London
W1S 2ES
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(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 | Closed |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Philip William Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(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 £1 | Gcp Intermediary Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,330,366 |
Gross Profit | £7,872 |
Net Worth | £3,699 |
Cash | £12,133 |
Current Liabilities | £362,544 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2012 | Delivered on: 4 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 |
---|
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
---|---|
20 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page) |
18 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 June 2013 | Registered office address changed from 53/54 Grosvenor Street London W1K 3HU England on 13 June 2013 (1 page) |
5 March 2013 | Company name changed infrastructure intermediaries no. 4 LIMITED\certificate issued on 05/03/13
|
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
26 April 2012 | Director's details changed for Mr Nicholas Simon Parker on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Andrew Johnstone Rollo on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Nicholas Simon Parker on 25 April 2012 (2 pages) |
16 February 2012 | Incorporation
|
16 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |