GS SAVOY CIRCUS NOMINEE LIMITED

6th Floor, 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.10756192
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

GS SAVOY CIRCUS NOMINEE LIMITED is an active private limited company with number 10756192. It was incorporated 7 years, 1 month, 30 days ago, on 05 May 2017. The company address is 6th Floor, 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 May 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2022

Action Date: 08 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107561920005

Charge creation date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faraz Ur Rahman Kidwai

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-13

Psc name: Gs Savoy Circus Gp Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-10

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faraz Ur Rahman Kidwai

Appointment date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom

New address: 6th Floor, 125 London Wall London EC2Y 5AS

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Derek Ramsey

Termination date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Joshua Carper

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107561920004

Charge creation date: 2019-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107561920003

Charge creation date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107561920002

Charge creation date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Derek Ramsey

Appointment date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Joshua Carper

Appointment date: 2017-07-06

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sanne Group Secretaries (Uk) Limited

Appointment date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabel Rose Peacock

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Allnutt

Appointment date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Russell Manno

Termination date: 2017-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107561920001

Charge creation date: 2017-09-07

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRONEPARTNERS LIMITED

THE STUDIO ABBEY BYRES,BARNARD CASTLE,DL12 9TN

Number:10702584
Status:ACTIVE
Category:Private Limited Company

E & S RAVEN PROPERTY MAINTENANCE LTD

14 SANDFORD ROAD,LEICESTER,LE7 2JY

Number:05910280
Status:ACTIVE
Category:Private Limited Company

KATIE AND SON LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11150496
Status:ACTIVE
Category:Private Limited Company

LATINA CAFE & CATERING LTD.

4 ARNDALE HOUSE, VICTORIA ROAD,WASHINGTON,NE37 2SW

Number:07867318
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUSINE CHRISTY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08625460
Status:ACTIVE
Category:Private Limited Company

M J ELECTRICALS LTD

22 CLAY BUTT,HUDDERSFIELD,HD2 2FW

Number:11698922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source