Background WavePink WaveYellow Wave

GC PARTNERS GROUP LIMITED (06115090)

GC PARTNERS GROUP LIMITED (06115090) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GC PARTNERS GROUP LIMITED has been registered for 19 years. Current directors include FUNDELL, Andrew James, MONKS, Barry, MULLAN, Gareth Michael and 1 others.

Company Number
06115090
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
6th Floor One New Change, London, EC4M 9AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FUNDELL, Andrew James, MONKS, Barry, MULLAN, Gareth Michael, PANESAR, Stevie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GC PARTNERS GROUP LIMITED

GC PARTNERS GROUP LIMITED is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GC PARTNERS GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06115090

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

GC PARTNERS LIMITED
From: 31 August 2018To: 4 June 2020
GLOBAL CURRENCY EXCHANGE NETWORK GROUP LIMITED
From: 25 July 2007To: 31 August 2018
BIDEAWHILE 536 LIMITED
From: 19 February 2007To: 25 July 2007
Contact
Address

6th Floor One New Change London, EC4M 9AF,

Previous Addresses

3rd Floor, 20 Dering Street London W1S 1AJ England
From: 15 June 2021To: 5 September 2024
3rd Floor 100 New Bond Street London W1S 1SP England
From: 4 March 2019To: 15 June 2021
3rd Floor, 100 New Bond Street London England
From: 15 August 2018To: 4 March 2019
The Old Barn Oast Business Park Redhill Wateringbury Kent ME18 5NN
From: 8 March 2010To: 15 August 2018
the Stable Block Oast Business Park Redhill Wateringbury Kent ME18 5NN
From: 19 February 2007To: 8 March 2010
Timeline

31 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Sept 16
Share Buyback
Mar 17
Capital Reduction
Mar 17
Funding Round
Apr 18
Owner Exit
May 18
Owner Exit
Jun 18
Director Joined
Oct 18
Director Left
Mar 23
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Funding Round
Feb 26
5
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FUNDELL, Andrew James

Active
One New Change, LondonEC4M 9AF
Born January 1984
Director
Appointed 04 Oct 2018

MONKS, Barry

Active
One New Change, LondonEC4M 9AF
Born September 1960
Director
Appointed 20 Aug 2025

MULLAN, Gareth Michael

Active
One New Change, LondonEC4M 9AF
Born September 1981
Director
Appointed 15 Aug 2025

PANESAR, Stevie

Active
One New Change, LondonEC4M 9AF
Born June 1986
Director
Appointed 01 Oct 2024

COX, Tracey Ann

Resigned
St Vincent's Lane, Nr West MallingME19 5BW
Secretary
Appointed 03 Jul 2007
Resigned 30 Sept 2024

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 19 Feb 2007
Resigned 03 Jul 2007

BULLAS, Nathan

Resigned
Longfield Road, LongfieldDA3 7AP
Born December 1977
Director
Appointed 03 Jul 2007
Resigned 24 Feb 2023

BURNS, Neil David

Resigned
One New Change, LondonEC4M 9AF
Born July 1963
Director
Appointed 29 Apr 2025
Resigned 10 Aug 2025

COX, Martin

Resigned
One New Change, LondonEC4M 9AF
Born July 1962
Director
Appointed 29 Apr 2025
Resigned 20 Aug 2025

COX, Martin

Resigned
St Vincent's Lane, Nr West MallingME19 5BW
Born July 1962
Director
Appointed 03 Jul 2007
Resigned 30 Sept 2024

EDGELEY, Nicholas Peter

Resigned
One New Change, LondonEC4M 9AF
Born May 1961
Director
Appointed 29 Apr 2025
Resigned 10 Aug 2025

HARRIS, Oliver Stephen

Resigned
One New Change, LondonEC4M 9AF
Born January 1982
Director
Appointed 30 Sept 2024
Resigned 31 Mar 2025

HOOTON, Rebecca Victoria

Resigned
Ridge Common Lane, PetersfieldGU32 1AS
Born February 1982
Director
Appointed 03 Jul 2007
Resigned 19 Aug 2016

MULLAN, Gareth

Resigned
One New Change, LondonEC4M 9AF
Born September 1981
Director
Appointed 30 Sept 2024
Resigned 28 May 2025

PIKE, Nicholas John

Resigned
Chapel Road, NorwichNR11 7NP
Born December 1962
Director
Appointed 29 Apr 2025
Resigned 19 Aug 2025

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 19 Feb 2007
Resigned 03 Jul 2007

Persons with significant control

4

1 Active
3 Ceased
Hurst Road, East MoleseyKT8 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Sir William Place, St Peter PortGY1 4HQ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 25 Apr 2018
Ceased 30 Sept 2024

Mr Martin Cox

Ceased
Oast Business Park, WateringburyME18 5NN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2018

Mr Nathan Bullas

Ceased
Oast Business Park, WateringburyME18 5NN
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Resolution
12 October 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
21 August 2024
AAMDAAMD
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Group
31 July 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
30 July 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
29 July 2024
AAMDAAMD
Gazette Filings Brought Up To Date
23 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
15 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Resolution
4 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Legacy
14 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Group
4 September 2018
AAMDAAMD
Resolution
31 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Cancellation Shares
14 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Group
11 February 2016
AAAnnual Accounts
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Move Registers To Registered Office Company
28 May 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Miscellaneous
25 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
20 February 2013
AD02Notification of Single Alternative Inspection Location
Legacy
11 January 2013
MG02MG02
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
1 August 2007
123Notice of Increase in Nominal Capital
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Incorporation Company
19 February 2007
NEWINCIncorporation