Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GCP MEMBER LIMITED
Company Information for

GCP MEMBER LIMITED

38 PRINCES HOUSE, 38 JERMYN STREET, LONDON, SW1Y 6DN,
Company Registration Number
03884890
Private Limited Company
Active

Company Overview

About Gcp Member Ltd
GCP MEMBER LIMITED was founded on 1999-11-26 and has its registered office in London. The organisation's status is listed as "Active". Gcp Member Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GCP MEMBER LIMITED
 
Legal Registered Office
38 PRINCES HOUSE
38 JERMYN STREET
LONDON
SW1Y 6DN
Other companies in SW1Y
 
Previous Names
CLOSE GROWTH CAPITAL LIMITED13/11/2009
CLOSE BROTHERS GROWTH CAPITAL LIMITED21/11/2007
Filing Information
Company Number 03884890
Company ID Number 03884890
Date formed 1999-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 19:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCP MEMBER LIMITED
Is this data useful to you?
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.

Company Officers of GCP MEMBER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BLAKE
Director 2007-09-12
WILLIAM MURRAY CROSSAN
Director 2000-06-02
GARRETT JOHN CURRAN
Director 2006-01-01
JOHN EDWARD MARSH
Director 2017-09-11
KIRSTY MCDONALD
Director 2015-10-31
RICHARD SHAW
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH PENELOPE HALE
Company Secretary 2000-06-02 2018-01-31
SARAH PENELOPE HALE
Director 2011-01-05 2018-01-31
FRANCESCO AURELIO SANTINON
Director 2011-01-05 2011-10-10
JULIAN FRANCIS DALY
Director 2005-01-19 2009-07-31
ROGER WILLIAM NASMITH PERRIN
Director 2002-04-17 2009-01-31
JONATHAN SAUL SIEFF
Director 2003-07-16 2008-04-30
BARRIE HALEY MOORE
Director 2002-09-11 2005-07-01
COLIN DENIS KEOGH
Director 2000-06-02 2003-10-22
NICHOLAS MACNAY
Director 2000-06-02 2002-12-18
NEIL JOHN MURPHY
Director 2000-06-02 2002-12-18
JOHN THOMAS SNOOK
Director 2000-06-02 2002-12-18
RODERICK DAVID KENT
Director 2000-06-02 2000-06-30
PETER LESLIE WINKWORTH
Director 2000-06-02 2000-06-30
DM COMPANY SERVICES LIMITED
Nominated Secretary 1999-11-26 2000-06-02
25 NOMINEES LIMITED
Director 1999-11-26 2000-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BLAKE ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
MICHAEL JAMES BLAKE ARROW BUSINESS COMMUNICATIONS GROUP LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
MICHAEL JAMES BLAKE SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
MICHAEL JAMES BLAKE GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
MICHAEL JAMES BLAKE GCP III FP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
MICHAEL JAMES BLAKE GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-10-13 CURRENT 2008-08-20 Active
MICHAEL JAMES BLAKE GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
MICHAEL JAMES BLAKE GCP (GENERAL PARTNER) LIMITED Director 2007-09-12 CURRENT 2002-12-20 Active
MICHAEL JAMES BLAKE GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2007-09-12 CURRENT 1986-09-05 Active
WILLIAM MURRAY CROSSAN SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
WILLIAM MURRAY CROSSAN GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
WILLIAM MURRAY CROSSAN GCP III FP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
WILLIAM MURRAY CROSSAN GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
WILLIAM MURRAY CROSSAN GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
WILLIAM MURRAY CROSSAN GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2005-09-29 CURRENT 1986-09-05 Active
WILLIAM MURRAY CROSSAN GCP (GENERAL PARTNER) LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active
JOHN EDWARD MARSH SCP FEEDER GP LIMITED Director 2017-12-29 CURRENT 2010-12-23 Active
JOHN EDWARD MARSH GROWTH CAPITAL PARTNERS GP LIMITED Director 2017-09-11 CURRENT 2010-04-22 Active
JOHN EDWARD MARSH GCP III FP LIMITED Director 2017-09-11 CURRENT 2010-04-22 Active
JOHN EDWARD MARSH GCP (GENERAL PARTNER) LIMITED Director 2017-09-11 CURRENT 2002-12-20 Active
JOHN EDWARD MARSH GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2017-09-11 CURRENT 2008-08-20 Active
JOHN EDWARD MARSH GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2017-09-11 CURRENT 1986-09-05 Active
JOHN EDWARD MARSH GCP FOUNDERS LIMITED Director 2017-09-11 CURRENT 2008-08-21 Active
JOHN EDWARD MARSH SPA STRATEGY LIMITED Director 2014-06-05 CURRENT 2012-05-11 Dissolved 2017-04-18
KIRSTY MCDONALD FIRST MILE HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-02-08 Active
KIRSTY MCDONALD FIRST MILE GROUP LIMITED Director 2017-04-24 CURRENT 2017-02-08 Active
KIRSTY MCDONALD VANGO GROUP LIMITED Director 2016-09-09 CURRENT 2016-04-20 Active
KIRSTY MCDONALD VANGO HOLDINGS LIMITED Director 2016-09-09 CURRENT 2016-04-20 Active
KIRSTY MCDONALD GROWTH CAPITAL PARTNERS GP LIMITED Director 2015-10-31 CURRENT 2010-04-22 Active
KIRSTY MCDONALD GCP III FP LIMITED Director 2015-10-31 CURRENT 2010-04-22 Active
KIRSTY MCDONALD SCP FEEDER GP LIMITED Director 2015-10-31 CURRENT 2010-12-23 Active
KIRSTY MCDONALD GCP (GENERAL PARTNER) LIMITED Director 2015-10-31 CURRENT 2002-12-20 Active
KIRSTY MCDONALD GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2015-10-31 CURRENT 1986-09-05 Active
RICHARD SHAW SCP FEEDER GP LIMITED Director 2018-06-11 CURRENT 2010-12-23 Active
RICHARD SHAW GCP (GENERAL PARTNER) LIMITED Director 2018-06-11 CURRENT 2002-12-20 Active
RICHARD SHAW GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2018-06-11 CURRENT 2008-08-20 Active
RICHARD SHAW GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2018-06-11 CURRENT 1986-09-05 Active
RICHARD SHAW ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
RICHARD SHAW ARROW BUSINESS COMMUNICATIONS GROUP LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
RICHARD SHAW ROMAN TOPCO LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2015-07-14
RICHARD SHAW PACKAGING TECHNOLOGIES EBT LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07DIRECTOR APPOINTED MR RAVINDRA EAMONN MONTEIRO
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-10CH01Director's details changed for Mr Michael James Blake on 2022-05-09
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-07-05CH01Director's details changed for Mr Alexander Steven Thomson on 2021-07-05
2021-06-30CH01Director's details changed for Mr Michael James Blake on 2021-06-17
2021-04-09CH01Director's details changed for Mr Alexander Steven Thomson on 2021-04-01
2021-04-09AP01DIRECTOR APPOINTED MR ALEXANDER STEVEN THOMSON
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-20CH01Director's details changed for Mr Richard Shaw on 2020-11-13
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY CROSSAN
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-02-25CH01Director's details changed for Mr Garrett John Curran on 2019-02-25
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR04 RICHARD SHAW
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PENELOPE HALE
2018-02-15TM02Termination of appointment of Sarah Penelope Hale on 2018-01-31
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-12SH19Statement of capital on 2018-01-12 GBP 3.00
2018-01-12CAP-SSSOLVENCY STATEMENT DATED 18/12/17
2018-01-12CAP-SSSOLVENCY STATEMENT DATED 18/12/17
2018-01-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 112 Jermyn Street London SW1Y 6LS
2017-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-09-21AP01DIRECTOR APPOINTED MR JOHN EDWARD MARSH
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 300000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-21AA01Current accounting period shortened from 30/06/16 TO 31/03/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 300000
2015-12-16AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-17CH01Director's details changed for Ms Kirsty Macdonald on 2015-11-17
2015-11-05AP01DIRECTOR APPOINTED MS KIRSTY MACDONALD
2015-03-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 300000
2014-12-08AR0126/11/14 ANNUAL RETURN FULL LIST
2014-02-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 300000
2013-12-02AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 96-98 BAKER STREET LONDON W1U 6TJ UK
2013-02-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-30AR0126/11/12 FULL LIST
2012-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 30/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT JOHN CURRAN / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY CROSSAN / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BLAKE / 22/11/2012
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-30AR0126/11/11 FULL LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SANTINON
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-13AP01DIRECTOR APPOINTED MR FRANCESCO AURELIO SANTINON
2011-01-13AP01DIRECTOR APPOINTED MRS SARAH PENELOPE HALE
2011-01-12AR0126/11/10 FULL LIST
2010-07-14AA01PREVSHO FROM 31/07/2010 TO 30/06/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-13AR0126/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BLAKE / 01/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 01/01/2010
2009-11-13RES15CHANGE OF NAME 03/11/2009
2009-11-13CERTNMCOMPANY NAME CHANGED CLOSE GROWTH CAPITAL LIMITED CERTIFICATE ISSUED ON 13/11/09
2009-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-18RES15CHANGE OF NAME 13/10/2009
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DALY
2009-08-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS; AMEND
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ROGER PERRIN
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-16363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS; AMEND
2008-12-15363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 96-98 BAKER STREET LONDON W1U 6TJ UK
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 10 THROGMORTON AVENUE LONDON EC2N 2DL
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SIEFF
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-18363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-21CERTNMCOMPANY NAME CHANGED CLOSE BROTHERS GROWTH CAPITAL LI MITED CERTIFICATE ISSUED ON 21/11/07
2007-09-20288aNEW DIRECTOR APPOINTED
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-08288cSECRETARY'S PARTICULARS CHANGED
2006-12-28363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-21363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-07-18288bDIRECTOR RESIGNED
2005-07-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-12-23363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-19363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 12 APPOLD STREET LONDON EC2A 2AW
2003-11-10288bDIRECTOR RESIGNED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GCP MEMBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GCP MEMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-02 Satisfied PFC ASSET MANAGEMENT LIMITED AND PFC NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-07-31

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 GCP MEMBER LIMITED

Intangible Assets
Patents
We have not found any records of GCP MEMBER LIMITED registering or being granted any patents
Domain Names

GCP MEMBER LIMITED owns 1 domain names.

growthcapital.co.uk  

Trademarks
We have not found any records of GCP MEMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCP MEMBER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GCP MEMBER LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GCP MEMBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCP MEMBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GCP MEMBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.