Company NameGCP Rooftop Solar 6 Plc
Company StatusActive
Company Number09463340
CategoryPublic Limited Company
Incorporation Date27 February 2015(9 years, 1 month ago)
Previous NameGCP Rooftop Solar 6 Ltd

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
Appointed27 February 2015(same day as company formation)
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(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month
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(8 years, 9 months after company formation)
Appointment Duration3 months, 3 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(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameMr Philip William Kent
StatusCurrent
Appointed08 December 2023(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(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
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameDavid George Conlon
NationalityBritish
StatusResigned
Appointed15 March 2016(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2022)
RoleCompany Director
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameMs Saira Jane Johnston
StatusResigned
Appointed20 October 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2023)
RoleCompany Director
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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

14 April 2016Delivered on: 15 April 2016
Persons entitled: Elavon Financial Services Limited, U.K. Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
24 March 2015Delivered on: 28 March 2015
Persons entitled: Gravis Capital Partners LLP

Classification: A registered charge
Outstanding

Filing History

1 March 2021Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 27 February 2021 (2 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (20 pages)
4 March 2020Confirmation statement made on 27 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)
1 October 2019Full accounts made up to 31 March 2019 (17 pages)
22 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (16 pages)
5 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 March 2017 (17 pages)
7 October 2017Full accounts made up to 31 March 2017 (17 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
30 September 2016Full accounts made up to 31 March 2016 (17 pages)
30 September 2016Full accounts made up to 31 March 2016 (17 pages)
16 June 2016Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
16 June 2016Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
19 April 2016Satisfaction of charge 094633400001 in full (4 pages)
19 April 2016Satisfaction of charge 094633400001 in full (4 pages)
15 April 2016Registration of charge 094633400002, created on 14 April 2016 (48 pages)
15 April 2016Registration of charge 094633400002, created on 14 April 2016 (48 pages)
15 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
15 March 2016Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
15 March 2016Re-registration of Memorandum and Articles (37 pages)
15 March 2016Certificate of re-registration from Private to Public Limited Company (1 page)
15 March 2016Balance Sheet (1 page)
15 March 2016Auditor's statement (1 page)
15 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 March 2016Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
15 March 2016Auditor's report (1 page)
14 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 50,000
(4 pages)
14 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 50,000
(4 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(5 pages)
28 March 2015Registration of charge 094633400001, created on 24 March 2015 (48 pages)
28 March 2015Registration of charge 094633400001, created on 24 March 2015 (48 pages)
3 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
3 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)