Company NameGS Funding Europe
DirectorsVikramjit Singh Chima and Oliver John Bingham
Company StatusActive
Company Number05308312
CategoryPrivate Unlimited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Previous NamesAmagansett UK Limited and GS Funding Europe 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, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Thomas Kelly
StatusCurrent
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed10 August 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleFca
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Blackwood Scobie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameNeil Auerbach
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2006)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMichael Franklin Rinzler
NationalityBritish
StatusResigned
Appointed28 January 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 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(10 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 16 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameDavid Johan Hugo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 2013)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2011)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Balvir Dhesi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 February 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

493.3k at £0.01Gs Financial Services Ii Llc
93.61%
Redeemable Ordinary
33.7k at £0.01Gs Financial Services Ii Llc
6.39%
Ordinary

Financials

Year2014
Net Worth£294,776,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

14 December 2009Delivered on: 31 December 2009
Persons entitled: Gs Financial Services Ii Llc (The "Secured Party")

Classification: Deed of supplemental charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in and to the charged property being the gsfe shares any derived assets and any dividends see image for full details.
Outstanding
23 July 2009Delivered on: 11 August 2009
Persons entitled: Gs Financial Services Ii, Llc

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge right title and interest in and to the charged property being the gsfe shares, any derived assets and any dividends. See image for full details.
Outstanding
4 October 2007Delivered on: 11 October 2007
Persons entitled: Gs Financial Services Ii, Llc

Classification: Deed
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's rights title and interest present and future in and to the charged property by way of first fixed charge in favour of the secured party.
Outstanding
25 July 2007Delivered on: 3 August 2007
Persons entitled: Gs Financial Services Ii, Llc

Classification: Deed
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and interest present and future in the gsfe shares and derived assets and any dividends. See the mortgage charge document for full details.
Outstanding
1 November 2005Delivered on: 3 November 2005
Satisfied on: 30 November 2005
Persons entitled: Dkna Phoenix Llc

Classification: Deed of charge over cash deposit
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: The deposit and all its present and future right title interest and benefit in and to the deposit and all sums of money which may at the date of the deed be or thereafter are from time to time standing to the credit of the account.
Fully Satisfied
1 June 2005Delivered on: 14 June 2005
Satisfied on: 30 November 2005
Persons entitled: Dkna Phoenix Llc (The Secured Party)

Classification: Credit support deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All posted credit support and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 November 2023Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page)
3 October 2023Full accounts made up to 31 December 2022 (21 pages)
21 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
13 February 2023Full accounts made up to 31 December 2021 (21 pages)
21 September 2022Appointment of Mr Oliver John Bingham as a director on 12 September 2022 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Balvir Dhesi as a director on 9 February 2022 (1 page)
23 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
22 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
22 December 2021Memorandum and Articles of Association (21 pages)
22 December 2021Resolutions
  • RES13 ‐ Reduction of the share premium account by us$4,600,000 15/12/2021
(6 pages)
20 December 2021Change of share class name or designation (2 pages)
20 December 2021Particulars of variation of rights attached to shares (2 pages)
17 December 2021Notification of Elq Investors Vii Ltd as a person with significant control on 15 December 2021 (2 pages)
17 December 2021Cessation of Gs Funding Europe Vi Ltd as a person with significant control on 15 December 2021 (1 page)
20 August 2021Full accounts made up to 31 December 2020 (20 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
25 February 2021Resolutions
  • RES13 ‐ Reduction of share premium account 21/01/2021
(4 pages)
24 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 February 2021Memorandum and Articles of Association (24 pages)
15 February 2021Appointment of Ms Balvir Dhesi as a director on 5 February 2021 (2 pages)
10 February 2021Termination of appointment of Oliver John Bingham as a director on 5 February 2021 (1 page)
10 February 2021Appointment of Mr Piers Noel Curle as a director on 5 February 2021 (2 pages)
29 October 2020Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page)
5 August 2020Full accounts made up to 31 December 2019 (18 pages)
6 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Stephen Blackwood Scobie as a director on 24 January 2020 (1 page)
24 September 2019Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page)
20 September 2019Director's details changed for Mr Stephen Blackwood Scobie on 2 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages)
14 September 2019Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
2 September 2019Change of details for Gs Funding Europe Vi Ltd as a person with significant control on 2 September 2019 (2 pages)
16 August 2019Full accounts made up to 31 December 2018 (18 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
23 August 2018Second filing of Confirmation Statement dated 31/03/2018 (5 pages)
14 June 2018Notification of Gs Funding Europe Vi Ltd as a person with significant control on 5 June 2018 (2 pages)
14 June 2018Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 5 June 2018 (1 page)
4 May 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 23/08/2018
(5 pages)
28 November 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
28 November 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
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)
14 March 2017Allotment of a new class of shares by an unlimited company (4 pages)
14 March 2017Allotment of a new class of shares by an unlimited company (4 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (20 pages)
23 September 2016Full accounts made up to 31 December 2015 (20 pages)
18 August 2016Appointment of Mr Vikramjit Singh Chima as a director on 10 August 2016 (2 pages)
18 August 2016Appointment of Mr Vikramjit Singh Chima as a director on 10 August 2016 (2 pages)
26 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,269.81
(8 pages)
26 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,269.81
(8 pages)
19 May 2016Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page)
19 May 2016Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,269.81
(8 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,269.81
(8 pages)
27 October 2014Full accounts made up to 31 December 2013 (14 pages)
27 October 2014Full accounts made up to 31 December 2013 (14 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,225.35
(8 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,225.35
(8 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 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)
20 August 2013Appointment of Mr Oliver John Bingham as a director (2 pages)
20 August 2013Appointment of Mr Oliver John Bingham as a director (2 pages)
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)
1 July 2013Termination of appointment of David Hugo as a director (1 page)
1 July 2013Termination of appointment of David Hugo 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)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
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)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
6 October 2011Termination of appointment of Stephen Davies as a director (1 page)
6 October 2011Termination of appointment of Stephen Davies as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 30 September 2009 (17 pages)
5 October 2011Full accounts made up to 30 September 2009 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 July 2011Termination of appointment of Kirsten Pullan as a secretary (1 page)
6 July 2011Termination of appointment of Kirsten Pullan as a secretary (1 page)
5 July 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
5 July 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
5 November 2010Full accounts made up to 30 September 2007 (19 pages)
5 November 2010Full accounts made up to 30 September 2008 (17 pages)
5 November 2010Full accounts made up to 30 September 2007 (19 pages)
5 November 2010Full accounts made up to 30 September 2008 (17 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
31 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 August 2009Memorandum and Articles of Association (23 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2009Memorandum and Articles of Association (23 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
19 March 2009Return made up to 08/12/08; full list of members (8 pages)
19 March 2009Return made up to 08/12/08; full list of members (8 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
24 December 2008Resolutions
  • RES13 ‐ Share prem a/c reduced by £293808659.13 12/12/2008
(3 pages)
24 December 2008Resolutions
  • RES13 ‐ Share prem a/c reduced by £293808659.13 12/12/2008
(3 pages)
16 December 2008Appointment terminated director piers curle (1 page)
16 December 2008Appointment terminated director stephen davies (1 page)
16 December 2008Appointment terminated director stephen davies (1 page)
16 December 2008Appointment terminated director piers curle (1 page)
11 December 2008Declaration of assent for reregistration to UNLTD (1 page)
11 December 2008Members' assent for rereg from LTD to UNLTD (1 page)
11 December 2008Re-registration of Memorandum and Articles (26 pages)
11 December 2008Application for reregistration from LTD to UNLTD (2 pages)
11 December 2008Certificate of re-registration from Limited to Unlimited (1 page)
11 December 2008Application for reregistration from LTD to UNLTD (2 pages)
11 December 2008Members' assent for rereg from LTD to UNLTD (1 page)
11 December 2008Re-registration of Memorandum and Articles (26 pages)
11 December 2008Certificate of re-registration from Limited to Unlimited (1 page)
11 December 2008Declaration of assent for reregistration to UNLTD (1 page)
9 December 2008Ad 25/11/08\gbp si [email protected]=459.66\gbp ic 4533/4992.66\ (2 pages)
9 December 2008Ad 25/11/08\gbp si [email protected]=459.66\gbp ic 4533/4992.66\ (2 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
29 February 2008Director appointed mark a allen (2 pages)
29 February 2008Appointment terminated director dermot mcdonogh (1 page)
29 February 2008Director appointed mark a allen (2 pages)
29 February 2008Appointment terminated director dermot mcdonogh (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
3 January 2008Ad 21/12/07--------- £ si [email protected]=280 £ ic 4253/4533 (2 pages)
3 January 2008Ad 21/12/07--------- £ si [email protected]=280 £ ic 4253/4533 (2 pages)
17 December 2007Return made up to 08/12/07; change of members (10 pages)
17 December 2007Return made up to 08/12/07; change of members (10 pages)
24 October 2007Ad 05/10/07--------- £ si [email protected]=1417 £ ic 2836/4253 (2 pages)
24 October 2007Ad 05/10/07--------- £ si [email protected]=1417 £ ic 2836/4253 (2 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
4 October 2007Full accounts made up to 2 December 2006 (14 pages)
4 October 2007Full accounts made up to 2 December 2006 (14 pages)
4 October 2007Full accounts made up to 2 December 2006 (14 pages)
20 September 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
20 September 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 August 2007Nc inc already adjusted 25/07/07 (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 August 2007Nc inc already adjusted 25/07/07 (1 page)
7 August 2007Ad 26/07/07--------- £ si [email protected]=2500 £ ic 336/2836 (2 pages)
7 August 2007Ad 26/07/07--------- £ si [email protected]=2500 £ ic 336/2836 (2 pages)
7 August 2007Accounting reference date shortened from 02/12/07 to 30/11/07 (1 page)
7 August 2007Accounting reference date shortened from 02/12/07 to 30/11/07 (1 page)
3 August 2007Particulars of mortgage/charge (7 pages)
3 August 2007Particulars of mortgage/charge (7 pages)
23 July 2007Company name changed amagansett uk LIMITED\certificate issued on 23/07/07 (3 pages)
23 July 2007Company name changed amagansett uk LIMITED\certificate issued on 23/07/07 (3 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
22 January 2007Return made up to 08/12/06; full list of members (8 pages)
22 January 2007Return made up to 08/12/06; full list of members (8 pages)
5 October 2006Full accounts made up to 2 December 2005 (13 pages)
5 October 2006Full accounts made up to 2 December 2005 (13 pages)
5 October 2006Full accounts made up to 2 December 2005 (13 pages)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
9 January 2006Return made up to 08/12/05; full list of members (9 pages)
9 January 2006Return made up to 08/12/05; full list of members (9 pages)
5 December 2005Accounting reference date shortened from 31/12/05 to 02/12/05 (1 page)
5 December 2005Accounting reference date shortened from 31/12/05 to 02/12/05 (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
3 November 2005Particulars of mortgage/charge (6 pages)
3 November 2005Particulars of mortgage/charge (6 pages)
14 June 2005Nc inc already adjusted 01/06/05 (2 pages)
14 June 2005Memorandum and Articles of Association (5 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 June 2005S-div 01/06/05 (2 pages)
14 June 2005Nc inc already adjusted 01/06/05 (2 pages)
14 June 2005Particulars of mortgage/charge (7 pages)
14 June 2005Ad 02/06/05--------- £ si [email protected]=335 £ ic 1/336 (2 pages)
14 June 2005Memorandum and Articles of Association (5 pages)
14 June 2005Ad 02/06/05--------- £ si [email protected]=335 £ ic 1/336 (2 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 June 2005Particulars of mortgage/charge (7 pages)
14 June 2005S-div 01/06/05 (2 pages)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
8 December 2004Incorporation (19 pages)
8 December 2004Incorporation (19 pages)