Advanced company searchLink opens in new window

GCUK PROPCO LIMITED

Company number 06418183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2020 CH01 Director's details changed for Mr Patrick James Stephens on 16 October 2020
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
15 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
16 Sep 2020 CH01 Director's details changed for Mr Patrick James Stephens on 26 April 2020
09 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with updates
20 Aug 2019 MR04 Satisfaction of charge 064181830003 in full
20 Aug 2019 MR04 Satisfaction of charge 064181830004 in full
08 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 July 2019
  • GBP 43,540,472.00
02 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 23/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2019 AD01 Registered office address changed from Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF England to 54 Portland Place London W1B 1DY on 24 July 2019
24 Jul 2019 MR01 Registration of charge 064181830005, created on 23 July 2019
23 Jul 2019 PSC02 Notification of Gcuk Owner Ltd as a person with significant control on 23 July 2019
23 Jul 2019 PSC07 Cessation of Ability Hotels (Luton) Limited as a person with significant control on 23 July 2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2019.
23 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-23
23 Jul 2019 AP04 Appointment of Broughton Secretaries Limited as a secretary on 23 July 2019
23 Jul 2019 AP01 Appointment of Mr Benjamin Jason Weprin as a director on 23 July 2019
23 Jul 2019 TM01 Termination of appointment of Andreas Costas Panayiotou as a director on 23 July 2019
23 Jul 2019 TM02 Termination of appointment of Juin Yong Chin as a secretary on 23 July 2019
23 Jul 2019 AP01 Appointment of Mr Patrick James Stephens as a director on 23 July 2019
23 Jul 2019 AP01 Appointment of Mr Andrew Jay Weprin as a director on 23 July 2019
18 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jul 2019 PSC05 Change of details for Ability Hotels (Luton) Limited as a person with significant control on 11 January 2017
07 May 2019 MR04 Satisfaction of charge 2 in full
07 May 2019 MR04 Satisfaction of charge 1 in full