65 Gresham Street
London
EC2V 7NQ
Director Name | Mr John Webber |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Adam Stephen Brockley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Founder & Cdo |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Thomas Ward |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Founder & Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2016(same day as company formation) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Peter William Dunscombe |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 51 New North Road Exeter EX4 4EP |
Director Name | Mr Robert Henry Haldane Peto |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51 New North Road Exeter EX4 4EP |
Director Name | Mr Robert Malcolm Naish |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51 New North Road Exeter EX4 4EP |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 New North Road Exeter EX4 4EP |
Director Name | Ms Gillian Lyndsay Wedon Day |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2021) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 51 New North Road Exeter EX4 4EP |
Director Name | Mr David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 New North Road Exeter EX4 4EP |
Director Name | Mr Russell Earl Chambers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 New North Road Exeter EX4 4EP |
Registered Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: Aareal Bank Ag as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The freehold property known as scape house, fulton road, wembley HA9 0TF with title number NGL811902 and the freehold property known as land on the west side of albion way, wembley with title number NGL382548. Outstanding |
---|---|
25 July 2018 | Delivered on: 26 July 2018 Persons entitled: Wells Fargo Bank Na, London Branch Classification: A registered charge Particulars: Scape house, fulton road, wembley, title number: NGL811902. Land on west side of albion way, wembley, title number NGL382548. Outstanding |
17 August 2023 | Full accounts made up to 30 September 2022 (23 pages) |
---|---|
20 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
28 November 2022 | Secretary's details changed for Link Company Matters Limited on 11 November 2022 (1 page) |
18 November 2022 | Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 18 November 2022 (1 page) |
18 November 2022 | Change of details for Scape Holdco 5 Ltd as a person with significant control on 18 November 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
20 June 2022 | Second filing for the appointment of Mr Adam Stephen Brockley as a director (3 pages) |
13 June 2022 | Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
11 April 2022 | Satisfaction of charge 102319750001 in full (1 page) |
4 April 2022 | Registration of charge 102319750002, created on 1 April 2022 (42 pages) |
29 March 2022 | Change of details for Scape Topco 2 Ltd as a person with significant control on 24 February 2022 (2 pages) |
14 February 2022 | Company name changed gcp wembley LIMITED\certificate issued on 14/02/22
|
10 February 2022 | Notification of Scape Topco 2 Ltd as a person with significant control on 2 February 2022 (2 pages) |
10 February 2022 | Cessation of Gemini Holdco 3 Limited as a person with significant control on 2 February 2022 (1 page) |
28 January 2022 | Resolutions
|
20 January 2022 | Change of details for Gcp Holdco 3 Limited as a person with significant control on 12 January 2022 (2 pages) |
8 January 2022 | Memorandum and Articles of Association (21 pages) |
5 January 2022 | Full accounts made up to 30 June 2021 (26 pages) |
23 December 2021 | Appointment of Adam Stephen Brockley as a director on 20 December 2021
|
22 December 2021 | Appointment of Leonardus Willemszoon Hertog as a director on 20 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of David Ian Hunter as a director on 20 December 2021 (1 page) |
22 December 2021 | Termination of appointment of Robert Malcolm Naish as a director on 20 December 2021 (1 page) |
22 December 2021 | Termination of appointment of Gillian Lyndsay Wedon Day as a director on 20 December 2021 (1 page) |
22 December 2021 | Appointment of Mr John Webber as a director on 20 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Marlene Wood as a director on 20 December 2021 (1 page) |
22 December 2021 | Appointment of Thomas Ward as a director on 20 December 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
22 February 2021 | Termination of appointment of Russell Earl Chambers as a director on 1 February 2021 (1 page) |
8 February 2021 | Full accounts made up to 30 June 2020 (26 pages) |
4 February 2021 | Appointment of Mr Russell Earl Chambers as a director on 1 February 2021 (2 pages) |
16 November 2020 | Termination of appointment of Robert Henry Haldane Peto as a director on 4 November 2020 (1 page) |
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 February 2020 | Full accounts made up to 30 June 2019 (25 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
14 May 2019 | Appointment of Mr David Ian Hunter as a director on 1 May 2019 (2 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
10 December 2018 | Cessation of Gcp Student Living Plc as a person with significant control on 19 July 2018 (1 page) |
10 December 2018 | Notification of Gcp Holdco 3 Limited as a person with significant control on 19 July 2018 (2 pages) |
9 November 2018 | Termination of appointment of Peter William Dunscombe as a director on 6 November 2018 (1 page) |
7 August 2018 | Resolutions
|
31 July 2018 | Resolutions
|
31 July 2018 | Statement by Directors (1 page) |
31 July 2018 | Solvency Statement dated 30/07/18 (1 page) |
31 July 2018 | Statement of capital on 31 July 2018
|
26 July 2018 | Registration of charge 102319750001, created on 25 July 2018 (51 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
15 March 2018 | Full accounts made up to 30 June 2017 (21 pages) |
8 March 2018 | Appointment of Ms Gillian Lyndsay Wedon Day as a director on 23 February 2018 (2 pages) |
13 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
13 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
17 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
2 August 2017 | Change of name notice (2 pages) |
2 August 2017 | Change of name notice (2 pages) |
5 July 2017 | Director's details changed for Ms Marlene Wood on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Peter William Dunscombe on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Robert Henry Haldane Peto on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Ms Marlene Wood on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Robert Malcolm Naish on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Peter William Dunscombe on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Robert Malcolm Naish on 26 June 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Robert Henry Haldane Peto on 26 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
7 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|