Gcx Bidco Limited

DataGardener
live
Large Enterprise

Gcx Bidco Limited

13733844Private Limited With Share Capital

Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High, London, W45YG
Incorporated

10/11/2021

Company Age

4 years

Directors

4

Employees

364

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Gcx Bidco Limited (13733844) is a private limited with share capital incorporated on 10/11/2021 (4 years old) and registered in london, W45YG. The company operates under SIC code 64209 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 64209
Large Enterprise
Incorporated 10/11/2021
W45YG
364 employees

Financial Overview

Total Assets

£692.87M

Liabilities

£818.07M

Net Assets

£-125.20M

Turnover

£160.17M

Cash

£20.08M

Key Metrics

364

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

30
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2025
Accounts With Accounts Type Group
Category:Accounts
Date:27-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2024
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:09-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2022
Capital Allotment Shares
Category:Capital
Date:22-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:31-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Incorporation Company
Category:Incorporation
Date:10-11-2021

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date24/06/2025
Latest Accounts31/03/2025

Trading Addresses

Building 7, Chiswick Park, 566 Chiswick High Road, London, W45YGRegistered

Related Companies

2

Contact

Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High, London, W45YG