Company NameGS Fund Holdings International Limited
Company StatusActive
Company Number05256825
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Previous NamesTrushelfco (No.3102) Limited and GS Shire UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusCurrent
Appointed22 February 2010(5 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressPlumbtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Thomas Kelly
StatusCurrent
Appointed01 August 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressPlumbtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed29 October 2020(16 years after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumbtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameEniela Cruickshank
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish,French
StatusCurrent
Appointed23 March 2023(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameSatish Sadashiv Bapat
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed23 March 2023(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlumbtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompanysecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameRichard Evan Levitt
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2004(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 27 October 2004)
RoleSolicitor
Correspondence Address10 Jack Straws Castle
North End Way
London
NW3 7ES
Director NameJonathon Michael Meloy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 27 October 2004)
RoleSolicitor
Correspondence Address312 The Charthouse Burrells Wharf
Square Westferry Road
London
E14 3TN
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 2009)
RoleFca
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Neil Zachary Auerbach
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2004(2 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 25 October 2005)
RoleBanker
Country of ResidenceUnited States
Correspondence Address15 Laingeries Drive
Mousey
Ny 10952
United States
Director NameMr Stephen Blackwood Scobie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(2 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 15 November 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed27 October 2004(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMichael Franklin Rinzler
NationalityBritish
StatusResigned
Appointed27 October 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 year after company formation)
Appointment Duration15 years (resigned 29 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed14 February 2008(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed08 April 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Bradford
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2023(18 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 April 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumbtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitegoldmansachs.com

Location

Registered AddressPlumbtree Court
25 Shoe Lane
London
EC4A 4AU

Shareholders

666.6m at £1Goldman Sachs Group Holdings (Uk) LTD
100.00%
Redeemable
82.7k at £0.01Goldman Sachs Group Holdings (Uk) Limited
0.00%
Ordinary

Financials

Year2014
Net Worth£158,654,000
Current Liabilities£1,256,309,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

29 May 2007Delivered on: 11 June 2007
Persons entitled: Goldman Sachs International

Classification: A pledge agreement
Secured details: All monies due or to become due from both scadbury UK limited and gs leasing to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, tile and interest in and to the pledged sum contained in the brokerage account. See the mortgage charge document for full details.
Outstanding
16 November 2004Delivered on: 24 November 2004
Satisfied on: 3 November 2005
Persons entitled: Dkna Pheonix Llc

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all posted credit support and assigned and agreed to assign the assigned rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-26
(6 pages)
22 December 2020Change of name notice (2 pages)
15 December 2020Confirmation statement made on 31 March 2018 with no updates (2 pages)
15 December 2020Full accounts made up to 31 December 2019 (13 pages)
15 December 2020Full accounts made up to 31 December 2017 (16 pages)
15 December 2020Confirmation statement made on 31 March 2020 with no updates (2 pages)
15 December 2020Full accounts made up to 31 December 2018 (14 pages)
15 December 2020Confirmation statement made on 31 March 2019 with no updates (2 pages)
15 December 2020Restoration by order of the court (3 pages)
15 December 2020Full accounts made up to 31 December 2016 (18 pages)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2017Satisfaction of charge 2 in full (4 pages)
1 November 2017Satisfaction of charge 2 in full (4 pages)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
22 August 2017Second filing for the termination of Richard Taylor as a director (5 pages)
22 August 2017Second filing for the termination of Richard Taylor as a director (5 pages)
31 July 2017Termination of appointment of Richard John Taylor as a director on 19 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 22/08/2017.
(2 pages)
31 July 2017Termination of appointment of Richard John Taylor as a director on 19 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 22/08/2017.
(2 pages)
6 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2017Statement by Directors (1 page)
6 June 2017Solvency Statement dated 06/06/17 (1 page)
6 June 2017Statement of capital on 6 June 2017
  • GBP 1.01
(5 pages)
6 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2017Statement by Directors (1 page)
6 June 2017Statement of capital on 6 June 2017
  • GBP 1.01
(5 pages)
6 June 2017Solvency Statement dated 06/06/17 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 666,645,386.63
(7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 666,645,386.63
(7 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 666,645,386.63
(7 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 666,645,386.63
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 682,867,217.63
(7 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 682,867,217.63
(7 pages)
26 November 2013Solvency statement dated 26/11/13 (1 page)
26 November 2013Solvency statement dated 26/11/13 (1 page)
26 November 2013Statement by directors (1 page)
26 November 2013Statement by directors (1 page)
26 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium 26/11/2013
(3 pages)
26 November 2013Statement of capital on 26 November 2013
  • GBP 682,867,217.63
(6 pages)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 666,645,386.63
(6 pages)
26 November 2013Statement of capital on 26 November 2013
  • GBP 682,867,217.63
(6 pages)
26 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium 26/11/2013
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 666,645,386.63
(6 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Reduction of capital following redenomination. Statement of capital on 20 November 2013 (6 pages)
20 November 2013Reduction of capital following redenomination. Statement of capital on 20 November 2013 (6 pages)
20 November 2013Consolidation and sub-division of shares on 19 November 2013 (6 pages)
20 November 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Onsolidation/ subdivision/ revoke auth capital restrictions 19/11/2013
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
20 November 2013Redenomination of shares. Statement of capital 19 November 2013 (6 pages)
20 November 2013Change of share class name or designation (2 pages)
20 November 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Onsolidation/ subdivision/ revoke auth capital restrictions 19/11/2013
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
20 November 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
20 November 2013Consolidation and sub-division of shares on 19 November 2013 (6 pages)
20 November 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
20 November 2013Redenomination of shares. Statement of capital 19 November 2013 (6 pages)
19 November 2013Termination of appointment of Stephen Scobie as a director (1 page)
19 November 2013Termination of appointment of Stephen Scobie as a director (1 page)
14 November 2013Appointment of Piers Noel Ormiston Curle as a director (2 pages)
14 November 2013Appointment of Richard John Taylor as a director (2 pages)
14 November 2013Appointment of Richard John Taylor as a director (2 pages)
14 November 2013Appointment of Piers Noel Ormiston Curle as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
16 July 2013Termination of appointment of Mark Allen as a director (1 page)
16 July 2013Termination of appointment of Mark Allen as a director (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
20 August 2012Full accounts made up to 31 December 2011 (13 pages)
20 August 2012Full accounts made up to 31 December 2011 (13 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 September 2011Full accounts made up to 31 December 2010 (13 pages)
2 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
5 October 2010Termination of appointment of Kirsten Pullan as a secretary (1 page)
5 October 2010Termination of appointment of Kirsten Pullan as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 August 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
3 August 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page)
11 March 2010Full accounts made up to 31 October 2008 (13 pages)
11 March 2010Full accounts made up to 31 October 2008 (13 pages)
9 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
9 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
30 April 2009Capitals not rolled up (2 pages)
30 April 2009Capitals not rolled up (2 pages)
30 April 2009Nc inc already adjusted 22/05/07 (1 page)
30 April 2009Nc inc already adjusted 12/12/07 (1 page)
30 April 2009Capitals not rolled up (2 pages)
30 April 2009Capitals not rolled up (2 pages)
30 April 2009Nc inc already adjusted 12/12/07 (1 page)
30 April 2009Nc inc already adjusted 22/05/07 (1 page)
29 April 2009Return made up to 31/03/09; full list of members (5 pages)
29 April 2009Return made up to 31/03/09; full list of members (5 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re division 22/05/2007
(1 page)
9 April 2009Memorandum and Articles of Association (5 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re division 12/12/2007
(1 page)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re division 22/05/2007
(1 page)
9 April 2009Return made up to 12/10/08; full list of members; amend (9 pages)
9 April 2009Return made up to 12/10/08; full list of members; amend (9 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re division 12/12/2007
(1 page)
9 April 2009Memorandum and Articles of Association (5 pages)
24 March 2009Full accounts made up to 31 October 2007 (15 pages)
24 March 2009Full accounts made up to 31 October 2007 (15 pages)
10 March 2009Director appointed mr shaun anthony collins (1 page)
10 March 2009Director appointed mr shaun anthony collins (1 page)
9 March 2009Appointment terminated director stephen davies (1 page)
9 March 2009Appointment terminated director stephen davies (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
4 November 2008Return made up to 12/10/08; full list of members (4 pages)
4 November 2008Return made up to 12/10/08; full list of members (4 pages)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
13 March 2008Director appointed mark anthony allen (3 pages)
13 March 2008Director appointed mark anthony allen (3 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
7 November 2007Return made up to 12/10/07; no change of members (8 pages)
7 November 2007Return made up to 12/10/07; no change of members (8 pages)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
11 June 2007Particulars of mortgage/charge (4 pages)
11 June 2007Particulars of mortgage/charge (4 pages)
13 November 2006Return made up to 12/10/06; full list of members (8 pages)
13 November 2006Return made up to 12/10/06; full list of members (8 pages)
17 August 2006Full accounts made up to 31 October 2005 (13 pages)
17 August 2006Full accounts made up to 31 October 2005 (13 pages)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
25 November 2004Ad 18/11/04-18/11/04 £ si [email protected]=816 £ ic 2/818 (2 pages)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 November 2004S-div 16/11/04 (2 pages)
25 November 2004Memorandum and Articles of Association (5 pages)
25 November 2004Ad 18/11/04-18/11/04 £ si [email protected]=816 £ ic 2/818 (2 pages)
25 November 2004S-div 16/11/04 (2 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 November 2004Nc inc already adjusted 16/11/04 (2 pages)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 November 2004Nc inc already adjusted 16/11/04 (2 pages)
25 November 2004Memorandum and Articles of Association (5 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Director resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Registered office changed on 02/11/04 from: 2 lambs passage london EC1Y 8BB (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: 2 lambs passage london EC1Y 8BB (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (3 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Memorandum and Articles of Association (13 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Memorandum and Articles of Association (13 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
21 October 2004Company name changed trushelfco (no.3102) LIMITED\certificate issued on 21/10/04 (2 pages)
21 October 2004Company name changed trushelfco (no.3102) LIMITED\certificate issued on 21/10/04 (2 pages)
12 October 2004Incorporation (17 pages)
12 October 2004Incorporation (17 pages)