Gscu Realisations Limited (registration number 05426116) is a private limited company started on 2005-04-15. This business is situated at 7Th Floor, 21 Lombard Street, London EC3V 9AH. Changed on 2023-08-23, the previous name this enterprise used was Golfsupport.co.uk Limited. Gscu Realisations Limited operates Standard Industrial Classification: 82990 which stands for "other business support service activities not elsewhere classified".

Company details

Name Gscu Realisations Limited
Number 05426116
Date of Incorporation: Friday 15th April 2005
End of financial year: 28 February
Address: 7th Floor, 21 Lombard Street, London, EC3V 9AH
SIC code: 82990 - Other business support service activities not elsewhere classified

When it comes to the 2 directors that can be found in this business, we can name: Richard C. (appointed on 01 March 2022), Laurent D. (appointment date: 04 June 2021). The official register reports 3 persons of significant control, namely: Golfsupport Invest Limited can be found at Fleet Place, EC4M 7RD London. This corporate PSC has over 3/4 of shares,. Michelle L. has 1/2 or less of shares, 1/2 or less of voting rights, John L. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2012-04-30 2013-04-30 2014-04-30 2015-04-30 2016-01-31 2017-02-28 2018-02-28 2019-02-28 2020-02-29 2021-02-28 2022-02-28
Current Assets - - - - 100 675,402 925,056 1,191,176 1,232,177 2,054,405 1,964,266
Fixed Assets - - - - - 15,679 11,758 9,323 7,235 4,001 -
Total Assets Less Current Liabilities - - - - 100 188,687 360,602 534,810 626,637 1,248,075 773,539
Number Shares Allotted - 1 1 1 1 - - - - - -
Shareholder Funds 1 1 1 1 1 - - - - - -

People with significant control

Golfsupport Invest Limited
4 June 2021
Address 5 Fleet Place, London, EC4M 7RD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13378739
Nature of control: 75,01-100% shares
Michelle L.
6 April 2016 - 4 June 2021
Nature of control: 25-50% voting rights
25-50% shares
John L.
6 April 2016 - 4 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
(AD01) Change of registered address from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom on Fri, 18th Aug 2023 to 7th Floor 21 Lombard Street London EC3V 9AH
filed on: 18th, August 2023 | address
Free Download (2 pages)