Company NameG.S. Participation Ltd
DirectorJeroen Louis Davidson
Company StatusActive
Company Number04304963
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeroen Louis Davidson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RolePartner In Accounting Firm
Country of ResidenceNetherlands
Correspondence Address6 More London Place
London
SE1 2DA
Director NameJan Den Hartog
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2004)
RoleChair Board
Correspondence AddressHesselt Van Dinterlaan 2
2641 Dd Pijnacker
The Netherlands
Director NameNicholas Charles Edward Land
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Homefield Road
London
W4 2LN
Director NameHerman Alex Henk Hulst
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed12 October 2004(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 19 October 2009)
RoleCertified Accountant Chair Boa
Country of ResidenceNetherlands
Correspondence AddressZwarteweg 7a
Aerdenhout
2111 Aj
Netherlands
Director NameMark David Otty
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Petrus Johannes Alouisius Maria Jongstra
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2009(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2013)
RoleAudit Partner
Country of ResidenceNetherlands
Correspondence AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Marcel Andre Van Loo
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2013(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 July 2016)
RoleCertified Accountant
Country of ResidenceNetherlands
Correspondence Address6 More London Place
London
SE1 2DA
Director NameCoenradus Bernardus Boogaart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2016(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2021)
RolePartner In Accounting Firm
Country of ResidenceNetherlands
Correspondence Address6 More London Place
London
SE1 2DA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ernst & Young Participaties Bv
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
12 September 2023Change of details for Ernst & Young Nederland Llp as a person with significant control on 1 September 2023 (2 pages)
7 September 2023Registered office address changed from 6 More London Place London SE1 2DA to 1 More London Place London SE1 2AF on 7 September 2023 (1 page)
23 February 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
31 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
22 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
6 July 2021Termination of appointment of Coenradus Bernardus Boogaart as a director on 1 July 2021 (1 page)
6 July 2021Appointment of Jeroen Louis Davidson as a director on 1 July 2021 (2 pages)
16 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
30 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 29 June 2018 (6 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
10 August 2016Appointment of Coenradus Bernardus Boogaart as a director on 8 August 2016 (2 pages)
10 August 2016Termination of appointment of Marcel Andre Van Loo as a director on 18 July 2016 (1 page)
10 August 2016Termination of appointment of Marcel Andre Van Loo as a director on 18 July 2016 (1 page)
10 August 2016Appointment of Coenradus Bernardus Boogaart as a director on 8 August 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
3 November 2015Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU to 6 More London Place London SE1 2DA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU to 6 More London Place London SE1 2DA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU to 6 More London Place London SE1 2DA on 3 November 2015 (1 page)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
9 July 2013Appointment of Marcel Andre Van Loo as a director (2 pages)
9 July 2013Appointment of Marcel Andre Van Loo as a director (2 pages)
9 July 2013Termination of appointment of Petrus Jongstra as a director (1 page)
9 July 2013Termination of appointment of Petrus Jongstra as a director (1 page)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
28 January 2010Termination of appointment of Mark Otty as a director (1 page)
28 January 2010Appointment of Mr Petrus Johannes Alouisius Maria Jongstra as a director (2 pages)
28 January 2010Termination of appointment of Herman Hulst as a director (1 page)
28 January 2010Termination of appointment of Herman Hulst as a director (1 page)
28 January 2010Appointment of Mr Petrus Johannes Alouisius Maria Jongstra as a director (2 pages)
28 January 2010Termination of appointment of Mark Otty as a director (1 page)
21 October 2009Director's details changed for Mark David Otty on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mark David Otty on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
21 October 2009Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
21 October 2009Director's details changed for Herman Alex Henk Hulst on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Herman Alex Henk Hulst on 21 October 2009 (2 pages)
21 October 2009Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 December 2008Return made up to 16/10/08; full list of members (3 pages)
4 December 2008Return made up to 16/10/08; full list of members (3 pages)
10 October 2008Director's change of particulars / mark otty / 20/06/2008 (1 page)
10 October 2008Director's change of particulars / mark otty / 20/06/2008 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
14 November 2007Return made up to 16/10/07; full list of members (5 pages)
14 November 2007Return made up to 16/10/07; full list of members (5 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Return made up to 16/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2007Return made up to 16/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
26 January 2006Registered office changed on 26/01/06 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
26 January 2006Location of register of members (1 page)
26 January 2006Return made up to 16/10/05; full list of members (5 pages)
26 January 2006Return made up to 16/10/05; full list of members (5 pages)
26 January 2006Registered office changed on 26/01/06 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
26 January 2006Location of register of members (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 October 2004Return made up to 16/10/04; full list of members (5 pages)
27 October 2004Return made up to 16/10/04; full list of members (5 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
4 August 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
21 October 2003Return made up to 16/10/03; full list of members (5 pages)
21 October 2003Return made up to 16/10/03; full list of members (5 pages)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
28 October 2002Return made up to 16/10/02; full list of members (5 pages)
28 October 2002Return made up to 16/10/02; full list of members (5 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Director resigned (1 page)
5 December 2001Memorandum and Articles of Association (12 pages)
5 December 2001Memorandum and Articles of Association (12 pages)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2001Director resigned (1 page)
5 December 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
5 December 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2001Company name changed hackremco (no.1880) LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed hackremco (no.1880) LIMITED\certificate issued on 23/11/01 (2 pages)
16 October 2001Incorporation (17 pages)
16 October 2001Incorporation (17 pages)