UKBizDB.co.uk

GCP INTERNATIONAL HOLDINGS (UK) LIMITED

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

This company is commonly known as Gcp International Holdings (uk) Limited. The company was founded 7 years ago and was given the registration number 10735466. The firm's registered office is in MANCHESTER. You can find them at 5th Floor Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GCP INTERNATIONAL HOLDINGS (UK) LIMITED
Company Number:10735466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 2017
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary21 April 2017Active
62, Whittemore Avenue, Cambridge, United States, 02140

Director21 April 2017Active
580-581, Ipswich Road, Slough, United Kingdom, SL1 4EQ

Director21 April 2017Active
62, Whittemore Avenue, Cambridge, United States, 02140

Director21 April 2017Active
580-581, Ipswich Road, Slough, United Kingdom, SL1 4EQ

Director28 November 2017Active
580-581, Ipswich Road, Slough, United Kingdom, SL1 4EQ

Director08 June 2017Active
580-581, Ipswich Road, Slough, United Kingdom, SL1 4EQ

Director16 July 2019Active
580-581, Ipswich Road, Slough, United Kingdom, SL1 4EQ

Director28 November 2017Active
580-581, Ipswich Road, Slough, United Kingdom, SL1 4EQ

Director21 April 2017Active

People with Significant Control

Gcp Applied Technologies Inc.
Notified on:21 April 2017
Status:Active
Country of residence:United States
Address:62, Whittemore Avenue, Cambridge, United States,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-26Gazette

Gazette dissolved liquidation.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-01-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-15Address

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

Download
2019-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-12-25Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-10-09Capital

Second filing capital allotment shares.

Download
2018-10-01Capital

Legacy.

Download
2018-10-01Capital

Capital statement capital company with date currency figure.

Download
2018-10-01Insolvency

Legacy.

Download
2018-10-01Resolution

Resolution.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.