Advanced company searchLink opens in new window

GS FUND HOLDINGS INTERNATIONAL LIMITED

Company number 05256825

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 TM01 Termination of appointment of Michael Bradford as a director on 15 April 2024
31 Oct 2023 AA Full accounts made up to 31 December 2022
19 Oct 2023 RP04AP01 Second filing for the appointment of Mr. Satish Sadashiv Bapat as a director
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 200,000,001.01
09 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 4 August 2023
25 Sep 2023 AP01 Appointment of Mr. Michael Bradford as a director on 21 September 2023
10 Aug 2023 CS01 04/08/23 Statement of Capital gbp 1.01
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/10/2023.
31 Mar 2023 AP01 Appointment of Eniela Cruickshank as a director on 23 March 2023
31 Mar 2023 AP01 Appointment of Satish Sadashiv Bhapat as a director on 23 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2023.
31 Mar 2023 AP01 Appointment of Jeremy Alan Wiltshire as a director on 23 March 2023
16 Mar 2023 CERTNM Company name changed gs shire uk LIMITED\certificate issued on 16/03/23
  • RES15 ‐ Change company name resolution on 2022-12-29
16 Mar 2023 NM06 Change of name with request to seek comments from relevant body
16 Mar 2023 CONNOT Change of name notice
08 Feb 2023 PSC02 Notification of Alq Holdings (Del) Llc as a person with significant control on 29 December 2022
23 Sep 2022 AA Full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
28 Jul 2021 AP01 Appointment of Mr Vikramjit Singh Chima as a director on 29 October 2020
28 Jul 2021 TM01 Termination of appointment of William Thomas Gasson as a director on 29 October 2020
15 Jul 2021 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumbtree Court 25 Shoe Lane London EC4A 4AU on 15 July 2021
22 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-26
22 Dec 2020 CONNOT Change of name notice
15 Dec 2020 AA Full accounts made up to 31 December 2019
15 Dec 2020 AA Full accounts made up to 31 December 2018