Gs Portfolio Limited

DataGardener
live
Micro

Gs Portfolio Limited

10219738Private Limited With Share Capital

83-85 Baker Street, London, W1U6AG
Incorporated

07/06/2016

Company Age

9 years

Directors

1

Employees

12

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Gs Portfolio Limited (10219738) is a private limited with share capital incorporated on 07/06/2016 (9 years old) and registered in london, W1U6AG. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 07/06/2016
W1U6AG
12 employees

Financial Overview

Total Assets

£1.97M

Liabilities

£1.41M

Net Assets

£563.8K

Est. Turnover

£895.2K

AI Estimated
Unreported
Cash

£106.9K

Key Metrics

12

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2017
Incorporation Company
Category:Incorporation
Date:07-06-2016

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2025
Latest Accounts30/06/2024

Trading Addresses

83-85 Baker Street, London, W1U6AGRegistered
2 Barnard Road, Bowthorpe, Norwich, Norfolk, NR59JB

Contact

83-85 Baker Street, London, W1U6AG