Background WavePink WaveYellow Wave

GCP PROGRAMME FUNDING 1 LIMITED (10286957)

GCP PROGRAMME FUNDING 1 LIMITED (10286957) is an active UK company. incorporated on 19 July 2016. 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 PROGRAMME FUNDING 1 LIMITED has been registered for 9 years. Current directors include KENT, Philip William, MARLOW, Chloe, PARKER, Nicholas Simon and 1 others.

Company Number
10286957
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 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
KENT, Philip William, MARLOW, Chloe, PARKER, Nicholas Simon, WOODHEAD, Louise Christine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCP PROGRAMME FUNDING 1 LIMITED

GCP PROGRAMME FUNDING 1 LIMITED is an active company incorporated on 19 July 2016 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 PROGRAMME FUNDING 1 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10286957

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

Munro House Portsmouth Road Cobham KT11 1PP United Kingdom
From: 19 July 2016To: 25 March 2019
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Oct 16
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Loan Secured
Aug 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KENT, Philip William

Active
LondonW1S 2ES
Born December 1984
Director
Appointed 04 Feb 2020

MARLOW, Chloe

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 08 Dec 2023

PARKER, Nicholas Simon

Active
LondonW1S 2ES
Born December 1969
Director
Appointed 19 Jul 2016

WOODHEAD, Louise Christine

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 31 Dec 2025

BATH, Anna Louise

Resigned
Savile Row, LondonW1S 2ES
Born April 1980
Director
Appointed 08 Dec 2023
Resigned 31 Dec 2025

ELLIS, Stephen Campbell Joseph

Resigned
LondonW1S 2ES
Born January 1959
Director
Appointed 19 Jul 2016
Resigned 28 Jun 2021

JOHNSTON, Saira Jane

Resigned
LondonW1S 2ES
Born March 1976
Director
Appointed 04 Feb 2020
Resigned 08 Dec 2023

KIERANS, Ronan Niall

Resigned
LondonW1S 2ES
Born December 1978
Director
Appointed 19 Jul 2016
Resigned 04 Feb 2020

WRIGHT, Rollo Andrew Johnstone

Resigned
LondonW1S 2ES
Born October 1976
Director
Appointed 19 Jul 2016
Resigned 08 Dec 2023

Persons with significant control

1

Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 March 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
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Incorporation Company
19 July 2016
NEWINCIncorporation