UKBizDB.co.uk

GSA CAPITAL SERVICES LIMITED

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

This company is commonly known as Gsa Capital Services Limited. The company was founded 19 years ago and was given the registration number 05320529. The firm's registered office is in LONDON. You can find them at Stratton House, 5 Stratton Street, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:GSA CAPITAL SERVICES LIMITED
Company Number:05320529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Stratton House, 5 Stratton Street, London, W1J 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stratton House, 5 Stratton Street, London, W1J 8LA

Secretary17 December 2010Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Director23 December 2004Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Director12 September 2012Active
Flat 1 8 St Matthews Road, London, SW2 1NH

Secretary01 August 2006Active
First Floor, 11 Berkeley Street, London, W1J 8DS

Secretary15 May 2009Active
37 Wellesley Road, Twickenham, TW2 5RR

Secretary11 November 2006Active
5 Heydons Close, St Albans, AL3 5SF

Secretary23 December 2004Active
Flat 29, Sandalwood Mansions, Stone Hall Gardens, London, W8 5UR

Secretary01 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 December 2004Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Director14 May 2010Active
Stratton House, 5 Stratton Street, London, W1J 8LA

Director14 May 2010Active
5 Heydons Close, St Albans, AL3 5SF

Director23 December 2004Active
2, Thomas Place, London, W8 5UG

Director01 September 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director23 December 2004Active

People with Significant Control

Mr Jonathan Michael Hiscock
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Stratton House, 5 Stratton Street, London, W1J 8LA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type group.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type group.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type group.

Download
2017-01-07Accounts

Accounts with accounts type group.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type group.

Download
2015-01-23Accounts

Accounts with accounts type group.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Mortgage

Mortgage satisfy charge full.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.