NUPPP (GP) LIMITED
Fund management activities
NUPPP (GP) LIMITED
Fund management activities
Previous Company Names
Contact & Details
Contact
Registered Address
80 Fenchurch Street London EC3M 4AE United Kingdom
Full company profile for NUPPP (GP) LIMITED (04330905), an active company based in London, United Kingdom. Incorporated 29 Nov 2001. Fund management activities. 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 (2013–2024)
Cash in Bank
£13.26M
Net Assets
£38.20k
Total Liabilities
£13.23M
Turnover
£716.00
Employees
N/A
Debt Ratio
100%
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 | |||||
|---|---|---|---|---|---|
| Kristoffer Malcolm Mcphail | Director | British | United Kingdom | 1 Dec 2022 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Aviva Investors Real Estate Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Norwich Union (shareholder Gp) Limited
Ceased 27 Apr 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land lying to the North of Church Street, Brighton being the intended site of Block A3 BRIGHTON AND HOVE | Leasehold | - | 20 Apr 2005 |
Retail Block, The Jubilee Library, Jubilee Street, Brighton excluding any structural parts of the building (BN1 1GE) BRIGHTON AND HOVE | Leasehold | - | 20 Apr 2005 |
School site on the east side of Eastern Road, London NEWHAM | Leasehold | - | 15 Jul 2004 |
School site at the back of 79-99 Cumberland Road, London NEWHAM | Leasehold | - | 15 Jul 2004 |
The Jubilee Library, Jubilee Street, Brighton (BN1 1GE) BRIGHTON AND HOVE | Leasehold | - | 14 Jan 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Nov 2025 | Officers | Change to director Ms Isabel Gossling on 19 Nov 2025 | |
| 21 Jul 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 14 May 2025 | Confirmation Statement | Confirmation statement made on 30 Apr 2025 with no updates | |
| 23 Jan 2025 | Accounts | Annual accounts made up to 31 Dec 2023 | |
| 8 Aug 2024 | Officers | Change Corporate Secretary Company With Change Date |
Change to director Ms Isabel Gossling on 19 Nov 2025
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 30 Apr 2025 with no updates
Annual accounts made up to 31 Dec 2023
Change Corporate Secretary Company With Change Date
Recent Activity
Latest Activity
Change to director Ms Isabel Gossling on 19 Nov 2025
5 months ago on 24 Nov 2025
Annual accounts made up to 31 Dec 2024
9 months ago on 21 Jul 2025
Confirmation statement made on 30 Apr 2025 with no updates
11 months ago on 14 May 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 23 Jan 2025
Change Corporate Secretary Company With Change Date
1 years ago on 8 Aug 2024
