Background WavePink WaveYellow Wave

GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED (08999217)

GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED (08999217) is an active UK company. incorporated on 16 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED has been registered for 11 years. Current directors include COOPER, Jordan Samuel, MOWBRAY, Benjamin Howard, VASWANI, Karishma Deepak.

Company Number
08999217
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Jordan Samuel, MOWBRAY, Benjamin Howard, VASWANI, Karishma Deepak
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED

GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED is an active company incorporated on 16 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

08999217

LTD Company

Age

11 Years

Incorporated 16 April 2014

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 23 July 2025 (8 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

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 12 August 2020To: 21 November 2024
2nd Floor, Asticus Building 21 Palmer Street London SW1H 0AD England
From: 18 April 2017To: 12 August 2020
15 Finsbury Circus House Finsbury Circus London EC2M 7EB England
From: 18 January 2016To: 18 April 2017
, 21 Great Winchester Street, London, EC2N 2JA
From: 24 September 2014To: 18 January 2016
, C/O Care of: Greystar Europe Holdings Ltd, Citypoint 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom
From: 16 April 2014To: 24 September 2014
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
May 14
Director Joined
Sept 14
Director Left
May 15
Director Left
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Feb 20
Director Joined
Sept 20
Director Left
Oct 21
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 01 Jan 2017

COOPER, Jordan Samuel

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1987
Director
Appointed 04 Nov 2024

MOWBRAY, Benjamin Howard

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1987
Director
Appointed 04 Nov 2024

VASWANI, Karishma Deepak

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1990
Director
Appointed 04 Nov 2024

ALLNUTT, Mark Stuart

Resigned
London Wall, LondonEC2Y 5AS
Born December 1970
Director
Appointed 08 Sept 2017
Resigned 04 Nov 2024

CARPER, Alan Joshua

Resigned
Broad Street Suite 300, Charleston29401
Born February 1979
Director
Appointed 16 Apr 2014
Resigned 01 Oct 2019

FULLER, Wesley Hamilton

Resigned
21 Palmer Street, LondonSW1H 0AD
Born March 1974
Director
Appointed 16 Apr 2014
Resigned 01 Oct 2019

KIDWAI, Faraz

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1979
Director
Appointed 07 Sept 2020
Resigned 30 Sept 2021

LASHLEY, Brett

Resigned
Citypoint, LondonEC2Y 9HT
Born December 1973
Director
Appointed 16 Apr 2014
Resigned 05 Feb 2016

MANNO, Jeff Russell

Resigned
21 Palmer Street, LondonSW1H 0AD
Born June 1975
Director
Appointed 05 Feb 2016
Resigned 08 Sept 2017

OKUNOLA, Abayomi Abiodun

Resigned
Great Winchester Street, LondonEC2N 2JA
Born December 1967
Director
Appointed 08 Sept 2014
Resigned 24 Apr 2015

PEACOCK, Isabel Rose

Resigned
London Wall, LondonEC2Y 5AS
Born June 1985
Director
Appointed 08 Sept 2017
Resigned 04 Nov 2024

RAMSEY, James Derek

Resigned
21 Palmer Street, LondonSW1H 0AD
Born December 1973
Director
Appointed 24 Mar 2017
Resigned 01 Oct 2019

RUSSELL, Angela Marie

Resigned
London Wall, LondonEC2Y 5AS
Born October 1982
Director
Appointed 23 Aug 2016
Resigned 04 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Public Sector Pension Investment Board

Active
Ottawa, Ontario

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2018
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 February 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 April 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Legacy
6 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 April 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Move Registers To Sail Company With New Address
6 May 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Sail Address Company With New Address
5 May 2016
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
1 March 2016
RP04RP04
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Resolution
9 May 2014
RESOLUTIONSResolutions
Incorporation Company
16 April 2014
NEWINCIncorporation