GS CAPITAL FUNDING (UK) 1 LIMITED
Overview
Company Name | GS CAPITAL FUNDING (UK) 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05895193 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GS CAPITAL FUNDING (UK) 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GS CAPITAL FUNDING (UK) 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 18, 2018 | 15 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Aug 03, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Mr Vikramjit Singh Chima as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Holmes as a director on May 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of Gregory Gordon Olafson as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beat Mathias Cabiallavetta as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Holmes as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Appointment of Mr Thomas Kelly as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of GS CAPITAL FUNDING (UK) 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Thomas | Secretary | 26 Spring Gardens M2 1AB Manchester Alixpartners Services Uk Llp, The Zenith Building | 180736370001 | |||||||
RICHARDS, Clare Charlotte | Secretary | 26 Spring Gardens M2 1AB Manchester Alixpartners Services Uk Llp, The Zenith Building | 150035390001 | |||||||
BINGHAM, Oliver John | Director | 26 Spring Gardens M2 1AB Manchester Alixpartners Services Uk Llp, The Zenith Building | United Kingdom | British | Chartered Accountant | 179230260001 | ||||
CHIMA, Vikramjit Singh | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | Indian | Accountant | 207123070001 | ||||
GASSON, William Thomas | Director | 26 Spring Gardens M2 1AB Manchester Alixpartners Services Uk Llp, The Zenith Building | United Kingdom | British | Banker | 108065360001 | ||||
BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Company Secretary | 121744860001 | |||||
OATES, Kirsten Alexandra | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | British | Solicitor | 132369470001 | |||||
PULLAN, Kirsten Alexandra | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | Other | Solicitor | 129462570001 | |||||
RUSSELL, Nicholas David | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 83581360003 | ||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
CABIALLAVETTA, Beat Mathias | Director | Peterborough Court 133 Fleet Street London EC4A 2BB | England | Swiss | Finance | 187826960001 | ||||
CHARNLEY, James Robert | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | Investment Banking Finance | 117646490001 | ||||
CLERKIN, Helen | Director | 38 Belsize Avenue NW3 4AH London | British | Solicitor | 114582600001 | |||||
COLLINS, Shaun Anthony, Mr. | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | England | British | Accountant | 163985940001 | ||||
DAVIES, Stephen | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | British | Finance | 66245130002 | ||||
GASSON, William Thomas | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | Banker | 108065360001 | ||||
HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | Accountant | 181558290001 | ||||
HUGO, David Johan | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Banker | 114889370001 | |||||
MCDONOGH, Dermot William | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | Irish | Finance | 101050360002 | ||||
OLAFSON, Gregory Gordon | Director | Peterborough Court 133 Fleet Street London EC4A 2BB | United Kingdom | Canadian | Investment Banker | 126351530001 | ||||
PATERSON, Sarah Louise | Director | 33 Canonbury Square N1 2AN London | England | British | Solicitor | 81963430002 | ||||
SCOBIE, Stephen Blackwood | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | Banker | 98853300002 |
Who are the persons with significant control of GS CAPITAL FUNDING (UK) 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Goldman Sachs Group, Inc. | Apr 06, 2016 | 1209 Orange Street 19801 Wilmington Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GS CAPITAL FUNDING (UK) 1 LIMITED 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