Gc Wealth Limited

General information

Name:

Gc Wealth Ltd

Office Address:

International House 36-38 Cornhill EC3V 3NG London

Number: 06784497

Incorporation date: 2009-01-07

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Gc Wealth Limited firm has been on the market for at least fifteen years, having launched in 2009. Started with Companies House Reg No. 06784497, Gc Wealth was set up as a Private Limited Company located in International House, London EC3V 3NG. Although lately it's been referred to as Gc Wealth Limited, it previously was known under a different name. The firm was known as Jepf Sales until 2009/06/23, at which point the company name got changed to Gill & Courtneidge Wealth. The definitive change took place on 2016/07/06. This firm's SIC code is 64999 which means Financial intermediation not elsewhere classified. Gc Wealth Ltd reported its latest accounts for the financial year up to 2023-01-30. The company's latest confirmation statement was released on 2023-01-07.

As for this company, a variety of director's assignments have so far been performed by Marianna T. who was appointed in 2021. Since 2013/06/11 Robert C., had been functioning as a director for the company until the resignation on 2018/04/20. What is more another director, namely Robert C. resigned in 2013.

  • Previous company's names
  • Gc Wealth Limited 2016-07-06
  • Gill & Courtneidge Wealth Limited 2009-06-23
  • Jepf Sales Limited 2009-01-07

Financial data based on annual reports

Company staff

Marianna T.

Role: Director

Appointed: 01 February 2021

Latest update: 1 February 2024

People with significant control

Parminder G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Parminder G.
Notified on 1 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Bobby G.
Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 October 2024
Account last made up date 30 January 2023
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 October 2013
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 28 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 30 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 30 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 30 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 47 Penn Road Beaconsfield Buckinghamshire HP9 2LN. Change occurred on November 27, 2023. Company's previous address: International House 36-38 Cornhill London Greater London EC3V 3NG England. (AD01)
filed on: 27th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Closest Companies - by postcode