Company NameGore Street Capital Limited
Company StatusActive
Company Number09707413
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameAlex Ocinneide
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Piers Basil Lindsay-Fynn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed15 October 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Franciscus Petrus Hendrikus Wouters
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed20 November 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr David Michael Reiner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Secretary NameMr Benjamin Hanley
StatusCurrent
Appointed08 September 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Suminori Arima
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed07 February 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMs Anusuya Dalley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityMalaysian
StatusCurrent
Appointed07 February 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Michael Godwin Philipp
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Marsh Point Rd
Amelia Island
Fl
32034
Director NameMr Daniel Harrison Mudd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2015(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address#394 15 East Putnam Avenue
Greenwich
Connecticut
06830
Director NameMr Thomas Vinson Clute
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(3 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 March 2019)
RoleSenior Associate
Country of ResidenceUnited States
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD

Location

Registered AddressFirst Floor
16-17 Little Portland Street
London
W1W 8BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

21 December 2017Delivered on: 2 January 2018
Persons entitled: Nec Energy Solutions, Inc.

Classification: A registered charge
Outstanding

Filing History

12 December 2023Confirmation statement made on 11 December 2023 with updates (5 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
31 August 2023Memorandum and Articles of Association (41 pages)
31 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 March 2023Cancellation of shares. Statement of capital on 7 February 2023
  • GBP 29,484
(6 pages)
14 March 2023Purchase of own shares. (4 pages)
7 February 2023Appointment of Mr Suminori Arima as a director on 7 February 2023 (2 pages)
7 February 2023Appointment of Ms Anusuya Dalley as a director on 7 February 2023 (2 pages)
15 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
6 December 2022Notification of Gore Street Capital Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2022Statement of capital following an allotment of shares on 25 October 2022
  • GBP 29,814
(3 pages)
19 October 2022Director's details changed for Alex Ocinneide on 19 October 2022 (2 pages)
4 October 2022Director's details changed for Mr Franciscus Petrus Hendrikus Wouters on 4 October 2022 (2 pages)
4 October 2022Director's details changed for Alex Ocinneide on 4 October 2022 (2 pages)
4 October 2022Director's details changed for Mr Piers Basil Lindsay-Fynn on 4 October 2022 (2 pages)
13 September 2022Appointment of Mr Benjamin Hanley as a secretary on 8 September 2022 (2 pages)
16 June 2022Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to First Floor 16-17 Little Portland Street London W1W 8BP on 16 June 2022 (1 page)
28 April 2022Full accounts made up to 31 December 2021 (35 pages)
31 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 June 2021Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 30 June 2021 (1 page)
26 May 2021Full accounts made up to 31 December 2020 (35 pages)
8 April 2021Satisfaction of charge 097074130001 in full (1 page)
13 January 2021Confirmation statement made on 11 December 2020 with updates (6 pages)
13 July 2020Appointment of Mr David Michael Reiner as a director on 13 December 2019 (2 pages)
9 June 2020Full accounts made up to 31 December 2019 (33 pages)
9 June 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 18/05/2021.
(27 pages)
23 January 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 28,757
(3 pages)
23 January 2020Statement of capital following an allotment of shares on 6 November 2019
  • GBP 26,858
(3 pages)
23 January 2020Statement of capital following an allotment of shares on 6 November 2019
  • GBP 26,706
(3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (6 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (8 pages)
22 November 2019Change of share class name or designation (2 pages)
20 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 26,687
(3 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
18 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 24,821
(3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 October 2019Termination of appointment of Daniel Harrison Mudd as a director on 14 September 2019 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with updates (8 pages)
24 April 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 21,673
(3 pages)
3 April 2019Termination of appointment of Thomas Vinson Clute as a director on 29 March 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with updates (8 pages)
25 March 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 22,931
(3 pages)
25 March 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 20,000
(3 pages)
8 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
1 February 2019Termination of appointment of Michael Godwin Philipp as a director on 27 January 2019 (1 page)
1 October 2018Appointment of Mr Thomas Vinson Clute as a director on 1 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
8 February 2018Amended total exemption full accounts made up to 31 December 2016 (10 pages)
2 January 2018Registration of charge 097074130001, created on 21 December 2017 (26 pages)
8 November 2017Second filing of Confirmation Statement dated 27/07/2016 (5 pages)
8 November 2017Second filing of Confirmation Statement dated 27/07/2016 (5 pages)
26 September 2017Director's details changed for Michael Philipps on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Michael Philipps on 26 September 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
7 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 08/11/2017.
(7 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 08/11/2017.
(7 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
26 January 2016Appointment of Mr Franciscus Petrus Hendrikus Wouters as a director on 20 November 2015 (2 pages)
26 January 2016Appointment of Mr Franciscus Petrus Hendrikus Wouters as a director on 20 November 2015 (2 pages)
20 January 2016Registered office address changed from 37 Floral St London WC2E 9DJ United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 37 Floral St London WC2E 9DJ United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 20 January 2016 (1 page)
24 December 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 15,000
(3 pages)
24 December 2015Appointment of Mr Daniel Harrison Mudd as a director on 15 October 2015 (2 pages)
24 December 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 15,000
(3 pages)
24 December 2015Appointment of Mr Daniel Harrison Mudd as a director on 15 October 2015 (2 pages)
24 December 2015Appointment of Mr Piers Basil Lindsay-Fynn as a director on 15 October 2015 (2 pages)
24 December 2015Appointment of Mr Piers Basil Lindsay-Fynn as a director on 15 October 2015 (2 pages)
5 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 10,000
(44 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 10,000
(44 pages)