GSA CAPITAL SERVICES LIMITED

GSA CAPITAL SERVICES LIMITED

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

    Company NameGSA CAPITAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05320529
    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 GSA CAPITAL SERVICES LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is GSA CAPITAL SERVICES LIMITED located?

    Registered Office Address
    Stratton House
    5 Stratton Street
    W1J 8LA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GSA CAPITAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GSA CAPITAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for GSA CAPITAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Jonathan Michael Hiscock as a person with significant control on Jan 22, 2025

    2 pagesPSC04

    Director's details changed for Mr Jonathan Michael Hiscock on Jan 22, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    34 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    34 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    34 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas James Bushrod as a director on Sep 11, 2020

    1 pagesTM01

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    34 pagesAA

    Termination of appointment of Dean Gregory as a director on Dec 31, 2018

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2018

    30 pagesAA

    Confirmation statement made on Dec 23, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    28 pagesAA

    Group of companies' accounts made up to Mar 31, 2016

    27 pagesAA

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 550
    SH01

    Who are the officers of GSA CAPITAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUSCHILL, Timothy John
    5 Stratton Street
    W1J 8LA London
    Stratton House
    Secretary
    5 Stratton Street
    W1J 8LA London
    Stratton House
    British156705000001
    HISCOCK, Jonathan Michael
    5 Stratton Street
    W1J 8LA London
    Stratton House
    Director
    5 Stratton Street
    W1J 8LA London
    Stratton House
    EnglandBritish102417660004
    KHABIE-ZEITOUNE, David
    5 Stratton Street
    W1J 8LA London
    Stratton House
    Director
    5 Stratton Street
    W1J 8LA London
    Stratton House
    EnglandBritish172184810001
    BUSHROD, Nicholas James
    Flat 1 8 St Matthews Road
    SW2 1NH London
    Secretary
    Flat 1 8 St Matthews Road
    SW2 1NH London
    British114753080001
    CHOTAI, Nishit Gokaldas
    First Floor
    11 Berkeley Street
    W1J 8DS London
    Secretary
    First Floor
    11 Berkeley Street
    W1J 8DS London
    British138385910001
    LAIDLOW, Jonathan
    37 Wellesley Road
    TW2 5RR Twickenham
    Middlesex
    Secretary
    37 Wellesley Road
    TW2 5RR Twickenham
    Middlesex
    British116999670001
    MACINTYRE, Stephen James
    5 Heydons Close
    AL3 5SF St Albans
    Hertfordshire
    Secretary
    5 Heydons Close
    AL3 5SF St Albans
    Hertfordshire
    British102417510001
    NOVARRO, Joseph Charles
    Flat 29
    Sandalwood Mansions, Stone Hall Gardens
    W8 5UR London
    Secretary
    Flat 29
    Sandalwood Mansions, Stone Hall Gardens
    W8 5UR London
    American115927920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUSHROD, Nicholas James
    5 Stratton Street
    W1J 8LA London
    Stratton House
    Director
    5 Stratton Street
    W1J 8LA London
    Stratton House
    EnglandBritish142178790001
    GREGORY, Dean
    5 Stratton Street
    W1J 8LA London
    Stratton House
    Director
    5 Stratton Street
    W1J 8LA London
    Stratton House
    United KingdomBritish129218260001
    MACINTYRE, Stephen James
    5 Heydons Close
    AL3 5SF St Albans
    Hertfordshire
    Director
    5 Heydons Close
    AL3 5SF St Albans
    Hertfordshire
    British102417510001
    NOVARRO, Joseph Charles
    Thomas Place
    W8 5UG London
    2
    Director
    Thomas Place
    W8 5UG London
    2
    United KingdomAmerican115927920004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of GSA CAPITAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Michael Hiscock
    5 Stratton Street
    W1J 8LA London
    Stratton House
    Apr 06, 2016
    5 Stratton Street
    W1J 8LA London
    Stratton House
    No
    Nationality: British
    Country of Residence: England
    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