CompanyTrack
E

EAST MIDLANDS GP LIMITED

Dissolved Leicester

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
E

EAST MIDLANDS GP LIMITED

Financial intermediation not elsewhere classified

Founded 3 Dec 2001 Dissolved Leicester, England 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 27 May 2025
Confirmation Statement Submitted 11 Dec 2025
Net assets £73.00 £0.00 2024 year on year
Total assets £1.00K £0.00 2024 year on year
Total Liabilities £927.00 £0.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Binder House, 7 Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT England

Credit Report

Discover EAST MIDLANDS GP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£73.00

Total Liabilities

£927.00

Turnover

N/A

Employees

N/A

Decreased by 4 (-100%)

Debt Ratio

93%

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

4 active 10 resigned
Status
Duncan Buchanan CameronDirectorBritishEngland6317 May 2012Active
Laurence Edward William VaughanDirectorBritishEngland626 Sept 2013Active
Nicholas WrightDirectorBritishEngland506 Sept 2013Active
Robert CarrollDirectorBritishUnited Kingdom644 Jan 2002Active

Shareholders

Shareholders (1)

Catapult Ultimate Holdings Ltd
100.0%
125 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Catapult Ultimate Holdings Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CATAPULT ULTIMATE HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SLINGSHOT BUYOUT LIMITED united kingdom
BW SIPP TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as trust, appoint/remove directors as firm
BARNETT WADDINGHAM LLP united kingdom significant influence or control limited liability partnership
HOWDEN UK&I HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWDEN BROKING GROUP LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HYPERION DEVELOPMENT UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIG FINANCE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EAST MIDLANDS GP LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-03 with no updatesView(3 pages)
28 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
20 Oct 2025DissolutionDissolution Application Strike Off CompanyView(2 pages)
27 May 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
3 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-03 with no updatesView(3 pages)
11 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-03 with no updates

28 Oct 2025 Gazette

Gazette Notice Voluntary

20 Oct 2025 Dissolution

Dissolution Application Strike Off Company

27 May 2025 Accounts

Annual accounts made up to 2024-12-31

3 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-03 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-03 with no updates

2 months ago on 11 Dec 2025

Gazette Notice Voluntary

3 months ago on 28 Oct 2025

Dissolution Application Strike Off Company

3 months ago on 20 Oct 2025

Annual accounts made up to 2024-12-31

8 months ago on 27 May 2025

Confirmation statement made on 2024-12-03 with no updates

1 years ago on 3 Dec 2024