-
GCP BIOMASS 2 LIMITED - 24 Savile Row, London, W1S 2ES, United Kingdom
Company Information
- Company registration number
- 08582647
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 24 Savile Row
- London
- W1S 2ES
- United Kingdom 24 Savile Row, London, W1S 2ES, United Kingdom UK
Management
- Managing Directors
- ELLIS, Stephen Campbell Joseph
- PARKER, Nicholas Simon
- WRIGHT, Rollo Andrew Johnstone
- JOHNSTON, Saira Jane
- KENT, Philip William
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-25
- Age Of Company 2013-06-25 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Gcp Intermediary Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-07-09
- Last Date: 2020-06-25
-
GCP BIOMASS 2 LIMITED Company Description
- GCP BIOMASS 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 08582647. Its current trading status is "live". It was registered 2013-06-25. It has declared SIC or NACE codes as "82990". It has 5 directors The latest accounts are filed up to 2020-03-31.It can be contacted at 24 Savile Row .
Get GCP BIOMASS 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gcp Biomass 2 Limited - 24 Savile Row, London, W1S 2ES, United Kingdom
- 2013-06-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GCP BIOMASS 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-05-20) - TM01
-
appoint-person-director-company-with-name-date (2020-02-17) - AP01
-
appoint-person-director-company-with-name-date (2020-02-14) - AP01
-
confirmation-statement-with-no-updates (2020-07-02) - CS01
-
accounts-with-accounts-type-small (2020-12-23) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-09-10) - PSC05
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-21) - AD01
-
accounts-with-accounts-type-small (2019-10-01) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-11) - AA
-
confirmation-statement-with-no-updates (2018-06-25) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-29) - AA
-
notification-of-a-person-with-significant-control (2017-06-27) - PSC02
-
confirmation-statement-with-updates (2017-06-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-16) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2015-07-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
accounts-with-accounts-type-full (2015-01-06) - AA
-
accounts-with-accounts-type-full (2015-12-21) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-02) - AD01
-
change-account-reference-date-company-current-shortened (2013-08-15) - AA01
-
incorporation-company (2013-06-25) - NEWINC