GARP UK LIMITED

Register to unlock more data on OkredoRegister

GARP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04530390

Incorporation date

10/09/2002

Size

Small

Contacts

Registered address

Registered address

4th Floor 17 Devonshire Square, London EC2M 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon14/05/2024
Accounts for a small company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Appointment of Priscella Cervantes as a director on 2023-09-01
dot icon10/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon03/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-10-19 with no updates
dot icon13/07/2020
Accounts for a small company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon28/10/2019
Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon23/07/2018
Accounts for a small company made up to 2017-12-31
dot icon24/01/2018
Termination of appointment of Alastair Vincent Graham as a secretary on 2017-12-31
dot icon24/01/2018
Termination of appointment of Alastair Vincent Graham as a director on 2017-12-31
dot icon08/12/2017
Registered office address changed from 2nd Floor Bengal Wing 9a Devonshire Square London EC2M 4YN to 4th Floor 17 Devonshire Square London EC2M 4SQ on 2017-12-08
dot icon08/11/2017
Director's details changed for Richard Apostolik on 2002-09-10
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon30/10/2017
Notification of Richard Apostolik as a person with significant control on 2016-10-21
dot icon30/10/2017
Director's details changed for Richard Apostolik on 2016-10-21
dot icon27/10/2017
Withdrawal of a person with significant control statement on 2017-10-27
dot icon27/10/2017
Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon25/04/2017
Accounts for a small company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon13/09/2016
Accounts for a small company made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon01/04/2014
Satisfaction of charge 1 in full
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon06/09/2013
Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
dot icon02/05/2013
Accounts for a small company made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon16/08/2012
Accounts for a small company made up to 2011-12-31
dot icon29/11/2011
Registered office address changed from , Office No. 527 68 King William Street, London, EC4N 7DZ, United Kingdom on 2011-11-29
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon21/06/2011
Registered office address changed from , 1St Floor Minster House, 42 Mincing Lane, London, EC3R 7AE on 2011-06-21
dot icon13/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon10/09/2009
Return made up to 10/09/09; full list of members
dot icon07/08/2009
Accounts for a small company made up to 2008-12-31
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 10/09/08; full list of members
dot icon18/09/2008
Director and secretary appointed alastair vincent graham
dot icon18/09/2008
Appointment terminated director and secretary brandon davies
dot icon22/08/2008
Location of register of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 10/09/07; full list of members
dot icon16/02/2007
Location of register of members
dot icon05/01/2007
Return made up to 10/09/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2006
New secretary appointed;new director appointed
dot icon21/09/2006
Director resigned
dot icon08/09/2006
Registered office changed on 08/09/06 from: 4TH floor, 150-152 fenchurch street, london, EC3M 6BB
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 10/09/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 10/09/04; full list of members
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Secretary resigned;director resigned
dot icon03/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/05/2004
New secretary appointed;new director appointed
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon09/10/2003
Return made up to 10/09/03; full list of members
dot icon04/09/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon04/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New secretary appointed;new director appointed
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New secretary appointed
dot icon10/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARP UK LIMITED

GARP UK LIMITED is an(a) Active company incorporated on 10/09/2002 with the registered office located at 4th Floor 17 Devonshire Square, London EC2M 4SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARP UK LIMITED?

toggle

GARP UK LIMITED is currently Active. It was registered on 10/09/2002 .

Where is GARP UK LIMITED located?

toggle

GARP UK LIMITED is registered at 4th Floor 17 Devonshire Square, London EC2M 4SQ.

What does GARP UK LIMITED do?

toggle

GARP UK LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for GARP UK LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-19 with no updates.