Company NameGSC Europe Limited
Company StatusActive
Company Number08376272
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joey Howard Foxhall
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address105 West Huron Avenue
Folly Beach
Sc
29439-0046
Director NameMr Scott Schumacher Howell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address105 West Huron Avenue
Folly Beach
Sc
29439-0046
Director NameMr Kellen Lee Cooney
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address105 West Huron Avenue
Folly Beach
Sc
29439-0046
Director NameMr John Travis Howell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address105 West Huron Avenue
Folly Beach
Sc
29439-0046

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Ground Swell Capital Llc
100.00%
Ordinary

Financials

Year2014
Turnover£577,876
Net Worth£30,841
Cash£53,349
Current Liabilities£93,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Director's details changed for Mr John Travis Howell on 24 January 2021 (2 pages)
2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 December 2020Group of companies' accounts made up to 31 March 2020 (24 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (24 pages)
14 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
12 February 2019Director's details changed for Mr Joey Howard Foxhall on 1 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Kellen Lee Cooney on 1 February 2019 (2 pages)
12 February 2019Director's details changed for Mr John Travis Howell on 1 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Scott Schumacher Howell on 1 February 2019 (2 pages)
11 February 2019Director's details changed for Mr Kellen Lee Cooney on 31 July 2018 (2 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
15 October 2018Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 10 Queen Street Place London EC4R 1AG on 15 October 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
28 November 2017Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 28 November 2017 (1 page)
9 November 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (21 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (21 pages)
24 March 2016Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to 22 the Quadrant Richmond Surrey TW9 1BP on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to 22 the Quadrant Richmond Surrey TW9 1BP on 24 March 2016 (1 page)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
11 November 2015Group of companies' accounts made up to 31 March 2015 (14 pages)
11 November 2015Group of companies' accounts made up to 31 March 2015 (14 pages)
12 August 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
12 August 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Director's details changed for Mr John Travis Howell on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Mr John Travis Howell on 1 January 2015 (2 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Director's details changed for Mr John Travis Howell on 1 January 2015 (2 pages)
30 September 2014Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014 (1 page)
30 September 2014Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
25 January 2013Incorporation (24 pages)
25 January 2013Incorporation (24 pages)