Background WavePink WaveYellow Wave

GSH PARTNERS LTD (10136711)

GSH PARTNERS LTD (10136711) is an active UK company. incorporated on 20 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GSH PARTNERS LTD has been registered for 10 years. Current directors include HANCOCK, James Michael.

Company Number
10136711
Status
active
Type
ltd
Incorporated
20 April 2016
Age
10 years
Address
C/O Cantelowes Limited, London, EC3V 3LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HANCOCK, James Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSH PARTNERS LTD

GSH PARTNERS LTD is an active company incorporated on 20 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GSH PARTNERS LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

10136711

LTD Company

Age

10 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 January 2026 (4 months ago)
Submitted on 5 January 2026 (4 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

C/O Cantelowes Limited 1 Royal Exchange Avenue London, EC3V 3LT,

Previous Addresses

C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom
From: 14 October 2024To: 12 March 2026
C/O Cantelowes Ltd 15 Bowling Green Lane London EC1R 0BD England
From: 20 April 2016To: 14 October 2024
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Dec 16
Director Joined
Apr 17
Share Buyback
Oct 19
New Owner
Dec 19
New Owner
Dec 19
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANCOCK, Nicola

Active
1 Royal Exchange Avenue, LondonEC3V 3LT
Secretary
Appointed 22 Mar 2021

HANCOCK, James Michael

Active
1 Royal Exchange Avenue, LondonEC3V 3LT
Born May 1977
Director
Appointed 18 Aug 2020

GILBERT, Clive Alexander

Resigned
Fenchurch Street, LondonEC3M 6BL
Born June 1957
Director
Appointed 20 Apr 2016
Resigned 19 Aug 2020

SMITH, Paul Neville

Resigned
Fenchurch Street, LondonEC3M 6BL
Born October 1961
Director
Appointed 01 Jan 2017
Resigned 19 Aug 2020

Persons with significant control

4

2 Active
2 Ceased

Mr James Michael Hancock

Active
1 Royal Exchange Avenue, LondonEC3V 3LT
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2019

Mrs Nicola Hancock

Active
1 Royal Exchange Avenue, LondonEC3V 3LT
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2019

Mr Clive Alexander Gilbert

Ceased
Fenchurch Street, LondonEC3M 6BL
Born June 1957

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 19 Aug 2020

Mr Paul Neville Smith

Ceased
Fenchurch Street, LondonEC3M 6BL
Born October 1961

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
27 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Incorporation Company
20 April 2016
NEWINCIncorporation