GS NE NOMINEE LIMITED: Filings
Overview
Company Name | GS NE NOMINEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10443171 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for GS NE NOMINEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Frederick John Muirhead on Nov 04, 2024 | 2 pages | CH01 | ||
Change of details for Gs Ne General Partner Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 21, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Appointment of Mr Frederick John Muirhead as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Thomas Edward Goodwin as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Stuart Allnutt as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Angela Marie Russell as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Isabel Rose Peacock as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Registration of charge 104431710005, created on Nov 09, 2022 | 81 pages | MR01 | ||
Registration of charge 104431710004, created on Nov 09, 2022 | 33 pages | MR01 | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Angela Marie Russell on Nov 03, 2022 | 2 pages | CH01 | ||
Change of details for Gs Ne General Partner Limited as a person with significant control on Nov 03, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Faraz Ur Rahman Kidwai as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
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