You are here: bizstats.co.uk > a-z index > G list > GS list

Gsi Wealth Management Ltd WESTERHAM


Founded in 2006, Gsi Wealth Management, classified under reg no. 05884747 is an active company. Currently registered at 1 Churchill Court TN16 1BT, Westerham the company has been in the business for 18 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

At the moment there are 2 directors in the the firm, namely Janine M. and Paul M.. In addition one secretary - Janine M. - is with the company. Currenlty, the firm lists one former director, whose name is Faye B. and who left the the firm on 27 April 2012. In addition, there is one former secretary - Faye B. who worked with the the firm until 27 April 2012.

Gsi Wealth Management Ltd Address / Contact

Office Address 1 Churchill Court
Office Address2 Hortons Way
Town Westerham
Post code TN16 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05884747
Date of Incorporation Mon, 24th Jul 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Janine M.

Position: Director

Appointed: 27 April 2012

Janine M.

Position: Secretary

Appointed: 27 April 2012

Paul M.

Position: Director

Appointed: 24 July 2006

Faye B.

Position: Secretary

Appointed: 24 July 2006

Resigned: 27 April 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2006

Resigned: 24 July 2006

Faye B.

Position: Director

Appointed: 24 July 2006

Resigned: 27 April 2012

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 24 July 2006

Resigned: 24 July 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Paul M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Janine M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Janine M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand143 938531 941724 501814 483883 5001 150 320902 181234 813
Current Assets156 121533 456756 502933 517997 2551 212 888924 995297 363
Debtors12 1831 51532 001119 034113 75562 56822 81462 550
Net Assets Liabilities161 111553 980768 675984 9231 056 8061 215 725982 526411 360
Other Debtors 1 4351 435100 00082 00062 56821 88961 360
Property Plant Equipment210 638203 257199 009195 713209 355197 213192 534205 373
Other
Amount Specific Advance Or Credit Directors       24 818
Amount Specific Advance Or Credit Made In Period Directors       24 818
Accumulated Depreciation Impairment Property Plant Equipment77 35584 73691 32298 895112 957125 553138 932152 889
Average Number Employees During Period 13141414121515
Bank Borrowings130 89567 62060 71050 649    
Bank Borrowings Overdrafts70 11859 87750 776479 38 70729 81519 840
Creditors70 11859 87750 77640 61550 00038 70729 81519 840
Fixed Assets229 829279 607271 428306 708282 543250 307217 282200 292
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 6716 6717 151     
Increase From Depreciation Charge For Year Property Plant Equipment 7 3816 5867 57314 06212 59613 37913 957
Investments Fixed Assets19 19176 35072 419110 99573 18853 09424 748-5 081
Net Current Assets Liabilities7 297344 756607 876770 414861 9621 043 283818 420239 495
Other Creditors12 35315 77518 9392 82199719 41017 14318 756
Other Investments Other Than Loans19 19176 35072 419110 99573 18853 09424 748-5 081
Other Taxation Social Security Payable64 094161 498117 6659 79911 3158 88559 35820 829
Prepayments Accrued Income10 344       
Property Plant Equipment Gross Cost287 993287 993290 331294 608322 312322 766331 466358 262
Provisions For Liabilities Balance Sheet Subtotal5 89710 50659 85351 58437 69928 73123 3618 587
Total Additions Including From Business Combinations Property Plant Equipment  2 3384 27727 7044548 70026 796
Total Assets Less Current Liabilities237 126624 363879 3041 077 1221 144 5051 283 1631 035 702439 787
Trade Creditors Trade Payables11 6003 6842 0886 94720 4181 82120 2268 235
Trade Debtors Trade Receivables1 8398030 56619 03419 489 9251 190
Accrued Liabilities   10 06610 4446 269  
Corporation Tax Payable   116 63085 184139 489  
Prepayments    12 2664 568  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 5th, October 2023
Free Download (8 pages)

Company search

Advertisements