GSA CAPITAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LA

Company number 05320529
Status Active
Incorporation Date 23 December 2004
Company Type Private Limited Company
Address STRATTON HOUSE, 5 STRATTON STREET, LONDON, W1J 8LA
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 23 December 2016 with updates; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 550 . The most likely internet sites of GSA CAPITAL SERVICES LIMITED are www.gsacapitalservices.co.uk, and www.gsa-capital-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Gsa Capital Services Limited is a Private Limited Company. The company registration number is 05320529. Gsa Capital Services Limited has been working since 23 December 2004. The present status of the company is Active. The registered address of Gsa Capital Services Limited is Stratton House 5 Stratton Street London W1j 8la. . KUSCHILL, Timothy John is a Secretary of the company. BUSHROD, Nicholas James is a Director of the company. GREGORY, Dean is a Director of the company. HISCOCK, Jonathan Michael is a Director of the company. KHABIE-ZEITOUNE, David is a Director of the company. Secretary BUSHROD, Nicholas James has been resigned. Secretary CHOTAI, Nishit Gokaldas has been resigned. Secretary LAIDLOW, Jonathan has been resigned. Secretary MACINTYRE, Stephen James has been resigned. Secretary NOVARRO, Joseph Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MACINTYRE, Stephen James has been resigned. Director NOVARRO, Joseph Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
KUSCHILL, Timothy John
Appointed Date: 17 December 2010

Director
BUSHROD, Nicholas James
Appointed Date: 14 May 2010
55 years old

Director
GREGORY, Dean
Appointed Date: 14 May 2010
61 years old

Director
HISCOCK, Jonathan Michael
Appointed Date: 23 December 2004
51 years old

Director
KHABIE-ZEITOUNE, David
Appointed Date: 12 September 2012
51 years old

Resigned Directors

Secretary
BUSHROD, Nicholas James
Resigned: 11 November 2006
Appointed Date: 01 August 2006

Secretary
CHOTAI, Nishit Gokaldas
Resigned: 17 December 2010
Appointed Date: 15 May 2009

Secretary
LAIDLOW, Jonathan
Resigned: 15 May 2009
Appointed Date: 11 November 2006

Secretary
MACINTYRE, Stephen James
Resigned: 31 August 2005
Appointed Date: 23 December 2004

Secretary
NOVARRO, Joseph Charles
Resigned: 01 August 2006
Appointed Date: 01 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 2004
Appointed Date: 23 December 2004

Director
MACINTYRE, Stephen James
Resigned: 31 August 2005
Appointed Date: 23 December 2004
53 years old

Director
NOVARRO, Joseph Charles
Resigned: 14 May 2010
Appointed Date: 01 September 2005
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 2004
Appointed Date: 23 December 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 2004
Appointed Date: 23 December 2004

Persons With Significant Control

Mr Jonathan Michael Hiscock
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

GSA CAPITAL SERVICES LIMITED Events

07 Jan 2017
Group of companies' accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
11 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 550

05 Jan 2016
Group of companies' accounts made up to 31 March 2015
23 Jan 2015
Group of companies' accounts made up to 31 March 2014
...
... and 56 more events
10 Jan 2005
New director appointed
05 Jan 2005
Director resigned
05 Jan 2005
Secretary resigned
05 Jan 2005
Director resigned
23 Dec 2004
Incorporation

GSA CAPITAL SERVICES LIMITED Charges

18 January 2008
Rent deposit deed
Delivered: 29 January 2008
Status: Satisfied on 24 April 2014
Persons entitled: United National Bank Limited
Description: £76,375.00,. see the mortgage charge document for full…