GCP INTERMEDIARY HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Philip William Kent on 2025-06-02

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Nicholas Simon Parker on 2025-06-02

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-22

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Ms Chloe Marlow as a director on 2023-12-08

View Document

18/12/2318 December 2023 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2023-12-08

View Document

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / GRAVIS CAPITAL PARTNERS LLP / 26/06/2017

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PARKER / 26/05/2016

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084351960001

View Document

09/03/169 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/04/1513 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 53-54 GROSVENOR STREET LONDON W1K 3HU UNITED KINGDOM

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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