GSUKCO LIMITED
Activities of other holding companies n.e.c.
GSUKCO LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
5th Floor, 36 St. James's Street London SW1A 1JD England
Full company profile for GSUKCO LIMITED (12601996), an active company based in London, England. Incorporated 14 May 2020. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
£1.11M
Net Assets
£4.26M
Total Liabilities
£11.57M
Turnover
N/A
Employees
4
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Erica Gbenedio | Director | British | England | 14 May 2020 | Active |
| Pierre Andurand | Director | French | Malta | 10 Jul 2020 | Active |
| Scott William Rudmann | Director | British | England | 10 Jul 2020 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Pierre Andurand
French
- Ownership Of Shares 50 To 75 Percent
Mr Pierre Andurand
French
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Nectar Nominees Limited
Ceased 10 Jul 2020
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 18 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Oct 2025 | Officers | Termination of Erica Gbenedio as director on 2 Oct 2025 | |
| 30 Sept 2025 | Officers | Termination of Scott William Rudmann as director on 8 Sept 2025 |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Erica Gbenedio as director on 2 Oct 2025
Termination of Scott William Rudmann as director on 8 Sept 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 30 Dec 2025
Annual accounts made up to 31 Dec 2024
4 months ago on 30 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 18 Nov 2025
Termination of Erica Gbenedio as director on 2 Oct 2025
7 months ago on 3 Oct 2025
Termination of Scott William Rudmann as director on 8 Sept 2025
7 months ago on 30 Sept 2025
