Active
Company Information for GOSHAWK MANAGEMENT (UK) LIMITED
Duo, Level 6, 280 Bishopsgate, London, EC2M 4RB,
|
Company Registration Number
09546058
Private Limited Company
Active |
Company Name | |
---|---|
GOSHAWK MANAGEMENT (UK) LIMITED | |
Legal Registered Office | |
Duo, Level 6 280 Bishopsgate London EC2M 4RB | |
Company Number | 09546058 | |
---|---|---|
Company ID Number | 09546058 | |
Date formed | 2015-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-16 | |
Return next due | 2025-04-30 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-17 15:01:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAPLES FIDUCIARY SERVICES (UK) LIMITED |
||
ANDREW MARSHALL CARLISLE |
||
RUTH KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTERTRUST (UK) LIMITED |
Company Secretary | ||
DANIEL MARC RICHARD JAFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRUNELLI UNITED KINGDOM ASSET PURCHASER LIMITED | Company Secretary | 2018-06-22 | CURRENT | 2018-06-21 | Active | |
MOBIUS RENEWABLES HOLDCO LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
MOTOPARK FINANCE PLC | Company Secretary | 2017-11-22 | CURRENT | 2017-11-22 | Liquidation | |
ROSETTA FINCO LIMITED | Company Secretary | 2017-07-17 | CURRENT | 2017-07-17 | Active - Proposal to Strike off | |
JPMAM CORAL 2 UK INVESTOR GP LIMITED | Company Secretary | 2017-04-20 | CURRENT | 2013-02-19 | Active | |
JPMAM CORAL 1 UK INVESTOR GP LIMITED | Company Secretary | 2017-04-20 | CURRENT | 2008-06-23 | Active | |
FRIARY NO.4 MORTGAGES HOLDINGS LIMITED | Company Secretary | 2017-04-12 | CURRENT | 2017-04-12 | Active - Proposal to Strike off | |
FRIARY NO.4 PLC | Company Secretary | 2017-04-12 | CURRENT | 2017-04-12 | Liquidation | |
VAS HOLDINGS LIMITED | Company Secretary | 2017-04-12 | CURRENT | 2015-05-19 | Active | |
MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED | Company Secretary | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
MAPLESFS UK GROUP SERVICES LIMITED | Company Secretary | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
OPLO FUNDING NO.2 LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Liquidation | |
GAL MSN HOLDCO LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2013-11-12 | Liquidation | |
PIONEER AIRCRAFT LEASING UK LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2013-11-12 | Active | |
GAL MSN THREE LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2014-06-10 | Active | |
GAL MSN 41027 LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2014-11-20 | Active | |
GAL HOLDCO NO.2 LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2014-06-10 | Liquidation | |
STELLAR UK 1 LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2016-10-27 | Active | |
BEAUFORT WIND LIMITED | Company Secretary | 2016-10-11 | CURRENT | 2003-03-26 | Active | |
INNOVATIVE INTERFACES LIMITED | Company Secretary | 2016-07-28 | CURRENT | 1985-02-05 | Active | |
GRYPHON HOLDINGS (UK) LIMITED | Company Secretary | 2016-06-20 | CURRENT | 2016-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/04/24 FROM 11th Floor 200 Aldersgate Street London EC1A 4HD | ||
Withdrawal of a person with significant control statement on 2024-02-16 | ||
Notification of Sumitomo Mitsui Financial Group as a person with significant control on 2022-12-21 | ||
Current accounting period extended from 31/12/23 TO 31/03/24 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Notification of a person with significant control statement | ||
CESSATION OF CHI HIM CHENG AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF BRIAN CHENG CHI MING AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GILBERT CHI HANG HO AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PATRICK ON YIP TSANG AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Charles Michael Leahy on 2021-10-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH KELLY | |
AP01 | DIRECTOR APPOINTED MR CHARLES MICHAEL LEAHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL CARLISLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ON YIP TSANG | |
PSC09 | Withdrawal of a person with significant control statement on 2019-03-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP04 | Appointment of Maples Fiduciary Services (Uk) Limited as company secretary on 2017-01-05 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/17 FROM 2 Gresham Street London EC2V 7QP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/15 FROM 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom | |
AP01 | DIRECTOR APPOINTED ANDREW CARLISLE | |
AP01 | DIRECTOR APPOINTED RUTH KELLY | |
TM02 | Termination of appointment of Intertrust (Uk) Limited on 2015-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC RICHARD JAFFE | |
RES01 | ADOPT ARTICLES 21/05/15 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as GOSHAWK MANAGEMENT (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |