Company NameGS Capital Funding (UK) 1 Limited
Company StatusDissolved
Company Number05895193
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date14 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(3 years, 6 months after company formation)
Appointment Duration9 years (closed 14 March 2019)
RoleCompany Director
Correspondence AddressAlixpartners Services Uk Llp, The Zenith Building
Manchester
M2 1AB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 14 March 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAlixpartners Services Uk Llp, The Zenith Building
Manchester
M2 1AB
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(7 years after company formation)
Appointment Duration5 years, 7 months (closed 14 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlixpartners Services Uk Llp, The Zenith Building
Manchester
M2 1AB
Secretary NameMr Thomas Kelly
StatusClosed
Appointed01 August 2013(7 years after company formation)
Appointment Duration5 years, 7 months (closed 14 March 2019)
RoleCompany Director
Correspondence AddressAlixpartners Services Uk Llp, The Zenith Building
Manchester
M2 1AB
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed10 June 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Blackwood Scobie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Sarah Louise Paterson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Canonbury Square
London
N1 2AN
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameHelen Clerkin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleSolicitor
Correspondence Address38 Belsize Avenue
London
NW3 4AH
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr James Robert Charnley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2012)
RoleInvestment Banking Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameDavid Johan Hugo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(3 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 June 2013)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed14 July 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2010)
RoleSolicitor
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Kirsten Alexandra Oates
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2008)
RoleSolicitor
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Beat Mathias Cabiallavetta
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed26 July 2011(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 July 2015)
RoleFinance
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street London
EC4A 2BB
Director NameMr Gregory Gordon Olafson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 2011(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 July 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressAlixpartners Services Uk Llp, The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

7 at $1Gs Diversified Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,660,596
Current Liabilities£1,619,258

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2019Final Gazette dissolved following liquidation (1 page)
14 December 2018Return of final meeting in a members' voluntary winding up (14 pages)
7 August 2018Liquidators' statement of receipts and payments to 18 July 2018 (15 pages)
8 August 2017Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners Services Uk Llp, the Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners Services Uk Llp, the Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 August 2017 (2 pages)
3 August 2017Solvency Statement dated 19/07/17 (1 page)
3 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2017Statement by Directors (1 page)
3 August 2017Statement of capital on 3 August 2017
  • USD 7
(3 pages)
3 August 2017Statement of capital on 3 August 2017
  • USD 7
(3 pages)
3 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2017Solvency Statement dated 19/07/17 (1 page)
3 August 2017Statement by Directors (1 page)
1 August 2017Appointment of a voluntary liquidator (1 page)
1 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-19
(1 page)
1 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-19
(1 page)
1 August 2017Appointment of a voluntary liquidator (1 page)
1 August 2017Declaration of solvency (5 pages)
1 August 2017Declaration of solvency (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 June 2016Appointment of Mr Vikramjit Singh Chima as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Mr Vikramjit Singh Chima as a director on 10 June 2016 (2 pages)
19 May 2016Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page)
19 May 2016Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • USD 7
(7 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • USD 7
(7 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
28 July 2015Termination of appointment of Gregory Gordon Olafson as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Gregory Gordon Olafson as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Beat Mathias Cabiallavetta as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Beat Mathias Cabiallavetta as a director on 27 July 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 7
(9 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 7
(9 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • USD 7
(8 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • USD 7
(8 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
5 September 2013Full accounts made up to 31 December 2012 (10 pages)
5 September 2013Full accounts made up to 31 December 2012 (10 pages)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
15 August 2013Appointment of Oliver John Geoffrey Bingham as a director (2 pages)
15 August 2013Appointment of Oliver John Geoffrey Bingham as a director (2 pages)
1 July 2013Termination of appointment of David Hugo as a director (1 page)
1 July 2013Termination of appointment of David Hugo as a director (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
18 September 2012Appointment of Mr. William Thomas Gasson as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (10 pages)
18 September 2012Appointment of Mr. William Thomas Gasson as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (10 pages)
17 September 2012Termination of appointment of James Charnley as a director (1 page)
17 September 2012Termination of appointment of James Charnley as a director (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
13 December 2011Appointment of Gregory Gordon Olafson as a director (2 pages)
13 December 2011Appointment of Gregory Gordon Olafson as a director (2 pages)
8 December 2011Appointment of Beat Cabiallavetta as a director (2 pages)
8 December 2011Appointment of Beat Cabiallavetta as a director (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (10 pages)
27 June 2011Full accounts made up to 31 December 2010 (10 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
7 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
7 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
5 October 2010Termination of appointment of Kirsten Pullan as a secretary (1 page)
5 October 2010Termination of appointment of Kirsten Pullan as a secretary (1 page)
2 October 2010Full accounts made up to 27 November 2009 (10 pages)
2 October 2010Full accounts made up to 27 November 2009 (10 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
29 September 2009Full accounts made up to 28 November 2008 (11 pages)
29 September 2009Full accounts made up to 28 November 2008 (11 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 March 2009Director appointed mr shaun anthony collins (1 page)
10 March 2009Director appointed mr shaun anthony collins (1 page)
9 March 2009Appointment terminated director stephen davies (1 page)
9 March 2009Appointment terminated director stephen davies (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
16 December 2008Full accounts made up to 24 November 2006 (9 pages)
16 December 2008Full accounts made up to 24 November 2006 (9 pages)
16 December 2008Full accounts made up to 30 November 2007 (11 pages)
16 December 2008Full accounts made up to 30 November 2007 (11 pages)
22 August 2008Return made up to 03/08/08; full list of members (4 pages)
22 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Appointment terminated secretary kirsten oates (1 page)
12 August 2008Secretary appointed mrs kirsten alexandra pullan (1 page)
12 August 2008Appointment terminated secretary kirsten oates (1 page)
12 August 2008Secretary appointed mrs kirsten alexandra pullan (1 page)
6 August 2008Secretary appointed ms nola jean brown (1 page)
6 August 2008Secretary appointed ms nola jean brown (1 page)
5 August 2008Secretary appointed ms kirsten alexandra oates (1 page)
5 August 2008Secretary appointed ms kirsten alexandra oates (1 page)
5 December 2007Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page)
5 December 2007Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page)
22 November 2007Ad 29/08/07--------- us$ si 1@1=1 us$ ic 6/7 (2 pages)
22 November 2007Ad 29/08/07--------- us$ si 1@1=1 us$ ic 6/7 (2 pages)
24 October 2007Ad 28/09/07--------- us$ si 1@1=1 us$ ic 5/6 (2 pages)
24 October 2007Ad 28/09/07--------- us$ si 1@1=1 us$ ic 5/6 (2 pages)
26 September 2007Ad 20/09/07--------- us$ si 1@1=1 us$ ic 4/5 (2 pages)
26 September 2007Ad 28/08/07--------- us$ si 1@1=1 us$ ic 2/3 (2 pages)
26 September 2007Ad 28/08/07--------- us$ si 1@1=1 us$ ic 2/3 (2 pages)
26 September 2007Ad 19/09/07--------- us$ si 1@1=1 us$ ic 3/4 (2 pages)
26 September 2007Ad 20/09/07--------- us$ si 1@1=1 us$ ic 4/5 (2 pages)
26 September 2007Ad 19/09/07--------- us$ si 1@1=1 us$ ic 3/4 (2 pages)
13 September 2007Return made up to 03/08/07; full list of members (8 pages)
13 September 2007Return made up to 03/08/07; full list of members (8 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
22 May 2007Withdrawal of application for striking off (1 page)
22 May 2007Withdrawal of application for striking off (1 page)
23 March 2007Application for striking-off (1 page)
23 March 2007Application for striking-off (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Registered office changed on 04/09/06 from: goldman sachs international river court 120 fleet street london EC4A 2BB (1 page)
4 September 2006Resolutions
  • RES13 ‐ Re dir appt 18/08/06
(1 page)
4 September 2006Resolutions
  • RES13 ‐ Re dir appt 18/08/06
(1 page)
4 September 2006Registered office changed on 04/09/06 from: goldman sachs international river court 120 fleet street london EC4A 2BB (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
3 August 2006Incorporation (17 pages)
3 August 2006Incorporation (17 pages)