GS FUNDING EUROPE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGS FUNDING EUROPE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 05308312
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GS FUNDING EUROPE?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GS FUNDING EUROPE located?

    Registered Office Address
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GS FUNDING EUROPE?

    Previous Company Names
    Company NameFromUntil
    GS FUNDING EUROPE LIMITEDJul 23, 2007Jul 23, 2007
    AMAGANSETT UK LIMITEDDec 08, 2004Dec 08, 2004

    What are the latest accounts for GS FUNDING EUROPE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GS FUNDING EUROPE?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for GS FUNDING EUROPE?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Termination of appointment of Thomas Kelly as a secretary on Jul 10, 2025

    1 pagesTM02

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Piers Noel Ormiston Curle as a director on Nov 10, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jun 08, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Mr Oliver John Bingham as a director on Sep 12, 2022

    2 pagesAP01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Balvir Dhesi as a director on Feb 09, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account by us$4,600,000 15/12/2021
    RES13

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Cessation of Gs Funding Europe Vi Ltd as a person with significant control on Dec 15, 2021

    1 pagesPSC07

    Notification of Elq Investors Vii Ltd as a person with significant control on Dec 15, 2021

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 21/01/2021
    RES13

    Who are the officers of GS FUNDING EUROPE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Clare Charlotte
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Secretary
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    150043850001
    BINGHAM, Oliver John
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish179230260001
    CHIMA, Vikramjit Singh
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomIndian207123070001
    BROWN, Nola Jean, Ms.
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British121744860001
    KELLY, Thomas
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Secretary
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    180736610001
    PULLAN, Kirsten Alexandra
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Secretary
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Other129462570001
    RINZLER, Michael Franklin
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British95721340002
    RUSSELL, Nicholas David
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British83581360003
    ALLEN, Mark Anthony
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritish127943260001
    AUERBACH, Neil
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    American95721260002
    BINGHAM, Oliver John
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish179230260001
    CURLE, Piers Noel Ormiston, Mr.
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    EnglandBritish124221810002
    CURLE, Piers Noel Ormiston
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritish124221810001
    DAVIES, Stephen
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBritish66245130002
    DHESI, Balvir
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish279706000001
    GASSON, William Thomas
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish108065360002
    HOLMES, Michael
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomBritish181558290001
    HUGO, David Johan
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British114889370001
    MCDONOGH, Dermot William
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomIrish101050360002
    SCOBIE, Stephen Blackwood
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish98853300003

    Who are the persons with significant control of GS FUNDING EUROPE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elq Investors Vii Ltd
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    England
    Dec 15, 2021
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Jun 05, 2018
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number11361166
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Goldman Sachs Group, Inc.
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    Apr 06, 2016
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number2923466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0