UKBizDB.co.uk

GOS FUNDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gos Fundco Limited. The company was founded 15 years ago and was given the registration number 06874983. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GOS FUNDCO LIMITED
Company Number:06874983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Rutland Avenue, Sefton Park, Liverpool, England, L17 2AF

Director17 April 2013Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director20 October 2021Active
6e, Route De Treves, 2633 Stenningburg, Luxembourg,

Director31 January 2024Active
6, Bbgi Management Holdco S.A.R.L., 6 E Route De Treves, L-2633 Senningerberg, Luxembourg, L-2633

Director03 February 2020Active
Flat 209, Waterloo Warehouse, Waterloo Road, Liverpool, United Kingdom, L3 0BH

Director01 November 2022Active
1, Grenfell Road, Maidenhead, England, SL6 1HN

Director17 April 2013Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary09 April 2009Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Corporate Secretary03 July 2009Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director03 July 2009Active
Suite 12b, Manchester One, 53, Portland Street, Manchester, England, M1 3LD

Director07 December 2020Active
Bilfinger Berger Project, Investments Ltd 3rd Floor, Braywick Gate Braywick Rd, Maidenhead, SL6 1DA

Director03 July 2009Active
3, Hey House Mews, Holcombe Old Road Holcombe, Bury, United Kingdom, BL8 4QS

Director15 November 2010Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director03 July 2009Active
Suite 6.10, Peter House, Oxford Street, Manchester, England, M1 5AN

Director01 October 2013Active
17, Lacton Court, Ashford, TN24 0JF

Director29 April 2010Active
30 Welland Rise, Sibbertoft, Market Harborough, LE16 9UD

Director03 July 2009Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director03 July 2009Active
Kenwyn, Vicarage Road, Yalding, Maidstone, United Kingdom, ME18 6DW

Director20 January 2011Active
100 Barbirolli Square, Manchester, M2 3AB

Director09 April 2009Active
65, Malvern Crescent, Ince, Wigan, WN3 4QA

Director03 July 2009Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director17 April 2019Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director28 July 2011Active
Woodrough, Tarporley Road, Sandiway, Northwich, CW8 2EN

Director03 July 2009Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, B16 8QG

Director26 May 2015Active
25, The Crescent, Monk Fryston, Leeds, United Kingdom, LS25 5EF

Director17 March 2011Active
Bbgi Management Holdco S.Á.R.L, Ebbc - 6 E Route De Trèves, L-2633, Senningerberg, Luxembourg,

Director24 November 2014Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director03 July 2009Active
Braywick Gate, Braywick Road, Maidenhead, England, SL6 1DA

Director17 April 2013Active
24 Sarum Close, Winchester, SO22 5LY

Director03 July 2009Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director03 July 2009Active
Aerogolf Centre, 1a Heienhaff, 1736 Senningberg, Luxembourg,

Director10 June 2013Active
75, Colmore Row, Birmingham, England, B3 2AP

Director10 June 2010Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director02 October 2015Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director09 April 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director09 April 2009Active

People with Significant Control

Liverpool And Sefton Health Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.