Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.S. NOMINEES LIMITED
Company Information for

G.S. NOMINEES LIMITED

SECOND FLOOR, 4-5 GOUGH SQUARE, LONDON, LONDON, EC4A 3DE,
Company Registration Number
03268515
Private Limited Company
Active - Proposal to Strike off

Company Overview

About G.s. Nominees Ltd
G.S. NOMINEES LIMITED was founded on 1996-10-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". G.s. Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G.S. NOMINEES LIMITED
 
Legal Registered Office
SECOND FLOOR
4-5 GOUGH SQUARE
LONDON
LONDON
EC4A 3DE
Other companies in W1F
 
Filing Information
Company Number 03268515
Company ID Number 03268515
Date formed 1996-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-10-31
Account next due 2018-07-31
Latest return 2017-10-24
Return next due 2018-11-07
Type of accounts DORMANT
Last Datalog update: 2018-08-09 12:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.S. NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.S. NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DARSHAN GATECHA
Director 2012-02-28
MARCEL ARTHUR ULRICH
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAHESH NARENDRAKUMAR PATEL
Director 2012-02-28 2015-02-02
BHUMIKA SAVALIYA
Director 2012-02-28 2012-07-31
GOWER SECRETARIES LIMITED
Company Secretary 1998-03-25 2012-02-28
GOWER NOMINEES LIMITED
Director 1998-03-25 2011-05-01
BHAVNABEN PATEL
Director 2005-10-06 2005-10-06
MAHESH NARENDRAKUMAR PATEL
Director 2005-10-06 2005-10-06
MARCEL ULRICH
Nominated Secretary 1996-10-24 1998-03-25
ESTHER COUSENS
Nominated Director 1996-10-24 1998-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARSHAN GATECHA MD LONDON PROPERTIES LTD Director 2016-11-17 CURRENT 2011-03-17 Active
DARSHAN GATECHA FLEET STREET RESEARCH LIMITED Director 2016-07-01 CURRENT 1996-07-18 Active
DARSHAN GATECHA KAMMER LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
DARSHAN GATECHA FGRE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2016-09-20
DARSHAN GATECHA JINKEY HOLDINGS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-02-14
DARSHAN GATECHA SUPER PRIME LONDON PROPERTIES LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-05-16
DARSHAN GATECHA OVERSEAS CIVIL ENGINEERING LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2016-04-19
DARSHAN GATECHA CULTURE SCHOOL LTD. Director 2012-03-12 CURRENT 2005-12-19 Active
DARSHAN GATECHA GOWER NOMINEES LIMITED Director 2008-06-15 CURRENT 1994-06-15 Active
DARSHAN GATECHA GOWER SECRETARIES LIMITED Director 2008-06-15 CURRENT 1994-06-15 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH REAL PRIMEROSE LTD Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2014-12-23
MARCEL ARTHUR ULRICH REGENT WHARF LTD Director 2014-03-04 CURRENT 2014-03-04 Active
MARCEL ARTHUR ULRICH POLYMERTRADE LIMITED Director 2012-11-01 CURRENT 2001-02-02 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH HOVEDEAL LIMITED Director 2012-11-01 CURRENT 1984-05-18 Dissolved 2017-07-11
MARCEL ARTHUR ULRICH FINGLADE LIMITED Director 2012-11-01 CURRENT 1991-02-01 Dissolved 2017-07-11
MARCEL ARTHUR ULRICH BIT SPHERICAL LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2017-09-19
MARCEL ARTHUR ULRICH INTERLEON EUROPE LIMITED Director 2011-08-02 CURRENT 1999-03-19 Active
MARCEL ARTHUR ULRICH LEON LIMITED Director 2011-08-02 CURRENT 1998-05-27 Active
MARCEL ARTHUR ULRICH WEB KAI DOJO LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2013-10-15
MARCEL ARTHUR ULRICH MINOS LIMITED Director 2011-06-20 CURRENT 1999-06-24 Active
MARCEL ARTHUR ULRICH EMMARAL LIMITED Director 2011-05-09 CURRENT 2007-05-10 Dissolved 2014-03-18
MARCEL ARTHUR ULRICH PERFECT LOOK LIMITED Director 2011-04-13 CURRENT 2003-07-28 Dissolved 2015-05-12
MARCEL ARTHUR ULRICH OVERSEAS YELLOW STONE LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH CHEMICAL RESEARCH LIMITED Director 2010-11-04 CURRENT 2005-11-03 Dissolved 2014-03-11
MARCEL ARTHUR ULRICH VOLLEN LIMITED Director 2010-11-01 CURRENT 2000-10-24 Dissolved 2015-04-28
MARCEL ARTHUR ULRICH MAVERICKS INTERNATIONAL CONSULTING LIMITED Director 2010-10-01 CURRENT 2006-09-07 Active
MARCEL ARTHUR ULRICH GLOBAL EIDOS GROUP LIMITED Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2015-08-25
MARCEL ARTHUR ULRICH MATELI LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
MARCEL ARTHUR ULRICH KILLZEE LTD Director 2009-05-01 CURRENT 2009-05-01 Dissolved 2014-12-09
MARCEL ARTHUR ULRICH FBC INTERNATIONAL LIMITED Director 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH VOLENDO LIMITED Director 2009-02-05 CURRENT 2009-02-05 Dissolved 2015-08-11
MARCEL ARTHUR ULRICH NURAGING LIMITED Director 2008-12-04 CURRENT 2005-05-27 Dissolved 2015-10-06
MARCEL ARTHUR ULRICH VICTOR PUMPS LIMITED Director 2008-11-06 CURRENT 2007-07-30 Dissolved 2017-11-07
MARCEL ARTHUR ULRICH MJL2 INTERNATIONAL CONSULTING LIMITED Director 2008-11-06 CURRENT 2006-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-23DS01APPLICATION FOR STRIKING-OFF
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL ARTHUR ULRICH
2017-10-31PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2017
2017-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0124/10/15 FULL LIST
2015-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN GATECHA / 02/02/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL ARTHUR ULRICH / 02/02/2015
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0124/10/14 FULL LIST
2014-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0124/10/13 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-25AR0124/10/12 FULL LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BHUMIKA SAVALIYA
2012-05-22AP01DIRECTOR APPOINTED MR DARSHAN GATECHA
2012-05-21AP01DIRECTOR APPOINTED MS BHUMIKA SAVALIYA
2012-05-21AP01DIRECTOR APPOINTED MR MAHESH NARENDRAKUMAR PATEL
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY GOWER SECRETARIES LIMITED
2012-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-30AR0124/10/11 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-18AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GOWER NOMINEES LIMITED
2010-11-24AR0124/10/10 FULL LIST
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-19AR0124/10/09 FULL LIST
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-11363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-21363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15288cSECRETARY'S PARTICULARS CHANGED
2006-11-03363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-10-25363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-15363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2003-11-06363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-29363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-06363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-26363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-27363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-27363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-06-26SRES03EXEMPTION FROM APPOINTING AUDITORS 02/06/98
1998-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-06-10SRES03EXEMPTION FROM APPOINTING AUDITORS 02/06/98
1998-03-27288aNEW DIRECTOR APPOINTED
1998-03-27288bDIRECTOR RESIGNED
1998-03-27288bSECRETARY RESIGNED
1998-03-27288aNEW SECRETARY APPOINTED
1997-11-13363sRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1996-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to G.S. NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.S. NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.S. NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.S. NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of G.S. NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.S. NOMINEES LIMITED
Trademarks
We have not found any records of G.S. NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.S. NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as G.S. NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where G.S. NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.S. NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.S. NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.