GCG CAPITAL LLC LTD.

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, England
StatusACTIVE
Company No.13199734
CategoryPrivate Limited Company
Incorporated12 Feb 2021
Age3 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

GCG CAPITAL LLC LTD. is an active private limited company with number 13199734. It was incorporated 3 years, 5 months, 2 days ago, on 12 February 2021. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, England.



Company Fillings

Change person director company with change date

Date: 23 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-22

Officer name: Fouad Nakawa

Documents

View document PDF

Change person director company with change date

Date: 23 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-22

Officer name: Fouad Nakawa

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Charles Micklem Page

Termination date: 2024-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Fouad Nakawa

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Mr. Carlos Rodriguez Del Valle

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-22

Psc name: Gcg Capital Llc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: 128 City Road London EC1V 2NX United Kingdom

New address: 19-20 Bourne Court Southend Road Woodford Green IG8 8HD

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fouad Nakawa

Appointment date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gcg Capital Llc

Termination date: 2022-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mr. Carlos Rodriguez Del Valle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Henry Charles Micklem Page

Appointment date: 2021-02-18

Documents

View document PDF

Incorporation company

Date: 12 Feb 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUATREAT UK LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:04273452
Status:ACTIVE
Category:Private Limited Company

DIAMOND'S ALLANI LIMITED

19 OLD FORGE CLOSE,STANMORE,HA7 3EB

Number:11217939
Status:ACTIVE
Category:Private Limited Company

INNOVA/4 CARRY LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005686
Status:ACTIVE
Category:Limited Partnership

LUC HESPEL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09029644
Status:ACTIVE
Category:Private Limited Company

NORTHDOWNERS NURSERIES LIMITED

159 ROCHESTER ROAD,ROCHESTER,ME1 3SF

Number:07156987
Status:ACTIVE
Category:Private Limited Company

TITUS CAPITAL INVESTMENTS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010389
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source