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(7 years 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(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
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(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 23 January 2013(same day as company formation) |
Role | Company Director |
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 | 23 January 2013(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 | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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(7 years 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 |
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 | £5,205,645 |
Gross Profit | £3,260 |
Net Worth | -£172,532 |
Cash | £2,108,927 |
Current Liabilities | £594,792 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
27 March 2013 | Delivered on: 6 April 2013 Persons entitled: Gravis Capital Partners LLP Classification: A 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 |
---|
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 23 January 2024 (2 pages) |
18 December 2023 | Appointment of Ms Chloe Marlow as a director on 8 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 (1 page) |
15 December 2023 | Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages) |
15 December 2023 | Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page) |
1 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
17 February 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
6 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
5 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
14 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) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
21 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 May 2015 | Full accounts made up to 31 March 2014 (13 pages) |
11 May 2015 | Full accounts made up to 31 March 2014 (13 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
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) |
14 June 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 June 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (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) |
13 June 2013 | Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|