Company NameGS European Strategic Investment Group (2009) Ltd
Company StatusDissolved
Company Number06919570
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 10 months ago)
Dissolution Date7 January 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(8 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (closed 07 January 2022)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Thomas Kelly
StatusClosed
Appointed01 August 2013(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 07 January 2022)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 07 January 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Jayshri Sriram
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 07 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameRoy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Jacqueline Ann Hale
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameCarolina Marte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDominican Republic
StatusResigned
Appointed29 December 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2014)
RoleExecutive Director / Vice President
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
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(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100.4m at €0.5Elq Investors, LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,532,785
Cash£497,524
Current Liabilities£6,894,714

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 November 2016Delivered on: 7 December 2016
Persons entitled: Goldman Sachs Credit Partners, L.P. (As Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 January 2022Final Gazette dissolved following liquidation (1 page)
7 October 2021Return of final meeting in a members' voluntary winding up (8 pages)
10 August 2021Liquidators' statement of receipts and payments to 26 June 2021 (8 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
7 August 2021Resignation of a liquidator (3 pages)
13 January 2021Appointment of a voluntary liquidator (10 pages)
13 January 2021Resignation of a liquidator (3 pages)
8 September 2020Liquidators' statement of receipts and payments to 26 June 2020 (9 pages)
24 September 2019Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page)
19 September 2019Director's details changed for Ms. Jayshri Sriram on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
6 September 2019Liquidators' statement of receipts and payments to 26 June 2019 (6 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
23 July 2018Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 23 July 2018 (2 pages)
21 July 2018Appointment of a voluntary liquidator (3 pages)
21 July 2018Declaration of solvency (5 pages)
21 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-27
(1 page)
22 June 2018Solvency Statement dated 21/06/18 (1 page)
22 June 2018Statement by Directors (1 page)
22 June 2018Statement of capital on 22 June 2018
  • EUR 1
(3 pages)
22 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 December 2017Statement by Directors (1 page)
5 December 2017Statement of capital on 5 December 2017
  • EUR 1,000,000
(4 pages)
5 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2017Solvency Statement dated 22/11/17 (1 page)
5 December 2017Statement of capital on 5 December 2017
  • EUR 1,000,000
(4 pages)
5 December 2017Solvency Statement dated 22/11/17 (1 page)
5 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2017Statement by Directors (1 page)
17 August 2017Full accounts made up to 31 December 2016 (21 pages)
17 August 2017Full accounts made up to 31 December 2016 (21 pages)
1 August 2017Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages)
1 August 2017Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (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)
30 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • EUR 114,024,547
(3 pages)
30 December 2016Statement of capital following an allotment of shares on 21 December 2016
  • EUR 114,024,547
(3 pages)
28 December 2016Statement of capital following an allotment of shares on 10 November 2016
  • EUR 110,024,547
(3 pages)
28 December 2016Statement of capital following an allotment of shares on 10 November 2016
  • EUR 110,024,547
(3 pages)
7 December 2016Registration of charge 069195700001, created on 25 November 2016 (41 pages)
7 December 2016Registration of charge 069195700001, created on 25 November 2016 (41 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)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • EUR 55,319,460
(5 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • EUR 55,319,460
(5 pages)
18 September 2015Full accounts made up to 31 December 2014 (15 pages)
18 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2015Statement of capital following an allotment of shares on 28 August 2015
  • EUR 55,319,460
(3 pages)
28 August 2015Statement of capital following an allotment of shares on 28 August 2015
  • EUR 55,319,460
(3 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 50,219,460
(6 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 50,219,460
(6 pages)
15 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
15 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (16 pages)
20 August 2014Full accounts made up to 31 December 2013 (16 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • EUR 50,219,460
(6 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • EUR 50,219,460
(6 pages)
1 April 2014Termination of appointment of Carolina Marte as a director (1 page)
1 April 2014Termination of appointment of Carolina Marte as a director (1 page)
6 November 2013Statement of capital on 6 November 2013
  • EUR 50,219,460
(5 pages)
6 November 2013Statement by directors (1 page)
6 November 2013Statement of capital on 6 November 2013
  • EUR 50,219,460
(5 pages)
6 November 2013Statement by directors (1 page)
6 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of redenomination reserve 01/11/2013
(2 pages)
6 November 2013Statement of capital on 6 November 2013
  • EUR 50,219,460
(5 pages)
6 November 2013Solvency statement dated 01/11/13 (2 pages)
6 November 2013Solvency statement dated 01/11/13 (2 pages)
6 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of redenomination reserve 01/11/2013
(2 pages)
21 October 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
21 October 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Change of share class name or designation (2 pages)
16 October 2013Resolutions
  • RES13 ‐ Directors authorised to create & issue redeemable shares of eur 1.00 each 06/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 October 2013Resolutions
  • RES13 ‐ Directors authorised to create & issue redeemable shares of eur 1.00 each 06/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 October 2013Reduction of capital following redenomination. Statement of capital on 9 October 2013 (6 pages)
9 October 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
9 October 2013Reduction of capital following redenomination. Statement of capital on 9 October 2013 (6 pages)
9 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sterling ordinary shares now 1 euro ordinary shares 04/10/2013
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
9 October 2013Redenomination of shares. Statement of capital 4 October 2013 (7 pages)
9 October 2013Redenomination of shares. Statement of capital 4 October 2013 (7 pages)
9 October 2013Redenomination of shares. Statement of capital 4 October 2013 (7 pages)
9 October 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Reduction of capital following redenomination. Statement of capital on 9 October 2013 (6 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sterling ordinary shares now 1 euro ordinary shares 04/10/2013
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 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)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 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)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 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)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 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)
15 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 9,631,680
  • EUR 15,256,149
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 9,631,680
  • EUR 15,256,149
(3 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (12 pages)
9 May 2011Full accounts made up to 31 December 2010 (12 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
17 January 2011Appointment of Carolina Marte as a director (2 pages)
17 January 2011Appointment of Carolina Marte as a director (2 pages)
12 July 2010Termination of appointment of a director (1 page)
12 July 2010Termination of appointment of a director (1 page)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of a director (1 page)
7 April 2010Termination of appointment of a director (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
27 November 2009Ad 04/08/09-04/08/09\gbp si 9631680@1=9631680\gbp ic 0/9631680\ (2 pages)
27 November 2009Ad 04/08/09-04/08/09\gbp si 9631680@1=9631680\gbp ic 0/9631680\ (2 pages)
5 October 2009Increase in capital allot shares (1 page)
5 October 2009Increase in capital allot shares (1 page)
5 October 2009Form 123 increase in capital (2 pages)
5 October 2009Form 123 increase in capital (2 pages)
6 August 2009Ad 21/07/09\eur si 12890904@1=12890904\eur ic 1/12890905\ (2 pages)
6 August 2009Ad 21/07/09\eur si 12890904@1=12890904\eur ic 1/12890905\ (2 pages)
22 July 2009Director appointed jacqueline ann hale (2 pages)
22 July 2009Director appointed roy edwin campbell ii (2 pages)
22 July 2009Director appointed jacqueline ann hale (2 pages)
22 July 2009Director appointed roy edwin campbell ii (2 pages)
20 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
20 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
29 May 2009Incorporation (20 pages)
29 May 2009Incorporation (20 pages)