GSO CAPITAL PARTNERS (UK) LTD

GSO CAPITAL PARTNERS (UK) LTD

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

    Company NameGSO CAPITAL PARTNERS (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05562508
    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 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 AddressNo

    What are the latest accounts for GSO CAPITAL PARTNERS (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for GSO CAPITAL PARTNERS (UK) LTD?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for GSO CAPITAL PARTNERS (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2025

    13 pagesAA

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Appointment of Ms. Ruth Elizabeth Schodorf as a director on Jul 08, 2022

    2 pagesAP01

    Termination of appointment of Susannah Gael Lindenfield as a director on Jul 08, 2022

    1 pagesTM01

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 09, 2021

    2 pagesPSC04

    Second filing of Confirmation Statement dated Nov 16, 2020

    3 pagesRP04CS01

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Termination of appointment of Geoffrey William James Bailhache as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Mrs Susannah Gael Lindenfield as a director on Apr 16, 2021

    2 pagesAP01

    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 pagesAD02

    Confirmation statement made on Nov 16, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 01, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 01/12/2021

    legacy

    2 pagesSH20

    Statement of capital on Jul 31, 2020

    • Capital: GBP 50,000
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of GSO CAPITAL PARTNERS (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550717
    PERCY, Kimberly Jill, Mrs.
    Berkeley Square
    W1J 5AL London
    40
    Director
    Berkeley Square
    W1J 5AL London
    40
    United KingdomBritish256755080001
    SCHODORF, Ruth Elizabeth, Ms.
    Berkeley Square
    W1J 5AL London
    40
    Director
    Berkeley Square
    W1J 5AL London
    40
    United KingdomBritish,Australian264197180001
    BEENEY, Marisa J
    Park Avenue
    New York 10017
    280
    United States
    Secretary
    Park Avenue
    New York 10017
    280
    United States
    British153052040001
    FAN, George
    280 Park Avenue
    11th Floor, East Tower
    NY 10017 New York
    Usa
    Secretary
    280 Park Avenue
    11th Floor, East Tower
    NY 10017 New York
    Usa
    British107579840001
    INTERTRUST HOLDINGS (UK) LIMITED
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Secretary
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Identification TypeEuropean Economic Area
    Registration Number06263011
    126631680006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THROGMORTON SECRETARIES LLP
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    123929030001
    THROGMORTON UK LIMITED
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BACON, Peter
    7 Priory Walk
    SW10 9SP London
    Director
    7 Priory Walk
    SW10 9SP London
    British112663490001
    BAILHACHE, Geoffrey William James
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomBritish190884760001
    BEENEY, Marisa Janel
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United StatesAmerican178129270001
    BHARADIA, Vijay Vithal
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomBritish261456060001
    IANNARONE, Thomas
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United States Of America New YorkUnited States153051410001
    JAYASEKERA, Kalika Ashvini
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    United KingdomBritish,Australian207898430001
    KERR, Alan
    W1J 5AL London
    40 Berkeley Square
    United Kingdom
    Director
    W1J 5AL London
    40 Berkeley Square
    United Kingdom
    IrelandIrish196209290001
    LINDENFIELD, Susannah Gael
    Berkeley Square
    W1J 5AL London
    40
    Director
    Berkeley Square
    W1J 5AL London
    40
    United KingdomBritish261196180001
    MOFFAT, Mark William
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    EnglandBritish178127580001
    QUIGLEY, Matthew
    280 Park Avenue
    11th Floor East Tower
    NY 10017 New York
    Usa
    Usa
    Director
    280 Park Avenue
    11th Floor East Tower
    NY 10017 New York
    Usa
    Usa
    American107579830001
    WHITMAN, Michael W
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomAmerican121321370003

    Who are the persons with significant control of GSO CAPITAL PARTNERS (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    10154 New York
    Blackstone Inc.
    New York
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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