London
W1S 2ES
Director Name | Mr Philip Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Chloe Marlow |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Correspondence Address | 78 Portsmouth Road Cobham Surrey KT11 1PP |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £0.01 | Gcp Intermediary Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,777,116 |
Gross Profit | -£455,844 |
Net Worth | -£3,400,608 |
Cash | £1,880,483 |
Current Liabilities | £4,374,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
19 December 2017 | Delivered on: 4 January 2018 Persons entitled: Gravis Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
---|---|
16 June 2017 | Delivered on: 23 June 2017 Persons entitled: Gravis Capital Partners Limited Liability Partnership as Security Trustee Classification: A registered charge Outstanding |
2 May 2013 | Delivered on: 3 August 2015 Persons entitled: Gravis Capital Partners Limited Liability Partnership Classification: A registered charge Outstanding |
22 May 2012 | Delivered on: 25 May 2012 Persons entitled: Gravis Capital Partners LLP (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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. Outstanding |
28 March 2012 | Delivered on: 16 April 2012 Persons entitled: Gravis Capital Partners LLP ("Security Trustee") Classification: Account charge Secured details: All monies due or to become due from the company to the chargee and each other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the charged moneys and the accounts and all rights,benefits and advantages whatsoever see image for full details. Outstanding |
28 March 2012 | Delivered on: 16 April 2012 Persons entitled: Gravis Capital Partners LLP ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever. 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. Outstanding |
22 June 2011 | Delivered on: 6 July 2011 Persons entitled: Gravis Capital Partners LLP (For Itself and as Security Trustee for the Secured Party) (the Security Trustee) Classification: An account charge Secured details: All monies due or to become due from the company to the chargee and each other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured obligations, charged moenys and the accounts see image for full details. Outstanding |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
17 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Nicholas Simon Parker as a director on 4 February 2020 (2 pages) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 25 March 2019 (1 page) |
23 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge 075776340007, created on 19 December 2017 (52 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
23 June 2017 | Registration of charge 075776340006, created on 16 June 2017 (49 pages) |
23 June 2017 | Registration of charge 075776340006, created on 16 June 2017 (49 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 August 2015 | Registration of a charge with Charles court order to extend. Charge code 075776340005, created on 2 May 2013 (52 pages) |
3 August 2015 | Registration of a charge with Charles court order to extend. Charge code 075776340005, created on 2 May 2013 (52 pages) |
3 August 2015 | Registration of a charge with Charles court order to extend. Charge code 075776340005, created on 2 May 2013 (52 pages) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 March 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 March 2015 | Full accounts made up to 31 March 2014 (15 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 April 2014 | Director's details changed for Mr Ronan Kierans on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Ronan Kierans on 28 April 2014 (2 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
8 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Full accounts made up to 31 March 2012 (13 pages) |
27 June 2013 | Full accounts made up to 31 March 2012 (13 pages) |
13 June 2013 | Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page) |
5 March 2013 | Company name changed infrastructure intermediaries no.1 LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Company name changed infrastructure intermediaries no.1 LIMITED\certificate issued on 05/03/13
|
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
11 August 2011 | Appointment of Mr Ronan Kierans as a director (3 pages) |
11 August 2011 | Appointment of Mr Ronan Kierans as a director (3 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 March 2011 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page) |
31 March 2011 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|