GC PARTNERS GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Gareth Mullan as a director on 2025-05-28

View Document

13/05/2513 May 2025 Appointment of Mr Martin Cox as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Nicholas John Pike as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Neil David Burns as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Nicholas Peter Edgeley as a director on 2025-04-29

View Document

01/04/251 April 2025 Termination of appointment of Oliver Stephen Harris as a director on 2025-03-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

18/10/2418 October 2024 Appointment of Mr Stevie Panesar as a director on 2024-10-01

View Document

15/10/2415 October 2024 Termination of appointment of Martin Cox as a director on 2024-09-30

View Document

12/10/2412 October 2024 Resolutions

View Document

11/10/2411 October 2024 Current accounting period extended from 2024-09-30 to 2024-10-31

View Document

09/10/249 October 2024 Registration of charge 061150900002, created on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Gareth Mullan as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Tracey Ann Cox as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Oliver Stephen Harris as a director on 2024-09-30

View Document

01/10/241 October 2024 Cessation of Equiom (Guernsey) Limited as Trustees of Global Currency Exchange Network Group Limited Employee Ownership Trust as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Notification of Valiant Fx Bidco Limited as a person with significant control on 2024-09-30

View Document

21/08/2421 August 2024 Amended group of companies' accounts made up to 2020-04-30

View Document

08/08/248 August 2024 Group of companies' accounts made up to 2023-04-30

View Document

31/07/2431 July 2024 Amended group of companies' accounts made up to 2022-04-30

View Document

30/07/2430 July 2024 Amended group of companies' accounts made up to 2021-04-30

View Document

29/07/2429 July 2024 Amended group of companies' accounts made up to 2019-04-30

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Current accounting period extended from 2024-04-30 to 2024-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Termination of appointment of Nathan Bullas as a director on 2023-02-24

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

15/06/2115 June 2021 Registered office address changed from 3rd Floor 100 New Bond Street London W1S 1SP England to 3rd Floor, 20 Dering Street London W1S 1AJ on 2021-06-15

View Document

15/06/2115 June 2021 Amended total exemption full accounts made up to 2020-04-30

View Document

04/06/204 June 2020 COMPANY NAME CHANGED GC PARTNERS LIMITED CERTIFICATE ISSUED ON 04/06/20

View Document

30/04/2030 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

14/08/1914 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/02/2019

View Document

14/06/1914 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 3RD FLOOR, 100 NEW BOND STREET LONDON ENGLAND

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR ANDREW JAMES FUNDELL

View Document

04/09/184 September 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED GLOBAL CURRENCY EXCHANGE NETWORK GROUP LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM THE OLD BARN OAST BUSINESS PARK REDHILL WATERINGBURY KENT ME18 5NN

View Document

25/06/1825 June 2018 CESSATION OF MARTIN COX AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF NATHAN BULLAS AS A PSC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUIOM (GUERNSEY) LIMITED AS TRUSTEES OF GLOBAL CURRENCY EXCHANGE NETWORK GROUP LIMITED EMPLOYEE OWNERSHIP TRUST

View Document

19/04/1819 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 31924

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 29972.00

View Document

13/03/1713 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA HOOTON

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

05/08/155 August 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HOOTON / 30/06/2013

View Document

28/05/1428 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

25/09/1325 September 2013 SECTION 519

View Document

20/02/1320 February 2013 SAIL ADDRESS CHANGED FROM: 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BULLAS / 31/01/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HOOTON / 19/02/2013

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

06/08/126 August 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM THE STABLE BLOCK OAST BUSINESS PARK REDHILL WATERINGBURY KENT ME18 5NN

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN COX / 28/02/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COX / 28/02/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

01/08/071 August 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 AQUISITION TERMS 03/07/07

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED BIDEAWHILE 536 LIMITED CERTIFICATE ISSUED ON 25/07/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 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