GS FINCO LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP
Company number 05001579
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address 4TH FLOOR, MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of John Anthony Corcoran as a director on 21 December 2016; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of GS FINCO LIMITED are www.gsfinco.co.uk, and www.gs-finco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gs Finco Limited is a Private Limited Company. The company registration number is 05001579. Gs Finco Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Gs Finco Limited is 4th Floor Millbank Tower 21 24 Millbank London Sw1p 4qp. . E L SERVICES LIMITED is a Secretary of the company. NAHUM, Stephane Abraham Joseph is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERNERD, Elliott has been resigned. Director BUTLER, Robin Elliott has been resigned. Director CORCORAN, John Anthony has been resigned. Director HUGILL, William Nigel has been resigned. Director MCDIVEN, Ross Arnold has been resigned. Director NATHAN, Timothy Paul has been resigned. Director PEDERSEN, Karen Maree has been resigned. Director PHILLIPS, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
E L SERVICES LIMITED
Appointed Date: 23 June 2005

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 17 January 2005
50 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 18 September 2007
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 17 January 2005
90 years old

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 23 June 2005
Appointed Date: 22 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
BERNERD, Elliott
Resigned: 23 November 2004
Appointed Date: 22 December 2003
80 years old

Director
BUTLER, Robin Elliott
Resigned: 29 June 2005
Appointed Date: 22 January 2004
66 years old

Director
CORCORAN, John Anthony
Resigned: 21 December 2016
Appointed Date: 07 November 2014
67 years old

Director
HUGILL, William Nigel
Resigned: 29 June 2005
Appointed Date: 22 January 2004
68 years old

Director
MCDIVEN, Ross Arnold
Resigned: 19 December 2005
Appointed Date: 03 June 2005
76 years old

Director
NATHAN, Timothy Paul
Resigned: 24 October 2005
Appointed Date: 03 June 2005
56 years old

Director
PEDERSEN, Karen Maree
Resigned: 19 December 2005
Appointed Date: 24 October 2005
60 years old

Director
PHILLIPS, David
Resigned: 20 May 2005
Appointed Date: 22 January 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

GS FINCO LIMITED Events

08 Feb 2017
Total exemption full accounts made up to 31 March 2016
25 Jan 2017
Termination of appointment of John Anthony Corcoran as a director on 21 December 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

22 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 82 more events
08 Jan 2004
New director appointed
08 Jan 2004
New secretary appointed
05 Jan 2004
Secretary resigned
05 Jan 2004
Director resigned
22 Dec 2003
Incorporation

GS FINCO LIMITED Charges

7 July 2004
Share pledge agreement
Delivered: 14 July 2004
Status: Satisfied on 9 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Agrees to pledge and under teh pledge agreement pledges its…
26 January 2004
Security deed
Delivered: 5 February 2004
Status: Satisfied on 9 August 2005
Persons entitled: The Governor and Company of the Royal Bank of Scotland (The Security Agent) as Agent Andtrustee for the Secured Creditors
Description: By way of first priority legal mortgage all estates or…