GC IC (UK) HOLDCO LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Satisfaction of charge 110469560001 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 110469560002 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 110469560003 in full

View Document

19/07/2319 July 2023 Registration of charge 110469560004, created on 2023-07-13

View Document

12/01/2312 January 2023 Director's details changed for Christophe Claude Vielle on 2021-11-01

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Notification of Oliver Paul Weisberg as a person with significant control on 2022-02-25

View Document

04/01/224 January 2022

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED CHRISTOPHE CLAUDE VIELLE

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCORMICK

View Document

21/11/1821 November 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110469560002

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110469560003

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110469560001

View Document

23/05/1823 May 2018 ARTICLES OF ASSOCIATION

View Document

23/05/1823 May 2018 ALTER ARTICLES 16/05/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED CHRISTOPHER MCCORMICK

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GAW

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODWIN GAW

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GAW

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 35 GREAT ST HELEN’S LONDON EC3A 6AP UNITED KINGDOM

View Document

03/11/173 November 2017 Incorporation

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company