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(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
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(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 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(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
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 | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
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 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
2 June 2021 | Delivered on: 3 June 2021 Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
22 August 2017 | Delivered on: 24 August 2017 Persons entitled: Gravis Capital Partners LLP Classification: A registered charge Outstanding |
10 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
20 June 2021 | Memorandum and Articles of Association (20 pages) |
20 June 2021 | Resolutions
|
3 June 2021 | Registration of charge 106578070002, created on 2 June 2021 (72 pages) |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
27 March 2020 | Confirmation statement made on 6 March 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) |
4 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 September 2019 | Change of details for Gcp Bridge Holdings Ltd as a person with significant control on 21 March 2019 (2 pages) |
22 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 22 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
31 January 2019 | Notification of Gcp Bridge Holdings Ltd as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Cessation of Gcp Bridge Limited as a person with significant control on 31 January 2019 (1 page) |
17 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
5 April 2018 | Confirmation statement made on 6 March 2018 with updates (6 pages) |
24 August 2017 | Registration of charge 106578070001, created on 22 August 2017 (49 pages) |
24 August 2017 | Registration of charge 106578070001, created on 22 August 2017 (49 pages) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|