Background WavePink WaveYellow Wave

30 GS MANAGEMENT SERVICES LIMITED (15217480)

30 GS MANAGEMENT SERVICES LIMITED (15217480) is an active UK company. incorporated on 17 October 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 30 GS MANAGEMENT SERVICES LIMITED has been registered for 2 years. Current directors include AL-ABDULLA, Tariq, HOLMES, Jeremy Martin.

Company Number
15217480
Status
active
Type
ltd
Incorporated
17 October 2023
Age
2 years
Address
16 Grosvenor Street, London, W1K 4QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AL-ABDULLA, Tariq, HOLMES, Jeremy Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 GS MANAGEMENT SERVICES LIMITED

30 GS MANAGEMENT SERVICES LIMITED is an active company incorporated on 17 October 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 30 GS MANAGEMENT SERVICES LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15217480

LTD Company

Age

2 Years

Incorporated 17 October 2023

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 22 December 2025 (3 months ago)
Period: 5 December 2023 - 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

GOLDANNE 11 LIMITED
From: 17 October 2023To: 4 December 2023
Contact
Address

16 Grosvenor Street London, W1K 4QF,

Previous Addresses

40 Queen Anne Street London W1G 9EL United Kingdom
From: 17 October 2023To: 4 December 2023
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Director Left
Jun 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AL-ABDULLA, Tariq

Active
Grosvenor Street, LondonW1K 4QF
Born September 1985
Director
Appointed 04 Dec 2023

HOLMES, Jeremy Martin

Active
Grosvenor Street, LondonW1K 4QF
Born December 1960
Director
Appointed 04 Dec 2023

MITCHELL, Keith Andrew

Resigned
40 Queen Anne Street, LondonW1G 9EL
Born February 1969
Director
Appointed 17 Oct 2023
Resigned 04 Dec 2023

OAKES, Richard Edward

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1967
Director
Appointed 04 Dec 2023
Resigned 28 Jun 2024

GOLDEN SECRETARIES LIMITED

Resigned
Queen Anne Street, LondonW1G 9EL
Corporate director
Appointed 17 Oct 2023
Resigned 04 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
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
Right to appoint and remove directors as firm
Notified 20 Dec 2023
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 04 Dec 2023
Ceased 20 Dec 2023
Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023
Ceased 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2023
NEWINCIncorporation