Company NameGPCM Finco Limited
DirectorGiles Patrick Cyril Mackay
Company StatusActive
Company Number06834005
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 2 months ago)
Previous NameAlnery No. 2854 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(1 week, 4 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed02 March 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed02 March 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed02 March 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 2010(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 April 2018)
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Giles Patrick Cyril Mackay
100.00%
Ordinary

Financials

Year2014
Turnover£1,291,572
Net Worth-£6,004,183
Cash£381,656
Current Liabilities£14,904,047

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 March 2024 (2 months, 1 week ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Charges

9 July 2015Delivered on: 16 July 2015
Persons entitled: Hsbc Bank PLC as Lender

Classification: A registered charge
Particulars: Assignment and fixed charge over the subordinated debt and subordinated debt documentation, present and future, as more particularly described in clause 3 of the charge over subordinated debt.
Outstanding
26 July 2010Delivered on: 4 August 2010
Satisfied on: 14 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 April 2019 (13 pages)
22 December 2020Satisfaction of charge 068340050002 in full (1 page)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
16 April 2018Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 16 April 2018 (1 page)
16 April 2018Registered office address changed from One New Change London EC4M 9AF to Level 6 Design Centre East Chelsea Harbour London SW10 0XF on 16 April 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
24 July 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 April 2015 (13 pages)
29 June 2016Full accounts made up to 30 April 2015 (13 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
16 July 2015Registration of charge 068340050002, created on 9 July 2015 (26 pages)
16 July 2015Registration of charge 068340050002, created on 9 July 2015 (26 pages)
16 July 2015Registration of charge 068340050002, created on 9 July 2015 (26 pages)
14 July 2015Satisfaction of charge 1 in full (4 pages)
14 July 2015Satisfaction of charge 1 in full (4 pages)
15 April 2015Full accounts made up to 30 April 2014 (13 pages)
15 April 2015Full accounts made up to 30 April 2014 (13 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(14 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(14 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(14 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
14 May 2014Full accounts made up to 30 April 2013 (23 pages)
14 May 2014Full accounts made up to 30 April 2013 (23 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(14 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(14 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(14 pages)
9 August 2013Full accounts made up to 30 April 2012 (13 pages)
9 August 2013Full accounts made up to 30 April 2012 (13 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
18 December 2012Full accounts made up to 30 April 2011 (12 pages)
18 December 2012Full accounts made up to 30 April 2011 (12 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
13 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 September 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
14 September 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
13 September 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 13 September 2010 (2 pages)
13 August 2010Resolutions
  • RES13 ‐ Credit agreement 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2010Resolutions
  • RES13 ‐ Credit agreement 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
5 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
24 March 2009Director appointed giles mackay (4 pages)
24 March 2009Director appointed giles mackay (4 pages)
19 March 2009Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page)
19 March 2009Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page)
18 March 2009Registered office changed on 18/03/2009 from, one bishops square, london, E1 6AD (1 page)
18 March 2009Memorandum and Articles of Association (15 pages)
18 March 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
18 March 2009Appointment terminated director craig morris (1 page)
18 March 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
18 March 2009Ad 13/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2009Memorandum and Articles of Association (15 pages)
18 March 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
18 March 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
18 March 2009Appointment terminated director craig morris (1 page)
18 March 2009Registered office changed on 18/03/2009 from, one bishops square, london, E1 6AD (1 page)
18 March 2009Ad 13/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 March 2009Company name changed alnery no. 2854 LIMITED\certificate issued on 16/03/09 (2 pages)
14 March 2009Company name changed alnery no. 2854 LIMITED\certificate issued on 16/03/09 (2 pages)
2 March 2009Incorporation (21 pages)
2 March 2009Incorporation (21 pages)