Background WavePink WaveYellow Wave

GCAP ADVISORY LIMITED (08552147)

GCAP ADVISORY LIMITED (08552147) is an active UK company. incorporated on 31 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GCAP ADVISORY LIMITED has been registered for 12 years. Current directors include HUGHES, Dominic Sebastian.

Company Number
08552147
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
90 Jermyn Street, London, SW1Y 6JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUGHES, Dominic Sebastian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCAP ADVISORY LIMITED

GCAP ADVISORY LIMITED is an active company incorporated on 31 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GCAP ADVISORY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08552147

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

90 Jermyn Street London, SW1Y 6JD,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 27 May 2022To: 31 May 2022
21 Bedford Square London WC1B 3HH
From: 31 May 2013To: 27 May 2022
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jul 13
Funding Round
Oct 14
Director Left
May 20
Owner Exit
May 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUGHES, Dominic Sebastian

Active
Raglan, UskNP15 2DH
Born August 1964
Director
Appointed 31 May 2013

HUGHES, Camilla Jane

Resigned
Hookwood Lane, Upper Chute, AndoverSP11 9EF
Born May 1969
Director
Appointed 31 May 2013
Resigned 19 May 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Camilla Jane Hughes

Ceased
Hookwood Lane, AndoverSP11 9EF
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2022

Mr Dominic Sebastian Hughes

Active
Penrhos, UskNP15 2DH
Born August 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Memorandum Articles
28 October 2014
MAMA
Resolution
28 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Incorporation Company
31 May 2013
NEWINCIncorporation