GPC PREMIER SSAS LIMITED

Active Cardiff

Activities of insurance agents and brokers

22 employees website.com
Financial services Activities of insurance agents and brokers
G

GPC PREMIER SSAS LIMITED

Activities of insurance agents and brokers

Founded 21 Oct 1975 Active Cardiff, United Kingdom 22 employees website.com
Financial services Activities of insurance agents and brokers

Previous Company Names

OPTIONS SSAS LIMITED 3 Apr 2021 — 1 Nov 2024
BERKELEY, BURKE (FINANCIAL SERVICES) LTD 31 Oct 1995 — 3 Apr 2021
BERKELEY, BURKE (FINANCIAL PLANNING) LIMITED 31 Dec 1977 — 31 Oct 1995
HOBSON, GRIGGS LIMITED 21 Oct 1975 — 31 Dec 1977
Accounts Submitted 1 Aug 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 6 Nov 2025 Next due 15 Nov 2026 6 months remaining
Net assets £626K £7K 2024 year on year
Total assets £1M £290K 2024 year on year
Total Liabilities £693K £298K 2024 year on year
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£238.09k

Increased by £95.80k (+67%)

Net Assets

£625.86k

Decreased by £7.03k (-1%)

Total Liabilities

£693.34k

Increased by £297.51k (+75%)

Turnover

£2.55M

Increased by £453.20k (+22%)

Employees

22

Decreased by 2 (-8%)

Debt Ratio

53%

Increased by 15 (+39%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

London & Colonial Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 13 Aug 2020
Nature of Control
  • 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

Ceased

Berkeley Burke Group Limited

Ceased 13 Aug 2020

Ceased

Group Structure

Group Structure

STM GROUP PLC united kingdom
GPC PREMIER SSAS LIMITED Current Company

Charges

Charges

4 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Second Floor, Fitzalan House, Fitzalan Court, Fitzalan Road, Cardiff (CF24 0EL) CARDIFF
Leasehold-31 Jul 2024
Second Floor, Fitzalan House, Fitzalan Court, Fitzalan Road, Cardiff (CF24 0EL)
Leasehold
Added 31 Jul 2024
District CARDIFF

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026OfficersAppointment of Miss Claire Aquilina as director on 10 Apr 2026
14 Apr 2026OfficersTermination of Andrew John Kingsley Lloyd as director on 10 Apr 2026
6 Nov 2025Confirmation StatementConfirmation statement made on 1 Nov 2025 with no updates
1 Aug 2025AccountsAnnual accounts made up to 31 Dec 2024
9 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
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

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