Background WavePink WaveYellow Wave

GS FUNDING EUROPE II LTD. (FC027788)

GS FUNDING EUROPE II LTD. (FC027788) is an active UK company. incorporated on 25 July 2007. with registered office in George Town. GS FUNDING EUROPE II LTD. has been registered for 18 years. Current directors include CHIMA, Vikramjit Singh, SANTI, Paolo Alfredo Joseph.

Company Number
FC027788
Status
active
Type
oversea-company
Incorporated
25 July 2007
Age
18 years
Address
M&C Corporate Services Limited PO BOX 309 Gt Ugland House, George Town
Directors
CHIMA, Vikramjit Singh, SANTI, Paolo Alfredo Joseph

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS FUNDING EUROPE II LTD.

GS FUNDING EUROPE II LTD. is an active company incorporated on 25 July 2007 with the registered office located in George Town. GS FUNDING EUROPE II LTD. was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

FC027788

OVERSEA-COMPANY Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

M&C Corporate Services Limited PO BOX 309 Gt Ugland House South Church Street George Town, ,

Timeline

No significant events found

Capital Table
People

Officers

18

2 Active
16 Resigned

CHIMA, Vikramjit Singh

Active
133 Fleet Street, LondonEC4A 2BB
Born December 1973
Director
Appointed 13 Jun 2016

SANTI, Paolo Alfredo Joseph

Active
25 Shoe Lane, LondonEC4A 4AU
Born January 1985
Director
Appointed 15 Jul 2025

BROWN, Nola Jean, Ms.

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 04 Sept 2007
Resigned 06 Nov 2008

PULLAN, Kirsten Alexandra

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 29 Apr 2008
Resigned 14 Jan 2011

RUSSELL, Nicholas David

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 04 Sept 2007
Resigned 17 Aug 2012

VANEZIA, Carmine

Resigned
Peterborugh Court, LondonEC4A 2BB
Secretary
Appointed 04 Sept 2007
Resigned 21 Jan 2010

ALLEN, Mark Anthony

Resigned
Fleet Street, LondonEC4A 2BB
Born May 1967
Director
Appointed 01 Feb 2008
Resigned 26 Jun 2013

BINGHAM, Oliver John

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born March 1977
Director
Appointed 12 Sept 2022
Resigned 15 Jul 2025

BINGHAM, Oliver John

Resigned
133 Fleet Street, LondonEC4A 3BB
Born March 1977
Director
Appointed 01 Aug 2013
Resigned 06 Nov 2020

CURLE, Piers Noel Ormiston

Resigned
Peterborough Court, LondonEC4A 2BB
Born March 1974
Director
Appointed 04 Sept 2007
Resigned 29 Aug 2024

DAVIES, Stephen

Resigned
Peterborough Court, LondonEC4A 2BB
Born November 1956
Director
Appointed 04 Sept 2007
Resigned 15 Jan 2009

DHESI, Balvir

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born February 1979
Director
Appointed 06 Nov 2020
Resigned 09 Feb 2022

EBRAHIM, Sarah Afsheen

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born October 1986
Director
Appointed 15 Jan 2025
Resigned 15 Jul 2025

GASSON, William Thomas

Resigned
Peterborough Court, LondonEC4A 2BB
Born August 1965
Director
Appointed 04 Sept 2007
Resigned 06 Nov 2020

HOLMES, Michael

Resigned
133 Fleet Street, LondonEC4A 2BB
Born October 1973
Director
Appointed 12 Dec 2013
Resigned 13 Jun 2016

HUGO, David Johan

Resigned
Peterborough Court, LondonEC4A 2BB
Born November 1961
Director
Appointed 04 Sept 2007
Resigned 16 Jun 2013

MCDONOGH, Dermot William

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1964
Director
Appointed 04 Sept 2007
Resigned 01 Feb 2008

SCOBIE, Stephen Blackwood

Resigned
Peterborough Court, LondonEC4A 2BB
Born September 1963
Director
Appointed 04 Sept 2007
Resigned 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
4 August 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
4 August 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
4 August 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
10 February 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
10 February 2025
OSTM01OSTM01
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
10 November 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
26 October 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
17 December 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
16 December 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
15 December 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
14 December 2021
OSTM01OSTM01
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Change Company Details Overseas Company
1 October 2021
OSCH02OSCH02
Change Company Details Overseas Company With Change Details
1 October 2021
OSCH02OSCH02
Change Company Details Overseas Company
1 October 2021
OSCH02OSCH02
Change Company Details Overseas Company
1 October 2021
OSCH02OSCH02
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
18 October 2019
OSCH01OSCH01
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Overseas Company With Name Appointment Date
22 May 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
22 May 2017
OSTM01OSTM01
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Overseas Company
19 March 2014
OSAP01OSAP01
Appoint Person Director Overseas Company
19 March 2014
OSAP01OSAP01
Termination Person Director Overseas Company With Name
16 October 2013
OSTM01OSTM01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Person Director Overseas Company With Name
1 August 2013
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name
10 October 2012
OSTM02OSTM02
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
16 May 2011
OSCH03OSCH03
Termination Person Secretary Overseas Company With Name
2 February 2011
OSTM02OSTM02
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Company Details Overseas Company
18 June 2010
OSCH02OSCH02
Change Account Reference Date Company Previous Extended
18 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Overseas Company
18 June 2010
OSAP01OSAP01
Termination Person Director Overseas Company With Name
18 June 2010
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name
23 March 2010
OSTM02OSTM02
Termination Person Authorised Overseas Company
8 October 2009
OSTM03OSTM03
Termination Person Authorised Overseas Company
8 October 2009
OSTM03OSTM03
Termination Person Director Overseas Company With Name
8 October 2009
OSTM01OSTM01
Legacy
2 March 2009
BR4BR4
Legacy
8 May 2008
BR4BR4
Legacy
24 October 2007
BR3BR3
Legacy
20 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
BR1-PARBR1-PAR
Legacy
4 September 2007
BR1-PARBR1-PAR
Legacy
4 September 2007
BR1-BCHBR1-BCH
Legacy
4 September 2007
BR1BR1