GCP MEMBER LIMITED

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

    Company NameGCP MEMBER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03884890
    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 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 AddressNo

    What were the previous names of GCP MEMBER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOSE GROWTH CAPITAL LIMITEDNov 21, 2007Nov 21, 2007
    CLOSE BROTHERS GROWTH CAPITAL LIMITEDJun 09, 2000Jun 09, 2000
    DMWSL 289 LIMITEDNov 26, 1999Nov 26, 1999

    What are the latest accounts for GCP MEMBER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GCP MEMBER LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for GCP MEMBER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ravindra Eamonn Monteiro as a director on Jan 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    10 pagesAA

    Director's details changed for Mr Michael James Blake on May 09, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander Steven Thomson on Jul 05, 2021

    2 pagesCH01

    Director's details changed for Mr Michael James Blake on Jun 17, 2021

    2 pagesCH01

    Director's details changed for Mr Alexander Steven Thomson on Apr 01, 2021

    2 pagesCH01

    Director's details changed for Mr Alexander Steven Thomson on Apr 01, 2021

    2 pagesCH01

    Appointment of Mr Alexander Steven Thomson as a director on Apr 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr John Edward Marsh on Sep 30, 2020

    2 pagesCH01

    Director's details changed for Mr Richard Shaw on Nov 13, 2020

    2 pagesCH01

    Termination of appointment of William Murray Crossan as a director on Mar 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Who are the officers of GCP MEMBER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKE, Michael James
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    Director
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    United KingdomBritish138986990012
    CURRAN, Garrett John
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    Director
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    EnglandBritish109868190002
    MARSH, John Edward
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    Director
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    EnglandBritish189417360002
    MCDONALD, Kirsty
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    Director
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    United KingdomBritish202435450002
    MONTEIRO, Ravindra Eamonn
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    Director
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    EnglandBritish270748530002
    SHAW, Richard James
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    Director
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    United KingdomBritish189150260002
    THOMSON, Alexander Steven
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    Director
    St. James's Street
    SW1A 1HA London
    Smithson Plaza
    England
    EnglandEnglish218121580005
    HALE, Sarah Penelope
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    38
    England
    Secretary
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    38
    England
    British38306740003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    CROSSAN, William Murray
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    38
    England
    Director
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    38
    England
    ScotlandScottish244859670001
    DALY, Julian Francis
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    EnglandBritish51769420002
    HALE, Sarah Penelope
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    38
    England
    Director
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    38
    England
    EnglandBritish38306740004
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    KEOGH, Colin Denis
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    Director
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    United KingdomBritish2363050003
    MACNAY, Nicholas
    8 Albany Park Road
    KT2 5SW Kingston Upon Thames
    Surrey
    Director
    8 Albany Park Road
    KT2 5SW Kingston Upon Thames
    Surrey
    EnglandBritish18837390003
    MOORE, Barrie Haley
    Rosedale Highbury Close
    BR4 9PA West Wickham
    Kent
    Director
    Rosedale Highbury Close
    BR4 9PA West Wickham
    Kent
    United KingdomBritish60568760001
    MURPHY, Neil John
    9 Woodland Gardens
    N10 3UE London
    Director
    9 Woodland Gardens
    N10 3UE London
    British54140190002
    PERRIN, Roger William Nasmith
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    Director
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    British8369390001
    SANTINON, Francesco Aurelio
    Baker Street
    W1U 6TJ London
    96-98
    Uk
    Director
    Baker Street
    W1U 6TJ London
    96-98
    Uk
    United KingdomBritish156889720002
    SIEFF, Jonathan Saul
    6 Eversley Park
    Camp Road Wimbledon Common
    SW19 4UU London
    Director
    6 Eversley Park
    Camp Road Wimbledon Common
    SW19 4UU London
    British90078460003
    SNOOK, John Thomas
    The Oaks Tag Lane
    Hare Hatch
    RG10 7ST Wargrave
    Berkshire
    Director
    The Oaks Tag Lane
    Hare Hatch
    RG10 7ST Wargrave
    Berkshire
    United KingdomBritish29421120003
    WINKWORTH, Peter Leslie
    Merton Place
    Alford Road
    GU8 4NP Dunsfold
    Surrey
    Director
    Merton Place
    Alford Road
    GU8 4NP Dunsfold
    Surrey
    British17843390001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of GCP MEMBER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Apr 06, 2016
    Jermyn Street
    SW1Y 6LS London
    112
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnersips Act 2000
    Place RegisteredCompanies House
    Registration NumberOc340854
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights 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