Background WavePink WaveYellow Wave

GCP AVIATION LIMITED (10232812)

GCP AVIATION LIMITED (10232812) is an active UK company. incorporated on 15 June 2016. with registered office in London. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. GCP AVIATION LIMITED has been registered for 9 years. Current directors include GEHANI, Soham Sunil, NORTON, Christopher James Richard, OFFER, Andrew Charles and 1 others.

Company Number
10232812
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
72 Fielding Road Chiswick, London, W4 1DB
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
GEHANI, Soham Sunil, NORTON, Christopher James Richard, OFFER, Andrew Charles, SINGH, Harant Pal
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCP AVIATION LIMITED

GCP AVIATION LIMITED is an active company incorporated on 15 June 2016 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. GCP AVIATION LIMITED was registered 9 years ago.(SIC: 51102)

Status

active

Active since 9 years ago

Company No

10232812

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

WCCP LIMITED
From: 10 November 2016To: 14 November 2016
G-CIFE LIMITED
From: 15 June 2016To: 10 November 2016
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Dec 16
Owner Exit
Aug 18
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Mar 21
Loan Cleared
Mar 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GEHANI, Soham Sunil

Active
Chiswick, LondonW4 1DB
Born November 1992
Director
Appointed 23 Jan 2026

NORTON, Christopher James Richard

Active
Chiswick, LondonW4 1DB
Born July 1965
Director
Appointed 15 Jun 2016

OFFER, Andrew Charles

Active
Chiswick, LondonW4 1DB
Born January 1966
Director
Appointed 23 Jan 2026

SINGH, Harant Pal

Active
Chiswick, LondonW4 1DB
Born November 1958
Director
Appointed 23 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Newton Business Park, GranthamNG31 9RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 01 Jul 2017
Sywell Airport, NorthamptonNN6 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2022
AAAnnual Accounts
Legacy
18 January 2022
PARENT_ACCPARENT_ACC
Legacy
18 January 2022
GUARANTEE2GUARANTEE2
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2020
AAAnnual Accounts
Legacy
28 April 2020
PARENT_ACCPARENT_ACC
Legacy
20 April 2020
GUARANTEE2GUARANTEE2
Legacy
20 April 2020
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2019
AAAnnual Accounts
Legacy
15 February 2019
PARENT_ACCPARENT_ACC
Legacy
4 February 2019
GUARANTEE2GUARANTEE2
Legacy
4 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Resolution
14 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Incorporation Company
15 June 2016
NEWINCIncorporation