GPC PREMIER SSAS LIMITED
Activities of insurance agents and brokers
GPC PREMIER SSAS LIMITED
Activities of insurance agents and brokers
Previous Company Names
Contact & Details
Contact
Registered Address
15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom
Full company profile for GPC PREMIER SSAS LIMITED (01230550), an active financial services company based in Cardiff, United Kingdom. Incorporated 21 Oct 1975. Activities of insurance agents and brokers. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£238.09k
Net Assets
£625.86k
Total Liabilities
£693.34k
Turnover
£2.55M
Employees
22
Debt Ratio
53%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 23 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
London & Colonial Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Grahame James Fitzhardinge Berkeley
Ceased 13 Aug 2020
Berkeley Burke Group Limited
Ceased 13 Aug 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Second Floor, Fitzalan House, Fitzalan Court, Fitzalan Road, Cardiff (CF24 0EL) CARDIFF | Leasehold | - | 31 Jul 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Officers | Appointment of Miss Claire Aquilina as director on 10 Apr 2026 | |
| 14 Apr 2026 | Officers | Termination of Andrew John Kingsley Lloyd as director on 10 Apr 2026 | |
| 6 Nov 2025 | Confirmation Statement | Confirmation statement made on 1 Nov 2025 with no updates | |
| 1 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 9 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Appointment of Miss Claire Aquilina as director on 10 Apr 2026
Termination of Andrew John Kingsley Lloyd as director on 10 Apr 2026
Confirmation statement made on 1 Nov 2025 with no updates
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Appointment of Miss Claire Aquilina as director on 10 Apr 2026
2 weeks ago on 20 Apr 2026
Termination of Andrew John Kingsley Lloyd as director on 10 Apr 2026
3 weeks ago on 14 Apr 2026
Confirmation statement made on 1 Nov 2025 with no updates
6 months ago on 6 Nov 2025
Annual accounts made up to 31 Dec 2024
9 months ago on 1 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 9 Jun 2025
