GS GREAT SUFFOLK STREET MANAGEMENT NOMINEE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

04/02/254 February 2025 Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY

View Document

22/11/2422 November 2024 Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Gs Great Suffolk Street Management Gp Limited as a person with significant control on 2024-11-18

View Document

21/11/2421 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21

View Document

21/11/2421 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

11/11/2411 November 2024 Appointment of Mr Jordan Samuel Cooper as a director on 2024-11-04

View Document

11/11/2411 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

11/11/2411 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

11/11/2411 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

11/11/2411 November 2024 Appointment of Mr Benjamin Howard Mowbray as a director on 2024-11-04

View Document

11/11/2411 November 2024 Appointment of Ms Karishma Deepak Vaswani as a director on 2024-11-04

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Registration of charge 089993290005, created on 2023-06-14

View Document

15/06/2315 June 2023 Registration of charge 089993290004, created on 2023-06-14

View Document

05/06/235 June 2023 Satisfaction of charge 089993290001 in full

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/03/2322 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/10/2127 October 2021 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSEY

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CARPER

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR WESLEY FULLER

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / A. JOSHUA CARPER / 09/10/2019

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089993290003

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089993290002

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

18/01/1818 January 2018 SAIL ADDRESS CHANGED FROM: C/O JONES DAY THE ASTICUS BUILDING 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MS ISABEL ROSE PEACOCK

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MS ISABEL ROSE PEACOCK

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR MARK STUART ALLNUTT

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEFF MANNO

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 SAIL ADDRESS CHANGED FROM: C/O JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ ENGLAND

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JAMES DEREK RAMSEY

View Document

12/04/1712 April 2017 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 15 FINSBURY CIRCUS HOUSE FINSBURY CIRCUS LONDON EC2M 7EB ENGLAND

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. WESLEY HAMILTON FULLER / 06/09/2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MRS ANGELA MARIE RUSSELL

View Document

06/05/166 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. WESLEY HAMILTON FULLER / 01/05/2016

View Document

05/05/165 May 2016 SAIL ADDRESS CREATED

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED JEFF MANNO

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRETT LASHLEY

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 21 GREAT WINCHESTER STREET LONDON EC2N 2JA

View Document

12/12/1512 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

10/06/1510 June 2015 TERMINATE DIR APPOINTMENT

View Document

10/06/1510 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LASHLEY / 24/09/2014

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR ABAYOMI ABIODUN OKUNOLA

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O CARE OF: GREYSTAR EUROPE HOLDINGS LTD CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT UNITED KINGDOM

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089993290001

View Document

09/05/149 May 2014 ADOPT ARTICLES 30/04/2014

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information