Background WavePink WaveYellow Wave

GS FUND HOLDINGS INTERNATIONAL LIMITED (05256825)

GS FUND HOLDINGS INTERNATIONAL LIMITED (05256825) is an active UK company. incorporated on 12 October 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GS FUND HOLDINGS INTERNATIONAL LIMITED has been registered for 21 years.

Company Number
05256825
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS FUND HOLDINGS INTERNATIONAL LIMITED

GS FUND HOLDINGS INTERNATIONAL LIMITED is an active company incorporated on 12 October 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GS FUND HOLDINGS INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05256825

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

GS SHIRE UK LIMITED
From: 15 December 2020To: 16 March 2023
TRUSHELFCO (NO.3102) LIMITED
From: 12 October 2004To: 21 October 2004
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB
From: 12 October 2004To: 15 July 2021
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Share Issue
Nov 13
Capital Update
Nov 13
Funding Round
Nov 13
Capital Update
Jun 17
Director Left
Jul 17
Loan Cleared
Oct 17
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Funding Round
Oct 23
Director Left
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Director Joined
Jan 25
Funding Round
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Dec 25
8
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 October 2023
RP04AP01RP04AP01
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 October 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
16 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
16 March 2023
NM06NM06
Change Of Name Notice
16 March 2023
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Resolution
22 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
22 December 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Restoration Order Of Court
15 December 2020
AC92AC92
Certificate Change Of Name Company
15 December 2020
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
2 January 2018
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Gazette Notice Voluntary
10 October 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2017
DS01DS01
Second Filing Of Director Termination With Name
22 August 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Legacy
6 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2017
SH19Statement of Capital
Legacy
6 June 2017
CAP-SSCAP-SS
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Legacy
26 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2013
SH19Statement of Capital
Legacy
26 November 2013
CAP-SSCAP-SS
Resolution
26 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Statement Directors Reduction Of Capital Following Redomination
20 November 2013
SH18SH18
Capital Reduction Of Capital Redomination
20 November 2013
SH15Notice of Reduction of Capital
Capital Alter Shares Consolidation Subdivision
20 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
20 November 2013
SH14Notice of Redenomination
Resolution
20 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
123Notice of Increase in Nominal Capital
Legacy
30 April 2009
123Notice of Increase in Nominal Capital
Legacy
29 April 2009
363aAnnual Return
Legacy
9 April 2009
363aAnnual Return
Memorandum Articles
9 April 2009
MEM/ARTSMEM/ARTS
Resolution
9 April 2009
RESOLUTIONSResolutions
Resolution
9 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
11 June 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
288cChange of Particulars
Legacy
25 November 2004
88(2)R88(2)R
Legacy
25 November 2004
122122
Legacy
25 November 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
25 November 2004
MEM/ARTSMEM/ARTS
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
287Change of Registered Office
Memorandum Articles
26 October 2004
MEM/ARTSMEM/ARTS
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2004
NEWINCIncorporation