Get an alert when NUPPP (GP) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-14 (in 1y)

Last made up 2026-04-30

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. NUPPP (GP) LIMITED 2001-12-19 → present
  2. SHELFCO (NO. 2612) LIMITED 2001-11-29 → 2001-12-19

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. For this reason, they continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. NUPPP (GP) LIMITED · parent
    1. NUPPP Nominees Limited 100% · England · holds the legal title to various investment properties on trust for the Fund and deals with these interests as directed by the Company.

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-12-19
BAMERT, Gregor Sebastian Director 2022-01-14 Aug 1974 Swiss,American
GOSSLING, Isabel Director 2022-01-21 Dec 1980 British
MCPHAIL, Kristoffer Malcolm Director 2022-12-01 May 1981 British
Show 17 resigned officers
Name Role Appointed Resigned
EPS SECRETARIES LIMITED Corporate Secretary 2001-11-29 2001-12-19
BOOTH, Renos Peter Director 2021-12-30 2022-01-17
CLARK, Philip John Director 2002-10-29 2007-07-09
ELLIS, Philip Frederick Director 2002-10-29 2012-11-07
GOTTLIEB, Julius Director 2007-08-20 2008-06-13
GOTTLIEB, Julius Director 2002-01-22 2002-10-29
GREEN, Michael John Director 2011-12-15 2021-10-15
HILL, Barry Steven Director 2017-01-11 2019-10-11
JONES, Richard Peter Director 2001-12-19 2002-01-22
LAXTON, Chris James Wentworth Director 2001-12-19 2011-12-15
LINDSEY, Joel Mark Woodliffe Director 2011-12-15 2014-05-09
LUSCOMBE, Michael Charles Director 2014-05-14 2016-12-31
MONNIER, Laurence Ghislaine Claude Director 2019-10-14 2021-12-31
SHAH, Nikunj Nalin Director 2008-07-08 2010-04-12
WOMACK, Ian Bryan Director 2007-08-20 2011-12-15
WOMACK, Ian Bryan Director 2001-12-19 2002-10-29
MIKJON LIMITED Corporate Director 2001-11-29 2001-12-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aviva Investors Real Estate Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-04-27 Active
Norwich Union (Shareholder Gp) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-04-27

Filing timeline

Last 20 of 208 total filings

Date Type Category Description
2026-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-24 CH01 officers Change person director company with change date PDF
2025-07-21 AA accounts Accounts with accounts type full
2025-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-23 AA accounts Accounts with accounts type full
2024-08-08 CH04 officers Change corporate secretary company with change date PDF
2024-05-18 AD02 address Change sail address company with old address new address PDF
2024-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-25 CH01 officers Change person director company with change date PDF
2024-04-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-03-27 AD01 address Change registered office address company with date old address new address PDF
2023-10-11 AA accounts Accounts with accounts type full
2023-07-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-01 AP01 officers Appoint person director company with name date PDF
2022-10-11 AA accounts Accounts with accounts type full
2022-07-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-21 AP01 officers Appoint person director company with name date PDF
2022-01-17 TM01 officers Termination director company with name termination date PDF
2022-01-14 AP01 officers Appoint person director company with name date PDF
2022-01-06 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page