ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GS Savoy Circus Holdco Limited

GS Savoy Circus Holdco Limited is an active company incorporated on 5 May 2017 with the registered office located in London, City of London. GS Savoy Circus Holdco Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10755967
Private limited company
Age
8 years
Incorporated 5 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 21 Nov 2024 (9 months ago)
Previous address was 6th Floor, 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
3
Allianz Se
PSC • PSC
Director • Finance Director • American • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Nov 1990
Director • British • Lives in UK • Born in Jun 1985
Director • British • Lives in UK • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GS Savoy Circus GP Limited
Mark Stuart Allnutt, Jordan Samuel Cooper, and 5 more are mutual people.
Active
GS Holloway Road GP Limited
Mark Stuart Allnutt, Jordan Samuel Cooper, and 5 more are mutual people.
Active
GS Holloway Road Nominee Limited
Mark Stuart Allnutt, Jordan Samuel Cooper, and 5 more are mutual people.
Active
GS Holloway Road Holdco Limited
Mark Stuart Allnutt, Jordan Samuel Cooper, and 5 more are mutual people.
Active
Assam Place GP Limited
Mark Stuart Allnutt, Jordan Samuel Cooper, and 5 more are mutual people.
Active
Assam Place Nominee Limited
Mark Stuart Allnutt, Jordan Samuel Cooper, and 5 more are mutual people.
Active
Chapter King's Cross Limited
Mark Stuart Allnutt, Jordan Samuel Cooper, and 4 more are mutual people.
Active
Chapter Spitalfields Limited
Mark Stuart Allnutt, Jordan Samuel Cooper, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £200 (-100%)
Total Liabilities
£0
Decreased by £100 (-100%)
Net Assets
£0
Decreased by £100 (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Charge Satisfied
6 Days Ago on 1 Sep 2025
New Charge Registered
18 Days Ago on 20 Aug 2025
Charge Satisfied
23 Days Ago on 15 Aug 2025
Allianz Se (PSC) Appointed
1 Month Ago on 8 Aug 2025
Full Accounts Submitted
1 Month Ago on 10 Jul 2025
Confirmation Submitted
3 Months Ago on 14 May 2025
Registered Address Changed
9 Months Ago on 21 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
9 Months Ago on 18 Nov 2024
Ms Karishma Deepak Vaswani Appointed
10 Months Ago on 4 Nov 2024
Mark Stuart Allnutt Resigned
10 Months Ago on 4 Nov 2024
Get Credit Report
Discover GS Savoy Circus Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 107559670002 in full
Submitted on 1 Sep 2025
Registration of charge 107559670003, created on 20 August 2025
Submitted on 21 Aug 2025
Second filing for the notification of Allianz Se as a person with significant control
Submitted on 20 Aug 2025
Satisfaction of charge 107559670001 in full
Submitted on 15 Aug 2025
Notification of Allianz Se as a person with significant control on 8 August 2025
Submitted on 8 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 14 May 2025
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 21 Nov 2024
Appointment of Ms Karishma Deepak Vaswani as a director on 4 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year