Company NameGS Funding Europe Vi Ltd
DirectorsVikramjit Singh Chima and Oliver John Bingham
Company StatusActive
Company Number11361166
CategoryPrivate Limited Company
Incorporation Date14 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Thomas Kelly
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Clare Charlotte Richards
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Balvir Dhesi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 February 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

17 November 2023Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page)
3 October 2023Full accounts made up to 31 December 2022 (19 pages)
23 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
10 October 2022Full accounts made up to 31 December 2021 (19 pages)
21 September 2022Appointment of Mr Oliver John Bingham as a director on 12 September 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Balvir Dhesi as a director on 9 February 2022 (1 page)
5 September 2021Full accounts made up to 31 December 2020 (23 pages)
25 June 2021Notification of The Goldman Sachs Group, Inc. as a person with significant control on 31 January 2020 (2 pages)
25 June 2021Cessation of Gs Funding Europe Iii Ltd as a person with significant control on 31 January 2020 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 February 2021Appointment of Ms. Balvir Dhesi as a director on 5 February 2021 (2 pages)
10 February 2021Termination of appointment of Oliver John Bingham as a director on 5 February 2021 (1 page)
10 February 2021Appointment of Mr Piers Noel Curle as a director on 5 February 2021 (2 pages)
4 December 2020Statement of capital on 4 December 2020
  • USD 1,094.553725
(5 pages)
30 November 2020Solvency Statement dated 23/11/20 (3 pages)
30 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
30 November 2020Statement by Directors (3 pages)
29 October 2020Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page)
11 August 2020Full accounts made up to 31 December 2019 (16 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
31 January 2020Statement of capital on 31 January 2020
  • USD 1,094,553,725
(3 pages)
31 January 2020Solvency Statement dated 30/01/20 (2 pages)
31 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
31 January 2020Statement by Directors (10 pages)
24 September 2019Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page)
17 September 2019Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages)
2 September 2019Change of details for Gs Funding Europe Iii Ltd as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
16 August 2019Full accounts made up to 31 December 2018 (14 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
6 December 2018Statement by Directors (2 pages)
6 December 2018Statement of capital on 6 December 2018
  • USD 1
(5 pages)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 December 2018Solvency Statement dated 06/12/18 (2 pages)
15 May 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
14 May 2018Incorporation
Statement of capital on 2018-05-14
  • USD 1
(24 pages)