About

Registered Number: 07449686
Date of Incorporation: 24/11/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Plumtree Court, 25 Shoe Lane, London, EC4A 4AU,

 

Founded in 2010, Gs Sapphire Investment Ltd are based in London, it's status at Companies House is "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Thomas 07 August 2015 - 1
RICHARDS, Clare Charlotte 07 August 2015 - 1
LAMB, Jameson Andrew 24 November 2010 07 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 11 June 2020
CH03 - Change of particulars for secretary 24 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 13 September 2019
CH03 - Change of particulars for secretary 13 September 2019
PSC05 - N/A 04 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 31 May 2019
PSC02 - N/A 30 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 04 June 2018
PSC05 - N/A 01 June 2018
PSC07 - N/A 31 May 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 01 June 2017
AA01 - Change of accounting reference date 14 February 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 15 July 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 14 June 2016
AA01 - Change of accounting reference date 15 March 2016
AR01 - Annual Return 08 March 2016
AP03 - Appointment of secretary 26 August 2015
AP01 - Appointment of director 26 August 2015
AP03 - Appointment of secretary 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AD01 - Change of registered office address 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
CERTNM - Change of name certificate 11 August 2015
CONNOT - N/A 11 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
MR04 - N/A 10 August 2015
AA - Annual Accounts 12 May 2015
RESOLUTIONS - N/A 15 April 2015
SH01 - Return of Allotment of shares 05 March 2015
RESOLUTIONS - N/A 18 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2015
SH08 - Notice of name or other designation of class of shares 18 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 February 2015
RESOLUTIONS - N/A 10 February 2015
RESOLUTIONS - N/A 10 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2015
SH08 - Notice of name or other designation of class of shares 10 February 2015
SH08 - Notice of name or other designation of class of shares 10 February 2015
SH08 - Notice of name or other designation of class of shares 10 February 2015
SH08 - Notice of name or other designation of class of shares 10 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 28 January 2015
MR01 - N/A 27 January 2015
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 10 December 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 January 2014
MR01 - N/A 24 December 2013
MR01 - N/A 24 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 20 December 2012
MEM/ARTS - N/A 13 March 2012
AA - Annual Accounts 01 February 2012
RESOLUTIONS - N/A 25 January 2012
SH01 - Return of Allotment of shares 25 January 2012
AA01 - Change of accounting reference date 20 January 2012
AR01 - Annual Return 29 November 2011
RESOLUTIONS - N/A 22 March 2011
AP01 - Appointment of director 15 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2011
SH08 - Notice of name or other designation of class of shares 08 March 2011
SH08 - Notice of name or other designation of class of shares 08 March 2011
NEWINC - New incorporation documents 24 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Fully Satisfied

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Deed of accession and charge to a debenture 04 March 2011 Fully Satisfied

N/A

Debenture 04 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.