Background WavePink WaveYellow Wave

1GS INVESTMENTS LIMITED (12725423)

1GS INVESTMENTS LIMITED (12725423) is a dissolved UK company. incorporated on 7 July 2020. 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. 1GS INVESTMENTS LIMITED has been registered for 5 years. Current directors include GOEL, Pranav, YORK, Gabriel Alexander Gausden.

Company Number
12725423
Status
dissolved
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
18 Portugal Street, London, WC2A 2AT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOEL, Pranav, YORK, Gabriel Alexander Gausden
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1GS INVESTMENTS LIMITED

1GS INVESTMENTS LIMITED is an dissolved company incorporated on 7 July 2020 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. 1GS INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68209)

Status

dissolved

Active since 5 years ago

Company No

12725423

LTD Company

Age

5 Years

Incorporated 7 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 August 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

18 Portugal Street London, WC2A 2AT,

Previous Addresses

3rd Floor 3 st. James's Square London SW1Y 4JU United Kingdom
From: 7 July 2020To: 8 December 2020
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Funding Round
Jul 21
Owner Exit
Jul 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Cleared
Mar 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GOEL, Pranav

Active
LondonWC2A 2AT
Born March 1975
Director
Appointed 07 Jul 2020

YORK, Gabriel Alexander Gausden

Active
LondonWC2A 2AT
Born January 1980
Director
Appointed 07 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Portugal Street, LondonWC2A 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Portugal Street, LondonWC2A 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
2 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2024
DS01DS01
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2020
NEWINCIncorporation