GCA INTERNATIONAL LIMITED
Overview
| Company Name | GCA INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00890167 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GCA INTERNATIONAL LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GCA INTERNATIONAL LIMITED located?
| Registered Office Address | Second Floor, M3 Millennium Centre Crosby Way GU9 7XX Farnham Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GCA INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAFFNEY,CLINE & ASSOCIATES LIMITED | Oct 20, 1966 | Oct 20, 1966 |
What are the latest accounts for GCA INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GCA INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for GCA INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 16, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 17, 2024
| 3 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Termination of appointment of Blair Alexander Mcleish as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Victor Robinson as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Steven Travers as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 125 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Victor Robinson as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alexandre Makram-Ebeid as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alexandre Makram-Ebeid as a director on May 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Nicholas Gaffney as a director on May 19, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Registered office address changed from Bentley Hall Blacknest Alton Hampshire GU34 4PU to Second Floor, M3 Millennium Centre Crosby Way Farnham Surrey GU9 7XX on Mar 09, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Baker Hughes Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Appointment of Mr John Nicholas Gaffney as a director on Mar 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of Oluwole Onabolu as a director on Mar 26, 2019 | 1 pages | TM01 | ||
Who are the officers of GCA INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | M3 Millennium Centre Crosby Way GU9 7XX Farnham Second Floor, Surrey England | 212593520001 | |||||||
| TRAVERS, Steven | Director | M3 Millennium Centre Crosby Way GU9 7XX Farnham Second Floor, Surrey England | Scotland | British,Australian | 285567950001 | |||||
| KLASSEN, Jenni Therese | Secretary | Blacknest GU34 4PU Alton Bentley Hall Hampshire | 189606280001 | |||||||
| MCGHEE, John | Secretary | 91 Headley Road GU30 7PS Liphook Hampshire | British | 3618860001 | ||||||
| ROGERS, Jacquelyne Rhoda | Secretary | The Farthings 41 New Road GU35 9AX Whitehill Hants | British | 33466300001 | ||||||
| STOKES, Paul Bryan | Secretary | c/o Baker Hughes Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YF London 3rd United Kingdom | British | 121660190001 | ||||||
| ALING, Barry Alan | Director | The Orangery Penshurst Road TN11 8HY Penshurst Kent | England | British | 98355070002 | |||||
| ASQUITH, Christopher | Director | c/o Baker Hughes Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YF London 3rd United Kingdom | England | British | 17673120004 | |||||
| CLINE, Michael Berry | Director | Whitefields House Little Worth Road Seale GU10 1JJ Farnham Surrey | Usa | 117403400001 | ||||||
| CLINE, William Benjamin | Director | Belmont Lodge 22 Compton Way GU10 1QZ Farnham Surrey | U S Citizen | 3702310002 | ||||||
| CLINE V, William Benjamin | Director | 23 Windermere Houston Texas 77063 Usa | Usa | 117402860001 | ||||||
| GAFFNEY, John Nicholas | Director | M3 Millennium Centre Crosby Way GU9 7XX Farnham Second Floor, Surrey England | England | British | 256920120001 | |||||
| GAFFNEY, Peter Dominie | Director | Field House Clays Lane East Worldham GU34 3AD Alton Hampshire | England | British | 3937860001 | |||||
| LICHTE, Rudiger | Director | 8810 Horgen Seegartenstrasse 63 Switzerland | German | 129969630001 | ||||||
| MAKRAM-EBEID, Alexandre | Director | M3 Millennium Centre Crosby Way GU9 7XX Farnham Second Floor, Surrey England | England | British | 256924730001 | |||||
| MAYS, Elaine Doris | Director | Old Montrose House By Montrose DD10 9LN Angus | Scotland | British | 196074340001 | |||||
| MCGHEE, John | Director | 6 The Avenue Rowledge GU10 4AL Farnham Surrey | British | 3618860002 | ||||||
| MCLEISH, Blair Alexander | Director | M3 Millennium Centre Crosby Way GU9 7XX Farnham Second Floor, Surrey England | United Kingdom | British | 168993360002 | |||||
| ONABOLU, Oluwole | Director | Blacknest GU34 4PU Alton Bentley Hall Hampshire | England | Nigerian | 224865990002 | |||||
| ONABOLU, Oluwole | Director | Blacknest GU34 4PU Alton Bentley Hall Hampshire | United Kingdom | Nigerian | 171308090002 | |||||
| PATE, Tommie Lee | Director | c/o Baker Hughes Ltd. Chiswick Park 566 Chiswick High Road W4 5YF London 3rd Floor Building 5 United Kingdom | Usa | American | 132563990002 | |||||
| RASMUSON, Michael Allan, Mr. | Director | Blacknest GU34 4PU Alton Bentley Hall Hampshire | England | Canadian | 98354440002 | |||||
| ROBINSON, Mark Victor | Director | M3 Millennium Centre Crosby Way GU9 7XX Farnham Second Floor, Surrey England | Scotland | British | 298991510001 | |||||
| UPTON, John Dominic | Director | Blacknest GU34 4PU Alton Bentley Hall Hampshire | England | British | 207648640001 | |||||
| VAN GAALEN, Johannes Cornelis Maria | Director | Baker Street W1U 7WH London Watson House, 54 United Kingdom | United States | Dutch | 129969020002 |
Who are the persons with significant control of GCA INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baker Hughes Limited | Apr 06, 2016 | 245 Hammersmith Road W6 8PW London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0