UKBizDB.co.uk

GCCUK LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gccuk Leasing Limited. The company was founded 15 years ago and was given the registration number 06730985. The firm's registered office is in WATERLOOVILLE. You can find them at Wilson House, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:GCCUK LEASING LIMITED
Company Number:06730985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Wilson House, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Secretary22 April 2020Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director01 January 2024Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director01 March 2021Active
Bracken House, One Friday Street, London, EC4M 9JA

Secretary08 January 2009Active
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX

Secretary24 September 2012Active
2, Eastbourne Terrace, Paddington, London, United Kingdom, W2 6LG

Secretary14 November 2016Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Secretary18 September 2015Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary23 October 2008Active
Bracken House, One Friday Street, London, EC4M 9JA

Director08 January 2009Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director01 July 2015Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director10 July 2014Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director22 February 2022Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director14 November 2016Active
5 Coniger Road, London, SW6 3TB

Director08 January 2009Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director01 July 2015Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director01 July 2015Active
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX

Director14 November 2016Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director10 July 2014Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director21 March 2017Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director28 March 2019Active
17, Dalebury Road, London, SW17 7HQ

Director23 October 2008Active
14-15 Belgrave Square, London, SW1X 8PS

Director08 January 2009Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director27 April 2018Active
Level 14, 44 Market Street, Sydney, Australia,

Director01 July 2015Active
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX

Director04 August 2017Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Director23 October 2008Active

People with Significant Control

Genesis Cancer Caree Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts amended with accounts type small.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.