Company NameGCP Cardale Pfi Ltd
Company StatusActive
Company Number09610351
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 10 months ago)
Previous NameGCP Programme Funding 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
Appointed09 June 2015(1 week, 6 days after company formation)
Appointment Duration8 years, 9 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(4 years, 8 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, 6 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, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
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
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Thomas Ward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(1 week, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 St Elmo Road
London
W12 9DY
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2015(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 8 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

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 Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

16 June 2017Delivered on: 23 June 2017
Persons entitled: Gravis Capital Partners Limited Liability Partnership as Security Trustee

Classification: A registered charge
Outstanding
11 June 2015Delivered 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

Filing History

30 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 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)
17 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
1 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)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
21 March 2019Registered 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 2018Full accounts made up to 31 March 2018 (16 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (13 pages)
23 June 2017Registration of charge 096103510002, created on 16 June 2017 (49 pages)
23 June 2017Registration of charge 096103510002, created on 16 June 2017 (49 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
14 December 2016Full accounts made up to 31 March 2016 (15 pages)
14 December 2016Full accounts made up to 31 March 2016 (15 pages)
30 September 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
22 June 2016Director's details changed for Mr Ronan Niall Kierans on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Ronan Niall Kierans on 22 June 2016 (2 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 Rollo Andrew Johnstone Wright on 26 May 2016 (2 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 Rollo Andrew Johnstone Wright on 26 May 2016 (2 pages)
2 February 2016Company name changed gcp programme funding LTD\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
2 February 2016Company name changed gcp programme funding LTD\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
28 January 2016Termination of appointment of Thomas Ward as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Thomas Ward as a director on 28 January 2016 (1 page)
16 June 2015Registration of charge 096103510001, created on 11 June 2015 (48 pages)
16 June 2015Registration of charge 096103510001, created on 11 June 2015 (48 pages)
9 June 2015Appointment of Mr Rollo Andrew Johnstone Wright as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Nicholas Simon Parker as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Thomas Ward as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Ronan Niall Kierans as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Thomas Ward as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Ronan Niall Kierans as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Thomas Ward as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Nicholas Simon Parker as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Rollo Andrew Johnstone Wright as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Ronan Niall Kierans as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Rollo Andrew Johnstone Wright as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Nicholas Simon Parker as a director on 9 June 2015 (2 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
(33 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
(33 pages)