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, 8 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, 6 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, 6 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 |
Secretary Name | Mr Philip William Kent |
---|---|
Status | Current |
Appointed | 08 December 2023(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 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 | 08 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Secretary Name | David George Conlon |
---|---|
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Role | Company Director |
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, 8 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 |
Secretary Name | Ms Saira Jane Johnston |
---|---|
Status | Resigned |
Appointed | 20 October 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2023) |
Role | Company Director |
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 | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
28 November 2017 | Delivered 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 |
---|
29 September 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
15 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
8 November 2022 | Appointment of Ms Saira Jane Johnston as a secretary on 20 October 2022 (2 pages) |
8 November 2022 | Termination of appointment of David George Conlon as a secretary on 20 October 2022 (1 page) |
31 August 2022 | Full accounts made up to 31 March 2022 (20 pages) |
9 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 March 2021 (20 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
2 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 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) |
1 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 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) |
16 October 2018 | Full accounts made up to 31 March 2018 (17 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (6 pages) |
29 May 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
7 December 2017 | Memorandum and Articles of Association (26 pages) |
7 December 2017 | Memorandum and Articles of Association (26 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
1 December 2017 | Registration of charge 108090490001, created on 28 November 2017 (51 pages) |
1 December 2017 | Registration of charge 108090490001, created on 28 November 2017 (51 pages) |
23 November 2017 | Notification of Gcp Solar Finance Holdings Limited as a person with significant control on 6 November 2017 (2 pages) |
23 November 2017 | Cessation of Gcp Intermediary Holdings Limited as a person with significant control on 6 November 2017 (1 page) |
23 November 2017 | Cessation of Gcp Intermediary Holdings Limited as a person with significant control on 6 November 2017 (1 page) |
23 November 2017 | Notification of Gcp Solar Finance Holdings Limited as a person with significant control on 6 November 2017 (2 pages) |
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|