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(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
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(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 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(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | 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 | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Thomas Ward |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 St Elmo Road London W12 9DY |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2015(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
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 | 09 June 2015(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
16 June 2017 | Delivered on: 23 June 2017 Persons entitled: Gravis Capital Partners Limited Liability Partnership as Security Trustee Classification: A registered charge Outstanding |
---|---|
11 June 2015 | Delivered on: 16 June 2015 Persons entitled: Gravis Capital Partners Limited Liability Partnership as Security Trustee for and on Behalf of Gcp Infrastructure Asset Holdings Limited Classification: A registered charge Outstanding |
30 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 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) |
17 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
1 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) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page) |
23 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (13 pages) |
23 June 2017 | Registration of charge 096103510002, created on 16 June 2017 (49 pages) |
23 June 2017 | Registration of charge 096103510002, created on 16 June 2017 (49 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
30 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
24 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
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 Ronan Niall Kierans on 22 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Rollo Andrew Johnstone Wright on 26 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Rollo Andrew Johnstone Wright on 26 May 2016 (2 pages) |
2 February 2016 | Company name changed gcp programme funding LTD\certificate issued on 02/02/16
|
2 February 2016 | Company name changed gcp programme funding LTD\certificate issued on 02/02/16
|
28 January 2016 | Termination of appointment of Thomas Ward as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Thomas Ward as a director on 28 January 2016 (1 page) |
16 June 2015 | Registration of charge 096103510001, created on 11 June 2015 (48 pages) |
16 June 2015 | Registration of charge 096103510001, created on 11 June 2015 (48 pages) |
9 June 2015 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas Simon Parker as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Thomas Ward as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Ronan Niall Kierans as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Thomas Ward as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Ronan Niall Kierans as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Thomas Ward as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas Simon Parker as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Ronan Niall Kierans as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas Simon Parker as a director on 9 June 2015 (2 pages) |
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|