GS EUROPEAN INVESTMENT GROUP II

Register to unlock more data on OkredoRegister

GS EUROPEAN INVESTMENT GROUP II

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05702866

Incorporation date

08/02/2006

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon13/10/2017
Final Gazette dissolved following liquidation
dot icon13/07/2017
Return of final meeting in a members' voluntary winding up
dot icon05/12/2016
Resolutions
dot icon05/12/2016
Declaration of solvency
dot icon24/11/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon13/10/2016
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2016-10-13
dot icon20/10/2015
Resolutions
dot icon12/10/2015
Appointment of a voluntary liquidator
dot icon12/10/2015
Declaration of solvency
dot icon16/09/2015
Miscellaneous
dot icon16/09/2015
Re-registration of Memorandum and Articles
dot icon16/09/2015
Re-registration assent
dot icon16/09/2015
Certificate of re-registration from Limited to Unlimited
dot icon16/09/2015
Re-registration from a private limited company to a private unlimited company
dot icon14/08/2015
Appointment of Mr Oliver John Bingham as a director on 2015-08-14
dot icon14/08/2015
Termination of appointment of Gregory Gordon Olafson as a director on 2015-08-14
dot icon14/08/2015
Termination of appointment of Tavis Colm Peter Cannell as a director on 2015-08-14
dot icon05/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/04/2015
Termination of appointment of Gregory Paul Minson as a director on 2015-04-14
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon14/05/2014
Statement of capital on 2014-05-01
dot icon14/05/2014
Resolutions
dot icon02/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/10/2013
Purchase of own shares.
dot icon24/09/2013
Appointment of Mr Michael Holmes as a director
dot icon24/05/2013
Termination of appointment of Julian Salisbury as a director
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/04/2013
Appointment of Thomas Kelly as a secretary
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Termination of appointment of Shaun Collins as a director
dot icon21/01/2013
Cancellation of shares. Statement of capital on 2013-01-21
dot icon02/01/2013
Purchase of own shares.
dot icon29/11/2012
Memorandum and Articles of Association
dot icon29/11/2012
Resolutions
dot icon23/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon22/11/2012
Director's details changed for Mr. Tavis Colm Peter Cannell on 2012-11-15
dot icon22/11/2012
Director's details changed for Mr Gregory Paul Minson on 2012-11-15
dot icon23/08/2012
Termination of appointment of Nicholas Russell as a secretary
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Termination of appointment of Tom Bauwens as a director
dot icon20/06/2012
Previous accounting period shortened from 2012-10-14 to 2011-12-31
dot icon28/05/2012
Full accounts made up to 2011-10-14
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/12/2011
Appointment of Gregory Gordon Olafson as a director
dot icon13/12/2011
Appointment of Mr. Shaun Anthony Collins as a director
dot icon08/12/2011
Appointment of Mr. Tavis Colm Peter Cannell as a director
dot icon08/12/2011
Appointment of Tom Walter Maurice Bauwens as a director
dot icon08/12/2011
Appointment of Mr. Julian Charles Salisbury as a director
dot icon07/12/2011
Termination of appointment of Carolina Marte as a director
dot icon24/10/2011
Previous accounting period shortened from 2011-12-31 to 2011-10-14
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Director's details changed for Mr Gregory Paul Minson on 2011-05-01
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Statement of company's objects
dot icon08/06/2011
Statement by directors
dot icon08/06/2011
Solvency statement dated 07/06/11
dot icon08/06/2011
Statement of capital on 2011-06-08
dot icon08/06/2011
Memorandum and Articles of Association
dot icon08/06/2011
Resolutions
dot icon06/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon06/06/2011
Appointment of Carolina Marte as a director
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/03/2011
Termination of appointment of William Elliott as a secretary
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Termination of appointment of Charlotte Dickens as a director
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Statement of capital following an allotment of shares on 2007-02-20
dot icon07/04/2010
Termination of appointment of Roy Campbell Ii as a director
dot icon25/03/2010
Appointment of Clare Charlotte Richards as a secretary
dot icon23/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon05/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon01/10/2009
Resolutions
dot icon19/08/2009
Appointment terminated director james ganley
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2009
Full accounts made up to 2008-11-28
dot icon13/02/2009
Appointment terminate, secretary nola jean brown logged form
dot icon12/02/2009
Return made up to 08/02/09; full list of members
dot icon11/02/2009
Appointment terminated secretary nola brown
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon12/06/2008
Appointment terminated director kimmo tammela
dot icon20/03/2008
Director appointed james patrick ganley
dot icon20/03/2008
Director appointed roy edwin campbell ii
dot icon19/03/2008
Return made up to 08/02/08; full list of members
dot icon12/02/2008
Ad 30/01/08--------- eur si 1613048@1=1613048 eur ic 57954643/59567691
dot icon05/02/2008
Ad 30/01/08--------- eur si 2690188@1=2690188 eur ic 55264455/57954643
dot icon22/10/2007
Ad 15/06/07--------- eur si 16179127@1=16179127 eur ic 39085328/55264455 £ si 203802@1=203802 £ ic 5679099/5882901
dot icon01/10/2007
Full accounts made up to 2006-11-24
dot icon20/08/2007
Ad 13/04/07--------- eur si 1212875@1=1212875 eur ic 37872453/39085328
dot icon12/07/2007
New secretary appointed
dot icon11/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon16/05/2007
Return made up to 08/02/07; full list of members
dot icon03/05/2007
Ad 29/06/06-24/11/06 eur si 27473409@1 £ si 5038311@1 us$ si 15679571@1
dot icon18/04/2007
Ad 20/02/07--------- eur si 1755203@1=1755203 eur ic 36117250/37872453 us$ si 2108718@1=2108718 us$ ic 19601439/21710157 £ si 640787@1=640787 £ ic 1116444/1757231
dot icon22/02/2007
£ nc 100/500000100 29/06/06
dot icon22/02/2007
Ad 25/05/06--------- eur si 8643841@1=8643841 eur ic 0/8643841
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Ad 29/06/06-24/11/06 eur si 27473409@1=27473409 eur ic 8643841/36117250 £ si 1116443@1=1116443 £ ic 1/1116444 us$ si 19601439@1=19601439 us$ ic 0/19601439
dot icon22/02/2007
Us$ nc 0/500000000 29/06/06
dot icon22/02/2007
Nc inc already adjusted 25/05/06
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon07/04/2006
Particulars of mortgage/charge
dot icon17/03/2006
Registered office changed on 17/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New secretary appointed
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Accounting reference date shortened from 28/02/07 to 30/11/06
dot icon08/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Oliver John
Director
14/08/2015 - Present
74
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
08/02/2006 - 10/02/2006
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
08/02/2006 - 10/02/2006
1136
Collins, Shaun Anthony
Director
17/10/2011 - 10/04/2013
55
Holmes, Michael
Director
01/08/2013 - Present
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GS EUROPEAN INVESTMENT GROUP II

GS EUROPEAN INVESTMENT GROUP II is an(a) Dissolved company incorporated on 08/02/2006 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GS EUROPEAN INVESTMENT GROUP II?

toggle

GS EUROPEAN INVESTMENT GROUP II is currently Dissolved. It was registered on 08/02/2006 and dissolved on 13/10/2017.

Where is GS EUROPEAN INVESTMENT GROUP II located?

toggle

GS EUROPEAN INVESTMENT GROUP II is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does GS EUROPEAN INVESTMENT GROUP II do?

toggle

GS EUROPEAN INVESTMENT GROUP II operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GS EUROPEAN INVESTMENT GROUP II?

toggle

The latest filing was on 13/10/2017: Final Gazette dissolved following liquidation.