GCP MEMBER LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 38 Princes House 38 Jermyn Street London SW1Y 6DN England to Smithson Plaza St. James's Street London SW1A 1HA on 2025-07-16

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

07/03/247 March 2024 Appointment of Mr Ravindra Eamonn Monteiro as a director on 2024-01-01

View Document

24/12/2324 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/05/2210 May 2022 Director's details changed for Mr Michael James Blake on 2022-05-09

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Alexander Steven Thomson on 2021-07-05

View Document

30/06/2130 June 2021 Director's details changed for Mr Michael James Blake on 2021-06-17

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY CROSSAN / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT JOHN CURRAN / 25/02/2019

View Document

07/12/187 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR04 RICHARD SHAW

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY SARAH HALE

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HALE

View Document

12/01/1812 January 2018 SOLVENCY STATEMENT DATED 18/12/17

View Document

12/01/1812 January 2018 REDUCE ISSUED CAPITAL 18/12/2017

View Document

12/01/1812 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 3.00

View Document

12/01/1812 January 2018 SOLVENCY STATEMENT DATED 18/12/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 112 JERMYN STREET LONDON SW1Y 6LS

View Document

09/12/179 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR JOHN EDWARD MARSH

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

16/12/1516 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MACDONALD / 17/11/2015

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MS KIRSTY MACDONALD

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/12/132 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 96-98 BAKER STREET LONDON W1U 6TJ UK

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/11/1230 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 30/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY CROSSAN / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BLAKE / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT JOHN CURRAN / 22/11/2012

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SANTINON

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS SARAH PENELOPE HALE

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR FRANCESCO AURELIO SANTINON

View Document

12/01/1112 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

13/01/1013 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BLAKE / 01/01/2010

View Document

13/11/0913 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/0913 November 2009 COMPANY NAME CHANGED CLOSE GROWTH CAPITAL LIMITED CERTIFICATE ISSUED ON 13/11/09

View Document

18/10/0918 October 2009 CHANGE OF NAME 13/10/2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN DALY

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS; AMEND

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PERRIN

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS; AMEND

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 96-98 BAKER STREET LONDON W1U 6TJ UK

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 10 THROGMORTON AVENUE LONDON EC2N 2DL

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SIEFF

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED CLOSE BROTHERS GROWTH CAPITAL LI MITED CERTIFICATE ISSUED ON 21/11/07

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ADOPT ARTICLES 12/07/00

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 ADOPT ARTICLES 02/06/00

View Document

08/06/008 June 2000 COMPANY NAME CHANGED DMWSL 289 LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

07/06/007 June 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE, LONDON EC2A 1DS

View Document

26/11/9926 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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