Advanced company searchLink opens in new window

GCP EUROPE GP1 LTD

Company number 08201425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
17 Mar 2014 CH02 Director's details changed for Kester Capital Llp on 23 October 2013
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
17 Mar 2014 CH02 Director's details changed for Kester Capital Llp on 23 October 2013
17 Mar 2014 CH02 Director's details changed for Gcp Capital Partners Llp on 23 October 2013
14 Mar 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
14 Mar 2014 AD01 Registered office address changed from , 7th Floor Lansdowne House, Berkeley Square, London, W1J 6ER on 14 March 2014
16 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
27 Feb 2013 AP02 Appointment of Gcp Capital Partners Llp as a director
25 Feb 2013 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
25 Feb 2013 TM01 Termination of appointment of Ruth Bracken as a director
25 Feb 2013 TM01 Termination of appointment of Travers Smith Limited as a director
25 Feb 2013 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
21 Feb 2013 AP01 Appointment of Robert H Niehaus as a director
31 Jan 2013 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 31 January 2013
29 Jan 2013 CERTNM Company name changed de facto 1977 LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
29 Jan 2013 CONNOT Change of name notice
04 Sep 2012 NEWINC Incorporation