Background WavePink WaveYellow Wave

GS COURBEVOIE MOULIN MINCO LIMITED (15883887)

GS COURBEVOIE MOULIN MINCO LIMITED (15883887) is an active UK company. incorporated on 7 August 2024. 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.. GS COURBEVOIE MOULIN MINCO LIMITED has been registered for 1 year. Current directors include BREEDEN II, Daniel Carlton, CHAILLOU, Laurent Pierre Paul, MUIRHEAD, Frederick John.

Company Number
15883887
Status
active
Type
ltd
Incorporated
7 August 2024
Age
1 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BREEDEN II, Daniel Carlton, CHAILLOU, Laurent Pierre Paul, MUIRHEAD, Frederick John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS COURBEVOIE MOULIN MINCO LIMITED

GS COURBEVOIE MOULIN MINCO LIMITED is an active company incorporated on 7 August 2024 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.. GS COURBEVOIE MOULIN MINCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15883887

LTD Company

Age

1 Years

Incorporated 7 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 weeks left

Last Filed

Made up to N/A
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 7 May 2026
Period: 7 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

The Gilbert 40 Finsbury Square London EC2A 1PX United Kingdom
From: 7 August 2024To: 21 January 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Jun 25
Funding Round
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Capital Update
Jan 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 16 Jan 2025

BREEDEN II, Daniel Carlton

Active
One Angel Court, LondonEC2R 7HJ
Born October 1991
Director
Appointed 07 Aug 2024

CHAILLOU, Laurent Pierre Paul

Active
One Angel Court, LondonEC2R 7HJ
Born August 1978
Director
Appointed 30 Jan 2025

MUIRHEAD, Frederick John

Active
13th Floor, LondonEC2R 7HJ
Born June 1990
Director
Appointed 30 Jan 2025

ALLNUTT, Mark Stuart

Resigned
13th Floor, LondonEC2R 7HJ
Born December 1970
Director
Appointed 07 Aug 2024
Resigned 30 Jan 2025

KOKS-VAN DER SLUIJS, Karin Mariska

Resigned
11th Floor, The Hague2595DA
Born September 1968
Director
Appointed 07 Aug 2024
Resigned 30 Jan 2025

Persons with significant control

1

40 Finsbury Square, LondonEC2A 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Capital Statement Capital Company With Date Currency Figure
8 January 2026
SH19Statement of Capital
Legacy
8 January 2026
SH20SH20
Legacy
8 January 2026
CAP-SSCAP-SS
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Capital Redomination Of Shares
12 June 2025
SH14Notice of Redenomination
Resolution
11 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 January 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
7 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2024
NEWINCIncorporation