Background WavePink WaveYellow Wave

GCP INVESTMENT MANAGEMENT (UK) LTD (11633226)

GCP INVESTMENT MANAGEMENT (UK) LTD (11633226) is an active UK company. incorporated on 19 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GCP INVESTMENT MANAGEMENT (UK) LTD has been registered for 7 years. Current directors include COETZEE, Russell Steven.

Company Number
11633226
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
2nd Floor Kingsbourne House, London, WC1V 7DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COETZEE, Russell Steven
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCP INVESTMENT MANAGEMENT (UK) LTD

GCP INVESTMENT MANAGEMENT (UK) LTD is an active company incorporated on 19 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GCP INVESTMENT MANAGEMENT (UK) LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11633226

LTD Company

Age

7 Years

Incorporated 19 October 2018

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 23 September 2025 (6 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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

GRANDCITY INVESTMENT MANAGEMENT (UK) LTD
From: 30 September 2022To: 6 October 2022
GRANDCITY PROPERTY MANAGEMENT (UK) LIMITED
From: 19 October 2018To: 30 September 2022
Contact
Address

2nd Floor Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

85 Tottenham Court Road London W1T 4TQ England
From: 29 January 2021To: 14 February 2022
Office 55 - Third Floor, Lansdowne House Berkeley Square London W1J 6ER England
From: 29 August 2019To: 29 January 2021
2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 19 March 2019To: 29 August 2019
60 Welbeck Street London W1G 9XB United Kingdom
From: 19 October 2018To: 19 March 2019
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 21
Director Left
Nov 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 01 Sept 2021

BARUCH, Guy David

Resigned
Welbeck Street, LondonW1G 9XB
Born August 1969
Director
Appointed 19 Oct 2018
Resigned 25 Jan 2019

FRISCH, Erez

Resigned
Berkeley Square, LondonW1J 6ER
Born October 1974
Director
Appointed 25 Jan 2019
Resigned 31 Mar 2020

VAZANA, Odelya

Resigned
Tottenham Court Road, LondonW1T 4TQ
Born January 1985
Director
Appointed 31 Mar 2020
Resigned 01 Sept 2021

Persons with significant control

1

Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2018
NEWINCIncorporation