Advanced company searchLink opens in new window

GCP APPLIED TECHNOLOGIES (UK) LIMITED

Company number 00614807

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)
03 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with updates
03 Mar 2020 CH01 Director's details changed for Mr Upkar Ricky Singh Tatla on 1 March 2020
13 Feb 2020 AP01 Appointment of Mr Upkar Ricky Singh Tatla as a director on 10 February 2020
14 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 AP01 Appointment of Ms Ameeka Kaura as a director on 16 July 2019
17 Jul 2019 TM01 Termination of appointment of Upkar Ricky Singh Tatla as a director on 17 July 2019
05 Feb 2019 AA Full accounts made up to 31 December 2017
04 Feb 2019 TM01 Termination of appointment of Rustam Wartan as a director on 31 January 2019
24 Jan 2019 CH01 Director's details changed for Mr. Alexander Nielsen on 24 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Andrew Julian Kelly on 23 January 2019
12 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with updates
23 May 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 13,525,002
16 May 2018 AP01 Appointment of Upkar Ricky Singh Tatla as a director on 11 May 2018
16 May 2018 TM01 Termination of appointment of Benoit Henri Simon Magrin as a director on 4 May 2018
13 Nov 2017 PSC05 Change of details for W.R.Grace Limited as a person with significant control on 24 March 2017
13 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
14 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2017 CC04 Statement of company's objects
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 13,525,001
28 May 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC3V 6JA
28 May 2017 AD02 Register inspection address has been changed to 100 New Bridge Street London EC3V 6JA
24 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-10
24 Mar 2017 CONNOT Change of name notice