GSO CAPITAL PARTNERS (UK) LTD
Overview
| Company Name | GSO CAPITAL PARTNERS (UK) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05562508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GSO CAPITAL PARTNERS (UK) LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GSO CAPITAL PARTNERS (UK) LTD located?
| Registered Office Address | 40 Berkeley Square W1J 5AL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GSO CAPITAL PARTNERS (UK) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for GSO CAPITAL PARTNERS (UK) LTD?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for GSO CAPITAL PARTNERS (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Appointment of Ms. Ruth Elizabeth Schodorf as a director on Jul 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susannah Gael Lindenfield as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 09, 2021 | 2 pages | PSC04 | ||||||||||
Second filing of Confirmation Statement dated Nov 16, 2020 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Termination of appointment of Geoffrey William James Bailhache as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susannah Gael Lindenfield as a director on Apr 16, 2021 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 16, 2020 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 31, 2020
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GSO CAPITAL PARTNERS (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550717 | ||||||||||
| PERCY, Kimberly Jill, Mrs. | Director | Berkeley Square W1J 5AL London 40 | United Kingdom | British | 256755080001 | |||||||||
| SCHODORF, Ruth Elizabeth, Ms. | Director | Berkeley Square W1J 5AL London 40 | United Kingdom | British,Australian | 264197180001 | |||||||||
| BEENEY, Marisa J | Secretary | Park Avenue New York 10017 280 United States | British | 153052040001 | ||||||||||
| FAN, George | Secretary | 280 Park Avenue 11th Floor, East Tower NY 10017 New York Usa | British | 107579840001 | ||||||||||
| INTERTRUST HOLDINGS (UK) LIMITED | Secretary | Old Jewry 7th Floor EC2R 8DU London 11 England |
| 126631680006 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| THROGMORTON SECRETARIES LLP | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 123929030001 | |||||||||||
| THROGMORTON UK LIMITED | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 80839850003 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| BACON, Peter | Director | 7 Priory Walk SW10 9SP London | British | 112663490001 | ||||||||||
| BAILHACHE, Geoffrey William James | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | British | 190884760001 | |||||||||
| BEENEY, Marisa Janel | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United States | American | 178129270001 | |||||||||
| BHARADIA, Vijay Vithal | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | British | 261456060001 | |||||||||
| IANNARONE, Thomas | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United States Of America New York | United States | 153051410001 | |||||||||
| JAYASEKERA, Kalika Ashvini | Director | Berkeley Square W1J 5AL London 40 England | United Kingdom | British,Australian | 207898430001 | |||||||||
| KERR, Alan | Director | W1J 5AL London 40 Berkeley Square United Kingdom | Ireland | Irish | 196209290001 | |||||||||
| LINDENFIELD, Susannah Gael | Director | Berkeley Square W1J 5AL London 40 | United Kingdom | British | 261196180001 | |||||||||
| MOFFAT, Mark William | Director | Berkeley Square W1J 5AL London 40 United Kingdom | England | British | 178127580001 | |||||||||
| QUIGLEY, Matthew | Director | 280 Park Avenue 11th Floor East Tower NY 10017 New York Usa Usa | American | 107579830001 | ||||||||||
| WHITMAN, Michael W | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | American | 121321370003 |
Who are the persons with significant control of GSO CAPITAL PARTNERS (UK) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Allen Schwarzman | Apr 06, 2016 | 345 Park Avenue 10154 New York Blackstone Inc. New York United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
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