GPI CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

GPI CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01256083

Incorporation date

27/04/1976

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon04/03/2026
Appointment of Alan Norman Dick as a director on 2026-02-24
dot icon02/03/2026
Termination of appointment of Hilde Van Moeseke as a director on 2026-01-28
dot icon27/02/2026
Appointment of Mr Thomas Anthony Duncan Garsed as a director on 2026-01-28
dot icon18/02/2026
Director's details changed for Mrs Hilde Van Moeseke on 2025-09-22
dot icon13/11/2025
Termination of appointment of Stephen Richard Scherger as a director on 2025-11-07
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon22/09/2025
Registered office address changed from , C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-22
dot icon22/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon14/05/2025
Appointment of Mr Daniel Ian Trapnell as a director on 2025-04-22
dot icon03/04/2025
Termination of appointment of John Mcconnachie Mccluskey as a director on 2025-04-01
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon07/10/2024
Second filing of Confirmation Statement dated 2023-08-14
dot icon03/10/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon03/10/2024
Change of details for Firstan Holding Ltd as a person with significant control on 2022-09-01
dot icon03/10/2024
Change of details for Gpi Cambridge Holdings Limited as a person with significant control on 2023-04-24
dot icon14/05/2024
Appointment of Mrs Hilde Van Moeseke as a director on 2024-01-09
dot icon07/05/2024
Appointment of Mr Stephen Richard Scherger as a director on 2024-01-09
dot icon07/05/2024
Termination of appointment of Simon Lacey as a director on 2024-01-09
dot icon07/05/2024
Termination of appointment of Dawn Mutter as a director on 2024-01-09
dot icon07/05/2024
Termination of appointment of Tomas Forsgård as a director on 2024-03-01
dot icon07/05/2024
Appointment of Mr John Mcconnachie Mccluskey as a director on 2024-01-09
dot icon06/03/2024
Full accounts made up to 2022-12-31
dot icon05/10/2023
Termination of appointment of Leif Inge Asp as a director on 2023-07-26
dot icon05/10/2023
Termination of appointment of Neil Thomas Andrews as a director on 2023-08-24
dot icon13/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon03/05/2023
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-03-24
dot icon03/05/2023
Registered office address changed from , C/O Firstan, the Packaging Centre Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2023-05-03
dot icon12/12/2022
Termination of appointment of Dawn Mutter as a secretary on 2022-11-30
dot icon02/02/2010
Registered office address changed from , Unit 4 Trafalgar Way, Bar Hill, Cambridge, CB3 8SQ on 2010-02-02
dot icon24/10/1997
Registered office changed on 24/10/97 from:\broadwalk house, 5 appold street, london, EC2A 2HA
dot icon01/10/1997
Registered office changed on 01/10/97 from:\unit 4 trafalgar way, bar hill, cambridge, CB3 8SQ
dot icon10/02/1993
New director appointed
dot icon19/09/1991
Director resigned
dot icon05/02/1991
New director appointed
dot icon07/09/1990
Director resigned
dot icon26/03/1990
Registered office changed on 26/03/90 from:\54-80 ossory rd, london, SE1 5AN
dot icon26/09/1987
Registered office changed on 26/09/87 from:\unit 4, trafalgar way, bar hill, cambridge CB3 8SQ
dot icon22/09/1987
New director appointed
dot icon16/02/1987
Registered office changed on 16/02/87 from:\23 bridge street, st ives, cambs
dot icon22/01/1987
New director appointed
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

137
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,933,409.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
137
19.56M
-
0.00
4.93M
-
2021
137
19.56M
-
0.00
4.93M
-

Employees

2021

Employees

137 Ascended- *

Net Assets(GBP)

19.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.93M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scherger, Stephen Richard
Director
09/01/2024 - 07/11/2025
19
Kerridge, Mark Gavin
Director
01/07/2020 - 15/01/2021
13
Dick, Alan Norman
Director
24/02/2026 - Present
10
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
24/03/2023 - 27/08/2025
580
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About GPI CAMBRIDGE LIMITED

GPI CAMBRIDGE LIMITED is an(a) Active company incorporated on 27/04/1976 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 137 according to last financial statements.

Frequently Asked Questions

What is the current status of GPI CAMBRIDGE LIMITED?

toggle

GPI CAMBRIDGE LIMITED is currently Active. It was registered on 27/04/1976 .

Where is GPI CAMBRIDGE LIMITED located?

toggle

GPI CAMBRIDGE LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does GPI CAMBRIDGE LIMITED do?

toggle

GPI CAMBRIDGE LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

How many employees does GPI CAMBRIDGE LIMITED have?

toggle

GPI CAMBRIDGE LIMITED had 137 employees in 2021.

What is the latest filing for GPI CAMBRIDGE LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Alan Norman Dick as a director on 2026-02-24.