UKBizDB.co.uk

GCP MEMBER LIMITED

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

This company is commonly known as Gcp Member Limited. The company was founded 24 years ago and was given the registration number 03884890. The firm's registered office is in LONDON. You can find them at 38 Princes House, 38 Jermyn Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GCP MEMBER LIMITED
Company Number:03884890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:38 Princes House, 38 Jermyn Street, London, England, SW1Y 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director12 September 2007Active
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director01 January 2006Active
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director11 September 2017Active
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director31 October 2015Active
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director01 January 2024Active
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director11 June 2018Active
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director01 April 2021Active
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Secretary02 June 2000Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary26 November 1999Active
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director02 June 2000Active
50 West Common, Harpenden, AL5 2JW

Director19 January 2005Active
38, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director05 January 2011Active
Mount Prosperous, Hungerford, RG17 0RP

Director02 June 2000Active
The Manor Farm, North Oakley, Tadley, RG26 5TT

Director02 June 2000Active
8 Albany Park Road, Kingston Upon Thames, KT2 5SW

Director02 June 2000Active
Rosedale Highbury Close, West Wickham, BR4 9PA

Director11 September 2002Active
9 Woodland Gardens, London, N10 3UE

Director02 June 2000Active
7 Southwood Avenue, Kingston Upon Thames, KT2 7HD

Director17 April 2002Active
96-98, Baker Street, London, Uk, W1U 6TJ

Director05 January 2011Active
6 Eversley Park, Camp Road Wimbledon Common, London, SW19 4UU

Director16 July 2003Active
The Oaks Tag Lane, Hare Hatch, Wargrave, RG10 7ST

Director02 June 2000Active
Merton Place, Alford Road, Dunsfold, GU8 4NP

Director02 June 2000Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director26 November 1999Active

People with Significant Control

Growth Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:112, Jermyn Street, London, England, SW1Y 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-03-07Officers

Appoint person director company with name date.

Download
2023-12-24Accounts

Accounts with accounts type dormant.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-05-10Officers

Change person director company with change date.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2018-12-07Accounts

Accounts with accounts type small.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.