Background WavePink WaveYellow Wave

GCG INTERMEDIATE LTD (10250740)

GCG INTERMEDIATE LTD (10250740) is an active UK company. incorporated on 24 June 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GCG INTERMEDIATE LTD has been registered for 9 years. Current directors include BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
10250740
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
8th Floor Portsoken House, London, EC3N 1LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCG INTERMEDIATE LTD

GCG INTERMEDIATE LTD is an active company incorporated on 24 June 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GCG INTERMEDIATE LTD was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

10250740

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

8th Floor Portsoken House 155/157 Minories London, EC3N 1LJ,

Previous Addresses

120 Leman Street London E1 8EU England
From: 23 March 2020To: 8 July 2025
15th Floor Tower Building York Road London SE1 7NQ England
From: 12 August 2016To: 23 March 2020
5 Fleet Place London EC4M 7rd England
From: 24 June 2016To: 12 August 2016
Timeline

40 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

RICHARDS, Adrian John

Active
155/157 Minories, LondonEC3N 1LJ
Secretary
Appointed 31 Oct 2023

BYRD, Jonathan Mark

Active
155/157 Minories, LondonEC3N 1LJ
Born November 1967
Director
Appointed 31 Oct 2024

MCNUTT, Alexander Samuel

Active
155/157 Minories, LondonEC3N 1LJ
Born May 1963
Director
Appointed 24 Apr 2024

RICHARDS, Adrian John

Active
155/157 Minories, LondonEC3N 1LJ
Born November 1969
Director
Appointed 31 Oct 2023

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 05 Apr 2019
Resigned 31 Oct 2023

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 05 Apr 2019
Resigned 05 Apr 2019

ARNAUDO, Laurent

Resigned
One Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 05 Apr 2019
Resigned 01 Nov 2019

BERKELEY, Belinda Jane

Resigned
York Road, LondonSE1 7NQ
Born July 1973
Director
Appointed 13 Jul 2016
Resigned 05 Apr 2019

CROWTHER, Stephen John

Resigned
York Road, LondonSE1 7NQ
Born March 1956
Director
Appointed 13 Jul 2016
Resigned 05 Apr 2019

GRESTY, William Robert

Resigned
13-15 York Buildings, LondonWC2N 6JU
Born March 1980
Director
Appointed 22 Nov 2016
Resigned 05 Apr 2019

KENNEDY, Darren Stewart

Resigned
Leman Street, LondonE1 8EU
Born October 1974
Director
Appointed 24 Apr 2024
Resigned 31 Oct 2024

KENT, Dominique

Resigned
York Road, LondonSE1 7NQ
Born February 1974
Director
Appointed 13 Jul 2016
Resigned 05 Apr 2019

LOWRY, Fiona Claire

Resigned
York Road, LondonSE1 7NQ
Born August 1965
Director
Appointed 13 Jul 2016
Resigned 05 Apr 2019

MACDOUGALL, Malcolm

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1971
Director
Appointed 24 Jun 2016
Resigned 13 Jul 2016

MISTRY, Sarosh Dinyar

Resigned
Park Plaza, Irvine
Born August 1969
Director
Appointed 05 Apr 2019
Resigned 31 Oct 2023

MOREL, Nicolas Jean-Pierre Baudouin

Resigned
Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux
Born November 1973
Director
Appointed 05 Apr 2019
Resigned 14 Oct 2019

POPE, Rory Christian Robert

Resigned
York Road, LondonSE1 7NQ
Born December 1970
Director
Appointed 29 Jul 2016
Resigned 22 Nov 2016

RAWLINSON, Paul

Resigned
York Road, LondonSE1 7NQ
Born October 1959
Director
Appointed 29 Jul 2016
Resigned 05 Apr 2019

RENTON, Jean Mary

Resigned
Leman Street, LondonE1 8EU
Born December 1968
Director
Appointed 01 Nov 2019
Resigned 31 Oct 2023

SANDOZ, Didier Jean-Marie Bernard

Resigned
Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux
Born July 1962
Director
Appointed 05 Apr 2019
Resigned 31 Oct 2023

SAPOJNIC, Victoria

Resigned
Leman Street, LondonE1 8EU
Born July 1980
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2023

SMITH, Michael John

Resigned
York Road, LondonSE1 7NQ
Born June 1943
Director
Appointed 29 Jul 2016
Resigned 05 Apr 2019

VESTUR, Gilles Bernard

Resigned
Leman Street, LondonE1 8EU
Born May 1959
Director
Appointed 14 Oct 2019
Resigned 01 Jul 2021

Persons with significant control

1

155/157 Minories, LondonEC3N 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Charge Whole Release With Charge Number
5 February 2026
MR05Certification of Charge
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 July 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Resolution
1 May 2019
RESOLUTIONSResolutions
Auditors Resignation Limited Company
1 May 2019
AA03AA03
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 April 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
18 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Memorandum Articles
16 August 2016
MAMA
Resolution
16 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
10 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Incorporation Company
24 June 2016
NEWINCIncorporation