Company NameGCP Biomass 3 Limited
Company StatusActive
Company Number08904990
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 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(5 years, 11 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(5 years, 11 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(9 years, 9 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(9 years, 9 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
Appointed20 February 2014(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
Appointed20 February 2014(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
Appointed20 February 2014(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(5 years, 11 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£839,513
Gross Profit£19,751
Net Worth£1,661
Cash£4,656
Current Liabilities£762,083

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 Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

18 July 2014Delivered on: 22 July 2014
Persons entitled: Gravis Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
19 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
18 December 2023Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 (1 page)
18 December 2023Appointment of Ms Chloe Marlow as a director on 8 December 2023 (2 pages)
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)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 March 2022 (7 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
25 August 2021Accounts for a small company made up to 31 March 2021 (8 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
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)
17 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
14 February 2020Appointment of Mr Nicholas Simon Parker as a director on 4 February 2020 (2 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
12 September 2019Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 1 July 2019 (2 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)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (16 pages)
9 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (15 pages)
19 December 2017Full accounts made up to 31 March 2017 (15 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (7 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)
9 March 2016Annual return made up to 20 February 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 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
26 November 2015Full accounts made up to 31 March 2015 (15 pages)
26 November 2015Full accounts made up to 31 March 2015 (15 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
22 July 2014Registration of charge 089049900001, created on 18 July 2014 (48 pages)
22 July 2014Registration of charge 089049900001, created on 18 July 2014 (48 pages)
11 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)