UKBizDB.co.uk

GCP TOPCO LIMITED

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

This company is commonly known as Gcp Topco Limited. The company was founded 8 years ago and was given the registration number 09751720. The firm's registered office is in EXETER. You can find them at 51 New North Road, , Exeter, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GCP TOPCO LIMITED
Company Number:09751720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:51 New North Road, Exeter, United Kingdom, EX4 4EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director20 December 2021Active
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director20 December 2021Active
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director20 December 2021Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary27 August 2015Active
51, New North Road, Exeter, United Kingdom, EX4 4EP

Director01 February 2021Active
51, New North Road, Exeter, United Kingdom, EX4 4EP

Director23 February 2018Active
51, New North Road, Exeter, United Kingdom, EX4 4EP

Director27 August 2015Active
51, New North Road, Exeter, United Kingdom, EX4 4EP

Director01 May 2019Active
51, New North Road, Exeter, United Kingdom, EX4 4EP

Director20 December 2021Active
51, New North Road, Exeter, United Kingdom, EX4 4EP

Director20 December 2021Active
51, New North Road, Exeter, United Kingdom, EX4 4EP

Director27 August 2015Active
51, New North Road, Exeter, United Kingdom, EX4 4EP

Director27 August 2015Active
51, New North Road, Exeter, United Kingdom, EX4 4EP

Director27 August 2015Active

People with Significant Control

Gemini Student Living Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Link Company Matters Limited, 6th Floor, London, United Kingdom, EC2V 7NQ
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
2023-08-08Address

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

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-07-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-11Resolution

Resolution.

Download
2023-06-13Capital

Capital statement capital company with date currency figure.

Download
2023-06-13Capital

Legacy.

Download
2023-06-13Insolvency

Legacy.

Download
2023-06-13Resolution

Resolution.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change corporate secretary company with change date.

Download
2023-02-21Officers

Second filing of director appointment with name.

Download
2023-02-16Address

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

Download
2023-02-03Officers

Second filing of director appointment with name.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Officers

Second filing of director appointment with name.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-12Change of name

Certificate change of name company.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.