Company NameGCF 2 Limited
DirectorsMichal Bruce Kohler and Barry Abraham Stiefel
Company StatusActive
Company Number09297097
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)
Previous NameGrovepoint Credit Funding 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michal Bruce Kohler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Barry Abraham Stiefel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed10 August 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NamePeter Steven Jaffe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas James Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Dennis Michael Levine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameNicholas James Clark
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address8-12 York Gate
London
NW1 4QG

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

8 December 2023Register inspection address has been changed from 73 Cornhill, London Cornhill London EC3V 3QQ England to 8-12 York Gate 100 Marylebone Road London NW1 5DX (1 page)
7 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 November 2022Register inspection address has been changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 73 Cornhill, London Cornhill London EC3V 3QQ (1 page)
14 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
13 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
13 September 2021Previous accounting period shortened from 30 March 2021 to 31 December 2020 (1 page)
9 September 2021Current accounting period shortened from 30 March 2022 to 31 December 2021 (1 page)
29 June 2021Accounts for a small company made up to 31 March 2020 (9 pages)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
3 February 2021Confirmation statement made on 5 November 2020 with updates (5 pages)
11 August 2020Termination of appointment of Nicholas James Clark as a director on 10 August 2020 (1 page)
11 August 2020Appointment of Mr Barry Abraham Stiefel as a director on 10 August 2020 (2 pages)
11 August 2020Cessation of Bantry Bay Capital Limited as a person with significant control on 10 August 2020 (1 page)
11 August 2020Notification of a person with significant control statement (2 pages)
11 August 2020Appointment of Mr Michal Bruce Kohler as a director on 10 August 2020 (2 pages)
11 August 2020Termination of appointment of Dennis Michael Levine as a director on 10 August 2020 (1 page)
11 August 2020Termination of appointment of Nicholas James Clark as a secretary on 10 August 2020 (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
7 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
7 November 2018Change of details for Grovepoint Credit Ltd as a person with significant control on 24 April 2018 (2 pages)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
22 December 2017Termination of appointment of Peter Steven Jaffe as a director on 20 December 2017 (1 page)
15 November 2017Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
15 November 2017Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
15 November 2017Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 31 March 2017 (17 pages)
21 August 2017Full accounts made up to 31 March 2017 (17 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 March 2016 (18 pages)
3 August 2016Full accounts made up to 31 March 2016 (18 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(6 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(6 pages)
29 July 2015Full accounts made up to 31 March 2015 (14 pages)
29 July 2015Full accounts made up to 31 March 2015 (14 pages)
15 December 2014Current accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages)
15 December 2014Current accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
(39 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
(39 pages)