GCP (GENERAL PARTNER) LIMITED
Overview
Company Name | GCP (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04623203 |
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 (GENERAL PARTNER) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GCP (GENERAL PARTNER) LIMITED located?
Registered Office Address | 38 Princes House Jermyn Street SW1Y 6DN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GCP (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
CLOSE BROTHERS GROWTH CAPITAL (GENERAL PARTNER) LIMITED | Dec 20, 2002 | Dec 20, 2002 |
What are the latest accounts for GCP (GENERAL PARTNER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GCP (GENERAL PARTNER) LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for GCP (GENERAL PARTNER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Mr Ravindra Eamonn Monteiro as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Director's details changed for Mr Michael James Blake on May 09, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
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 | ||
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 | 5 pages | AA | ||
Confirmation statement made on Dec 20, 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 | 5 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Murray Crossan on Feb 25, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Appointment of Mr Richard Shaw as a director on Jun 11, 2018 | 2 pages | AP01 | ||
Who are the officers of GCP (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLAKE, Michael James | Director | Princes House Jermyn Street SW1Y 6DN London 38 England | United Kingdom | British | Banker | 138986990012 | ||||
CURRAN, Garrett John | Director | Princes House Jermyn Street SW1Y 6DN London 38 England | England | British | Investment Banker | 109868190002 | ||||
MARSH, John Edward | Director | Princes House Jermyn Street SW1Y 6DN London 38 England | England | British | Finance Director | 189417360002 | ||||
MCDONALD, Kirsty | Director | Princes House Jermyn Street SW1Y 6DN London 38 England | United Kingdom | British | Investment Director | 202435450002 | ||||
MONTEIRO, Ravindra Eamonn | Director | Princes House Jermyn Street SW1Y 6DN London 38 England | England | British | Investment Director | 270748530002 | ||||
SHAW, Richard | Director | Princes House Jermyn Street SW1Y 6DN London 38 England | United Kingdom | British | Director | 189150260002 | ||||
THOMSON, Alexander Steven | Director | Princes House Jermyn Street SW1Y 6DN London 38 England | England | English | Director | 218121580005 | ||||
HALE, Sarah Penelope | Secretary | Princes House Jermyn Street SW1Y 6DN London 38 England | British | 38306740003 | ||||||
CROSSAN, William Murray | Director | Princes House Jermyn Street SW1Y 6DN London 38 England | Scotland | Scottish | Director | 244859670001 | ||||
DALY, Julian Francis | Director | 50 West Common AL5 2JW Harpenden Hertfordshire | England | British | Director Of Finance | 51769420002 | ||||
HALE, Sarah Penelope | Director | Princes House Jermyn Street SW1Y 6DN London 38 England | England | British | Finance Director | 38306740004 | ||||
MOORE, Barrie Haley | Director | Rosedale Highbury Close BR4 9PA West Wickham Kent | United Kingdom | British | Company Director | 60568760001 | ||||
PERRIN, Roger William Nasmith | Director | 7 Southwood Avenue KT2 7HD Kingston Upon Thames Surrey | British | Company Director | 8369390001 | |||||
SANTINON, Francesco Aurelio | Director | Baker Street W1U 6TJ London 96-98 | United Kingdom | British | Company Director | 156889720002 | ||||
SIEFF, Jonathan Saul | Director | 6 Eversley Park Camp Road Wimbledon Common SW19 4UU London | British | Director | 90078460003 |
Who are the persons with significant control of GCP (GENERAL PARTNER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gcp Member Limited | 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