GS CAPITAL FUNDING (UK) 1 LIMITED

GS CAPITAL FUNDING (UK) 1 LIMITED

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

    Company NameGS CAPITAL FUNDING (UK) 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05895193
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GS CAPITAL FUNDING (UK) 1 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GS CAPITAL FUNDING (UK) 1 LIMITED located?

    Registered Office Address
    Alixpartners Services Uk Llp, The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GS CAPITAL FUNDING (UK) 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GS CAPITAL FUNDING (UK) 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 18, 2018

    15 pagesLIQ03

    Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners Services Uk Llp, the Zenith Building 26 Spring Gardens Manchester M2 1AB on Aug 08, 2017

    2 pagesAD01

    Statement of capital on Aug 03, 2017

    • Capital: USD 7
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 19, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr Vikramjit Singh Chima as a director on Jun 10, 2016

    2 pagesAP01

    Termination of appointment of Michael Holmes as a director on May 10, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: USD 7
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Termination of appointment of Gregory Gordon Olafson as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Beat Mathias Cabiallavetta as a director on Jul 27, 2015

    1 pagesTM01

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

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: USD 7
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: USD 7
    SH01

    Appointment of Mr Michael Holmes as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Appointment of Mr Thomas Kelly as a secretary

    1 pagesAP03

    Who are the officers of GS CAPITAL FUNDING (UK) 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Thomas
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp, The Zenith Building
    Secretary
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp, The Zenith Building
    180736370001
    RICHARDS, Clare Charlotte
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp, The Zenith Building
    Secretary
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp, The Zenith Building
    150035390001
    BINGHAM, Oliver John
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp, The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp, The Zenith Building
    United KingdomBritishChartered Accountant179230260001
    CHIMA, Vikramjit Singh
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomIndianAccountant207123070001
    GASSON, William Thomas
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp, The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp, The Zenith Building
    United KingdomBritishBanker108065360001
    BROWN, Nola Jean, Ms.
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    BritishCompany Secretary121744860001
    OATES, Kirsten Alexandra
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Secretary
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    BritishSolicitor132369470001
    PULLAN, Kirsten Alexandra
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Secretary
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    OtherSolicitor129462570001
    RUSSELL, Nicholas David
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British83581360003
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    CABIALLAVETTA, Beat Mathias
    Peterborough Court
    133 Fleet Street London
    EC4A 2BB
    Director
    Peterborough Court
    133 Fleet Street London
    EC4A 2BB
    EnglandSwissFinance187826960001
    CHARNLEY, James Robert
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritishInvestment Banking Finance117646490001
    CLERKIN, Helen
    38 Belsize Avenue
    NW3 4AH London
    Director
    38 Belsize Avenue
    NW3 4AH London
    BritishSolicitor114582600001
    COLLINS, Shaun Anthony, Mr.
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    EnglandBritishAccountant163985940001
    DAVIES, Stephen
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBritishFinance66245130002
    GASSON, William Thomas
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritishBanker108065360001
    HOLMES, Michael
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomBritishAccountant181558290001
    HUGO, David Johan
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    BritishBanker114889370001
    MCDONOGH, Dermot William
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomIrishFinance101050360002
    OLAFSON, Gregory Gordon
    Peterborough Court
    133 Fleet Street London
    EC4A 2BB
    Director
    Peterborough Court
    133 Fleet Street London
    EC4A 2BB
    United KingdomCanadianInvestment Banker126351530001
    PATERSON, Sarah Louise
    33 Canonbury Square
    N1 2AN London
    Director
    33 Canonbury Square
    N1 2AN London
    EnglandBritishSolicitor81963430002
    SCOBIE, Stephen Blackwood
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritishBanker98853300002

    Who are the persons with significant control of GS CAPITAL FUNDING (UK) 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Goldman Sachs Group, Inc.
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    Apr 06, 2016
    1209 Orange Street
    19801 Wilmington
    Corporation Trust Center
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number2923466
    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.

    Does GS CAPITAL FUNDING (UK) 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2017Commencement of winding up
    Mar 14, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Elizabeth Galbraith Mackay
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester

    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