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(5 years, 11 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(9 years, 9 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(9 years, 9 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 Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Chartered 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 | 20 February 2014(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 | 20 February 2014(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(5 years, 11 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 | £839,513 |
Gross Profit | £19,751 |
Net Worth | £1,661 |
Cash | £4,656 |
Current Liabilities | £762,083 |
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 | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
18 July 2014 | Delivered on: 22 July 2014 Persons entitled: Gravis Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
---|
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
18 December 2023 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 (1 page) |
18 December 2023 | Appointment of Ms Chloe Marlow as a director on 8 December 2023 (2 pages) |
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) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
25 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) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
17 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 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 Nicholas Simon Parker as a director on 4 February 2020 (2 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
12 September 2019 | Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 1 July 2019 (2 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) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
9 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 July 2014 | Registration of charge 089049900001, created on 18 July 2014 (48 pages) |
22 July 2014 | Registration of charge 089049900001, created on 18 July 2014 (48 pages) |
11 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|