Background WavePink WaveYellow Wave

GSN WARNER LLP (OC397014)

GSN WARNER LLP (OC397014) is an active UK company. incorporated on 10 December 2014. with registered office in London. GSN WARNER LLP has been registered for 11 years.

Company Number
OC397014
Status
active
Type
llp
Incorporated
10 December 2014
Age
11 years
Address
2nd Floor, Heathmans House, London, SW6 4TJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSN WARNER LLP

GSN WARNER LLP is an active company incorporated on 10 December 2014 with the registered office located in London. GSN WARNER LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC397014

LLP Company

Age

11 Years

Incorporated 10 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

2nd Floor, Heathmans House 19 Heathmans Road, London, SW6 4TJ,

Timeline

No significant events found

Capital Table
People

Officers

3

EVANS, Nicholas David

Active
19 Heathmans Road, LondonSW6 4TJ
Born March 1967
Llp designated member
Appointed 10 Dec 2014

SKINNER, Spencer John Banks

Active
19 Heathmans Road, LondonSW6 4TJ
Born July 1966
Llp designated member
Appointed 10 Dec 2014

DAVIES, Gavyn

Active
19 Heathmans Road,, LondonSW6 4TJ
Born November 1950
Llp member
Appointed 01 Apr 2015

Persons with significant control

3

1 Active
2 Ceased

Spencer Skinner

Ceased
19 Heathmans Road,, LondonSW6 4TJ
Born July 1966

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 11 Dec 2021

Nick Evans

Ceased
19 Heathmans Road,, LondonSW6 4TJ
Born March 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 11 Dec 2021

Mr Gavyn Davies

Active
19 Heathmans Road,, LondonSW6 4TJ
Born November 1950

Nature of Control

Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 June 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 June 2025
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
10 June 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
10 June 2025
LLMR04LLMR04
Confirmation Statement With No Updates
10 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 February 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 February 2023
LLCH01LLCH01
Confirmation Statement With No Updates
9 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
11 August 2022
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
11 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
11 August 2022
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 May 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 June 2020
LLMR01LLMR01
Confirmation Statement With No Updates
18 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 December 2018
LLMR01LLMR01
Confirmation Statement With No Updates
12 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 December 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2015
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 April 2015
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
31 March 2015
LLAA01LLAA01
Incorporation Limited Liability Partnership
10 December 2014
LLIN01LLIN01