Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GS FUND HOLDINGS INTERNATIONAL LIMITED
Company Information for

GS FUND HOLDINGS INTERNATIONAL LIMITED

PLUMBTREE COURT, 25 SHOE LANE, LONDON, EC4A 4AU,
Company Registration Number
05256825
Private Limited Company
Active

Company Overview

About Gs Fund Holdings International Ltd
GS FUND HOLDINGS INTERNATIONAL LIMITED was founded on 2004-10-12 and has its registered office in London. The organisation's status is listed as "Active". Gs Fund Holdings International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GS FUND HOLDINGS INTERNATIONAL LIMITED
 
Legal Registered Office
PLUMBTREE COURT
25 SHOE LANE
LONDON
EC4A 4AU
Other companies in EC4A
 
Previous Names
GS SHIRE UK LIMITED16/03/2023
SHIRE UK LIMITED15/12/2020
TRUSHELFCO (NO.3102) LIMITED21/10/2004
Filing Information
Company Number 05256825
Company ID Number 05256825
Date formed 2004-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 11:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GS FUND HOLDINGS INTERNATIONAL 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 GS FUND HOLDINGS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-08-01
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
PIERS NOEL ORMISTON CURLE
Director 2013-08-01
WILLIAM THOMAS GASSON
Director 2005-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN TAYLOR
Director 2013-06-26 2017-06-23
STEPHEN BLACKWOOD SCOBIE
Director 2004-10-27 2013-11-15
MARK ANTHONY ALLEN
Director 2008-02-01 2013-06-26
SHAUN ANTHONY COLLINS
Director 2009-02-13 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2004-10-27 2012-08-17
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-08 2010-09-30
STEPHEN DAVIES
Director 2004-10-27 2009-01-15
NOLA JEAN BROWN
Company Secretary 2008-02-14 2008-11-06
DERMOT WILLIAM MCDONOGH
Director 2004-10-27 2008-02-01
MICHAEL FRANKLIN RINZLER
Company Secretary 2004-10-27 2008-01-22
NEIL ZACHARY AUERBACH
Director 2004-10-27 2005-10-25
TRUSEC LIMITED
Nominated Secretary 2004-10-12 2004-10-27
RICHARD EVAN LEVITT
Director 2004-10-21 2004-10-27
JONATHON MICHAEL MELOY
Director 2004-10-21 2004-10-27
LOUISE JANE STOKER
Director 2004-10-12 2004-10-21
ELEANOR JANE ZUERCHER
Director 2004-10-12 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS NOEL ORMISTON CURLE GS INTERNATIONAL FUNDING Director 2017-05-19 CURRENT 2014-03-14 Active
PIERS NOEL ORMISTON CURLE ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
PIERS NOEL ORMISTON CURLE ELQ INVESTORS VII LTD Director 2017-01-18 CURRENT 2014-05-15 Active
PIERS NOEL ORMISTON CURLE ELQ INVESTORS VIII LTD Director 2017-01-18 CURRENT 2014-08-19 Active
PIERS NOEL ORMISTON CURLE ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
PIERS NOEL ORMISTON CURLE GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED Director 2015-09-22 CURRENT 1999-05-07 Active
PIERS NOEL ORMISTON CURLE GS SAPPHIRE INVESTMENT LIMITED Director 2015-08-07 CURRENT 2010-11-24 Active
PIERS NOEL ORMISTON CURLE GS SAPPHIRE HOLDING LIMITED Director 2015-05-13 CURRENT 2012-05-28 Active
PIERS NOEL ORMISTON CURLE AINSCOUGH HOLDINGS LIMITED Director 2015-03-24 CURRENT 2006-11-03 Active
PIERS NOEL ORMISTON CURLE BRADLEY HALL HOLDINGS LIMITED Director 2015-03-24 CURRENT 2007-09-14 Active
PIERS NOEL ORMISTON CURLE MEP GS INVESTOR (CAYCO) LIMITED Director 2014-05-16 CURRENT 2007-08-07 Active
PIERS NOEL ORMISTON CURLE BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. Director 2013-08-16 CURRENT 2009-04-17 Converted / Closed
PIERS NOEL ORMISTON CURLE SHIRE ASSETS Director 2013-08-01 CURRENT 2004-10-28 Dissolved 2015-12-04
PIERS NOEL ORMISTON CURLE COUNTY ASSETS LIMITED Director 2013-08-01 CURRENT 2003-01-22 Converted / Closed
PIERS NOEL ORMISTON CURLE COUNTY FUNDING Director 2013-08-01 CURRENT 2003-01-06 Dissolved 2017-01-11
PIERS NOEL ORMISTON CURLE FORRES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
PIERS NOEL ORMISTON CURLE GS FUNDING INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-12-11 Converted / Closed
PIERS NOEL ORMISTON CURLE GS FUNDING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2007-05-18 Converted / Closed
PIERS NOEL ORMISTON CURLE SHIRE FUNDING LIMITED Director 2013-08-01 CURRENT 2004-10-22 Converted / Closed
PIERS NOEL ORMISTON CURLE SHIRE II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-11-03 Converted / Closed
PIERS NOEL ORMISTON CURLE GS CAPITAL FUNDING LTD Director 2013-08-01 CURRENT 2006-08-14 Active
PIERS NOEL ORMISTON CURLE GS CAPITAL FUNDING (UK) II LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
PIERS NOEL ORMISTON CURLE GS UK FUNDING GPCO LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
PIERS NOEL ORMISTON CURLE GS FUNDING EUROPE I LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
PIERS NOEL ORMISTON CURLE GS FUNDING EUROPE II LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
WILLIAM THOMAS GASSON ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE IV LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
WILLIAM THOMAS GASSON GS FUNDING EUROPE V LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE III LTD Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
WILLIAM THOMAS GASSON KYPRIS ACQUISITIONS LTD Director 2016-09-23 CURRENT 2005-12-20 Active
WILLIAM THOMAS GASSON ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
WILLIAM THOMAS GASSON GS INTERNATIONAL FUNDING Director 2015-08-19 CURRENT 2014-03-14 Active
WILLIAM THOMAS GASSON GS SAPPHIRE INVESTMENT LIMITED Director 2015-08-07 CURRENT 2010-11-24 Active
WILLIAM THOMAS GASSON AINSCOUGH HOLDINGS LIMITED Director 2015-03-24 CURRENT 2006-11-03 Active
WILLIAM THOMAS GASSON BRADLEY HALL HOLDINGS LIMITED Director 2015-03-24 CURRENT 2007-09-14 Active
WILLIAM THOMAS GASSON GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2015-02-04 CURRENT 2003-04-01 Dissolved 2017-04-11
WILLIAM THOMAS GASSON GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2015-02-04 CURRENT 2003-04-01 Dissolved 2017-04-11
WILLIAM THOMAS GASSON ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
WILLIAM THOMAS GASSON ELQ INVESTORS VII LTD Director 2014-05-15 CURRENT 2014-05-15 Active
WILLIAM THOMAS GASSON GS EQUIPMENT FINANCE 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS INDEX FUNDING LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
WILLIAM THOMAS GASSON GS INDEX HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
WILLIAM THOMAS GASSON ELQ INVESTORS VI LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WILLIAM THOMAS GASSON ELQ INVESTORS, LTD Director 2013-01-07 CURRENT 2003-05-13 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING (UK) 1 LIMITED Director 2012-09-14 CURRENT 2006-08-03 Liquidation
WILLIAM THOMAS GASSON COUNTY ASSETS LIMITED Director 2012-09-10 CURRENT 2003-01-22 Converted / Closed
WILLIAM THOMAS GASSON COUNTY UK LIMITED Director 2012-09-10 CURRENT 2003-01-22 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2007-05-18 Converted / Closed
WILLIAM THOMAS GASSON ELQ INVESTORS II LTD Director 2012-07-19 CURRENT 2007-09-19 Active
WILLIAM THOMAS GASSON GS EUROPEAN INVESTMENT I LTD Director 2012-07-18 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING INVESTMENTS LIMITED Director 2012-07-11 CURRENT 2007-12-11 Converted / Closed
WILLIAM THOMAS GASSON GS UK FUNDING GPCO LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
WILLIAM THOMAS GASSON GS SAPPHIRE HOLDING LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING (UK) II LIMITED Director 2009-03-30 CURRENT 2006-08-03 Liquidation
WILLIAM THOMAS GASSON KPL ACQUISITIONS LIMITED Director 2008-11-19 CURRENT 2008-09-29 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY ASSETS Director 2008-10-27 CURRENT 2004-12-09 Dissolved 2015-12-04
WILLIAM THOMAS GASSON KPL FINANCE LIMITED Director 2008-10-16 CURRENT 2008-09-15 Converted / Closed
WILLIAM THOMAS GASSON GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2008-10-06 CURRENT 2008-06-17 Active
WILLIAM THOMAS GASSON GS LIQUID TRADING PLATFORM I PCC Director 2008-09-17 CURRENT 2008-07-18 Converted / Closed
WILLIAM THOMAS GASSON GS LIQUID TRADING PLATFORM II LIMITED Director 2008-09-17 CURRENT 2008-07-18 Active
WILLIAM THOMAS GASSON GS LEASING NO. 3 LIMITED Director 2008-02-12 CURRENT 2007-11-27 Converted / Closed
WILLIAM THOMAS GASSON FORRES INVESTMENTS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY UK LIMITED Director 2007-10-18 CURRENT 2004-12-08 Active - Proposal to Strike off
WILLIAM THOMAS GASSON SCADBURY FUNDING LIMITED Director 2007-10-17 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY II ASSETS LIMITED Director 2007-10-17 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING EUROPE I LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE II LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING LTD Director 2006-10-05 CURRENT 2006-08-14 Active
WILLIAM THOMAS GASSON GS EQUIPMENT FINANCE II LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS LEASING MANAGEMENT LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS LEASING NO. 1 LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON SHIRE ASSETS Director 2005-10-19 CURRENT 2004-10-28 Dissolved 2015-12-04
WILLIAM THOMAS GASSON AMAGANSETT ASSETS Director 2005-10-19 CURRENT 2004-12-09 Dissolved 2017-01-11
WILLIAM THOMAS GASSON AMAGANSETT FUNDING LIMITED Director 2005-10-19 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON AMAGANSETT II ASSETS LIMITED Director 2005-10-19 CURRENT 2005-05-12 Converted / Closed
WILLIAM THOMAS GASSON SHIRE FUNDING LIMITED Director 2005-10-19 CURRENT 2004-10-22 Converted / Closed
WILLIAM THOMAS GASSON SHIRE II ASSETS LIMITED Director 2005-10-19 CURRENT 2004-11-03 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING EUROPE Director 2005-10-19 CURRENT 2004-12-08 Active
WILLIAM THOMAS GASSON KILLINGHOLME POWER Director 2005-09-14 CURRENT 1999-06-04 Dissolved 2016-12-28
WILLIAM THOMAS GASSON FORRES LLC Director 2005-08-25 CURRENT 2005-07-25 Converted / Closed

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
2023-10-19Second filing of director appointment of Mr. Satish Sadashiv Bapat
2023-10-1712/10/23 STATEMENT OF CAPITAL GBP 200000001.01
2023-09-25DIRECTOR APPOINTED MR. MICHAEL BRADFORD
2023-08-10CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-08-10Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/10/2023.
2023-03-31DIRECTOR APPOINTED JEREMY ALAN WILTSHIRE
2023-03-31DIRECTOR APPOINTED SATISH SADASHIV BHAPAT
2023-03-31DIRECTOR APPOINTED ENIELA CRUICKSHANK
2023-03-16NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-16Change of name with request to seek comments from relevant body
2023-03-16Company name changed gs shire uk LIMITED\certificate issued on 16/03/23
2023-02-08Notification of Alq Holdings (Del) Llc as a person with significant control on 2022-12-29
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-28AP01DIRECTOR APPOINTED MR VIKRAMJIT SINGH CHIMA
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS GASSON
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2020-12-22RES15CHANGE OF COMPANY NAME 20/10/22
2020-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2020-12-15AC92Restoration by order of the court
2020-12-15CERTNMCompany name changed shire uk\certificate issued on 15/12/20
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-03DS01Application to strike the company off the register
2017-08-22RP04TM01Second filing for the termination of Richard Taylor
2017-08-22ANNOTATIONClarification
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TAYLOR
2017-06-06SH20Statement by Directors
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1.01
2017-06-06SH19Statement of capital on 2017-06-06 GBP 1.01
2017-06-06CAP-SSSolvency Statement dated 06/06/17
2017-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 666645386.63
2015-05-05AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 682867217.63
2014-04-30AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-26SH20Statement by directors
2013-11-26SH19Statement of capital on 2013-11-26 GBP 682,867,217.63
2013-11-26CAP-SSSolvency statement dated 26/11/13
2013-11-26RES13REDUCTION OF SHARE PREMIUM 26/11/2013
2013-11-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium 26/11/2013
2013-11-26SH0126/11/13 STATEMENT OF CAPITAL GBP 666645386.63
2013-11-20SH18Statement of directors in accordance with reduction of capital following redenomination
2013-11-20SH15Reduction of capital following redenomination. Statement of capital on 2013-11-20
2013-11-20SH02Consolidation and sub-division of shares on 2013-11-19
2013-11-20SH1419/11/13 STATEMENT OF CAPITAL GBP 826.70
2013-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-20RES 17RESOLUTION TO REDENOMINATE SHARES 19/11/2013
2013-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOBIE
2013-11-14AP01DIRECTOR APPOINTED RICHARD JOHN TAYLOR
2013-11-14AP01DIRECTOR APPOINTED PIERS NOEL ORMISTON CURLE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21AP03SECRETARY APPOINTED MR THOMAS KELLY
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2013-04-25AR0131/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0131/03/11 FULL LIST
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-04-22AR0131/03/10 FULL LIST
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE CHARLOTTE RICHARDS / 25/03/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2010-03-09AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2009-04-30123NC INC ALREADY ADJUSTED 12/12/07
2009-04-30123NC INC ALREADY ADJUSTED 22/05/07
2009-04-3088(2)CAPITALS NOT ROLLED UP
2009-04-3088(2)CAPITALS NOT ROLLED UP
2009-04-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-09363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS; AMEND
2009-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-09RES04NC INC ALREADY ADJUSTED 22/05/2007
2009-04-09RES04NC INC ALREADY ADJUSTED 12/12/2007
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/10/07
2009-03-10288aDIRECTOR APPOINTED MR SHAUN ANTHONY COLLINS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-11-04363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-13288aDIRECTOR APPOINTED MARK ANTHONY ALLEN
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-01-30288bSECRETARY RESIGNED
2007-11-07363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-24ELRESS386 DISP APP AUDS 13/07/06
2006-07-24ELRESS366A DISP HOLDING AGM 13/07/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GS FUND HOLDINGS INTERNATIONAL 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 GS FUND HOLDINGS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A PLEDGE AGREEMENT 2007-06-11 Satisfied GOLDMAN SACHS INTERNATIONAL
CREDIT SUPPORT DEED 2004-11-16 Satisfied DKNA PHEONIX LLC
Intangible Assets
Patents
We have not found any records of GS FUND HOLDINGS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GS FUND HOLDINGS INTERNATIONAL LIMITED
Trademarks
We have not found any records of GS FUND HOLDINGS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GS FUND HOLDINGS INTERNATIONAL 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 (64999 - Financial intermediation not elsewhere classified) as GS FUND HOLDINGS INTERNATIONAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GS FUND HOLDINGS INTERNATIONAL 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 GS FUND HOLDINGS INTERNATIONAL 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 GS FUND HOLDINGS INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.