Company NameGCP Intermediary Holdings Limited
Company StatusActive
Company Number08435196
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years 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
Appointed07 March 2013(same day as company formation)
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(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month
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, 9 months after company formation)
Appointment Duration3 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, 9 months after company formation)
Appointment Duration3 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
Appointed07 March 2013(same day as company formation)
RoleChartered Accountant
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
Appointed07 March 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
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 £1Gravis Capital Partners LLP
100.00%
Ordinary

Financials

Year2014
Turnover£29,846,183
Gross Profit-£1,159,171
Net Worth-£884,098
Cash£20,254,527
Current Liabilities£18,059,363

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

14 April 2016Delivered on: 15 April 2016
Persons entitled: Elavon Financial Services Limited, U.K. Branch

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
9 April 2020Group of companies' accounts made up to 31 March 2019 (39 pages)
27 March 2020Confirmation statement made on 7 March 2020 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)
12 September 2019Change of details for Gravis Capital Partners Llp as a person with significant control on 26 June 2017 (2 pages)
4 April 2019Group of companies' accounts made up to 31 March 2018 (39 pages)
25 March 2019Registered 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)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 31 March 2017 (39 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (42 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (42 pages)
16 June 2016Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
16 June 2016Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
15 April 2016Registration of charge 084351960001, created on 14 April 2016 (26 pages)
15 April 2016Registration of charge 084351960001, created on 14 April 2016 (26 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
11 May 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
11 May 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(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)
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)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)