Background WavePink WaveYellow Wave

30 GS NOMINEE 1 LIMITED (11726466)

30 GS NOMINEE 1 LIMITED (11726466) is an active UK company. incorporated on 13 December 2018. 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. 30 GS NOMINEE 1 LIMITED has been registered for 7 years. Current directors include AL ABDULLA, Tariq Khalid, HOLMES, Jeremy Martin.

Company Number
11726466
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
16 Grosvenor Street, London, W1K 4QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL ABDULLA, Tariq Khalid, HOLMES, Jeremy Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 GS NOMINEE 1 LIMITED

30 GS NOMINEE 1 LIMITED is an active company incorporated on 13 December 2018 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. 30 GS NOMINEE 1 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11726466

LTD Company

Age

7 Years

Incorporated 13 December 2018

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

16 Grosvenor Street London, W1K 4QF,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Apr 21
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WALSH, Andrew

Active
Grosvenor Street, LondonW1K 4QF
Secretary
Appointed 13 Dec 2018

AL ABDULLA, Tariq Khalid

Active
Grosvenor Street, LondonW1K 4QF
Born September 1985
Director
Appointed 13 Dec 2018

HOLMES, Jeremy Martin

Active
Grosvenor Street, LondonW1K 4QF
Born December 1960
Director
Appointed 31 Aug 2023

ASHRAF, Mashood

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1973
Director
Appointed 13 Dec 2018
Resigned 30 Jun 2022

LAMOTHE, Jean

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1961
Director
Appointed 13 Dec 2018
Resigned 31 Jul 2020

OAKES, Richard Edward

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1967
Director
Appointed 13 Dec 2018
Resigned 28 Jun 2024

XU, Elle Yan

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1980
Director
Appointed 31 Jul 2020
Resigned 31 Aug 2023

Persons with significant control

1

Grosvenor Street, LondonW1K 4QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Incorporation Company
13 December 2018
NEWINCIncorporation