GS FUNDING EUROPE
Status | ACTIVE |
Company No. | 05308312 |
Category | |
Incorporated | 08 Dec 2004 |
Age | 19 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GS FUNDING EUROPE is an active with number 05308312. It was incorporated 19 years, 6 months, 2 days ago, on 08 December 2004. The company address is Plumtree Court Plumtree Court, London, EC4A 4AU, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 17 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-10
Officer name: Piers Noel Ormiston Curle
Documents
Accounts with accounts type full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type full
Date: 13 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver John Bingham
Appointment date: 2022-09-12
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Termination director company with name termination date
Date: 10 Mar 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-09
Officer name: Balvir Dhesi
Documents
Resolution
Date: 23 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 20 Dec 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Dec 2021
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-15
Psc name: Gs Funding Europe Vi Ltd
Documents
Notification of a person with significant control
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Elq Investors Vii Ltd
Notification date: 2021-12-15
Documents
Accounts with accounts type full
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Resolution
Date: 25 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Balvir Dhesi
Appointment date: 2021-02-05
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piers Noel Curle
Appointment date: 2021-02-05
Documents
Termination director company with name termination date
Date: 10 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver John Bingham
Termination date: 2021-02-05
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-16
Officer name: William Thomas Gasson
Documents
Accounts with accounts type full
Date: 05 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Blackwood Scobie
Termination date: 2020-01-24
Documents
Change person secretary company with change date
Date: 24 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-02
Officer name: Mr Thomas Kelly
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-02
Officer name: Mr Stephen Blackwood Scobie
Documents
Change person director company with change date
Date: 17 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-02
Officer name: Mr Oliver John Bingham
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-02
Officer name: Mr William Thomas Gasson
Documents
Change person director company with change date
Date: 14 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vikramjit Singh Chima
Change date: 2019-09-02
Documents
Change person secretary company with change date
Date: 13 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare Charlotte Richards
Change date: 2019-09-02
Documents
Change to a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-02
Psc name: Gs Funding Europe Vi Ltd
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: Plumtree Court 25 Shoe Lane London EC4A 4AU
Old address: Peterborough Court 133 Fleet Street London EC4A 2BB
Change date: 2019-09-02
Documents
Accounts with accounts type full
Date: 16 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 23 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/03/2018
Documents
Notification of a person with significant control
Date: 14 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-05
Psc name: Gs Funding Europe Vi Ltd
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Goldman Sachs Group, Inc.
Cessation date: 2018-06-05
Documents
Change account reference date company previous extended
Date: 04 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 28 Nov 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-30
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Capital allotment new class of shares
Date: 14 Mar 2017
Category: Capital
Type: SH09
Documents
Capital name of class of shares
Date: 20 Feb 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 20 Feb 2017
Category: Capital
Type: SH10
Documents
Accounts with accounts type full
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-10
Officer name: Mr Vikramjit Singh Chima
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Holmes
Termination date: 2016-05-10
Documents
Accounts with accounts type full
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 27 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type group
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Holmes
Documents
Appoint person secretary company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Kelly
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver John Bingham
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Allen
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hugo
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Russell
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Davies
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirsten Pullan
Documents
Change account reference date company previous extended
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 05 Nov 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type full
Date: 05 Nov 2010
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clare Charlotte Richards
Documents
Legacy
Date: 31 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 11 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Resolution
Date: 07 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nola brown
Documents
Resolution
Date: 24 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen davies
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director piers curle
Documents
Re registration memorandum articles
Date: 11 Dec 2008
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 11 Dec 2008
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 11 Dec 2008
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Legacy
Date: 11 Dec 2008
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Certificate re registration limited to unlimited
Date: 11 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Legacy
Date: 09 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 25/11/08\gbp si [email protected]=459.66\gbp ic 4533/4992.66\
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed kirsten alexandra pullan
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mark a allen
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dermot mcdonogh
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 21/12/07--------- £ si [email protected]=280 £ ic 4253/4533
Documents
Some Companies
FIERY ANGEL, NATIONAL HOUSE,LONDON,W1F 0TA
Number: | 10722000 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DELPH PROPERTIES REDHILL 1 LIMITED
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 10335441 |
Status: | ACTIVE |
Category: | Private Limited Company |
70A SOUTHWOOD LANE,HIGHGATE,N6 5DY
Number: | 11166735 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 ODDFELLOWS TERRACE BACK LANE,CHELTENHAM,GL54 5QJ
Number: | 11518890 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WHALEYS CROFT,COVENTRY,CV6 3BD
Number: | 10970780 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 03163239 |
Status: | ACTIVE |
Category: | Private Limited Company |