This company is commonly known as Gsa Investment Management Uk Limited. The company was founded 9 years ago and was given the registration number 09219528. The firm's registered office is in BRISTOL. You can find them at Meridan House 16b Dennyview Road, Abbots Leigh, Bristol, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GSA INVESTMENT MANAGEMENT UK LIMITED |
---|---|---|
Company Number | : | 09219528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2014 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meridan House 16b Dennyview Road, Abbots Leigh, Bristol, England, BS8 3RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portman House, 2 Portman Street, London, W1H 6DU | Director | 30 January 2018 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 01 June 2017 | Active |
5, Old Bailey, London, England, EC4M 7BA | Director | 16 September 2014 | Active |
Gsa International Limited | ||
Notified on | : | 31 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Portman House, 2 Portman Street, London, England, W1H 6DU |
Nature of control | : |
|
Mr Benjamin James Harvie | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | Portman House, 2 Portman Street, London, W1H 6DU |
Nature of control | : |
|
Mr Robert Richard Waterhouse | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | Portman House, 2 Portman Street, London, W1H 6DU |
Nature of control | : |
|
Mr Andrew Donald Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Old Bailey, London, England, EC4M 7BA |
Nature of control | : |
|
Mr Nicholas Anthony Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Portman House, 2 Portman Street, London, W1H 6DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Change account reference date company previous extended. | Download |
2021-03-19 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Address | Change registered office address company with date old address new address. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.