Company NameGS Finco Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number05001579
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed17 January 2005(1 year after company formation)
Appointment Duration19 years, 3 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed28 March 2023(19 years, 3 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameE L Services Limited (Corporation)
StatusCurrent
Appointed23 June 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year after company formation)
Appointment Duration17 years, 8 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2005(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameMr Timothy Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameKaren Maree Pedersen
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2005(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 2005)
RoleLawyer
Correspondence Address22a Kentville Avenue
Annandale
Nsw 2038
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2007(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 25 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr John Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alexander Square
London
SW3 2AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Zedium Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,189,000
Current Liabilities£69,513,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

7 July 2004Delivered on: 14 July 2004
Satisfied on: 9 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Agrees to pledge and under teh pledge agreement pledges its right, title and interest in the shares: 260 a shares, 15,857 b shares, 260 c shares, 15,857 d shares and 8640 e shares in the pledge agreement, the dividends or interest, redemption, distribution, bonus, preference, option rights in respect of any of the shares.. See the mortgage charge document for full details.
Fully Satisfied
26 January 2004Delivered on: 5 February 2004
Satisfied on: 9 August 2005
Persons entitled: The Governor and Company of the Royal Bank of Scotland (The Security Agent) as Agent Andtrustee for the Secured Creditors

Classification: Security deed
Secured details: All monies due or to become due from the company to the security agent and the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority legal mortgage all estates or interests in any freehold and leasehold property all buildings erections fixtures fittings (including trade fixtures and fittings) and fixed plant and machinery by way of a first priority legal mortgage over all shares any dividend interest or other distribution by way of a first priority fixed charge all of its book debts and other debts all other money due and owing to it and the benefit of all rights securities and guarantees of any nature by way of floating charge all of its assets whatsoever and wheresoever. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
8 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
28 March 2023Appointment of Ms Eileen Marie Sawyer as a director on 28 March 2023 (2 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
13 October 2022Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
3 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
25 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018 (1 page)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
8 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
8 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
25 January 2017Termination of appointment of John Anthony Corcoran as a director on 21 December 2016 (1 page)
25 January 2017Termination of appointment of John Anthony Corcoran as a director on 21 December 2016 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(7 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(7 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 March 2015Statement of capital on 18 March 2015
  • GBP 1
(4 pages)
18 March 2015Statement by Directors (1 page)
18 March 2015Statement of capital on 18 March 2015
  • GBP 1
(4 pages)
18 March 2015Solvency Statement dated 31/12/14 (1 page)
18 March 2015Solvency Statement dated 31/12/14 (1 page)
18 March 2015Statement by Directors (1 page)
18 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re convertion of debt to ordinary shares 31/12/2014
(6 pages)
9 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 104,763,012
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 104,763,012
(4 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(7 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(7 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 35,250,204
(6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 35,250,204
(6 pages)
3 April 2013Amended accounts made up to 31 March 2012 (10 pages)
3 April 2013Amended accounts made up to 31 March 2012 (10 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages)
15 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 July 2011Section 519 only (1 page)
22 July 2011Section 519 only (1 page)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
25 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
23 July 2009Return made up to 22/12/08; full list of members; amend (6 pages)
23 July 2009Return made up to 22/12/08; full list of members; amend (6 pages)
8 July 2009Auditor's resignation (3 pages)
8 July 2009Auditor's resignation (3 pages)
6 May 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
6 May 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
21 April 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
21 April 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 25 harley street london W1G 9BR (1 page)
6 April 2009Registered office changed on 06/04/2009 from 25 harley street london W1G 9BR (1 page)
9 January 2009Return made up to 22/12/08; full list of members (4 pages)
9 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 May 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
19 May 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
18 April 2008Group of companies' accounts made up to 31 December 2005 (28 pages)
18 April 2008Group of companies' accounts made up to 31 December 2005 (28 pages)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
24 September 2007New director appointed (9 pages)
24 September 2007New director appointed (9 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
24 May 2006Full accounts made up to 31 December 2004 (9 pages)
24 May 2006Full accounts made up to 31 December 2004 (9 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 January 2006Return made up to 22/12/05; full list of members (3 pages)
23 January 2006Return made up to 22/12/05; full list of members (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
25 August 2005New director appointed (7 pages)
25 August 2005New director appointed (6 pages)
25 August 2005New director appointed (7 pages)
25 August 2005New director appointed (6 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 185 park street london SE1 9DY (1 page)
12 July 2005Location of register of members (1 page)
12 July 2005Registered office changed on 12/07/05 from: 185 park street london SE1 9DY (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Location of register of members (1 page)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: 67 brook street london W1Y 1YE (1 page)
31 March 2005Registered office changed on 31/03/05 from: 67 brook street london W1Y 1YE (1 page)
5 January 2005Return made up to 22/12/04; full list of members (3 pages)
5 January 2005Return made up to 22/12/04; full list of members (3 pages)
15 December 2004Ad 27/02/04--------- £ si 250203@1=250203 £ ic 35000001/35250204 (10 pages)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Ad 27/02/04--------- £ si 250203@1=250203 £ ic 35000001/35250204 (10 pages)
15 December 2004Nc inc already adjusted 18/11/04 (1 page)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Nc inc already adjusted 18/11/04 (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
14 July 2004Particulars of mortgage/charge (5 pages)
14 July 2004Particulars of mortgage/charge (5 pages)
19 May 2004Ad 28/04/04--------- £ si 35000000@1=35000000 £ ic 1/35000001 (2 pages)
19 May 2004Ad 28/04/04--------- £ si 35000000@1=35000000 £ ic 1/35000001 (2 pages)
5 February 2004Particulars of mortgage/charge (12 pages)
5 February 2004Particulars of mortgage/charge (12 pages)
29 January 2004Nc inc already adjusted 22/01/04 (1 page)
29 January 2004New director appointed (6 pages)
29 January 2004New director appointed (6 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2004Memorandum and Articles of Association (7 pages)
29 January 2004New director appointed (6 pages)
29 January 2004New director appointed (6 pages)
29 January 2004New director appointed (6 pages)
29 January 2004New director appointed (6 pages)
29 January 2004Nc inc already adjusted 22/01/04 (1 page)
29 January 2004Memorandum and Articles of Association (7 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New secretary appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
22 December 2003Incorporation (18 pages)
22 December 2003Incorporation (18 pages)