Company NameGCP Asset Backed Income (UK) Limited
Company StatusActive
Company Number09838893
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 5 months ago)
Previous NameProject Finance Investments (UK) Limited

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
Appointed18 December 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 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
Appointed24 January 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Anthony William Fraser Curl
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameWellco Secretaries Ltd (Corporation)
StatusCurrent
Appointed17 November 2015(3 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressAlbany House Claremont Lane
Esher
Surrey
KT10 9FQ
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP
Director NameMr David George Conlon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 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
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Arthur West
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Gilston Road
London
SW10 9SJ
Director NameMs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (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 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

13 January 2017Delivered on: 18 January 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 22 April 2016
Persons entitled: Gravis Capital Partners Limited Liability Partnership as Security Trustee

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Gravis Capital Partners Limited Liability Partnership as Security Trustee

Classification: A registered charge
Outstanding

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (33 pages)
11 September 2020Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020 (1 page)
29 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(27 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
16 October 2019Appointment of Mrs Saira Jane Johnston as a director on 16 October 2019 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (29 pages)
5 February 2019Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to 24 Savile Row London W1S 2ES on 5 February 2019 (1 page)
24 January 2019Appointment of Mr Philip William Kent as a director on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of Stephen Campbell Joseph Ellis as a director on 24 January 2019 (1 page)
29 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (29 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (25 pages)
15 August 2017Full accounts made up to 31 December 2016 (25 pages)
18 January 2017Registration of charge 098388930003, created on 13 January 2017 (37 pages)
18 January 2017Registration of charge 098388930003, created on 13 January 2017 (37 pages)
6 December 2016Termination of appointment of Stephen Arthur West as a director on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Stephen Arthur West as a director on 5 December 2016 (1 page)
24 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
21 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
21 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 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)
3 June 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 June 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
26 April 2016Satisfaction of charge 098388930001 in full (4 pages)
26 April 2016Satisfaction of charge 098388930001 in full (4 pages)
22 April 2016Registration of charge 098388930002, created on 21 April 2016 (49 pages)
22 April 2016Registration of charge 098388930002, created on 21 April 2016 (49 pages)
18 April 2016Director's details changed for Mr Nicholas Simon Parker on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Nicholas Simon Parker as a director on 18 December 2015 (2 pages)
18 April 2016Director's details changed for Mr Nicholas Simon Parker on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Nicholas Simon Parker as a director on 18 December 2015 (2 pages)
17 November 2015Appointment of Wellco Secretaries Ltd as a secretary on 17 November 2015 (2 pages)
17 November 2015Appointment of Wellco Secretaries Ltd as a secretary on 17 November 2015 (2 pages)
5 November 2015Appointment of Mr Stephen Arthur West as a director on 26 October 2015 (2 pages)
5 November 2015Appointment of Mr Stephen Arthur West as a director on 26 October 2015 (2 pages)
4 November 2015Registration of charge 098388930001, created on 30 October 2015 (46 pages)
4 November 2015Registration of charge 098388930001, created on 30 October 2015 (46 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(34 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(34 pages)