Gs Woodland Court Gp 2 Limited
- Active
- Incorporated on 14 Nov 2007
Reg Address: 6th Floor, 125 London Wall, London EC2Y 5AS, England
Previous Names:
Ldc (James Leicester Hall) Gp2 Limited - 29 May 2014
Ldc (James Leicester Hall) Nominee No. 1A Limited - 1 Jul 2009
Ldc (James Leicester Hall) Gp2 Limited - 1 Jul 2009
Usaf Nominee No.9A Limited - 16 Sep 2008
Ldc (James Leicester Hall) Nominee No. 1A Limited - 16 Sep 2008
Usaf Nominee No.9A Limited - 14 Nov 2007
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Gs Woodland Court Gp 2 Limited" is a ltd and located in 6th Floor, 125 London Wall, London EC2Y 5AS. Gs Woodland Court Gp 2 Limited is currently in active status and it was incorporated on 14 Nov 2007 (16 years 10 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Gs Woodland Court Gp 2 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Faraz Ur Rahman Kidwai | Director | 7 Sep 2020 | British | Resigned 30 Sep 2021 |
2 | Faraz Ur Rahman Kidwai | Director | 7 Sep 2020 | British | Active |
3 | Mark Stuart Allnutt | Director | 8 Sep 2017 | British | Active |
4 | Mark Stuart Allnutt | Director | 8 Sep 2017 | British | Active |
5 | Isabel Rose Peacock | Director | 8 Sep 2017 | British | Active |
6 | James Derek Ramsey | Director | 24 Mar 2017 | American | Resigned 1 Oct 2019 |
7 | SANNE GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 1 Jan 2017 | - | Active |
8 | APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 1 Jan 2017 | - | Active |
9 | Victoria Tait | Director | 23 Aug 2016 | British | Active |
10 | Angela Marie Russell | Director | 23 Aug 2016 | American | Active |
11 | Jeff Russell Manno | Director | 5 Feb 2016 | American | Resigned 8 Sep 2017 |
12 | Abayomi Abiodun Okunola | Director | 8 Sep 2014 | British | Resigned 24 Apr 2015 |
13 | Alan Joshua Carper | Director | 15 May 2014 | American | Resigned 1 Oct 2019 |
14 | Wesley Hamilton Fuller | Director | 15 May 2014 | American | Resigned 1 Oct 2019 |
15 | Tariq Bilal Younis | Director | 15 May 2014 | British | Resigned 5 Feb 2016 |
16 | Christopher Robert Szpojnarowicz | Director | 20 Mar 2013 | British | Resigned 15 May 2014 |
17 | Christopher Robert Szpojnarowicz | Secretary | 20 Mar 2013 | British | Resigned 15 May 2014 |
18 | Nicholas Guy Richards | Director | 23 Jul 2010 | British | Resigned 15 May 2014 |
19 | Andrew Donald Reid | Director | 21 Sep 2009 | - | Resigned 20 Mar 2013 |
20 | Mark Christopher Allan | Director | 21 Sep 2009 | British | Resigned 15 May 2014 |
21 | Vinit Kohli | Director | 11 Aug 2009 | Indian | Resigned 15 May 2014 |
22 | Martin James Ratchford | Director | 26 Jul 2009 | British | Resigned 21 Sep 2009 |
23 | James Winston Edward Granger | Director | 26 Jul 2009 | British | Resigned 21 Sep 2009 |
24 | Martin James Ratchford | Director | 26 Jul 2009 | British | Resigned 21 Sep 2009 |
25 | Joseph Julian Lister | Director | 14 Nov 2007 | British | Resigned 1 Jul 2009 |
26 | Andrew Donald Reid | Secretary | 14 Nov 2007 | - | Resigned 20 Mar 2013 |
27 | Mark Christopher Allan | Director | 14 Nov 2007 | British | Resigned 4 Aug 2009 |
28 | Michael Peter Bennett | Director | 14 Nov 2007 | British | Resigned 17 Nov 2011 |
29 | Joseph Julian Lister | Director | 14 Nov 2007 | British | Resigned 1 Jul 2009 |
30 | Andrew Donald Reid | Director | 14 Nov 2007 | - | Resigned 4 Aug 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Public Sector Pension Investment Board Natures of Control: Legal Person Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gs Woodland Court Gp 2 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 26 Sep 2023 | Download PDF |
2 | Officers - Change Corporate Secretary Company With Change Date | 10 Aug 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 7 Dec 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 23 Nov 2022 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 7 Jan 2021 | Download PDF 8 Pages |
6 | Confirmation Statement - No Updates | 27 Nov 2020 | Download PDF 3 Pages |
7 | Address - Change Sail Company With Old New | 27 Nov 2020 | Download PDF 1 Pages |
8 | Officers - Change Corporate Secretary Company With Change Date | 22 Sep 2020 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2020 | Download PDF 2 Pages |
10 | Address - Change Registered Office Company With Date Old New | 13 Aug 2020 | Download PDF 1 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jan 2020 | Download PDF 2 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 18 Nov 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 18 Nov 2019 | Download PDF 3 Pages |
14 | Address - Move Registers To Registered Office Company With New | 15 Nov 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2019 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2019 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2019 | Download PDF 1 Pages |
18 | Officers - Change Person Director Company With Change Date | 9 Oct 2019 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Full | 4 Oct 2019 | Download PDF 8 Pages |
20 | Confirmation Statement - No Updates | 30 Nov 2018 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Full | 25 Sep 2018 | Download PDF 8 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jul 2018 | Download PDF 79 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Jun 2018 | Download PDF 87 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jun 2018 | Download PDF 77 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jun 2018 | Download PDF 89 Pages |
26 | Mortgage - Satisfy Charge Full | 14 May 2018 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 28 Nov 2017 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2017 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Full | 29 Sep 2017 | Download PDF 8 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2017 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 26 Sep 2017 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 28 Apr 2017 | Download PDF 2 Pages |
33 | Address - Change Sail Company With Old New | 25 Apr 2017 | Download PDF 1 Pages |
34 | Officers - Appoint Corporate Secretary Company With Name Date | 12 Apr 2017 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old New | 7 Apr 2017 | Download PDF 1 Pages |
36 | Confirmation Statement - Updates | 27 Nov 2016 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Full | 5 Oct 2016 | Download PDF 8 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 30 Aug 2016 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 10 Feb 2016 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 9 Feb 2016 | Download PDF 1 Pages |
41 | Address - Change Registered Office Company With Date Old New | 18 Jan 2016 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2015 | Download PDF 6 Pages |
43 | Address - Move Registers To Sail Company With New | 15 Dec 2015 | Download PDF 1 Pages |
44 | Officers - Change Person Director Company With Change Date | 14 Dec 2015 | Download PDF 2 Pages |
45 | Address - Change Sail Company With New | 14 Dec 2015 | Download PDF 1 Pages |
46 | Officers - Change Person Director Company With Change Date | 14 Dec 2015 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 14 Dec 2015 | Download PDF 2 Pages |
48 | Accounts - Amended Total Exemption Full | 4 Nov 2015 | Download PDF 38 Pages |
49 | Accounts - Total Exemption Full | 4 Nov 2015 | Download PDF 38 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 30 Apr 2015 | Download PDF 1 Pages |
51 | Officers - Change Person Director Company With Change Date | 8 Apr 2015 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2015 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2015 | Download PDF 6 Pages |
54 | Address - Change Registered Office Company With Date Old New | 31 Mar 2015 | Download PDF 1 Pages |
55 | Miscellaneous | 15 Dec 2014 | Download PDF 2 Pages |
56 | Accounts - Full | 30 Sep 2014 | Download PDF 13 Pages |
57 | Resolution | 6 Jun 2014 | Download PDF 23 Pages |
58 | Change Of Name - Certificate Company | 29 May 2014 | Download PDF 3 Pages |
59 | Officers - Appoint Person Director Company With Name | 29 May 2014 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name | 29 May 2014 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 29 May 2014 | Download PDF 2 Pages |
62 | Address - Change Registered Office Company With Date Old | 29 May 2014 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 29 May 2014 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name | 29 May 2014 | Download PDF 1 Pages |
65 | Officers - Termination Secretary Company With Name | 29 May 2014 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name | 29 May 2014 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name | 29 May 2014 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 29 May 2014 | Download PDF 1 Pages |
69 | Mortgage - Create With Deed With Charge Number | 21 May 2014 | Download PDF 44 Pages |
70 | Mortgage - Satisfy Charge Full | 3 Mar 2014 | Download PDF 4 Pages |
71 | Mortgage - Satisfy Charge Full | 3 Mar 2014 | Download PDF 4 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2013 | Download PDF 7 Pages |
73 | Accounts - Total Exemption Small | 10 Sep 2013 | Download PDF 3 Pages |
74 | Mortgage - Satisfy Charge Full | 18 Apr 2013 | Download PDF 4 Pages |
75 | Mortgage - Create With Deed With Charge Number | 18 Apr 2013 | Download PDF 52 Pages |
76 | Officers - Appoint Person Director Company With Name | 21 Mar 2013 | Download PDF 2 Pages |
77 | Officers - Termination Secretary Company With Name | 20 Mar 2013 | Download PDF 1 Pages |
78 | Officers - Appoint Person Secretary Company With Name | 20 Mar 2013 | Download PDF 2 Pages |
79 | Officers - Termination Director Company With Name | 20 Mar 2013 | Download PDF 1 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2012 | Download PDF 7 Pages |
81 | Officers - Change Person Director Company With Change Date | 5 Nov 2012 | Download PDF 2 Pages |
82 | Accounts - Total Exemption Small | 23 Aug 2012 | Download PDF 4 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2011 | Download PDF 8 Pages |
84 | Officers - Termination Director Company With Name | 17 Nov 2011 | Download PDF 1 Pages |
85 | Accounts - Total Exemption Small | 19 Sep 2011 | Download PDF 4 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2010 | Download PDF 8 Pages |
87 | Accounts - Total Exemption Small | 7 Sep 2010 | Download PDF 4 Pages |
88 | Officers - Appoint Person Director Company With Name | 28 Jul 2010 | Download PDF 2 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2009 | Download PDF 6 Pages |
90 | Officers - Legacy | 21 Sep 2009 | Download PDF 1 Pages |
91 | Officers - Legacy | 21 Sep 2009 | Download PDF 1 Pages |
92 | Officers - Legacy | 21 Sep 2009 | Download PDF 1 Pages |
93 | Officers - Legacy | 21 Sep 2009 | Download PDF 1 Pages |
94 | Mortgage - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
95 | Accounts - Total Exemption Full | 14 Sep 2009 | Download PDF 8 Pages |
96 | Officers - Legacy | 25 Aug 2009 | Download PDF 3 Pages |
97 | Resolution | 19 Aug 2009 | Download PDF 17 Pages |
98 | Mortgage - Legacy | 18 Aug 2009 | Download PDF 11 Pages |
99 | Mortgage - Legacy | 18 Aug 2009 | Download PDF 11 Pages |
100 | Mortgage - Legacy | 17 Aug 2009 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.