Company NameGSPV Limited
Company StatusActive
Company Number09888099
CategoryPrivate Limited Company
Incorporation Date25 November 2015(8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Roiter
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 City Road Hoxton
London
EC1V 1AZ
Director NameMr Phillip Watts
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 39 Selsea Place
London
N16 8BE
Director NameMr Robert Simon Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Clerkenwell Road, London Clerkenwell Road
London
EC1R 5BL
Director NameMr John Philpott
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2022(7 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address145 City Road Hoxton
London
EC1V 1AZ

Location

Registered AddressSenna Building
Gorsuch Place
London
E2 8JF
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

12 February 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
28 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
28 January 2021Memorandum and Articles of Association (43 pages)
5 January 2021Confirmation statement made on 24 November 2020 with updates (5 pages)
8 September 2020Cessation of Phillip Watts as a person with significant control on 30 April 2020 (1 page)
4 September 2020Registered office address changed from 4 Graham Street London N1 8GB England to 41 Corsham St Corsham Street London N1 6DR on 4 September 2020 (1 page)
21 February 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
16 December 2019Confirmation statement made on 24 November 2019 with updates (6 pages)
8 August 2019Change of details for Mr Robert Dighero as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Mr Robert Simon Dighero on 8 August 2019 (2 pages)
25 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 June 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 3.35703
(3 pages)
23 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 3.16279
(5 pages)
27 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
27 March 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 3.1414
(5 pages)
23 January 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
9 November 2018Registered office address changed from Flat 7 4 Graham Street London N1 8GB United Kingdom to 4 Graham Street London N1 8GB on 9 November 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 2.76552
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 2.76552
(3 pages)
2 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2.59694
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2.59694
(3 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
17 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2.57143
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2.57143
(5 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The 2 ordinary shares of £1 each be sub divided into 200000 ordinary shares of £0.00001 each 03/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The 2 ordinary shares of £1 each be sub divided into 200000 ordinary shares of £0.00001 each 03/03/2016
(45 pages)
4 March 2016Appointment of Mr Robert Simon Dighero as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Robert Simon Dighero as a director on 3 March 2016 (2 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)