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, 8 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, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
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, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
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 | 28 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 28 May 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 | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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, 8 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 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £893,485 |
Gross Profit | -£380,864 |
Net Worth | -£455,302 |
Cash | £756,650 |
Current Liabilities | £957,924 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
6 August 2014 | Delivered on: 21 August 2014 Persons entitled: Gravis Capital Partners LLP Classification: A registered charge Outstanding |
---|
30 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
17 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Nicholas Simon Parker as a director on 4 February 2020 (2 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
28 May 2019 | Confirmation statement made on 28 May 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) |
16 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
23 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
23 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 June 2016 | Director's details changed for Mr Rollo Andrew Johnstone Wright on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Stephen Campbell Joseph Ellis on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Ronan Niall Kierans on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Rollo Andrew Johnstone Wright on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Ronan Niall Kierans on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Stephen Campbell Joseph Ellis on 22 June 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) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 August 2014 | Registration of charge 090605480001, created on 6 August 2014 (52 pages) |
21 August 2014 | Registration of charge 090605480001, created on 6 August 2014 (52 pages) |
21 August 2014 | Registration of charge 090605480001, created on 6 August 2014 (52 pages) |
28 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
28 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|