Company NameGSP Capital Limited
DirectorGeorge Oliver Farha
Company StatusActive
Company Number08291852
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 4 months ago)
Previous NamesETON Capital Partners Limited and GSP Private Equity Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr George Oliver Farha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Francis Clark Llp North Quay House
Sutton Harbour
Plymouth
PL4 0RA
Director NameMrs Suha Amal Hourani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Francis Clark Llp North Quay House
Sutton Harbour
Plymouth
PL4 0RA
Director NameMr Peter Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Francis Clark Llp North Quay House Sutton Harb
Plymouth
PL4 0RA
Secretary NameFoot Anstey Secretarial Limited (Corporation)
StatusResigned
Appointed13 November 2012(same day as company formation)
Correspondence AddressFifth Floor 100 Victoria Street
Bristol
BS1 6HZ

Contact

Websitewww.gsp-privateequity.co.uk/
Telephone020 36678784
Telephone regionLondon

Location

Registered Address96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1George Farha
50.00%
Ordinary
50 at £1Suha Hourani
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,883
Cash£2,750
Current Liabilities£29,733

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
22 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 November 2018Director's details changed for Mr George Oliver Farha on 13 November 2018 (2 pages)
13 November 2018Change of details for Mr George Oliver Farha as a person with significant control on 13 November 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Director's details changed for Mr George Oliver Farha on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr George Oliver Farha on 12 December 2017 (2 pages)
19 September 2017Change of details for Mr George Oliver Farha as a person with significant control on 18 January 2017 (2 pages)
19 September 2017Change of details for Mr George Oliver Farha as a person with significant control on 18 January 2017 (2 pages)
18 September 2017Cessation of George Oliver Farha as a person with significant control on 18 January 2017 (1 page)
18 September 2017Cessation of George Oliver Farha as a person with significant control on 18 January 2017 (1 page)
18 September 2017Cessation of George Oliver Farha as a person with significant control on 18 January 2017 (1 page)
18 September 2017Notification of George Oliver Farha as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of George Oliver Farha as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Cessation of George Oliver Farha as a person with significant control on 18 January 2017 (1 page)
30 March 2017Termination of appointment of Peter Beaumont as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Peter Beaumont as a director on 29 March 2017 (1 page)
24 February 2017Termination of appointment of Suha Amal Hourani as a director on 18 January 2017 (1 page)
24 February 2017Termination of appointment of Suha Amal Hourani as a director on 18 January 2017 (1 page)
20 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
(3 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
4 June 2015Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 (1 page)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
9 July 2013Appointment of Mr Peter Beaumont as a director (2 pages)
9 July 2013Appointment of Mr Peter Beaumont as a director (2 pages)
3 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
3 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
4 March 2013Termination of appointment of Foot Anstey Secretarial Limited as a secretary (1 page)
4 March 2013Termination of appointment of Foot Anstey Secretarial Limited as a secretary (1 page)
19 February 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(3 pages)
19 February 2013Appointment of Mrs Suha Amal Hourani as a director (2 pages)
19 February 2013Company name changed eton capital partners LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Company name changed eton capital partners LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Appointment of Mrs Suha Amal Hourani as a director (2 pages)
19 February 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(3 pages)
5 December 2012Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom on 5 December 2012 (1 page)
5 December 2012Director's details changed for Mr George Oliver Farha on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Mr George Oliver Farha on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Mr George Oliver Farha on 4 December 2012 (2 pages)
5 December 2012Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom on 5 December 2012 (1 page)
13 November 2012Incorporation (29 pages)
13 November 2012Incorporation (29 pages)