Background WavePink WaveYellow Wave

GSF IRE LIMITED (12025377)

GSF IRE LIMITED (12025377) is an active UK company. incorporated on 30 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GSF IRE LIMITED has been registered for 6 years. Current directors include ARIMA, Suminori, O'CINNEIDE, Alex Brian.

Company Number
12025377
Status
active
Type
ltd
Incorporated
30 May 2019
Age
6 years
Address
First Floor, London, W1W 8BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARIMA, Suminori, O'CINNEIDE, Alex Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSF IRE LIMITED

GSF IRE LIMITED is an active company incorporated on 30 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GSF IRE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12025377

LTD Company

Age

6 Years

Incorporated 30 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

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

Previous Addresses

8th Floor 100 Bishopsgate London EC2N 4AG England
From: 5 September 2022To: 20 October 2023
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 21 October 2019To: 5 September 2022
PO Box 7th Floor 9 Berkeley Street London W1J 8DW England
From: 30 May 2019To: 21 October 2019
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
May 21
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Jun 23
Loan Secured
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GORE STREET SERVICES LIMITED

Active
16-17 Little Portland Street, LondonW1W 8BP
Corporate secretary
Appointed 23 Jan 2024

ARIMA, Suminori

Active
16-17 Little Portland Street, LondonW1W 8BP
Born November 1971
Director
Appointed 30 May 2019

O'CINNEIDE, Alex Brian

Active
16-17 Little Portland Street, LondonW1W 8BP
Born December 1971
Director
Appointed 11 Aug 2022

JTC (UK) LIMITED

Resigned
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 30 May 2019
Resigned 01 Sept 2022

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Sept 2022
Resigned 23 Jan 2024

O'CINNEIDE, Alex Brian

Resigned
Fulham Road, LondonSW3 6RD
Born December 1971
Director
Appointed 30 May 2019
Resigned 09 Feb 2021

WEGNER, Osunyameye Natalie Obeletua

Resigned
18th Floor, LondonEC3M 7AF
Born June 1975
Director
Appointed 09 Feb 2021
Resigned 11 Aug 2022

Persons with significant control

1

Little Portland Street, LondonW1W 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 March 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
5 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
22 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 June 2021
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Resolution
31 March 2021
RESOLUTIONSResolutions
Memorandum Articles
31 March 2021
MAMA
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Incorporation Company
30 May 2019
NEWINCIncorporation