Background WavePink WaveYellow Wave

GORE STREET CAPITAL LIMITED (09707413)

GORE STREET CAPITAL LIMITED (09707413) is an active UK company. incorporated on 28 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. GORE STREET CAPITAL LIMITED has been registered for 10 years. Current directors include ARIMA, Suminori, DALLEY, Anusuya, OCINNEIDE, Alex and 2 others.

Company Number
09707413
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
First Floor, London, W1W 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ARIMA, Suminori, DALLEY, Anusuya, OCINNEIDE, Alex, REINER, David Michael, WOUTERS, Franciscus Petrus Hendrikus
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORE STREET CAPITAL LIMITED

GORE STREET CAPITAL LIMITED is an active company incorporated on 28 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. GORE STREET CAPITAL LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09707413

LTD Company

Age

10 Years

Incorporated 28 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

First Floor 16-17 Little Portland Street London, W1W 8BP,

Previous Addresses

Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom
From: 30 June 2021To: 16 June 2022
Michelin House 81 Fulham Road London SW3 6rd England
From: 20 January 2016To: 30 June 2021
37 Floral St London WC2E 9DJ United Kingdom
From: 28 July 2015To: 20 January 2016
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Loan Secured
Jan 18
Director Joined
Sept 18
Director Left
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Left
Apr 19
Funding Round
Apr 19
Director Left
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jul 20
Loan Cleared
Apr 21
Funding Round
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Share Buyback
Mar 23
Capital Reduction
Mar 23
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Left
Jan 26
15
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HANLEY, Benjamin

Active
16-17 Little Portland Street, LondonW1W 8BP
Secretary
Appointed 08 Sept 2022

ARIMA, Suminori

Active
16-17 Little Portland Street, LondonW1W 8BP
Born November 1971
Director
Appointed 07 Feb 2023

DALLEY, Anusuya

Active
16-17 Little Portland Street, LondonW1W 8BP
Born January 1971
Director
Appointed 07 Feb 2023

OCINNEIDE, Alex

Active
16-17 Little Portland Street, LondonW1W 8BP
Born December 1971
Director
Appointed 28 Jul 2015

REINER, David Michael

Active
16-17 Little Portland Street, LondonW1W 8BP
Born September 1967
Director
Appointed 13 Dec 2019

WOUTERS, Franciscus Petrus Hendrikus

Active
16-17 Little Portland Street, LondonW1W 8BP
Born January 1965
Director
Appointed 20 Nov 2015

CLUTE, Thomas Vinson

Resigned
House, LondonSW3 6RD
Born October 1986
Director
Appointed 01 Oct 2018
Resigned 29 Mar 2019

LINDSAY-FYNN, Piers Basil

Resigned
16-17 Little Portland Street, LondonW1W 8BP
Born July 1975
Director
Appointed 15 Oct 2015
Resigned 31 Dec 2025

MUDD, Daniel Harrison

Resigned
15 East Putnam Avenue, Connecticut06830
Born August 1958
Director
Appointed 15 Oct 2015
Resigned 14 Sept 2019

PHILIPP, Michael Godwin

Resigned
Marsh Point Rd, Amelia Island32034
Born April 1953
Director
Appointed 28 Jul 2015
Resigned 27 Jan 2019

Persons with significant control

2

Mr Alex Brian O'Cinneide

Active
16-17 Little Portland Street, LondonW1W 8BP
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Castlewood Avenue, DublinD06H2H9

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Resolution
25 June 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 May 2024
RP04SH01RP04SH01
Accounts With Accounts Type Group
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Resolution
31 August 2023
RESOLUTIONSResolutions
Memorandum Articles
31 August 2023
MAMA
Capital Cancellation Shares
21 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Resolution
8 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 February 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Legacy
8 November 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Resolution
5 November 2015
RESOLUTIONSResolutions
Incorporation Company
28 July 2015
NEWINCIncorporation