GCP (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GCP (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09621665

Incorporation date

03/06/2015

Size

Full

Contacts

Registered address

Registered address

Saint-Gobain House, East Leake, Loughborough, Leicestershire LE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2015)
dot icon17/12/2025
Termination of appointment of Michael Strickland Chaldecott as a director on 2025-12-15
dot icon04/11/2025
Appointment of Mr Dean O’Sullivan as a director on 2025-10-08
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Registered office address changed from 487/488 Ipswich Road Slough Berkshire SL1 4EP United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2025-09-29
dot icon08/08/2025
Cessation of Gcp Applied Technologies Inc. as a person with significant control on 2023-04-03
dot icon07/08/2025
Notification of Compagnie De Saint-Gobain as a person with significant control on 2023-04-03
dot icon08/07/2025
Appointment of Mr Michael Strickland Chaldecott as a director on 2025-07-01
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon31/01/2025
Director's details changed for Mr David Andrew Michael Pickles on 2024-02-04
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-17 with updates
dot icon20/04/2023
Termination of appointment of Abogado Nominees Limited as a secretary on 2023-04-03
dot icon20/04/2023
Termination of appointment of David Keough Wilson as a director on 2023-04-03
dot icon20/04/2023
Termination of appointment of Upkar Ricky Singh Tatla as a director on 2023-04-03
dot icon20/04/2023
Appointment of Mr Richard Keen as a secretary on 2023-04-03
dot icon20/04/2023
Appointment of Mr Peter James Lawrence as a director on 2023-04-03
dot icon20/04/2023
Appointment of Charlotte Famy as a director on 2023-04-03
dot icon20/04/2023
Appointment of Mr Nicholas James Cammack as a director on 2023-04-03
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon08/02/2022
Appointment of David Keough Wilson as a director on 2022-02-08
dot icon02/02/2022
Termination of appointment of Alexander Holger Emil Nielsen as a director on 2022-01-31
dot icon28/10/2021
Auditor's resignation
dot icon25/10/2021
Termination of appointment of Gary Jonathan Dee as a director on 2021-10-11
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon11/08/2021
Termination of appointment of Elizabeth Ann Cowell as a director on 2021-08-09
dot icon03/06/2021
Appointment of Mr Gary Jonathan Dee as a director on 2021-05-27
dot icon03/06/2021
Appointment of Mr David Andrew Michael Pickles as a director on 2021-05-27
dot icon03/06/2021
Termination of appointment of Andrew Julian Kelly as a director on 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/02/2021
Termination of appointment of Ameeka Kaura as a director on 2021-02-15
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon07/12/2020
Director's details changed for Mr Upkar Ricky Singh Tatla on 2020-12-04
dot icon07/12/2020
Director's details changed for Mr Andrew Julian Kelly on 2020-12-04
dot icon07/12/2020
Director's details changed for Ms Ameeka Kaura on 2020-12-04
dot icon07/12/2020
Director's details changed for Ms Elizabeth Ann Cowell on 2020-12-04
dot icon07/12/2020
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon04/12/2020
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon04/12/2020
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 487/488 Ipswich Road Slough Berkshire SL1 4EP on 2020-12-04
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon03/03/2020
Director's details changed for Mr Upkar Ricky Singh Tatla on 2020-03-01
dot icon13/02/2020
Appointment of Mr Upkar Ricky Singh Tatla as a director on 2020-02-10
dot icon06/11/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Ms Ameeka Kaura as a director on 2019-07-16
dot icon17/07/2019
Termination of appointment of Upkar Ricky Singh Tatla as a director on 2019-07-17
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon04/02/2019
Termination of appointment of Rustam Wartan as a director on 2019-01-31
dot icon31/12/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Termination of appointment of Karen Elizabeth Christian as a director on 2018-09-26
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/05/2018
Termination of appointment of Benoit Henri Simon Magrin as a director on 2018-05-04
dot icon11/12/2017
Statement by Directors
dot icon11/12/2017
Statement of capital on 2017-12-11
dot icon11/12/2017
Solvency Statement dated 08/12/17
dot icon11/12/2017
Resolutions
dot icon07/12/2017
Termination of appointment of Jessica Forbes Jennings as a director on 2017-11-28
dot icon29/11/2017
Appointment of Ms Karen Elizabeth Christian as a director on 2017-11-28
dot icon29/11/2017
Appointment of Mr Upkar Ricky Singh Tatla as a director on 2017-11-28
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon22/12/2016
Statement by Directors
dot icon22/12/2016
Statement of capital on 2016-12-22
dot icon22/12/2016
Solvency Statement dated 21/12/16
dot icon22/12/2016
Resolutions
dot icon11/11/2016
Appointment of Elizabeth Ann Cowell as a director on 2016-11-03
dot icon08/11/2016
Appointment of Benoit Henri Simon Magrin as a director on 2016-11-03
dot icon08/11/2016
Appointment of Jessica Forbes Jennings as a director on 2016-11-03
dot icon08/11/2016
Termination of appointment of Elyse Filon as a director on 2016-11-03
dot icon08/11/2016
Accounts for a small company made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon20/05/2016
Appointment of Mr Andrew Julian Kelly as a director on 2016-05-18
dot icon19/05/2016
Appointment of Mr Rustam Wartan as a director on 2016-05-18
dot icon19/05/2016
Termination of appointment of David Michael as a director on 2016-05-18
dot icon02/03/2016
Memorandum and Articles of Association
dot icon19/02/2016
Resolutions
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-12-28
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-11
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-12
dot icon25/11/2015
Resolutions
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-10-21
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-10-05
dot icon16/10/2015
Statement of directors in accordance with reduction of capital following redenomination
dot icon16/10/2015
Reduction of capital following redenomination. Statement of capital on 2015-10-16
dot icon16/10/2015
Redenomination of shares. Statement of capital 2015-10-12
dot icon16/10/2015
Resolutions
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon13/07/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon03/06/2015
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
17/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cammack, Nicholas James
Director
03/04/2023 - Present
94
Dee, Gary Jonathan
Director
26/05/2021 - 10/10/2021
20
Pickles, David Andrew Michael
Director
27/05/2021 - Present
15
Tatla, Upkar Ricky Singh
Director
10/02/2020 - 03/04/2023
31
Wilson, David Keough
Director
08/02/2022 - 03/04/2023
6

Persons with Significant Control

2
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 (UK) HOLDINGS LIMITED

GCP (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 03/06/2015 with the registered office located at Saint-Gobain House, East Leake, Loughborough, Leicestershire LE12 6JU. There are currently 6 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 (UK) HOLDINGS LIMITED?

toggle

GCP (UK) HOLDINGS LIMITED is currently Active. It was registered on 03/06/2015 .

Where is GCP (UK) HOLDINGS LIMITED located?

toggle

GCP (UK) HOLDINGS LIMITED is registered at Saint-Gobain House, East Leake, Loughborough, Leicestershire LE12 6JU.

What does GCP (UK) HOLDINGS LIMITED do?

toggle

GCP (UK) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GCP (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Michael Strickland Chaldecott as a director on 2025-12-15.