GCP BIOMASS 1 LTD

Register to unlock more data on OkredoRegister

GCP BIOMASS 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08372348

Incorporation date

23/01/2013

Size

Small

Contacts

Registered address

Registered address

24 Savile Row, London W1S 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2013)
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon27/01/2026
Director's details changed for Mr Philip William Kent on 2026-01-21
dot icon12/01/2026
Termination of appointment of Anna Louise Bath as a director on 2025-12-31
dot icon12/01/2026
Appointment of Ms Louise Christine Woodhead as a director on 2025-12-31
dot icon17/04/2025
Director's details changed for Ms Anna Louise Bath on 2025-04-17
dot icon24/03/2025
Accounts for a small company made up to 2024-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon23/01/2024
Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 2024-01-23
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon18/12/2023
Appointment of Ms Chloe Marlow 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 icon15/12/2023
Termination of appointment of Saira Jane Johnston as a director on 2023-12-08
dot icon15/12/2023
Appointment of Ms Anna Louise Bath as a director on 2023-12-08
dot icon01/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/02/2023
Accounts for a small company made up to 2022-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon08/12/2021
Accounts for a small company made up to 2021-03-31
dot icon27/07/2021
Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28
dot icon06/04/2021
Accounts for a small company made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon17/02/2020
Termination of appointment of Ronan Niall Kierans as a director on 2020-02-04
dot icon14/02/2020
Appointment of Ms Saira Jane Johnston as a director on 2020-02-04
dot icon14/02/2020
Appointment of Mr Philip William Kent as a director on 2020-02-04
dot icon14/02/2020
Appointment of Mr Nicholas Simon Parker as a director on 2020-02-04
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon21/03/2019
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 2019-03-21
dot icon13/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon23/11/2018
Full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon11/05/2015
Full accounts made up to 2014-03-31
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon28/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon28/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon02/12/2013
Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2013-12-02
dot icon14/06/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon13/06/2013
Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 2013-06-13
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
21.96M
-
0.00
8.43K
-
2022
4
18.94M
-
0.00
4.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Saira Jane
Director
04/02/2020 - 08/12/2023
127
Parker, Nicholas Simon
Director
04/02/2020 - Present
121
Wright, Rollo Andrew Johnstone
Director
23/01/2013 - 08/12/2023
98
Kent, Philip William
Director
04/02/2020 - Present
136
Marlow, Chloe
Director
08/12/2023 - Present
93

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 BIOMASS 1 LTD

GCP BIOMASS 1 LTD is an(a) Active company incorporated on 23/01/2013 with the registered office located at 24 Savile Row, London W1S 2ES. There are currently 4 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 BIOMASS 1 LTD?

toggle

GCP BIOMASS 1 LTD is currently Active. It was registered on 23/01/2013 .

Where is GCP BIOMASS 1 LTD located?

toggle

GCP BIOMASS 1 LTD is registered at 24 Savile Row, London W1S 2ES.

What does GCP BIOMASS 1 LTD do?

toggle

GCP BIOMASS 1 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GCP BIOMASS 1 LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-23 with no updates.