UKBizDB.co.uk

GCP RIW HOLDINGS LIMITED

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

This company is commonly known as Gcp Riw Holdings Limited. The company was founded 7 years ago and was given the registration number 10626218. The firm's registered office is in SLOUGH. You can find them at 580/581 Ipswich Road, , Slough, Berkshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:GCP RIW HOLDINGS LIMITED
Company Number:10626218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:580/581 Ipswich Road, Slough, Berkshire, England, SL1 4EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary03 April 2023Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director03 April 2023Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director03 April 2023Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director03 April 2023Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director27 May 2021Active
Arc House, Terrace Road South, Binfield, Bracknell, Berkshire, United Kingdom, RG42 4PZ

Director03 March 2017Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director27 May 2021Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director16 July 2019Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director04 May 2018Active
62 Whittemore Avenue, Canbridge, United States,

Director04 May 2018Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director10 February 2020Active
Gcp Applied Technologies (Uk) Limited, 580-581 Ipswich Road, Slough, United Kingdom, SL1 4EQ

Director04 May 2018Active
Arc House, Terrace Road South, Binfield, Bracknell, Berkshire, United Kingdom, RG42 4PZ

Director17 February 2017Active
Gcp Applied Technologies, Inc, 2325 Lakeview Parkway, Suite 450, Alpharetta, United States,

Director08 February 2022Active

People with Significant Control

Gcp Applied Technologies (Uk) Limited
Notified on:04 May 2018
Status:Active
Country of residence:United Kingdom
Address:487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sara Margareta Bergstedt
Notified on:30 April 2018
Status:Active
Date of birth:April 1976
Nationality:Swedish
Country of residence:United Kingdom
Address:Clydebridge Holdings Limited, Arc House, Terrace Road South, Bracknell, United Kingdom, RG42 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Walker
Notified on:17 February 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Arc House, Terrace Road South, Bracknell, Berkshire, United Kingdom, RG42 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person secretary company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

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

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.