GS EUROPEAN INVESTMENT GROUP II
Overview
| Company Name | GS EUROPEAN INVESTMENT GROUP II |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 05702866 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GS EUROPEAN INVESTMENT GROUP II?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GS EUROPEAN INVESTMENT GROUP II located?
| Registered Office Address | The Zenith Building 26 Spring Gardens M2 1AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GS EUROPEAN INVESTMENT GROUP II?
| Company Name | From | Until |
|---|---|---|
| GS EUROPEAN INVESTMENT GROUP II LTD | Feb 08, 2006 | Feb 08, 2006 |
What are the latest accounts for GS EUROPEAN INVESTMENT GROUP II?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for GS EUROPEAN INVESTMENT GROUP II?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2016 | 13 pages | 4.68 | ||||||||||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Oct 13, 2016 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Miscellaneous Resolution. | 4 pages | MISC | ||||||||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 7 pages | MAR | ||||||||||||||||||
Appointment of Mr Oliver John Bingham as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Gregory Gordon Olafson as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Tavis Colm Peter Cannell as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Gregory Paul Minson as a director on Apr 14, 2015 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 01, 2014
| 7 pages | SH01 | ||||||||||||||||||
Statement of capital on May 01, 2014
| 7 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of GS EUROPEAN INVESTMENT GROUP II?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Thomas | Secretary | Building 26 Spring Gardens M2 1AB Manchester The Zenith | 177613000001 | |||||||
| RICHARDS, Clare Charlotte | Secretary | Building 26 Spring Gardens M2 1AB Manchester The Zenith | 150035290001 | |||||||
| BINGHAM, Oliver John | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 179230260001 | |||||
| HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 181558290001 | |||||
| BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 121744860001 | ||||||
| ELLIOTT, William James | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 56945250002 | ||||||
| RUSSELL, Nicholas David | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 83581360003 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BAUWENS, Tom Walter Maurice | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | Belgian | 125518080001 | |||||
| CAMPBELL II, Roy Edwin | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United States Citizen | 100607170003 | ||||||
| CANNELL, Tavis Colm Peter | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | Canadian | 159374770001 | |||||
| COLLINS, Shaun Anthony, Mr. | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | British | 163985940001 | |||||
| DICKENS, Charlotte Elise | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | British | 122888200001 | |||||
| GANLEY, James Patrick | Director | C/O Goldman Sachs,Peterborough Court, 133 Fleet Street EC4A 2BB London | Other | 110971880001 | ||||||
| HUNT, Susan Jane | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 50630880005 | ||||||
| MARTE, Carolina | Director | 133 Fleet Street EC4A 2BB London Peterborough Court England | England | Dominican Republic | 156951830001 | |||||
| MCDERMOTT, Mathew Richard | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 109728670001 | ||||||
| MINSON, Gregory Paul | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | American,British | 100607190002 | |||||
| OLAFSON, Gregory Gordon | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | Canadian | 126351530001 | |||||
| SALISBURY, Julian Charles | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 110971760001 | |||||
| TAMMELA, Kimmo Benjam | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 95010560002 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Does GS EUROPEAN INVESTMENT GROUP II have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Account pledge agreement | Created On Mar 26, 2009 Delivered On Apr 08, 2009 | Satisfied | Amount secured All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A lien and security interest in the pledged accounts, all amounts held therein from time to time, all proceeds, royalties, income, benefits, additions. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 26, 2009 Delivered On Apr 08, 2009 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest present and future in and to the charged moneys and the charged accounts together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 28, 2006 Delivered On Apr 07, 2006 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all of its rights, title and interest in and to the charged moneys and the charged accounts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GS EUROPEAN INVESTMENT GROUP II have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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