Background WavePink WaveYellow Wave

GCF 2 LIMITED (09297097)

GCF 2 LIMITED (09297097) is an active UK company. incorporated on 5 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GCF 2 LIMITED has been registered for 11 years. Current directors include KOHLER, Michael Bruce, STIEFEL, Barry Abraham.

Company Number
09297097
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
8-12 York Gate, London, NW1 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOHLER, Michael Bruce, STIEFEL, Barry Abraham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCF 2 LIMITED

GCF 2 LIMITED is an active company incorporated on 5 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GCF 2 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09297097

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

GROVEPOINT CREDIT FUNDING 2 LIMITED
From: 5 November 2014To: 26 April 2018
Contact
Address

8-12 York Gate London, NW1 4QG,

Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KOHLER, Michael Bruce

Active
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 10 Aug 2020

STIEFEL, Barry Abraham

Active
York Gate, LondonNW1 4QG
Born December 1949
Director
Appointed 10 Aug 2020

CLARK, Nicholas James

Resigned
York Gate, LondonNW1 4QG
Secretary
Appointed 05 Nov 2014
Resigned 10 Aug 2020

CLARK, Nicholas James

Resigned
York Gate, LondonNW1 4QG
Born October 1967
Director
Appointed 05 Nov 2014
Resigned 10 Aug 2020

JAFFE, Peter Steven

Resigned
York Gate, LondonNW1 4QG
Born August 1968
Director
Appointed 05 Nov 2014
Resigned 20 Dec 2017

LEVINE, Dennis Michael

Resigned
York Gate, LondonNW1 4QG
Born June 1952
Director
Appointed 05 Nov 2014
Resigned 10 Aug 2020

Persons with significant control

1

0 Active
1 Ceased
York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2016
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
26 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2014
NEWINCIncorporation