Company NameGCP Solar Finance Holdings Limited
Company StatusActive
Company Number10985986
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 4 months after company formation)
Appointment Duration4 years, 1 month
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, 2 months after company formation)
Appointment Duration3 months, 3 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, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed28 September 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
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameDavid George Conlon
StatusResigned
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 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

18 December 2023Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 (1 page)
18 December 2023Appointment of Ms Chloe Marlow as a director on 8 December 2023 (2 pages)
15 December 2023Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages)
15 December 2023Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page)
16 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
9 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
27 September 2022Termination of appointment of David George Conlon as a secretary on 27 September 2022 (1 page)
1 August 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
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)
1 October 2019Accounts for a small company made up to 31 March 2019 (6 pages)
27 September 2019Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 25 March 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
11 April 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 11 April 2019 (1 page)
28 September 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
13 September 2018Full accounts made up to 31 March 2018 (13 pages)
20 August 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
1 December 2017Registration of charge 109859860001, created on 28 November 2017 (37 pages)
1 December 2017Registration of charge 109859860001, created on 28 November 2017 (37 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)