GS FUNDING EUROPE II LTD.

M&C Corporate Services Limited PO BOX 309 Gt Ugland House M&C Corporate Services Limited PO BOX 309 Gt Ugland House, George Town, Grand Cayman Ky1-1104, Cayman Islands
StatusACTIVE
Company No.FC027788
Category
Incorporated25 Jul 2007
Age16 years, 9 months, 17 days
JurisdictionUnited Kingdom

SUMMARY

GS FUNDING EUROPE II LTD. is an active with number FC027788. It was incorporated 16 years, 9 months, 17 days ago, on 25 July 2007. The company address is M&C Corporate Services Limited PO BOX 309 Gt Ugland House M&C Corporate Services Limited PO BOX 309 Gt Ugland House, George Town, Grand Cayman Ky1-1104, Cayman Islands.



Company Fillings

Accounts with accounts type full

Date: 27 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Nov 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-02-09

Officer name: Balvir Dhesi

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Oct 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-09-12

Officer name: Mr Oliver John Bingham

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Dec 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Balvir Dhesi

Appointment date: 2020-11-06

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Dec 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Oliver John Bingham

Termination date: 2020-11-06

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Dec 2021

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Blackwood Scobie

Termination date: 2020-01-29

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Dec 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-11-06

Officer name: William Thomas Gasson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company

Date: 01 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Legal Form 12/01/21 Exempted Company (Incorporated with Limited Liability)

Documents

View document PDF

Change company details overseas company

Date: 01 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 12/01/2021 the Companies Law (2007 Revision) of the Cayman Islands

Documents

View document PDF

Change company details overseas company

Date: 01 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 12/01/21 Unrestricted

Documents

View document PDF

Change company details overseas company with change details

Date: 01 Oct 2021

Category: Other

Type: OSCH02

Change address: M&C Corporate Services Limited, PO Box 309 Gt Ugland House, South Church Street, George Town Grand Cayman, Cayman Islands

Change date: 2021-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 18 Oct 2019

Category: Other

Type: OSCH01

Change date: 2019-09-02

Change details: Peterborough court, 133 fleet street, london, EC4A 2BB

Branch number: BR009554

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 May 2017

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-06-13

Officer name: Vikram Chima

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2017

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Holmes

Termination date: 2016-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Oliver John Geoffrey Bingham

Documents

View document PDF

Appoint person director overseas company

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Michael Holmes

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Allen

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Hugo

Documents

View document PDF

Termination person secretary overseas company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Nicholas Russell

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 16 May 2011

Action Date: 01 Feb 2008

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mark Anthony Allen

Change date: 2008-02-01

Documents

View document PDF

Termination person secretary overseas company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Kirsten Pullan

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 28 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-28

Documents

View document PDF

Change company details overseas company

Date: 18 Jun 2010

Category: Other

Type: OSCH02

Change address: Ic Change 05/10/07

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mark Anthony Allen

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Dermot Mcdonogh

Documents

View document PDF

Termination person secretary overseas company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Carmine Vanezia

Documents

View document PDF

Termination person authorised overseas company

Date: 08 Oct 2009

Action Date: 15 Jan 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009554 Person Authorised to Accept terminated 15/01/2009 stephen davies

Documents

View document PDF

Termination person authorised overseas company

Date: 08 Oct 2009

Action Date: 15 Jan 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009554 Person Authorised to Represent terminated 15/01/2009 stephen davies

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Davies

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated secretary nola brown

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: BR4

Description: Secretary appointed kirsten alexandra pullan

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: BR3

Description: Ic change 05/10/07

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 30/11/07

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009554 par appointed davies stephen service address peterborough court 133 fleet street london EC4A 2BB

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009554 par appointed scobie stephen blackwood service address peterborough court 133 fleet street london EC4A 2BB

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Incorporation

Type: BR1-BCH

Description: BR009554 registered

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ART PLANET PRODUCTIONS

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11137077
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLUECOAT MANAGEMENT COMPANY LIMITED

25 CARFAX,HORSHAM,RH12 1EE

Number:04802674
Status:ACTIVE
Category:Private Limited Company

COMMERCECENTRIC UK LIMITED

51 SPARROWHAWK WAY,BRACKNELL,RG12 8AZ

Number:11251394
Status:ACTIVE
Category:Private Limited Company

IMPERIAL ROOFING SUPPLIES UK LTD

UNIT 7 MILL LANE,LEICESTER,LE7 1NS

Number:03865902
Status:ACTIVE
Category:Private Limited Company

KCR FINE FOOD LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:11256051
Status:ACTIVE
Category:Private Limited Company

NICKATE LTD

THE RETREAT 24A HIGH STREET,LINCOLN,LN1 2YW

Number:07720527
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