Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GS EUROPEAN INVESTMENT GROUP II
Company Information for

GS EUROPEAN INVESTMENT GROUP II

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
05702866
Private Unlimited Company
Dissolved

Dissolved 2017-10-13

Company Overview

About Gs European Investment Group Ii
GS EUROPEAN INVESTMENT GROUP II was founded on 2006-02-08 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2017-10-13 and is no longer trading or active.

Key Data
Company Name
GS EUROPEAN INVESTMENT GROUP II
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 05702866
Date formed 2006-02-08
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-10-13
Type of accounts FULL
Last Datalog update: 2018-01-24 12:48:00
Primary Source:Companies House
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 EUROPEAN INVESTMENT GROUP II

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-03-26
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
OLIVER JOHN BINGHAM
Director 2015-08-14
MICHAEL HOLMES
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TAVIS COLM PETER CANNELL
Director 2011-06-15 2015-08-14
GREGORY GORDON OLAFSON
Director 2011-06-15 2015-08-14
GREGORY PAUL MINSON
Director 2006-02-10 2015-04-14
JULIAN CHARLES SALISBURY
Director 2011-06-15 2013-05-21
SHAUN ANTHONY COLLINS
Director 2011-10-17 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2006-02-10 2012-08-17
TOM WALTER MAURICE BAUWENS
Director 2011-06-15 2012-04-01
CAROLINA MARTE
Director 2011-05-27 2011-06-15
WILLIAM JAMES ELLIOTT
Company Secretary 2006-02-10 2011-03-25
CHARLOTTE ELISE DICKENS
Director 2007-06-19 2010-05-07
ROY EDWIN CAMPBELL II
Director 2007-06-19 2010-03-26
JAMES PATRICK GANLEY
Director 2007-06-19 2009-06-03
NOLA JEAN BROWN
Company Secretary 2007-06-19 2008-11-06
KIMMO BENJAM TAMMELA
Director 2006-02-10 2008-05-28
SUSAN JANE HUNT
Director 2006-02-10 2007-06-14
MATHEW RICHARD MCDERMOTT
Director 2006-02-10 2007-04-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-02-08 2006-02-10
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-02-08 2006-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JOHN BINGHAM GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2017-05-19 CURRENT 2006-03-06 Liquidation
OLIVER JOHN BINGHAM SANA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2006-04-25 Liquidation
OLIVER JOHN BINGHAM KRETA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2004-10-07 Active
OLIVER JOHN BINGHAM YELLOW ACQUISITIONS LTD Director 2017-05-19 CURRENT 2004-10-07 Liquidation
OLIVER JOHN BINGHAM POSEIDON ACQUISITIONS LTD Director 2017-05-19 CURRENT 2006-04-25 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS FUNDING EUROPE IV LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS FUNDING EUROPE V LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE III LTD Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
OLIVER JOHN BINGHAM KYPRIS ACQUISITIONS LTD Director 2016-09-23 CURRENT 2005-12-20 Active
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO 2 LTD Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING PARENTCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2014-12-19 CURRENT 2008-06-17 Active
OLIVER JOHN BINGHAM FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2015-12-04
OLIVER JOHN BINGHAM AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
OLIVER JOHN BINGHAM SCADBURY UK LIMITED Director 2013-08-01 CURRENT 2004-12-08 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT II ASSETS LIMITED Director 2013-08-01 CURRENT 2005-05-12 Converted / Closed
OLIVER JOHN BINGHAM FORRES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
OLIVER JOHN BINGHAM KILLINGHOLME GENERATION LIMITED Director 2013-08-01 CURRENT 1999-10-11 Dissolved 2017-01-11
OLIVER JOHN BINGHAM KILLINGHOLME HOLDINGS LIMITED Director 2013-08-01 CURRENT 2000-02-21 Dissolved 2017-01-18
OLIVER JOHN BINGHAM KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
OLIVER JOHN BINGHAM KILLINGHOLME POWER GROUP LIMITED Director 2013-08-01 CURRENT 2002-07-29 Dissolved 2017-05-17
OLIVER JOHN BINGHAM KPL ACQUISITIONS LIMITED Director 2013-08-01 CURRENT 2008-09-29 Converted / Closed
OLIVER JOHN BINGHAM KPL FINANCE LIMITED Director 2013-08-01 CURRENT 2008-09-15 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM GS FUNDING EUROPE Director 2013-08-01 CURRENT 2004-12-08 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) 1 LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS UK FUNDING GPCO LIMITED Director 2013-08-01 CURRENT 2012-06-12 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING LTD Director 2013-08-01 CURRENT 2006-08-14 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE I LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE II LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) II LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS INDEX FUNDING LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS INDEX HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
OLIVER JOHN BINGHAM EUROPEAN INDEX ASSETS B.V. Director 2013-06-17 CURRENT 2011-01-01 Active
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 Active
MICHAEL HOLMES MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
MICHAEL HOLMES ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HOLMES UBERIOR SPECIAL SITUATIONS LIMITED Director 2015-09-28 CURRENT 2012-09-20 Liquidation
MICHAEL HOLMES ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL HOLMES COUNTY ASSETS LIMITED Director 2014-06-12 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES COUNTY UK LIMITED Director 2014-06-09 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES AMAGANSETT FUNDING LIMITED Director 2014-04-25 CURRENT 2004-12-06 Converted / Closed
MICHAEL HOLMES AMAGANSETT II ASSETS LIMITED Director 2014-04-25 CURRENT 2005-05-12 Converted / Closed
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES ELQ INVESTORS, LTD Director 2013-11-25 CURRENT 2003-05-13 Active
MICHAEL HOLMES GS CAPITAL FUNDING LTD Director 2013-11-22 CURRENT 2006-08-14 Active
MICHAEL HOLMES GOLDMAN SACHS LONDON PROPERTY LIMITED Director 2013-10-14 CURRENT 2002-02-13 Dissolved 2015-11-26
MICHAEL HOLMES THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED Director 2013-10-08 CURRENT 2000-05-19 Dissolved 2016-08-13
MICHAEL HOLMES AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
MICHAEL HOLMES COUNTY FUNDING Director 2013-08-01 CURRENT 2003-01-06 Dissolved 2017-01-11
MICHAEL HOLMES KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
MICHAEL HOLMES YPSILON PORTFOLIO LTD Director 2013-08-01 CURRENT 2004-10-07 Dissolved 2017-07-07
MICHAEL HOLMES GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. Director 2013-08-01 CURRENT 2011-01-01 Active
MICHAEL HOLMES MATTERHORN ACQUISITIONS LTD. Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES MONT BLANC ACQUISITIONS LTD Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES ELQ INVESTORS II LTD Director 2013-08-01 CURRENT 2007-09-19 Active
MICHAEL HOLMES CDV-3, LTD. Director 2013-08-01 CURRENT 2012-07-17 Liquidation

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
2017-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-054.70DECLARATION OF SOLVENCY
2016-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2015-10-20RES13COMPANY BUSINESS 29/09/2015
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-124.70DECLARATION OF SOLVENCY
2015-09-16MISCRESOLUTION.
2015-09-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-09-16FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2015-09-16CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2015-09-16RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY OLAFSON
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR TAVIS CANNELL
2015-08-14AP01DIRECTOR APPOINTED MR OLIVER JOHN BINGHAM
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;EUR 426534832;GBP 19611;USD 59294
2015-05-05AR0131/03/15 FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14SH0201/05/14 STATEMENT OF CAPITAL EUR 425123968 01/05/14 STATEMENT OF CAPITAL GBP 1430475 01/05/14 STATEMENT OF CAPITAL USD 59294
2014-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-14RES01ADOPT ARTICLES 29/04/2014
2014-05-14SH0101/05/14 STATEMENT OF CAPITAL EUR 425123968 01/05/14 STATEMENT OF CAPITAL GBP 276430475 01/05/14 STATEMENT OF CAPITAL USD 59294
2014-05-02AR0131/03/14 FULL LIST
2013-10-29ANNOTATIONClarification
2013-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SALISBURY
2013-04-25AR0131/03/13 FULL LIST
2013-04-19AP03SECRETARY APPOINTED THOMAS KELLY
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2013-01-21SH0621/01/13 STATEMENT OF CAPITAL GBP 19611 21/01/13 STATEMENT OF CAPITAL EUR 427935221 21/01/13 STATEMENT OF CAPITAL USD 59294
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-29MEM/ARTSARTICLES OF ASSOCIATION
2012-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-29RES01ALTER ARTICLES 08/11/2012
2012-11-23SH0106/11/12 STATEMENT OF CAPITAL GBP 19611 06/11/12 STATEMENT OF CAPITAL EUR 702935221 06/11/12 STATEMENT OF CAPITAL USD 59294
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TAVIS COLM PETER CANNELL / 15/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM BAUWENS
2012-06-20AA01PREVSHO FROM 14/10/2012 TO 31/12/2011
2012-05-28AAFULL ACCOUNTS MADE UP TO 14/10/11
2012-04-30AR0131/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED GREGORY GORDON OLAFSON
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-12-08AP01DIRECTOR APPOINTED MR. TAVIS COLM PETER CANNELL
2011-12-08AP01DIRECTOR APPOINTED TOM WALTER MAURICE BAUWENS
2011-12-08AP01DIRECTOR APPOINTED MR. JULIAN CHARLES SALISBURY
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE
2011-10-24AA01PREVSHO FROM 31/12/2011 TO 14/10/2011
2011-10-17SH0113/10/11 STATEMENT OF CAPITAL GBP 19611 13/10/11 STATEMENT OF CAPITAL EUR 427935221 13/10/11 STATEMENT OF CAPITAL USD 59294
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-06-28SH0108/06/11 STATEMENT OF CAPITAL GBP 19611 08/06/11 STATEMENT OF CAPITAL EUR 152935221 08/06/11 STATEMENT OF CAPITAL USD 59294
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-08RES01ADOPT ARTICLES 01/06/2011
2011-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-08SH20STATEMENT BY DIRECTORS
2011-06-08SH1908/06/11 STATEMENT OF CAPITAL GBP 19611 08/06/11 STATEMENT OF CAPITAL EUR 241739 08/06/11 STATEMENT OF CAPITAL USD 59294
2011-06-08CAP-SSSOLVENCY STATEMENT DATED 07/06/11
2011-06-08MEM/ARTSARTICLES OF ASSOCIATION
2011-06-08RES01ALTER ARTICLES 07/06/2011
2011-06-08RES06REDUCE ISSUED CAPITAL 07/06/2011
2011-06-06AP01DIRECTOR APPOINTED CAROLINA MARTE
2011-06-06SH0101/06/11 STATEMENT OF CAPITAL GBP 5882901 01/06/11 STATEMENT OF CAPITAL EUR 72521771 01/06/11 STATEMENT OF CAPITAL USD 17788289
2011-04-27AR0131/03/11 FULL LIST
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS
2010-04-20AR0131/03/10 FULL LIST
2010-04-15SH0120/02/07 STATEMENT OF CAPITAL GBP 5882901 20/02/07 STATEMENT OF CAPITAL EUR 60409889 20/02/07 STATEMENT OF CAPITAL USD 17788289
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2010-02-23AR0108/02/10 FULL LIST
2009-10-05AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-10-01RES01ADOPT ARTICLES 25/09/2009
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES GANLEY
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-03AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-02-13288bAPPOINTMENT TERMINATE, SECRETARY NOLA JEAN BROWN LOGGED FORM
2009-02-12363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
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 EUROPEAN INVESTMENT GROUP II or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-07
Resolutions for Winding-up2015-10-07
Notices to Creditors2015-10-07
Fines / Sanctions
No fines or sanctions have been issued against GS EUROPEAN INVESTMENT GROUP II
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2006-04-07 Outstanding THE NORINCHUKIN TRUST AND BANK CO. LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GS EUROPEAN INVESTMENT GROUP II

Intangible Assets
Patents
We have not found any records of GS EUROPEAN INVESTMENT GROUP II registering or being granted any patents
Domain Names
We do not have the domain name information for GS EUROPEAN INVESTMENT GROUP II
Trademarks
We have not found any records of GS EUROPEAN INVESTMENT GROUP II registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GS EUROPEAN INVESTMENT GROUP II. 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 EUROPEAN INVESTMENT GROUP II 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 EUROPEAN INVESTMENT GROUP II 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGS EUROPEAN INVESTMENT GROUP II LIMITEDEvent Date2015-09-30
Anne C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 10 Fleet Place, London, EC4M 7RB . : For further details contact: AlixPartners, Tel: 0161 838 4500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGS EUROPEAN INVESTMENT GROUP IIEvent Date2015-09-30
In accordance with Section 288 of the Companies Act 2006 the following resolutions were agreed to and were duly passed on 30 September 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anne Clare OKeefe , (IP No. 008375) of AlixPartners , 5th Floor, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 10 Fleet Place, London, EC4M 7RB be and are hereby appointed Joint Liquidators for the purpose of the winding-up the Companys affairs and distributing its assets and that any enactment to be done by the Liquidator may be done by one or more of the persons for the time being holding the office of Liquidator. For further details contact: AlixPartners, Tel: 0161 838 4500.
 
Initiating party Event TypeNotices to Creditors
Defending partyGS EUROPEAN INVESTMENT GROUP II LIMITEDEvent Date2015-09-30
Notice is hereby given that the Creditors of the above named Company are required, on or before 09 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anne OKeefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 September 2015 Office Holder details: Anne C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 10 Fleet Place, London, EC4M 7RB . For further details contact: AlixPartners, Tel: 0161 838 4500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GS EUROPEAN INVESTMENT GROUP II 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 EUROPEAN INVESTMENT GROUP II 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.