Company NameGPCM Holdco Limited
DirectorGiles Patrick Cyril Mackay
Company StatusActive
Company Number07293854
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 9 months ago)
Previous NameAlnery No. 2925 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(3 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed23 June 2010(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
Appointed23 June 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed23 June 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed23 June 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 2010(1 month, 3 weeks 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

22m at £1Gpcm Finco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,382,183
Net Worth£27,441,710
Current Liabilities£62,320

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

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

24 February 2021Total exemption full accounts made up to 30 April 2019 (12 pages)
13 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
16 April 2018Change of details for Gpcm Finco Limited as a person with significant control on 16 April 2018 (2 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)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
24 July 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Full accounts made up to 30 April 2015 (11 pages)
29 June 2016Full accounts made up to 30 April 2015 (11 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 22,000,000
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 22,000,000
(4 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Satisfaction of charge 1 in full (4 pages)
14 July 2015Satisfaction of charge 1 in full (4 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 22,000,000
(14 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 22,000,000
(14 pages)
15 April 2015Full accounts made up to 30 April 2014 (11 pages)
15 April 2015Full accounts made up to 30 April 2014 (11 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)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 22,000,000
(14 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 22,000,000
(14 pages)
14 May 2014Full accounts made up to 30 April 2013 (22 pages)
14 May 2014Full accounts made up to 30 April 2013 (22 pages)
11 October 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (2 pages)
11 October 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (2 pages)
9 August 2013Full accounts made up to 30 June 2012 (11 pages)
9 August 2013Full accounts made up to 30 June 2012 (11 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (14 pages)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (14 pages)
18 December 2012Full accounts made up to 30 June 2011 (11 pages)
18 December 2012Full accounts made up to 30 June 2011 (11 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
28 June 2011Annual return made up to 23 June 2011 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 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)
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)
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)
14 September 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (4 pages)
14 September 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (4 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)
18 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 22,000,000.00
(4 pages)
18 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 22,000,000.00
(4 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)
26 July 2010Termination of appointment of Craig Morris as a director (2 pages)
26 July 2010Appointment of Mr Giles Patrick Cyril Mackay as a director (3 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 July 2010Termination of appointment of Craig Morris as a director (2 pages)
26 July 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
26 July 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
26 July 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
26 July 2010Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 26 July 2010 (2 pages)
26 July 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
26 July 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
26 July 2010Appointment of Mr Giles Patrick Cyril Mackay as a director (3 pages)
26 July 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed alnery no. 2925 LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
20 July 2010Company name changed alnery no. 2925 LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
20 July 2010Change of name notice (2 pages)
23 June 2010Incorporation (22 pages)
23 June 2010Incorporation (22 pages)