Company Information for GCF 2 LIMITED
8-12 YORK GATE, LONDON, NW1 4QG,
|
Company Registration Number
09297097
Private Limited Company
Active |
Company Name | ||
---|---|---|
GCF 2 LIMITED | ||
Legal Registered Office | ||
8-12 YORK GATE LONDON NW1 4QG | ||
Previous Names | ||
|
Company Number | 09297097 | |
---|---|---|
Company ID Number | 09297097 | |
Date formed | 2014-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 10:10:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES CLARK |
||
NICHOLAS JAMES CLARK |
||
DENNIS MICHAEL LEVINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STEVEN JAFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWCO 10 LIMITED | Director | 2015-10-05 | CURRENT | 2015-08-21 | Dissolved 2016-08-16 | |
GROVEPOINT CREDIT FUNDING LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-04-04 | |
CLARK JACKSON LTD | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active | |
HAMSARD 3635 LIMITED | Director | 2013-04-18 | CURRENT | 2013-03-19 | Liquidation | |
GROVEPOINT CREDIT FUNDING LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-04-04 | |
HAMSARD 3635 LIMITED | Director | 2013-04-18 | CURRENT | 2013-03-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 73 Cornhill, London Cornhill London EC3V 3QQ England to 8-12 York Gate 100 Marylebone Road London NW1 5DX | ||
CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Register inspection address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 73 Cornhill, London Cornhill London EC3V 3QQ | ||
Register inspection address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 73 Cornhill, London Cornhill London EC3V 3QQ | ||
AD02 | Register inspection address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 73 Cornhill, London Cornhill London EC3V 3QQ | |
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/03/21 TO 31/12/20 | |
AA01 | Current accounting period shortened from 30/03/22 TO 31/12/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAL BRUCE KOHLER | |
TM02 | Termination of appointment of Nicholas James Clark on 2020-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MICHAEL LEVINE | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF BANTRY BAY CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
PSC05 | Change of details for Grovepoint Credit Ltd as a person with significant control on 2018-04-24 | |
RES15 | CHANGE OF COMPANY NAME 26/04/18 | |
CERTNM | COMPANY NAME CHANGED GROVEPOINT CREDIT FUNDING 2 LIMITED CERTIFICATE ISSUED ON 26/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 3rd Floor 114a Cromwell Road London SW7 4AG | |
AD02 | Register inspection address changed to 3rd Floor 114a Cromwell Road London SW7 4AG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA01 | Current accounting period shortened from 30/11/15 TO 31/03/15 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GCF 2 LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GCF 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |