GCA INTERNATIONAL LIMITED

GCA INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGCA INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00890167
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GCA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAFFNEY,CLINE & ASSOCIATES LIMITEDOct 20, 1966Oct 20, 1966

    What are the latest accounts for GCA INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for GCA INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for GCA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 16, 2025

    • Capital: GBP 375,599
    3 pagesSH01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 37,559,850
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Termination of appointment of Blair Alexander Mcleish as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Mark Victor Robinson as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr Steven Travers as a director on Jun 13, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    125 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Victor Robinson as a director on Aug 11, 2022

    2 pagesAP01

    Termination of appointment of Alexandre Makram-Ebeid as a director on Aug 11, 2022

    1 pagesTM01

    Appointment of Mr Alexandre Makram-Ebeid as a director on May 19, 2022

    2 pagesAP01

    Termination of appointment of John Nicholas Gaffney as a director on May 19, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Change of details for Baker Hughes Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Appointment of Mr John Nicholas Gaffney as a director on Mar 26, 2019

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director on Mar 26, 2019

    1 pagesTM01

    Who are the officers of GCA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    Secretary
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    212593520001
    TRAVERS, Steven
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    Director
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    ScotlandBritish,Australian285567950001
    KLASSEN, Jenni Therese
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    Secretary
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    189606280001
    MCGHEE, John
    91 Headley Road
    GU30 7PS Liphook
    Hampshire
    Secretary
    91 Headley Road
    GU30 7PS Liphook
    Hampshire
    British3618860001
    ROGERS, Jacquelyne Rhoda
    The Farthings
    41 New Road
    GU35 9AX Whitehill
    Hants
    Secretary
    The Farthings
    41 New Road
    GU35 9AX Whitehill
    Hants
    British33466300001
    STOKES, Paul Bryan
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Secretary
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    British121660190001
    ALING, Barry Alan
    The Orangery
    Penshurst Road
    TN11 8HY Penshurst
    Kent
    Director
    The Orangery
    Penshurst Road
    TN11 8HY Penshurst
    Kent
    EnglandBritish98355070002
    ASQUITH, Christopher
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Director
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    EnglandBritish17673120004
    CLINE, Michael Berry
    Whitefields House
    Little Worth Road Seale
    GU10 1JJ Farnham
    Surrey
    Director
    Whitefields House
    Little Worth Road Seale
    GU10 1JJ Farnham
    Surrey
    Usa117403400001
    CLINE, William Benjamin
    Belmont Lodge 22 Compton Way
    GU10 1QZ Farnham
    Surrey
    Director
    Belmont Lodge 22 Compton Way
    GU10 1QZ Farnham
    Surrey
    U S Citizen3702310002
    CLINE V, William Benjamin
    23 Windermere
    Houston
    Texas 77063
    Usa
    Director
    23 Windermere
    Houston
    Texas 77063
    Usa
    Usa117402860001
    GAFFNEY, John Nicholas
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    Director
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    EnglandBritish256920120001
    GAFFNEY, Peter Dominie
    Field House Clays Lane
    East Worldham
    GU34 3AD Alton
    Hampshire
    Director
    Field House Clays Lane
    East Worldham
    GU34 3AD Alton
    Hampshire
    EnglandBritish3937860001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    German129969630001
    MAKRAM-EBEID, Alexandre
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    Director
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    EnglandBritish256924730001
    MAYS, Elaine Doris
    Old Montrose House
    By Montrose
    DD10 9LN Angus
    Director
    Old Montrose House
    By Montrose
    DD10 9LN Angus
    ScotlandBritish196074340001
    MCGHEE, John
    6 The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    Director
    6 The Avenue
    Rowledge
    GU10 4AL Farnham
    Surrey
    British3618860002
    MCLEISH, Blair Alexander
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    Director
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    United KingdomBritish168993360002
    ONABOLU, Oluwole
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    Director
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    EnglandNigerian224865990002
    ONABOLU, Oluwole
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    Director
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    United KingdomNigerian171308090002
    PATE, Tommie Lee
    c/o Baker Hughes Ltd.
    Chiswick Park
    566 Chiswick High Road
    W4 5YF London
    3rd Floor Building 5
    United Kingdom
    Director
    c/o Baker Hughes Ltd.
    Chiswick Park
    566 Chiswick High Road
    W4 5YF London
    3rd Floor Building 5
    United Kingdom
    UsaAmerican132563990002
    RASMUSON, Michael Allan, Mr.
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    Director
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    EnglandCanadian98354440002
    ROBINSON, Mark Victor
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    Director
    M3 Millennium Centre
    Crosby Way
    GU9 7XX Farnham
    Second Floor,
    Surrey
    England
    ScotlandBritish298991510001
    UPTON, John Dominic
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    Director
    Blacknest
    GU34 4PU Alton
    Bentley Hall
    Hampshire
    EnglandBritish207648640001
    VAN GAALEN, Johannes Cornelis Maria
    Baker Street
    W1U 7WH London
    Watson House, 54
    United Kingdom
    Director
    Baker Street
    W1U 7WH London
    Watson House, 54
    United Kingdom
    United StatesDutch129969020002

    Who are the persons with significant control of GCA INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    Apr 06, 2016
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1388658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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