GS NE NOMINEE LIMITED

6th Floor, 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.10443171
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

GS NE NOMINEE LIMITED is an active private limited company with number 10443171. It was incorporated 7 years, 7 months, 5 days ago, on 24 October 2016. The company address is 6th Floor, 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-09

Charge number: 104431710005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104431710004

Charge creation date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angela Marie Russell

Change date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-03

Psc name: Gs Ne General Partner Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Faraz Ur Rahman Kidwai

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-10

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faraz Ur Rahman Kidwai

Appointment date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

Old address: 21 Palmer Street London SW1H 0AD United Kingdom

New address: 6th Floor, 125 London Wall London EC2Y 5AS

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Derek Ramsey

Termination date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Alan Joshua Carper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104431710001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 05 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104431710003

Charge creation date: 2018-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2018

Action Date: 05 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104431710002

Charge creation date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-06

Charge number: 104431710001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabel Rose Peacock

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Allnutt

Appointment date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffery Russell Manno

Termination date: 2017-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Derek Ramsey

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Joshua Carper

Appointment date: 2017-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Apr 2017

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-24

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBASSADOR PROJECT SERVICES LIMITED

48 RIVERSIDE DRIVE,ABERDEENSHIRE,AB39 2GP

Number:SC205176
Status:ACTIVE
Category:Private Limited Company

CARRAGHER FUELS LTD

TULLYARD,CROSSMAGLEN,BT35 0JX

Number:NI621707
Status:ACTIVE
Category:Private Limited Company

DELALLE LIMITED

2 CORNERHOUSE BUILDINGS,RAYLEIGH,SS6 7UP

Number:08990344
Status:ACTIVE
Category:Private Limited Company
Number:NI072813
Status:ACTIVE
Category:Private Limited Company

SKA PROPERTY DEVELOPMENT LIMITED

4 NORTH YTHSIE,ELLON,AB41 7LS

Number:SC449465
Status:ACTIVE
Category:Private Limited Company

STORM CARE SOLUTIONS LIMITED

STORM3 HOCKLEY WAY,ALFRETON,DE55 7FA

Number:05292831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source