GCP MEMBER LIMITED
Overview
| Company Name | GCP MEMBER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03884890 |
| 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 GCP MEMBER LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GCP MEMBER LIMITED located?
| Registered Office Address | Smithson Plaza St. James's Street SW1A 1HA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GCP MEMBER LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOSE GROWTH CAPITAL LIMITED | Nov 21, 2007 | Nov 21, 2007 |
| CLOSE BROTHERS GROWTH CAPITAL LIMITED | Jun 09, 2000 | Jun 09, 2000 |
| DMWSL 289 LIMITED | Nov 26, 1999 | Nov 26, 1999 |
What are the latest accounts for GCP MEMBER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GCP MEMBER LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for GCP MEMBER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 38 Princes House 38 Jermyn Street London SW1Y 6DN England to Smithson Plaza St. James's Street London SW1A 1HA on Jul 16, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ravindra Eamonn Monteiro as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 10 pages | AA | ||
Director's details changed for Mr Michael James Blake on May 09, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alexander Steven Thomson on Jul 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Michael James Blake on Jun 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Steven Thomson on Apr 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Steven Thomson on Apr 01, 2021 | 2 pages | CH01 | ||
Appointment of Mr Alexander Steven Thomson as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Edward Marsh on Sep 30, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Shaw on Nov 13, 2020 | 2 pages | CH01 | ||
Termination of appointment of William Murray Crossan as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GCP MEMBER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Michael James | Director | St. James's Street SW1A 1HA London Smithson Plaza England | United Kingdom | British | 138986990012 | |||||
| CURRAN, Garrett John | Director | St. James's Street SW1A 1HA London Smithson Plaza England | England | British | 109868190002 | |||||
| MARSH, John Edward | Director | St. James's Street SW1A 1HA London Smithson Plaza England | England | British | 189417360002 | |||||
| MCDONALD, Kirsty | Director | St. James's Street SW1A 1HA London Smithson Plaza England | United Kingdom | British | 202435450002 | |||||
| MONTEIRO, Ravindra Eamonn | Director | St. James's Street SW1A 1HA London Smithson Plaza England | England | British | 270748530002 | |||||
| SHAW, Richard James | Director | St. James's Street SW1A 1HA London Smithson Plaza England | United Kingdom | British | 189150260002 | |||||
| THOMSON, Alexander Steven | Director | St. James's Street SW1A 1HA London Smithson Plaza England | England | English | 218121580005 | |||||
| HALE, Sarah Penelope | Secretary | Princes House 38 Jermyn Street SW1Y 6DN London 38 England | British | 38306740003 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| CROSSAN, William Murray | Director | Princes House 38 Jermyn Street SW1Y 6DN London 38 England | Scotland | Scottish | 244859670001 | |||||
| DALY, Julian Francis | Director | 50 West Common AL5 2JW Harpenden Hertfordshire | England | British | 51769420002 | |||||
| HALE, Sarah Penelope | Director | Princes House 38 Jermyn Street SW1Y 6DN London 38 England | England | British | 38306740004 | |||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||
| KEOGH, Colin Denis | Director | The Manor Farm North Oakley RG26 5TT Tadley Hampshire | United Kingdom | British | 2363050003 | |||||
| MACNAY, Nicholas | Director | 8 Albany Park Road KT2 5SW Kingston Upon Thames Surrey | England | British | 18837390003 | |||||
| MOORE, Barrie Haley | Director | Rosedale Highbury Close BR4 9PA West Wickham Kent | United Kingdom | British | 60568760001 | |||||
| MURPHY, Neil John | Director | 9 Woodland Gardens N10 3UE London | British | 54140190002 | ||||||
| PERRIN, Roger William Nasmith | Director | 7 Southwood Avenue KT2 7HD Kingston Upon Thames Surrey | British | 8369390001 | ||||||
| SANTINON, Francesco Aurelio | Director | Baker Street W1U 6TJ London 96-98 Uk | United Kingdom | British | 156889720002 | |||||
| SIEFF, Jonathan Saul | Director | 6 Eversley Park Camp Road Wimbledon Common SW19 4UU London | British | 90078460003 | ||||||
| SNOOK, John Thomas | Director | The Oaks Tag Lane Hare Hatch RG10 7ST Wargrave Berkshire | United Kingdom | British | 29421120003 | |||||
| WINKWORTH, Peter Leslie | Director | Merton Place Alford Road GU8 4NP Dunsfold Surrey | British | 17843390001 | ||||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of GCP MEMBER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Growth Capital Partners Llp | Apr 06, 2016 | Jermyn Street SW1Y 6LS London 112 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