Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GC Agile Holdings Limited
GC Agile Holdings Limited is an active company incorporated on 18 April 2017 with the registered office located in London, City of London. GC Agile Holdings Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10727998
Private limited company
Age
8 years
Incorporated
18 April 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 May 2025
(5 months ago)
Next confirmation dated
3 May 2026
Due by
17 May 2026
(6 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(22 days ago)
Learn more about GC Agile Holdings Limited
Contact
Update Details
Address
4th Floor, 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on
7 Jan 2025
(9 months ago)
Previous address was
6th Floor 125 London Wall London England
Companies in EC1A 4HY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Peter Burroughes Hughes
Director • Irish • Lives in Bermuda • Born in Aug 1969
Siddharth Ramakrishnan
Director • American • Lives in United States • Born in Jul 1988
Tejvinder Minhas
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GC Agile Intermediate Holdings Limited
Siddharth Ramakrishnan and Peter Burroughes Hughes are mutual people.
Active
Apex Consolidation Entity Ltd
Peter Burroughes Hughes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£292.1M
Decreased by £15.41M (-5%)
Total Liabilities
-£108K
Increased by £21K (+24%)
Net Assets
£292M
Decreased by £15.43M (-5%)
Debt Ratio (%)
0%
Increased by 0.01% (+31%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 21 May 2025
Registered Address Changed
9 Months Ago on 7 Jan 2025
Full Accounts Submitted
10 Months Ago on 5 Dec 2024
Charge Satisfied
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 Jun 2024
Full Accounts Submitted
2 Years Ago on 14 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 28 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 27 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 26 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 26 Apr 2023
Get Alerts
Get Credit Report
Discover GC Agile Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 May 2025 with no updates
Submitted on 21 May 2025
Registered office address changed from 6th Floor 125 London Wall London England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 7 January 2025
Submitted on 7 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 5 Dec 2024
Satisfaction of charge 107279980004 in full
Submitted on 10 Oct 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 14 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 14 Oct 2023
Confirmation statement made on 3 May 2023 with no updates
Submitted on 28 Jun 2023
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London on 27 April 2023
Submitted on 27 Apr 2023
Registered office address changed from 6th Floor 140 London Wall London EC2Y 5DN England to 125 6th Floor London Wall London EC2Y 5AS on 26 April 2023
Submitted on 26 Apr 2023
Registered office address changed from 125 6th Floor London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 26 April 2023
Submitted on 26 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs