Company NameGCS Bidco Limited
Company StatusActive
Company Number10713573
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameGraham John Anthony Dolan
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr David Bloxham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 20 December 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
17 July 2017Delivered on: 24 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All its right, title and interest in and to the property, assets and undertaking owned by the company or in which it has an interest including all the freehold and leasehold real property (if any) other than the short leasehold property (if any), all charge securities and security rights accruing to them, all intellectual property (if any), the relevant contracts (if any) and the insurances (if any).
Outstanding
17 July 2017Delivered on: 24 July 2017
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: All its right, title and interest in and to the property, assets and undertaking owned by the company or in which it has an interest including all the freehold and leasehold real property (if any) other than the short leasehold property (if any), all charge securities and security rights accruing to them, all intellectual property (if any), the relevant contracts (if any) and the insurances (if any).
Outstanding

Filing History

17 November 2020Full accounts made up to 3 April 2020 (25 pages)
9 July 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
8 April 2020Confirmation statement made on 5 April 2020 with updates (9 pages)
4 February 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
3 January 2020Full accounts made up to 29 March 2019 (24 pages)
19 November 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 200,000.00
(12 pages)
5 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
30 September 2019Registration of charge 107135730005, created on 19 September 2019 (86 pages)
24 September 2019Director's details changed for Mr David Bloxham on 1 July 2019 (2 pages)
24 September 2019Director's details changed for Mr David Bloxham on 1 July 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (8 pages)
12 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 199,515
(4 pages)
24 December 2018Full accounts made up to 30 March 2018 (19 pages)
20 December 2018Registration of charge 107135730004, created on 13 December 2018 (84 pages)
18 December 2018Registration of charge 107135730003, created on 13 December 2018 (81 pages)
13 April 2018Confirmation statement made on 5 April 2018 with updates (7 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
21 February 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 198,100
(4 pages)
19 February 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
19 February 2018Notification of Ngage Specialist Recruitment Limited as a person with significant control on 18 May 2017 (2 pages)
5 February 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 198,000
(4 pages)
14 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(91 pages)
14 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(91 pages)
28 September 2017Second filing of a statement of capital following an allotment of shares on 18 May 2017
  • GBP 196,000
(9 pages)
28 September 2017Second filing of a statement of capital following an allotment of shares on 18 May 2017
  • GBP 196,000
(9 pages)
24 July 2017Registration of charge 107135730001, created on 17 July 2017 (11 pages)
24 July 2017Registration of charge 107135730001, created on 17 July 2017 (11 pages)
24 July 2017Registration of charge 107135730002, created on 17 July 2017 (11 pages)
24 July 2017Registration of charge 107135730002, created on 17 July 2017 (11 pages)
21 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 196,000
(6 pages)
21 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 196,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2017.
(7 pages)
21 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 196,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2017.
(7 pages)
2 June 2017Appointment of Mr David Bloxham as a director on 18 May 2017 (3 pages)
2 June 2017Appointment of Mr David Bloxham as a director on 18 May 2017 (3 pages)
31 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
31 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
6 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-06
  • GBP 140,450
(32 pages)
6 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-06
  • GBP 140,450
(32 pages)