Background WavePink WaveYellow Wave

GCP ASSET BACKED INCOME (UK) LIMITED (09838893)

GCP ASSET BACKED INCOME (UK) LIMITED (09838893) is an active UK company. incorporated on 23 October 2015. 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.. GCP ASSET BACKED INCOME (UK) LIMITED has been registered for 10 years. Current directors include CURL, Anthony William Fraser, KENT, Philip William, PARKER, Nicholas Simon.

Company Number
09838893
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURL, Anthony William Fraser, KENT, Philip William, PARKER, Nicholas Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCP ASSET BACKED INCOME (UK) LIMITED

GCP ASSET BACKED INCOME (UK) LIMITED is an active company incorporated on 23 October 2015 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.. GCP ASSET BACKED INCOME (UK) LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09838893

LTD Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

PROJECT FINANCE INVESTMENTS (UK) LIMITED
From: 23 October 2015To: 21 October 2016
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

Munro House Portsmouth Road Cobham KT11 1PP England
From: 23 October 2015To: 5 February 2019
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Dec 16
Loan Secured
Jan 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WELLCO SECRETARIES LTD

Active
Claremont Lane, EsherKT10 9FQ
Corporate secretary
Appointed 17 Nov 2015

CURL, Anthony William Fraser

Active
Savile Row, LondonW1S 2ES
Born May 1984
Director
Appointed 08 Dec 2023

KENT, Philip William

Active
LondonW1S 2ES
Born December 1984
Director
Appointed 24 Jan 2019

PARKER, Nicholas Simon

Active
LondonW1S 2ES
Born December 1969
Director
Appointed 18 Dec 2015

CONLON, David George

Resigned
LondonW1S 2ES
Born March 1978
Director
Appointed 23 Oct 2015
Resigned 27 Oct 2022

ELLIS, Stephen Campbell Joseph

Resigned
Portsmouth Road, CobhamKT11 1PP
Born January 1959
Director
Appointed 23 Oct 2015
Resigned 24 Jan 2019

JOHNSTON, Saira Jane

Resigned
LondonW1S 2ES
Born March 1976
Director
Appointed 16 Oct 2019
Resigned 08 Dec 2023

WEST, Stephen Arthur

Resigned
LondonSW10 9SJ
Born November 1959
Director
Appointed 26 Oct 2015
Resigned 05 Dec 2016

WRIGHT, Rollo Andrew Johnstone

Resigned
LondonW1S 2ES
Born October 1976
Director
Appointed 23 Oct 2015
Resigned 08 Dec 2023

Persons with significant control

1

Ifc 5, St HelierJE1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 September 2020
CH04Change of Corporate Secretary Details
Resolution
29 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Resolution
21 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 June 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Incorporation Company
23 October 2015
NEWINCIncorporation