Company NameWembley UK Propco Ltd
Company StatusActive
Company Number10231975
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)
Previous NamesGCP Apex Limited and GCP Wembley Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leonardus Willemszoon Hertog
Date of BirthMarch 1984 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed20 December 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Portfolio Manager
Country of ResidenceNetherlands
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr John Webber
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Adam Stephen Brockley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFounder & Cdo
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Thomas Ward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFounder & Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed15 June 2016(same day as company formation)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Peter William Dunscombe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address51 New North Road
Exeter
EX4 4EP
Director NameMr Robert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 New North Road
Exeter
EX4 4EP
Director NameMr Robert Malcolm Naish
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 New North Road
Exeter
EX4 4EP
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 New North Road
Exeter
EX4 4EP
Director NameMs Gillian Lyndsay Wedon Day
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2021)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address51 New North Road
Exeter
EX4 4EP
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 New North Road
Exeter
EX4 4EP
Director NameMr Russell Earl Chambers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 New North Road
Exeter
EX4 4EP

Location

Registered AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

1 April 2022Delivered 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 2018Delivered 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

Filing History

17 August 2023Full accounts made up to 30 September 2022 (23 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
28 November 2022Secretary's details changed for Link Company Matters Limited on 11 November 2022 (1 page)
18 November 2022Registered 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 2022Change of details for Scape Holdco 5 Ltd as a person with significant control on 18 November 2022 (2 pages)
28 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
20 June 2022Second filing for the appointment of Mr Adam Stephen Brockley as a director (3 pages)
13 June 2022Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
11 April 2022Satisfaction of charge 102319750001 in full (1 page)
4 April 2022Registration of charge 102319750002, created on 1 April 2022 (42 pages)
29 March 2022Change of details for Scape Topco 2 Ltd as a person with significant control on 24 February 2022 (2 pages)
14 February 2022Company name changed gcp wembley LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
(3 pages)
10 February 2022Notification of Scape Topco 2 Ltd as a person with significant control on 2 February 2022 (2 pages)
10 February 2022Cessation of Gemini Holdco 3 Limited as a person with significant control on 2 February 2022 (1 page)
28 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 January 2022Change of details for Gcp Holdco 3 Limited as a person with significant control on 12 January 2022 (2 pages)
8 January 2022Memorandum and Articles of Association (21 pages)
5 January 2022Full accounts made up to 30 June 2021 (26 pages)
23 December 2021Appointment of Adam Stephen Brockley as a director on 20 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20.06.2022.
(3 pages)
22 December 2021Appointment of Leonardus Willemszoon Hertog as a director on 20 December 2021 (2 pages)
22 December 2021Termination of appointment of David Ian Hunter as a director on 20 December 2021 (1 page)
22 December 2021Termination of appointment of Robert Malcolm Naish as a director on 20 December 2021 (1 page)
22 December 2021Termination of appointment of Gillian Lyndsay Wedon Day as a director on 20 December 2021 (1 page)
22 December 2021Appointment of Mr John Webber as a director on 20 December 2021 (2 pages)
22 December 2021Termination of appointment of Marlene Wood as a director on 20 December 2021 (1 page)
22 December 2021Appointment of Thomas Ward as a director on 20 December 2021 (2 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
22 February 2021Termination of appointment of Russell Earl Chambers as a director on 1 February 2021 (1 page)
8 February 2021Full accounts made up to 30 June 2020 (26 pages)
4 February 2021Appointment of Mr Russell Earl Chambers as a director on 1 February 2021 (2 pages)
16 November 2020Termination of appointment of Robert Henry Haldane Peto as a director on 4 November 2020 (1 page)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 30 June 2019 (25 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 May 2019Appointment of Mr David Ian Hunter as a director on 1 May 2019 (2 pages)
25 March 2019Full accounts made up to 30 June 2018 (23 pages)
10 December 2018Cessation of Gcp Student Living Plc as a person with significant control on 19 July 2018 (1 page)
10 December 2018Notification of Gcp Holdco 3 Limited as a person with significant control on 19 July 2018 (2 pages)
9 November 2018Termination of appointment of Peter William Dunscombe as a director on 6 November 2018 (1 page)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 July 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 30/07/2018
(1 page)
31 July 2018Statement by Directors (1 page)
31 July 2018Solvency Statement dated 30/07/18 (1 page)
31 July 2018Statement of capital on 31 July 2018
  • GBP 12
(3 pages)
26 July 2018Registration of charge 102319750001, created on 25 July 2018 (51 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
15 March 2018Full accounts made up to 30 June 2017 (21 pages)
8 March 2018Appointment of Ms Gillian Lyndsay Wedon Day as a director on 23 February 2018 (2 pages)
13 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
13 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
17 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 12
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 12
(3 pages)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-18
(2 pages)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-18
(2 pages)
2 August 2017Change of name notice (2 pages)
2 August 2017Change of name notice (2 pages)
5 July 2017Director's details changed for Ms Marlene Wood on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Peter William Dunscombe on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Robert Henry Haldane Peto on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Ms Marlene Wood on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Robert Malcolm Naish on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Peter William Dunscombe on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Robert Malcolm Naish on 26 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Robert Henry Haldane Peto on 26 June 2017 (2 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
28 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 10
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 10
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 8
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 8
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 6
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 6
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 4
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 4
(3 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)