UKBizDB.co.uk

GSL LONDON LIMITED

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

This company is commonly known as Gsl London Limited. The company was founded 10 years ago and was given the registration number 08799125. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:GSL LONDON LIMITED
Company Number:08799125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ

Director25 February 2014Active
25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ

Director25 February 2014Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Secretary13 February 2014Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary02 December 2013Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director13 February 2014Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director25 February 2014Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director13 February 2014Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director02 December 2013Active

People with Significant Control

Workspace Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Canterbury Court, Kennington Park, London, United Kingdom, SW9 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Whitebox Creative Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, St. Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Incorporation

Memorandum articles.

Download
2023-03-24Resolution

Resolution.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-06-24Address

Change registered office address company with date old address new address.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Incorporation

Memorandum articles.

Download
2020-12-15Capital

Capital name of class of shares.

Download
2020-12-15Capital

Capital variation of rights attached to shares.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.