GCP EUROPE GP2 LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from 12-14 Bruton Place London W1J 6LX England to 14-16 14-16 Bruton Place London W1J 6LX on 2024-06-10

View Document

07/06/247 June 2024 Registered office address changed from 24 Grosvenor Street Grosvenor Street London W1K 4QN England to 12-14 Bruton Place London W1J 6LX on 2024-06-07

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM C/O C/O KESTER CAPITAL LLP PO BOX 1ST FLOOR 48 DOVER STREET LONDON W1S 4FF

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM C/O KESTER CAPITAL LLP 48 DOVER STREET LONDON W1S 4FF

View Document

14/03/1514 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/04/141 April 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

17/03/1417 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KESTER CAPITAL LLP / 23/10/2013

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GCP CAPITAL PARTNERS LLP / 23/10/2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 7TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

View Document

14/03/1414 March 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR APPOINTED GCP CAPITAL PARTNERS LLP

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED ROBERT H NIEHAUS

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

29/01/1329 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED DE FACTO 1976 LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

12/07/1212 July 2012 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