GCP EUROPE GP1 LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type micro entity. 2022-09-22 View Report
Officers. Officer name: Mr Adam Maidment. Appointment date: 2022-06-07. 2022-06-08 View Report
Officers. Termination date: 2022-06-07. Officer name: Robert H Niehaus. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type micro entity. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Address. New address: 24 Grosvenor Street Grosvenor Street London W1K 4QN. Change date: 2019-05-29. Old address: , C/O C/O Kester Capital Llp, 48 Dover Street, London, W1S 4FF. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Accounts. Accounts type micro entity. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14. 2015-10-22 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-03-14 View Report
Accounts. Accounts type micro entity. 2014-04-01 View Report
Accounts. Change account reference date company previous extended. 2014-03-18 View Report
Officers. Change date: 2013-10-23. Officer name: Kester Capital Llp. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Officers. Officer name: Kester Capital Llp. Change date: 2013-10-23. 2014-03-17 View Report
Officers. Change date: 2013-10-23. Officer name: Gcp Capital Partners Llp. 2014-03-17 View Report
Accounts. Change account reference date company current extended. 2014-03-14 View Report
Address. Change date: 2014-03-14. Old address: , 7th Floor Lansdowne House, Berkeley Square, London, W1J 6ER. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Officers. Officer name: Gcp Capital Partners Llp. 2013-02-27 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2013-02-25 View Report
Officers. Officer name: Ruth Bracken. 2013-02-25 View Report
Officers. Officer name: Travers Smith Limited. 2013-02-25 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2013-02-25 View Report
Officers. Officer name: Robert H Niehaus. 2013-02-21 View Report
Address. Change date: 2013-01-31. Old address: , 10 Snow Hill, London, EC1A 2AL, England. 2013-01-31 View Report
Change of name. Description: Company name changed de facto 1977 LIMITED\certificate issued on 29/01/13. 2013-01-29 View Report
Change of name. Change of name notice. 2013-01-29 View Report
Incorporation. Incorporation company. 2012-09-04 View Report