About

Registered Number: 06115090
Date of Incorporation: 19/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor 100 New Bond Street, London, W1S 1SP,

 

Founded in 2007, Gc Partners Group Ltd are based in London. There are 2 directors listed for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOTON, Rebecca 03 July 2007 19 August 2016 1
Secretary Name Appointed Resigned Total Appointments
COX, Tracey Ann 03 July 2007 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 24 February 2020
RP04CS01 - N/A 14 August 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 11 June 2019
AD01 - Change of registered office address 04 March 2019
AP01 - Appointment of director 04 October 2018
AAMD - Amended Accounts 04 September 2018
RESOLUTIONS - N/A 31 August 2018
AD01 - Change of registered office address 15 August 2018
PSC07 - N/A 25 June 2018
PSC07 - N/A 31 May 2018
PSC02 - N/A 31 May 2018
AA - Annual Accounts 19 April 2018
SH01 - Return of Allotment of shares 19 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 03 April 2017
SH06 - Notice of cancellation of shares 14 March 2017
SH03 - Return of purchase of own shares 13 March 2017
TM01 - Termination of appointment of director 17 September 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 11 February 2016
AA - Annual Accounts 20 August 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AD04 - Change of location of company records to the registered office 28 May 2014
AA - Annual Accounts 01 May 2014
MISC - Miscellaneous document 25 September 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AA - Annual Accounts 06 November 2012
AA01 - Change of accounting reference date 06 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AA - Annual Accounts 12 February 2010
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 23 May 2008
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
225 - Change of Accounting Reference Date 23 August 2007
123 - Notice of increase in nominal capital 01 August 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
CERTNM - Change of name certificate 25 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.