Background WavePink WaveYellow Wave

GS MB UK HOLDINGS II LTD (13358904)

GS MB UK HOLDINGS II LTD (13358904) is an active UK company. incorporated on 27 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GS MB UK HOLDINGS II LTD has been registered for 4 years. Current directors include ROSS, Natalia, SRIRAM, Jayshri, Ms., WILTSHIRE, Jeremy Alan.

Company Number
13358904
Status
active
Type
ltd
Incorporated
27 April 2021
Age
4 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROSS, Natalia, SRIRAM, Jayshri, Ms., WILTSHIRE, Jeremy Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS MB UK HOLDINGS II LTD

GS MB UK HOLDINGS II LTD is an active company incorporated on 27 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GS MB UK HOLDINGS II LTD was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13358904

LTD Company

Age

4 Years

Incorporated 27 April 2021

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Dec 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROSS, Natalia

Active
25 Shoe Lane, LondonEC4A 4AU
Born September 1972
Director
Appointed 27 Apr 2021

SRIRAM, Jayshri, Ms.

Active
25 Shoe Lane, LondonEC4A 4AU
Born April 1978
Director
Appointed 15 Jun 2023

WILTSHIRE, Jeremy Alan

Active
25 Shoe Lane, LondonEC4A 4AU
Born July 1981
Director
Appointed 27 Apr 2021

FORBES, Iain Alexander Edward

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1978
Director
Appointed 30 Mar 2022
Resigned 15 Jun 2023

THOMAS, Richard Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1974
Director
Appointed 06 May 2021
Resigned 30 Mar 2022

Persons with significant control

1

1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2021
NEWINCIncorporation