Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GPG No.5 Limited
GPG No.5 Limited is an active company incorporated on 16 February 2006 with the registered office located in London, Greater London. GPG No.5 Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
05712556
Private limited company
Age
19 years
Incorporated
16 February 2006
Size
Unreported
Confirmation
Submitted
Dated
3 March 2025
(6 months ago)
Next confirmation dated
3 March 2026
Due by
17 March 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about GPG No.5 Limited
Contact
Address
5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
United Kingdom
Address changed on
5 May 2022
(3 years ago)
Previous address was
5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
Companies in WC2N 6DU
Telephone
Unreported
Email
Unreported
Website
Medicx.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Richard Howell
Director • Chartered Accountant • British • Lives in England • Born in Oct 1965
Mr Mark Davies
Director • British • Lives in UK • Born in Aug 1974
David Leslie Jack Bateman
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1981
Mr Toby Newman
Secretary
Medicx Properties Ix Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Primary Medical Property Investments Limited
Richard Howell, David Leslie Jack Bateman, and 1 more are mutual people.
Active
Primary Health Investment Properties Limited
Richard Howell, David Leslie Jack Bateman, and 1 more are mutual people.
Active
Phip (5) Limited
Richard Howell, David Leslie Jack Bateman, and 1 more are mutual people.
Active
Primary Health Investment Properties (No. 2) Limited
Richard Howell, David Leslie Jack Bateman, and 1 more are mutual people.
Active
MXF Properties Iv Limited
Richard Howell, David Leslie Jack Bateman, and 1 more are mutual people.
Active
PHP (Bingham) Limited
Richard Howell, David Leslie Jack Bateman, and 1 more are mutual people.
Active
MXF Properties Iii Limited
Richard Howell, David Leslie Jack Bateman, and 1 more are mutual people.
Active
PHP Glen Spean Limited
Richard Howell, David Leslie Jack Bateman, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1K
Decreased by £2K (-67%)
Turnover
£2.55M
Increased by £118K (+5%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£42.97M
Decreased by £1.28M (-3%)
Total Liabilities
-£20.53M
Increased by £305K (+2%)
Net Assets
£22.44M
Decreased by £1.59M (-7%)
Debt Ratio (%)
48%
Increased by 2.07% (+5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 10 Jun 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
David Leslie Jack Bateman Resigned
1 Year 1 Month Ago on 18 Jul 2024
Mr Richard Howell Details Changed
1 Year 2 Months Ago on 3 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 18 Jun 2024
Harry Abraham Hyman Resigned
1 Year 4 Months Ago on 24 Apr 2024
Mr Mark Davies Appointed
1 Year 4 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 9 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 1 Mar 2023
Get Alerts
Get Credit Report
Discover GPG No.5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 10 Jun 2025
Confirmation statement made on 3 March 2025 with no updates
Submitted on 3 Mar 2025
Termination of appointment of David Leslie Jack Bateman as a director on 18 July 2024
Submitted on 18 Jul 2024
Director's details changed for Mr Richard Howell on 3 July 2024
Submitted on 4 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 18 Jun 2024
Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
Submitted on 2 May 2024
Appointment of Mr Mark Davies as a director on 16 April 2024
Submitted on 16 Apr 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 1 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 9 Aug 2023
Termination of appointment of Paul Simon Kent Wright as a secretary on 28 February 2023
Submitted on 1 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs