GS EUROPEAN INVESTMENT GROUP II

GS EUROPEAN INVESTMENT GROUP II

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGS EUROPEAN INVESTMENT GROUP II
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 05702866
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GS EUROPEAN INVESTMENT GROUP II?

    Previous Company Names
    Company NameFromUntil
    GS EUROPEAN INVESTMENT GROUP II LTDFeb 08, 2006Feb 08, 2006

    What are the latest accounts for GS EUROPEAN INVESTMENT GROUP II?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for GS EUROPEAN INVESTMENT GROUP II?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2015

    LRESSP

    Declaration of solvency

    pages4.70

    Liquidators' statement of receipts and payments to Sep 29, 2016

    13 pages4.68

    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 pagesAD01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 29/09/2015
    RES13

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Miscellaneous

    Resolution.
    4 pagesMISC

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration of Memorandum and Articles

    7 pagesMAR

    Appointment of Mr Oliver John Bingham as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Gregory Gordon Olafson as a director on Aug 14, 2015

    1 pagesTM01

    Termination of appointment of Tavis Colm Peter Cannell as a director on Aug 14, 2015

    1 pagesTM01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: EUR 426,534,832
    • Capital: GBP 19,611
    • Capital: USD 59,294
    SH01

    Termination of appointment of Gregory Paul Minson as a director on Apr 14, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Statement of capital following an allotment of shares on May 01, 2014

    • Capital: EUR 425,123,968
    • Capital: GBP 276,430,475
    • Capital: USD 59,294
    7 pagesSH01

    Statement of capital on May 01, 2014

    • Capital: EUR 425,123,968
    • Capital: GBP 1,430,475
    • Capital: USD 59,294
    7 pagesSH02

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Mar 31, 2014 with full list of shareholders

    9 pagesAR01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 29, 2013the company’s original SH03 was submitted without payment to HMRS. The company sent another form to the revenue without contacting us first this is a duplicate form with stamp duty paid to that filed on 24/12/12

    Who are the officers of GS EUROPEAN INVESTMENT GROUP II?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Thomas
    Building
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith
    Secretary
    Building
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith
    177613000001
    RICHARDS, Clare Charlotte
    Building
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith
    Secretary
    Building
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith
    150035290001
    BINGHAM, Oliver John
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomBritish179230260001
    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
    BROWN, Nola Jean, Ms.
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British121744860001
    ELLIOTT, William James
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British56945250002
    RUSSELL, Nicholas David
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British83581360003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BAUWENS, Tom Walter Maurice
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBelgian125518080001
    CAMPBELL II, Roy Edwin
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United States Citizen100607170003
    CANNELL, Tavis Colm Peter
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomCanadian159374770001
    COLLINS, Shaun Anthony, Mr.
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBritish163985940001
    DICKENS, Charlotte Elise
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBritish122888200001
    GANLEY, James Patrick
    C/O Goldman Sachs,Peterborough
    Court, 133 Fleet Street
    EC4A 2BB London
    Director
    C/O Goldman Sachs,Peterborough
    Court, 133 Fleet Street
    EC4A 2BB London
    Other110971880001
    HUNT, Susan Jane
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British50630880005
    MARTE, Carolina
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    EnglandDominican Republic156951830001
    MCDERMOTT, Mathew Richard
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British109728670001
    MINSON, Gregory Paul
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomAmerican,British100607190002
    OLAFSON, Gregory Gordon
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomCanadian126351530001
    SALISBURY, Julian Charles
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritish110971760001
    TAMMELA, Kimmo Benjam
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British95010560002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does GS EUROPEAN INVESTMENT GROUP II have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan (Together with Its Permitted Successors)
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    • Jun 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    • Jun 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Norinchukin Trust and Bank Co. LTD
    Transactions
    • Apr 07, 2006Registration of a charge (395)

    Does GS EUROPEAN INVESTMENT GROUP II have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2017Dissolved on
    Sep 30, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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