GCP ASSET BACKED INCOME (UK) LIMITED

Register to unlock more data on OkredoRegister

GCP ASSET BACKED INCOME (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09838893

Incorporation date

23/10/2015

Size

Full

Contacts

Registered address

Registered address

24 Savile Row, London W1S 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2015)
dot icon28/10/2025
Director's details changed for Mr Philip William Kent on 2025-10-22
dot icon28/10/2025
Director's details changed for Mr Nicholas Simon Parker on 2025-10-22
dot icon28/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Change of details for Gcp Asset Backed Income Fund Limited as a person with significant control on 2024-10-22
dot icon13/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Termination of appointment of Saira Jane Johnston as a director on 2023-12-08
dot icon18/12/2023
Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2023-12-08
dot icon18/12/2023
Appointment of Mr Anthony William Fraser Curl as a director on 2023-12-08
dot icon25/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon08/11/2022
Termination of appointment of David George Conlon as a director on 2022-10-27
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon11/09/2020
Secretary's details changed for Wellco Secretaries Ltd on 2020-09-11
dot icon29/07/2020
Resolutions
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon16/10/2019
Appointment of Mrs Saira Jane Johnston as a director on 2019-10-16
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to 24 Savile Row London W1S 2ES on 2019-02-05
dot icon24/01/2019
Appointment of Mr Philip William Kent as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2019-01-24
dot icon29/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Registration of charge 098388930003, created on 2017-01-13
dot icon06/12/2016
Termination of appointment of Stephen Arthur West as a director on 2016-12-05
dot icon24/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon21/10/2016
Resolutions
dot icon16/06/2016
Director's details changed for Mr Nicholas Simon Parker on 2016-05-26
dot icon03/06/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon26/04/2016
Satisfaction of charge 098388930001 in full
dot icon22/04/2016
Registration of charge 098388930002, created on 2016-04-21
dot icon18/04/2016
Director's details changed for Mr Nicholas Simon Parker on 2016-04-18
dot icon18/04/2016
Appointment of Mr Nicholas Simon Parker as a director on 2015-12-18
dot icon17/11/2015
Appointment of Wellco Secretaries Ltd as a secretary on 2015-11-17
dot icon05/11/2015
Appointment of Mr Stephen Arthur West as a director on 2015-10-26
dot icon04/11/2015
Registration of charge 098388930001, created on 2015-10-30
dot icon23/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Philip William
Director
24/01/2019 - Present
136
Johnston, Saira Jane
Director
16/10/2019 - 08/12/2023
127
Parker, Nicholas Simon
Director
18/12/2015 - Present
121
Wright, Rollo Andrew Johnstone
Director
23/10/2015 - 08/12/2023
98
Conlon, David George
Director
23/10/2015 - 27/10/2022
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GCP ASSET BACKED INCOME (UK) LIMITED

GCP ASSET BACKED INCOME (UK) LIMITED is an(a) Active company incorporated on 23/10/2015 with the registered office located at 24 Savile Row, London W1S 2ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GCP ASSET BACKED INCOME (UK) LIMITED?

toggle

GCP ASSET BACKED INCOME (UK) LIMITED is currently Active. It was registered on 23/10/2015 .

Where is GCP ASSET BACKED INCOME (UK) LIMITED located?

toggle

GCP ASSET BACKED INCOME (UK) LIMITED is registered at 24 Savile Row, London W1S 2ES.

What does GCP ASSET BACKED INCOME (UK) LIMITED do?

toggle

GCP ASSET BACKED INCOME (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GCP ASSET BACKED INCOME (UK) LIMITED?

toggle

The latest filing was on 28/10/2025: Director's details changed for Mr Philip William Kent on 2025-10-22.