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(6 years, 7 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(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 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, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
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 | 17 June 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 | 17 June 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(6 years, 7 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 |
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 | £502,018 |
Net Worth | £16,771 |
Cash | £1,837 |
Current Liabilities | £501,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
13 September 2013 | Delivered on: 25 September 2013 Persons entitled: Gravis Capital Partners LLP as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
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) |
15 November 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
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) |
30 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 September 2019 | Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 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) |
17 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (7 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
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) |
25 September 2013 | Registration of charge 085714050001 (51 pages) |
25 September 2013 | Registration of charge 085714050001 (51 pages) |
26 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|