Company NameGCP Rooftop Solar Finance Plc
Company StatusActive
Company Number10809049
CategoryPublic Limited Company
Incorporation Date8 June 2017(6 years, 10 months ago)

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
Appointed08 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Chloe Marlow
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameMr Philip William Kent
StatusCurrent
Appointed08 December 2023(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameStephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(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
Appointed08 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameDavid George Conlon
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameMs Saira Jane Johnston
StatusResigned
Appointed20 October 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2023)
RoleCompany Director
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 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

28 November 2017Delivered on: 1 December 2017
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Benefit of the Secured Creditors (As Defined in the Document Uploaded with This Filing).

Classification: A registered charge
Outstanding

Filing History

29 September 2023Full accounts made up to 31 March 2023 (22 pages)
15 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
8 November 2022Appointment of Ms Saira Jane Johnston as a secretary on 20 October 2022 (2 pages)
8 November 2022Termination of appointment of David George Conlon as a secretary on 20 October 2022 (1 page)
31 August 2022Full accounts made up to 31 March 2022 (20 pages)
9 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
29 July 2021Full accounts made up to 31 March 2021 (20 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 March 2020 (19 pages)
2 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
17 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
17 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
1 October 2019Full accounts made up to 31 March 2019 (16 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 March 2019Registered 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)
16 October 2018Full accounts made up to 31 March 2018 (17 pages)
14 June 2018Confirmation statement made on 7 June 2018 with updates (6 pages)
29 May 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
7 December 2017Memorandum and Articles of Association (26 pages)
7 December 2017Memorandum and Articles of Association (26 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2017Registration of charge 108090490001, created on 28 November 2017 (51 pages)
1 December 2017Registration of charge 108090490001, created on 28 November 2017 (51 pages)
23 November 2017Notification of Gcp Solar Finance Holdings Limited as a person with significant control on 6 November 2017 (2 pages)
23 November 2017Cessation of Gcp Intermediary Holdings Limited as a person with significant control on 6 November 2017 (1 page)
23 November 2017Cessation of Gcp Intermediary Holdings Limited as a person with significant control on 6 November 2017 (1 page)
23 November 2017Notification of Gcp Solar Finance Holdings Limited as a person with significant control on 6 November 2017 (2 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 50,000
(38 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 50,000
(38 pages)