UKBizDB.co.uk

GCP GENERATION LTD

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

This company is commonly known as Gcp Generation Ltd. The company was founded 7 years ago and was given the registration number 10507519. The firm's registered office is in LONDON. You can find them at 5th Floor, 53 - 54 Grosvenor Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GCP GENERATION LTD
Company Number:10507519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Secretary31 January 2023Active
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Director21 June 2019Active
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Director21 June 2019Active
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL

Secretary21 June 2019Active
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU

Director27 March 2018Active
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU

Director27 March 2018Active
3rd Floor,, 26 Grosvenor Gardens, London, United Kingdom, SW1W 0GT

Director27 March 2018Active
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU

Director21 June 2019Active
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU

Director27 March 2018Active
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU

Director27 March 2018Active
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU

Director27 March 2018Active
67 Westow Street, Upper Norwood, England, SE19 3RW

Director02 December 2016Active

People with Significant Control

Scarlet Triangles Limited
Notified on:27 March 2018
Status:Active
Country of residence:England
Address:1030, Centre Park, Warrington, England, WA1 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steve Ruggi
Notified on:02 December 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:67 Westow Street, Upper Norwood, England, SE19 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-30Accounts

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-05-12Gazette

Gazette filings brought up to date.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-07-14Accounts

Change account reference date company previous shortened.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Change account reference date company previous extended.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.