GS FUNDING EUROPE II LTD.
Status | ACTIVE |
Company No. | FC027788 |
Category | |
Incorporated | 25 Jul 2007 |
Age | 16 years, 9 months, 17 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
Change company details overseas company
Date: 01 Oct 2021
Category: Other
Type: OSCH02
Change address: Change in Objects 12/01/21 Unrestricted
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director overseas company
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Oliver John Geoffrey Bingham
Documents
Appoint person director overseas company
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Michael Holmes
Documents
Termination person director overseas company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Mark Allen
Documents
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
Termination person director overseas company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: David Hugo
Documents
Termination person secretary overseas company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Nicholas Russell
Documents
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
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
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
Termination person secretary overseas company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Kirsten Pullan
Documents
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
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
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
Change company details overseas company
Date: 18 Jun 2010
Category: Other
Type: OSCH02
Change address: Ic Change 05/10/07
Documents
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
Appoint person director overseas company
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mark Anthony Allen
Documents
Termination person director overseas company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Dermot Mcdonogh
Documents
Termination person secretary overseas company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Carmine Vanezia
Documents
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
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
Termination person director overseas company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Stephen Davies
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated secretary nola brown
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: BR4
Description: Secretary appointed kirsten alexandra pullan
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: BR3
Description: Ic change 05/10/07
Documents
Legacy
Date: 20 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 30/11/07
Documents
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
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
Legacy
Date: 04 Sep 2007
Category: Incorporation
Type: BR1-BCH
Description: BR009554 registered
Documents
Legacy
Date: 04 Sep 2007
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
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 |
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 |
1ST FLOOR GALLERY COURT,LONDON,N3 2FG
Number: | 11256051 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT 24A HIGH STREET,LINCOLN,LN1 2YW
Number: | 07720527 |
Status: | ACTIVE |
Category: | Private Limited Company |