Background WavePink WaveYellow Wave

GS HOLLOWAY ROAD NOMINEE LIMITED (11010983)

GS HOLLOWAY ROAD NOMINEE LIMITED (11010983) is an active UK company. incorporated on 12 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GS HOLLOWAY ROAD NOMINEE LIMITED has been registered for 8 years. Current directors include COOPER, Jordan Samuel, MOWBRAY, Benjamin Howard, VASWANI, Karishma Deepak.

Company Number
11010983
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOPER, Jordan Samuel, MOWBRAY, Benjamin Howard, VASWANI, Karishma Deepak
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS HOLLOWAY ROAD NOMINEE LIMITED

GS HOLLOWAY ROAD NOMINEE LIMITED is an active company incorporated on 12 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GS HOLLOWAY ROAD NOMINEE LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11010983

LTD Company

Age

8 Years

Incorporated 12 October 2017

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 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 21 Palmer Street London SW1H 0AD United Kingdom
From: 12 October 2017To: 12 August 2020
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Jun 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Oct 21
Loan Secured
Jul 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 12 Oct 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 26 Oct 2017
Resigned 04 Nov 2024

CARPER, Alan Joshua

Resigned
21 Palmer Street, LondonSW1H 0AD
Born February 1979
Director
Appointed 26 Oct 2017
Resigned 01 Oct 2019

KIDWAI, Faraz

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

PEACOCK, Isabel Rose

Resigned
London Wall, LondonEC2Y 5AS
Born June 1985
Director
Appointed 12 Oct 2017
Resigned 04 Nov 2024

RAMSEY, James Derek

Resigned
21 Palmer Street, LondonSW1H 0AD
Born December 1973
Director
Appointed 26 Oct 2017
Resigned 01 Oct 2019

RUSSELL, Angela Marie

Resigned
London Wall, LondonEC2Y 5AS
Born October 1982
Director
Appointed 12 Oct 2017
Resigned 04 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
21 Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 18 Jan 2018
140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 November 2024
CH04Change of Corporate Secretary Details
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
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
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 No Updates
22 October 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Incorporation Company
12 October 2017
NEWINCIncorporation