Company NameGCP Biomass 2 Limited
Company StatusActive
Company Number08582647
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 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(6 years, 7 months 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(6 years, 7 months 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, 5 months after company formation)
Appointment Duration4 months, 2 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, 5 months after company formation)
Appointment Duration4 months, 2 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
Appointed25 June 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
Appointed25 June 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
Appointed25 June 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(6 years, 7 months 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 £1Gcp Intermediary Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,218,322
Gross Profit-£128,016
Net Worth-£214,890
Cash£2,216,026
Current Liabilities£351,489

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

4 December 2013Delivered on: 21 July 2015
Persons entitled: Gravis Capital Partners Limited Liability Partnership

Classification: A registered charge
Outstanding

Filing History

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 2023Termination of appointment of Saira Jane Johnston 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)
4 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 31 March 2022 (9 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
23 September 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)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
17 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
17 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)
1 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
10 September 2019Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 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)
11 October 2018Full accounts made up to 31 March 2018 (15 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (14 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
27 June 2017Notification of Gcp Intermediary Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Gcp Intermediary Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
14 December 2016Full accounts made up to 31 March 2016 (19 pages)
14 December 2016Full accounts made up to 31 March 2016 (19 pages)
16 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
(6 pages)
16 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
(6 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)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 085826470001, created on 4 December 2013 (52 pages)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 085826470001, created on 4 December 2013 (52 pages)
21 July 2015Registration of a charge with Charles court order to extend. Charge code 085826470001, created on 4 December 2013 (52 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 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)
15 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
15 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)