Gs8 Investments Ltd

General information

Name:

Gs8 Investments Limited

Office Address:

The Lodge 25 Mandela Street NW1 0DU London

Number: 10574262

Incorporation date: 2017-01-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2017 marks the start of Gs8 Investments Ltd, a firm that is situated at The Lodge, 25 Mandela Street, London. This means it's been 7 years Gs8 Investments has been in the UK, as the company was created on 2017-01-20. The firm registered no. is 10574262 and the company post code is NW1 0DU. The company's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. 2023-01-31 is the last time the company accounts were filed.

Joshua G. and Benjamin S. are the firm's directors and have been doing everything they can to make sure everything is working correctly since 2017. To support the directors in their duties, this firm has been utilizing the expertise of Joshua G. as a secretary since January 2017.

Executives who have control over the firm are as follows: Benjamin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joshua G. has substantial control or influence over the company owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Joshua G.

Role: Director

Appointed: 20 January 2017

Latest update: 23 March 2024

Benjamin S.

Role: Director

Appointed: 20 January 2017

Latest update: 23 March 2024

Joshua G.

Role: Secretary

Appointed: 20 January 2017

Latest update: 23 March 2024

Benjamin S.

Role: Secretary

Appointed: 20 January 2017

Latest update: 23 March 2024

People with significant control

Benjamin S.
Notified on 7 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joshua G.
Notified on 7 March 2023
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of shares
Four Daughters Limited
Address: 15 Eton Garages Lambolle Place, London, NW3 4PE, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07052788
Notified on 25 April 2017
Ceased on 7 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Four D.
Notified on 25 April 2017
Ceased on 25 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jousha G.
Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Benjamin S.
Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joshua G.
Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Benjamin S.
Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Moncada Limited
Address: 99 Heath Street, London, United Kingdom
Legal authority N/A
Legal form N/A
Country registered England & Wales
Place registered Companies House
Registration number 10373297
Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pulso Limited
Address: 99 Heath Street, London, United Kingdom
Legal authority N/A
Legal form N/A
Country registered England & Wales
Place registered Companies House
Registration number 08270028
Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts
Start Date For Period Covered By Report 20 January 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 20 January 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 20 January 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 20 January 2017
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode