GS SAVOY CIRCUS HOLDCO LIMITED
Overview
Company Name | GS SAVOY CIRCUS HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10755967 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GS SAVOY CIRCUS HOLDCO LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GS SAVOY CIRCUS HOLDCO LIMITED located?
Registered Office Address | 4th Floor 140 Aldersgate Street EC1A 4HY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GS SAVOY CIRCUS HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GS SAVOY CIRCUS HOLDCO LIMITED?
Last Confirmation Statement Made Up To | May 04, 2026 |
---|---|
Next Confirmation Statement Due | May 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2025 |
Overdue | No |
What are the latest filings for GS SAVOY CIRCUS HOLDCO LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Registration of charge 107559670003, created on Aug 20, 2025 | 36 pages | MR01 | ||||||
Second filing for the notification of Allianz Se as a person with significant control | 6 pages | RP04PSC02 | ||||||
Satisfaction of charge 107559670001 in full | 1 pages | MR04 | ||||||
Notification of Allianz Se as a person with significant control on Aug 08, 2025 | 3 pages | PSC02 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||
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 | ||||||
Appointment of Ms Karishma Deepak Vaswani 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 | ||||||
Appointment of Mr Benjamin Howard Mowbray as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Jordan Samuel Cooper as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||
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 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||
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 | 9 pages | AA | ||||||
Registration of charge 107559670002, created on Jul 08, 2022 | 27 pages | MR01 | ||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Angela Marie Russell on Oct 26, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Ms Angela Marie Russell on Oct 26, 2020 | 2 pages | CH01 | ||||||
Termination of appointment of Faraz Ur Rahman Kidwai as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||
Who are the officers of GS SAVOY CIRCUS HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
COOPER, Jordan Samuel | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | American | Director | 329079430001 | ||||||||
MOWBRAY, Benjamin Howard | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | Director | 329098240001 | ||||||||
VASWANI, Karishma Deepak | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | Director | 328850580001 | ||||||||
ALLNUTT, Mark Stuart | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 237096760001 | ||||||||
CARPER, Alan Joshua | Director | 21 Palmer Street SW1H 0AD London 2nd Floor United Kingdom | United States | American | Director | 207265750001 | ||||||||
KIDWAI, Faraz Ur Rahman | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | Director | 274336810001 | ||||||||
MANNO, Jeff Russell | Director | 21 Palmer Street SW1H 0AD London 2nd Floor United Kingdom | United Kingdom | American | Md Portfolio Management | 205033540001 | ||||||||
PEACOCK, Isabel Rose | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 184960680001 | ||||||||
RAMSEY, James Derek | Director | 21 Palmer Street SW1H 0AD London 2nd Floor United Kingdom | United States | American | Director | 241495330001 | ||||||||
RUSSELL, Angela Marie | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | American | Finance Director | 287627330001 |
Who are the persons with significant control of GS SAVOY CIRCUS HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allianz Se | Aug 17, 2018 | 28 80802 Munich Königinstrasse Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Public Sector Pension Investment Board | Jun 15, 2018 | Laurier Avenue West Ottawa 200-440 Ontario Canada | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Greystar Europe Holdings Ltd | May 05, 2017 | Finsbury Circus EC2M 7EB London 15 Finsbury Circus House United Kingdom | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
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