ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GS Holloway Road Nominee Limited

GS Holloway Road Nominee Limited is an active company incorporated on 12 October 2017 with the registered office located in London, City of London. GS Holloway Road Nominee Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11010983
Private limited company
Age
8 years
Incorporated 12 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (1 year ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (18 hours remaining)
No changes occurred since incorporation
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 (11 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 21 Nov 2024 (11 months ago)
Previous address was 6th Floor, 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in Spain • Born in Apr 1987
Director • British • Lives in UK • Born in Jun 1985
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in UK • Born in Apr 1987
Director • British • Lives in UK • Born in Nov 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GS Savoy Circus Holdco Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
GS Savoy Circus GP Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
GS Holloway Road GP Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
GS Holloway Road Holdco Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
Assam Place GP Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
Assam Place Nominee Limited
Angela Marie Russell, Mark Stuart Allnutt, and 5 more are mutual people.
Active
Chapter King's Cross Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 4 more are mutual people.
Active
Chapter Spitalfields Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
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
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Charge Satisfied
1 Month Ago on 1 Sep 2025
Charge Satisfied
1 Month Ago on 1 Sep 2025
Charge Satisfied
1 Month Ago on 1 Sep 2025
New Charge Registered
2 Months Ago on 20 Aug 2025
Charge Satisfied
2 Months Ago on 15 Aug 2025
Charge Satisfied
2 Months Ago on 15 Aug 2025
Mr Jordan Samuel Cooper Details Changed
2 Months Ago on 1 Aug 2025
Full Accounts Submitted
3 Months Ago on 10 Jul 2025
Gs Holloway Road Gp Limited (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
Get Credit Report
Discover GS Holloway Road Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jordan Samuel Cooper on 1 August 2025
Submitted on 16 Sep 2025
Satisfaction of charge 110109830003 in full
Submitted on 1 Sep 2025
Satisfaction of charge 110109830004 in full
Submitted on 1 Sep 2025
Satisfaction of charge 110109830005 in full
Submitted on 1 Sep 2025
Registration of charge 110109830006, created on 20 August 2025
Submitted on 21 Aug 2025
Satisfaction of charge 110109830002 in full
Submitted on 15 Aug 2025
Satisfaction of charge 110109830001 in full
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Change of details for Gs Holloway Road Gp Limited as a person with significant control on 18 November 2024
Submitted on 25 Nov 2024
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year