ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GC Partners Group Limited

GC Partners Group Limited is an active company incorporated on 19 February 2007 with the registered office located in London, City of London. GC Partners Group Limited was registered 18 years ago.
Status
Active
Active since 8 years ago
Company No
06115090
Private limited company
Age
18 years
Incorporated 19 February 2007
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2023 (12 months)
Accounts type is Group
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
6th Floor One New Change
London
EC4M 9AF
England
Address changed on 5 Sep 2024 (1 year ago)
Previous address was 3rd Floor, 20 Dering Street London W1S 1AJ England
Telephone
01622816940
Email
Unreported
Website
People
Officers
16
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • British • Lives in England • Born in Sep 1981
Director • Director • British • Lives in England • Born in Jul 1962
Director • Director • British • Lives in UK • Born in Jan 1982
Director • Director • British • Lives in UK • Born in Dec 1962
Director • Director • British • Lives in England • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global Currency Exchange Network Limited
Tracey ANN Cox, Martin Cox, and 8 more are mutual people.
Active
Global Custodial Services Ltd
Andrew James Fundell, Gareth Mullan, and 7 more are mutual people.
Active
Valiant FX Midco Limited
Andrew James Fundell, Stevie Panesar, and 4 more are mutual people.
Active
Valiant FX Bidco Limited
Andrew James Fundell, Stevie Panesar, and 4 more are mutual people.
Active
Valiant FX Topco Limited
Andrew James Fundell, Gareth Mullan, and 3 more are mutual people.
Active
Valiant FX Holdco Limited
Andrew James Fundell, Stevie Panesar, and 2 more are mutual people.
Active
Numito Limited
Oliver Stephen Harris, Martin Cox, and 1 more are mutual people.
Active
Sas Support & Solutions Limited
Oliver Stephen Harris and Gareth Michael Mullan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£130.46M
Increased by £47.65M (+58%)
Turnover
£43.64M
Increased by £16.54M (+61%)
Employees
67
Decreased by 2 (-3%)
Total Assets
£139.38M
Increased by £52.69M (+61%)
Total Liabilities
-£136.85M
Increased by £52.76M (+63%)
Net Assets
£2.54M
Decreased by £67K (-3%)
Debt Ratio (%)
98%
Increased by 1.18% (+1%)
Latest Activity
Charge Satisfied
8 Days Ago on 29 Aug 2025
Mr Barry Monks Appointed
17 Days Ago on 20 Aug 2025
Martin Cox Resigned
17 Days Ago on 20 Aug 2025
New Charge Registered
17 Days Ago on 20 Aug 2025
Nicholas John Pike Resigned
18 Days Ago on 19 Aug 2025
Mr Gareth Mullan Appointed
22 Days Ago on 15 Aug 2025
Neil David Burns Resigned
27 Days Ago on 10 Aug 2025
Nicholas Peter Edgeley Resigned
27 Days Ago on 10 Aug 2025
Gareth Mullan Resigned
3 Months Ago on 28 May 2025
Mr Martin Cox Appointed
4 Months Ago on 29 Apr 2025
Get Credit Report
Discover GC Partners Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 061150900002 in full
Submitted on 29 Aug 2025
Termination of appointment of Martin Cox as a director on 20 August 2025
Submitted on 28 Aug 2025
Appointment of Mr Barry Monks as a director on 20 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Nicholas John Pike as a director on 19 August 2025
Submitted on 28 Aug 2025
Registration of charge 061150900003, created on 20 August 2025
Submitted on 20 Aug 2025
Memorandum and Articles of Association
Submitted on 18 Aug 2025
Resolutions
Submitted on 18 Aug 2025
Appointment of Mr Gareth Mullan as a director on 15 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Nicholas Peter Edgeley as a director on 10 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Neil David Burns as a director on 10 August 2025
Submitted on 13 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year