Company NameGS Capital Funding (UK) Ii Limited
Company StatusDissolved
Company Number05895347
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date30 January 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(2 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 30 January 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 30 January 2019)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
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, 6 months (closed 30 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(7 years after company formation)
Appointment Duration5 years, 6 months (closed 30 January 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Thomas Kelly
StatusClosed
Appointed01 August 2013(7 years after company formation)
Appointment Duration5 years, 6 months (closed 30 January 2019)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
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, 7 months (closed 30 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
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
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 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 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 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 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
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 Duration4 years, 11 months (resigned 21 November 2011)
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
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 55 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 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 AddressAlix 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

275k at $1Gs Capital Funding, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£184,644,392
Current Liabilities£13,713,690

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 November 2006Delivered on: 1 December 2006
Persons entitled: Goldmans Sachs & Co (As Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the holders of the notes under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the pledgor's right,title and interest in the collateral account and any cash,U.S.treasuries,credit balances,securities or other property held therein. See the mortgage charge document for full details.
Outstanding
24 August 2006Delivered on: 4 September 2006
Persons entitled: Goldman, Sachs & Co (As Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the holders of the notes under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral account and any cash, us treasuries credit balances securities or other property, all interest dividends cash instruments and other property and all proceeds of any and all of the foregoing. See the mortgage charge document for full details.
Outstanding
24 August 2006Delivered on: 4 September 2006
Satisfied on: 4 October 2011
Persons entitled: Goldman, Sachs & Co (As Collateral Agent)

Classification: Security and collateral agency agreement
Secured details: All monies due or to become due from the company to the holders of the notes under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares and the certificates representing the pledged shares, all dividends, cash, instruments and other property in respect of or exchange for any and all of the pledged shares, all other rights and privileges appurtenant to the property and all cash and non-cash proceeds of any and all of the foregoing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 January 2019Final Gazette dissolved following liquidation (1 page)
30 October 2018Return of final meeting in a members' voluntary winding up (14 pages)
30 October 2018Liquidators' statement of receipts and payments to 27 September 2018 (14 pages)
19 October 2017Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 October 2017 (2 pages)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Declaration of solvency (5 pages)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
13 October 2017Declaration of solvency (5 pages)
9 October 2017Resolutions
  • RES13 ‐ Reduce share premium 28/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2017Resolutions
  • RES13 ‐ Reduce share premium 28/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2017Statement by Directors (1 page)
9 October 2017Statement by Directors (1 page)
9 October 2017Solvency Statement dated 28/09/17 (1 page)
9 October 2017Statement of capital on 9 October 2017
  • USD 1
(3 pages)
9 October 2017Solvency Statement dated 28/09/17 (1 page)
9 October 2017Statement of capital on 9 October 2017
  • USD 1
(3 pages)
30 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
30 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
22 June 2017Satisfaction of charge 3 in full (4 pages)
22 June 2017Satisfaction of charge 2 in full (4 pages)
22 June 2017Satisfaction of charge 3 in full (4 pages)
22 June 2017Satisfaction of charge 2 in full (4 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 July 2016Full accounts made up to 30 November 2015 (17 pages)
5 July 2016Full accounts made up to 30 November 2015 (17 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)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • USD 275,002
(8 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • USD 275,002
(8 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)
8 September 2015Full accounts made up to 30 November 2014 (14 pages)
8 September 2015Full accounts made up to 30 November 2014 (14 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 275,002
(8 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 275,002
(8 pages)
4 September 2014Full accounts made up to 30 November 2013 (14 pages)
4 September 2014Full accounts made up to 30 November 2013 (14 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 275,002
(7 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 275,002
(7 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)
23 September 2013Appointment of Piers Noel Ormiston Curle as a director (2 pages)
23 September 2013Appointment of Piers Noel Ormiston Curle as a director (2 pages)
5 September 2013Group of companies' accounts made up to 30 November 2012 (15 pages)
5 September 2013Group of companies' accounts made up to 30 November 2012 (15 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 (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 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)
4 September 2012Group of companies' accounts made up to 25 November 2011 (13 pages)
4 September 2012Group of companies' accounts made up to 25 November 2011 (13 pages)
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)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 November 2011Termination of appointment of James Charnley as a director (2 pages)
25 November 2011Termination of appointment of James Charnley as a director (2 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2011Full accounts made up to 26 November 2010 (12 pages)
2 September 2011Full accounts made up to 26 November 2010 (12 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 27 November 2009 (14 pages)
2 October 2010Full accounts made up to 27 November 2009 (14 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 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)
15 December 2009Full accounts made up to 28 November 2008 (13 pages)
15 December 2009Full accounts made up to 28 November 2008 (13 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)
22 April 2009Director appointed william thomas gasson (3 pages)
22 April 2009Director appointed william thomas gasson (3 pages)
1 April 2009Memorandum and Articles of Association (5 pages)
1 April 2009Memorandum and Articles of Association (5 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)
18 November 2008Group of companies' accounts made up to 30 November 2007 (15 pages)
18 November 2008Group of companies' accounts made up to 30 November 2007 (15 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
24 October 2007Ad 21/08/06--------- us$ si 100000@1 (2 pages)
24 October 2007Ad 21/08/06--------- us$ si 100000@1 (2 pages)
18 September 2007Return made up to 03/08/07; full list of members (8 pages)
18 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)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (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)
1 December 2006Particulars of mortgage/charge (5 pages)
1 December 2006Particulars of mortgage/charge (5 pages)
5 September 2006Registered office changed on 05/09/06 from: goldman sachs international river court 120 fleet street london EC4A 2BB (1 page)
5 September 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Nc inc already adjusted 21/08/06 (1 page)
5 September 2006Nc inc already adjusted 21/08/06 (1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 September 2006Ad 21/08/06--------- us$ si 175000@1=175000 us$ ic 2/175002 (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: goldman sachs international river court 120 fleet street london EC4A 2BB (1 page)
5 September 2006Ad 21/08/06--------- us$ si 175000@1=175000 us$ ic 2/175002 (2 pages)
5 September 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 September 2006Particulars of mortgage/charge (7 pages)
4 September 2006Particulars of mortgage/charge (7 pages)
4 September 2006Particulars of mortgage/charge (7 pages)
4 September 2006Particulars of mortgage/charge (7 pages)
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 (2 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (3 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 August 2006Director resigned (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
3 August 2006Incorporation (17 pages)
3 August 2006Incorporation (17 pages)