Company NameGCP Biomass 1 Ltd
Company StatusActive
Company Number08372348
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(7 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(7 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Chloe Marlow
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.01Gcp Intermediary Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,205,645
Gross Profit£3,260
Net Worth-£172,532
Cash£2,108,927
Current Liabilities£594,792

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

27 March 2013Delivered 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

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
23 January 2024Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 23 January 2024 (2 pages)
18 December 2023Appointment of Ms Chloe Marlow as a director on 8 December 2023 (2 pages)
18 December 2023Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 (1 page)
15 December 2023Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages)
15 December 2023Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page)
1 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
17 February 2023Accounts for a small company made up to 31 March 2022 (9 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
6 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
5 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
17 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
14 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
14 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
14 February 2020Appointment of Mr Nicholas Simon Parker as a director on 4 February 2020 (2 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 31 March 2019 (17 pages)
21 March 2019Registered 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 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 November 2018Full accounts made up to 31 March 2018 (17 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
14 December 2016Full accounts made up to 31 March 2016 (20 pages)
14 December 2016Full accounts made up to 31 March 2016 (20 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(4 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
11 May 2015Full accounts made up to 31 March 2014 (13 pages)
11 May 2015Full accounts made up to 31 March 2014 (13 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(5 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(5 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
14 June 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 June 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
13 June 2013Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)