GCUK OWNER LTD

Register to unlock more data on OkredoRegister

GCUK OWNER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11970895

Incorporation date

30/04/2019

Size

Group

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon01/04/2026
Termination of appointment of Justin David Petersen as a director on 2026-03-31
dot icon01/04/2026
Appointment of James Robert Warren Cummings as a director on 2026-03-31
dot icon08/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon02/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon02/09/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-02
dot icon06/08/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon09/07/2025
Director's details changed for Mr Eric Donald Hassberger on 2025-04-09
dot icon09/07/2025
Director's details changed for Mr Justin David Petersen on 2025-04-09
dot icon09/07/2025
Director's details changed for Mr Andrew Jay Weprin on 2025-04-09
dot icon09/07/2025
Director's details changed for Mr Benjamin Jason Weprin on 2025-04-09
dot icon08/07/2025
Change of details for Benjamin Jason Weprin as a person with significant control on 2025-04-09
dot icon12/06/2025
Termination of appointment of Broughton Secretaries Limited as a secretary on 2025-06-01
dot icon11/06/2025
Registered office address changed from 54 Portland Place London W1B 1DY England to 1 Bartholomew Lane London EC2N 2AX on 2025-06-11
dot icon11/06/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-30
dot icon15/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon23/02/2024
Group of companies' accounts made up to 2021-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon07/03/2023
Satisfaction of charge 119708950001 in full
dot icon12/02/2023
Registration of charge 119708950002, created on 2023-02-10
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
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
20/06/2019 - 01/06/2025
421
CSC CLS (UK) LIMITED
Corporate Secretary
30/05/2025 - Present
1977
Weprin, Benjamin Jason
Director
30/04/2019 - Present
31
Hassberger, Eric Donald
Director
17/05/2021 - Present
20
Petersen, Justin David
Director
17/05/2021 - 31/03/2026
20

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 GCUK OWNER LTD

GCUK OWNER LTD is an(a) Active company incorporated on 30/04/2019 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 5 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 GCUK OWNER LTD?

toggle

GCUK OWNER LTD is currently Active. It was registered on 30/04/2019 .

Where is GCUK OWNER LTD located?

toggle

GCUK OWNER LTD is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does GCUK OWNER LTD do?

toggle

GCUK OWNER LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GCUK OWNER LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Justin David Petersen as a director on 2026-03-31.