GSF ALBION LIMITED

First Floor First Floor, London, W1W 8BP, United Kingdom
StatusACTIVE
Company No.10796222
CategoryPrivate Limited Company
Incorporated31 May 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

GSF ALBION LIMITED is an active private limited company with number 10796222. It was incorporated 7 years, 1 month, 4 days ago, on 31 May 2017. The company address is First Floor First Floor, London, W1W 8BP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-28

Officer name: Mr Alex Brian O'cinneide

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-03-05

Officer name: Gore Street Operational Management Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gore Street Operational Management Limited

Appointment date: 2024-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Law Debenture Corporate Services Limited

Termination date: 2024-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: 8th Floor 100 Bishopsgate London EC2N 4AG England

New address: First Floor 16-17 Little Portland Street London W1W 8BP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107962220002

Charge creation date: 2023-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Mr Alex Brian O'cinneide

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Mr Suminori Arima

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-05

Psc name: Gses 1 Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-05

Psc name: Gses 1 Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Law Debenture Corporate Services Limited

Appointment date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jtc (Uk) Limited

Termination date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Brian O'cinneide

Appointment date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osunyameye Natalie Obeletua Wegner

Termination date: 2022-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2021

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gses 1 Limited

Notification date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gore Street Energy Storage Fund Plc

Cessation date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Suminori Arima

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2021

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-21

Officer name: Jtc (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Suminori Arima

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107962220001

Charge creation date: 2021-04-23

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Osunyameye Natalie Obeletua Wegner

Appointment date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Brian O'cinneide

Termination date: 2021-02-09

Documents

View document PDF

Resolution

Date: 16 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-21

Old address: PO Box 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom

New address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gore Street Energy Storage Fund Plc

Notification date: 2018-03-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-13

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-30

Officer name: Mr Suminori Arima

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jtc (Uk) Limited

Appointment date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

Old address: C/O Gore Street Capital Limited Michelin House 81 Fulham Road London SW3 6rd United Kingdom

New address: PO Box 7th Floor 9 Berkeley Street London W1J 8DW

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suminori Arima

Appointment date: 2018-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Brian O'cinneide

Appointment date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shuichi Ueda

Termination date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroyuki Akiyoshi

Termination date: 2018-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-31

Officer name: Syuichi Ueda

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY RUBEN LIMITED

35 SHAFTESBURY ROAD,DORSET,BH15 2LT

Number:03730379
Status:ACTIVE
Category:Private Limited Company

CAPITAL RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11276212
Status:ACTIVE
Category:Private Limited Company

CENTRAL BUILDING DESIGN LIMITED

WOODLAND VIEW STONE MEADOW, BUTTS LANE,KIDDERMINSTER,DY10 4BH

Number:07203601
Status:ACTIVE
Category:Private Limited Company

ENDOIASIS LTD

1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS

Number:09846905
Status:ACTIVE
Category:Private Limited Company

KUDOS COMPANIES LIMITED

KUDOS HOUSE,CHEPSTOW,NP16 5QZ

Number:07171296
Status:ACTIVE
Category:Private Limited Company

SKG FOODS LIMITED

6B BADDOW ROAD,CHELMSFORD,CM2 0DG

Number:11502364
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