Background WavePink WaveYellow Wave

GCP GEOTHERMAL FUNDING 1 LIMITED (12190958)

GCP GEOTHERMAL FUNDING 1 LIMITED (12190958) is an active UK company. incorporated on 5 September 2019. 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 GEOTHERMAL FUNDING 1 LIMITED has been registered for 6 years. Current directors include KENT, Philip William, MARLOW, Chloe, PARKER, Nicholas Simon and 1 others.

Company Number
12190958
Status
active
Type
ltd
Incorporated
5 September 2019
Age
6 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 GEOTHERMAL FUNDING 1 LIMITED

GCP GEOTHERMAL FUNDING 1 LIMITED is an active company incorporated on 5 September 2019 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 GEOTHERMAL FUNDING 1 LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12190958

LTD Company

Age

6 Years

Incorporated 5 September 2019

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 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

24 Savile Row London, W1S 2ES,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 19
Director Left
Jul 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
May 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KENT, Philip William

Active
LondonW1S 2ES
Born December 1984
Director
Appointed 05 Sept 2019

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 05 Sept 2019

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 05 Sept 2019
Resigned 28 Jun 2021

JOHNSTON, Saira Jane

Resigned
LondonW1S 2ES
Born March 1976
Director
Appointed 05 Sept 2019
Resigned 08 Dec 2023

WRIGHT, Rollo Andrew Johnstone

Resigned
LondonW1S 2ES
Born October 1976
Director
Appointed 05 Sept 2019
Resigned 08 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2019
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

26

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
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2023
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
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2019
NEWINCIncorporation