Company NameGSF England Limited
DirectorsSuminori Arima and Alex Brian O'Cinneide
Company StatusActive
Company Number11542944
CategoryPrivate Limited Company
Incorporation Date30 August 2018(5 years, 8 months ago)
Previous NameGSC Lrpot Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Suminori Arima
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed30 August 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Alex Brian O'Cinneide
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Secretary NameGore Street Services Limited (Corporation)
StatusCurrent
Appointed23 January 2024(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week
Correspondence AddressFirst Floor 16-17 Little Portland Street
London
W1W 8BP
Director NameMr Alex Brian O'Cinneide
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2018(same day as company formation)
RoleConsultant
Country of ResidenceIreland
Correspondence Address81 Fulham Road
London
SW3 6RD
Director NameMs Osunyameye Natalie Obeletua Wegner
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed09 February 2021(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed30 August 2018(same day as company formation)
Correspondence Address7th Floor, 9 Berkeley Street
London
W1J 8DW
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2022(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2024)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG

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 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

22 June 2023Delivered on: 29 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge all of its rights, title and interest from time to time in and to (I) all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it; and (ii) all its intellectual property. For further detail, please refer to the instrument.
Outstanding
23 April 2021Delivered on: 10 May 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 March 2024Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024 (1 page)
5 February 2024Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024 (1 page)
5 February 2024Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024 (2 pages)
24 October 2023Full accounts made up to 31 March 2023 (28 pages)
20 October 2023Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to First Floor 16-17 Little Portland Street London W1W 8BP on 20 October 2023 (1 page)
31 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 June 2023Registration of charge 115429440002, created on 22 June 2023 (53 pages)
13 December 2022Director's details changed for Mr Alex Brian O'cinneide on 5 September 2022 (2 pages)
5 December 2022Full accounts made up to 31 March 2022 (28 pages)
28 November 2022Director's details changed for Mr Suminori Arima on 5 September 2022 (2 pages)
12 October 2022Change of details for Gses 1 Limited as a person with significant control on 5 September 2022 (2 pages)
22 September 2022Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022 (2 pages)
6 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
5 September 2022Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022 (1 page)
5 September 2022Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 8th Floor 100 Bishopsgate London EC2N 4AG on 5 September 2022 (1 page)
16 August 2022Appointment of Mr Alex Brian O'cinneide as a director on 11 August 2022 (2 pages)
16 August 2022Termination of appointment of Osunyameye Natalie Obeletua Wegner as a director on 11 August 2022 (1 page)
7 April 2022Full accounts made up to 31 March 2021 (25 pages)
9 September 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
17 June 2021Full accounts made up to 31 March 2020 (25 pages)
10 May 2021Registration of charge 115429440001, created on 23 April 2021 (57 pages)
31 March 2021Memorandum and Articles of Association (20 pages)
31 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2021Termination of appointment of Alex Brian O'cinneide as a director on 9 February 2021 (1 page)
24 February 2021Appointment of Ms Osunyameye Natalie Obeletua Wegner as a director on 9 February 2021 (2 pages)
1 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
11 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-09
(3 pages)
20 November 2019Full accounts made up to 31 March 2019 (22 pages)
21 October 2019Registered office address changed from 7th Floor, 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019 (1 page)
10 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
30 May 2019Director's details changed for Mr Suminori Arima on 30 May 2019 (2 pages)
21 May 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
30 August 2018Incorporation
Statement of capital on 2018-08-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)