This company is commonly known as Goldentree Asset Management Uk Service Co. Limited. The company was founded 19 years ago and was given the registration number 05439645. The firm's registered office is in READING. You can find them at 4th Floor, Reading Bridge House George Street, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOLDENTREE ASSET MANAGEMENT UK SERVICE CO. LIMITED |
---|---|---|
Company Number | : | 05439645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Corporate Secretary | 16 July 2007 | Active |
33, Davies Street, London, United Kingdom, W1K 4LR | Director | 04 August 2023 | Active |
4th Floor, 33 Davies Street, London, United Kingdom, W1K 4BP | Director | 28 October 2020 | Active |
5 Tudor City Place, Apartment Number 602, New York, | Secretary | 28 April 2005 | Active |
78 Farmview Road, Port Washington, New York, Usa, | Secretary | 01 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 April 2005 | Active |
42-44 Portman Road, Reading, RG30 1EA | Corporate Secretary | 27 July 2005 | Active |
7 Bentinck Street, 12-16 Bentinck Street, London, W1U 2ER | Director | 28 April 2005 | Active |
4th Floor, 33 Davies Street, London, United Kingdom, W1K 4BP | Director | 30 April 2021 | Active |
4th Floor, 33 Davies Street, London, England, W1K 4LR | Director | 01 March 2017 | Active |
7 Quaker Lane, West Harrison, New York, Usa, | Director | 01 June 2005 | Active |
55, Stafford Court, 178-188 Kensington High Street, London, W8 7DN | Director | 27 October 2008 | Active |
5 Tudor City Place, Apartment Number 602, New York, | Director | 28 April 2005 | Active |
25, St. James's Street, London, England, SW1A 1HA | Director | 31 December 2009 | Active |
4th Floor, 33 Davies Street, London, England, W1K 4LR | Director | 01 June 2005 | Active |
Steven Andrew Tananbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 33 Davies Street, London, United Kingdom, W1K 4BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-19 | Accounts | Accounts with accounts type group. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Change corporate secretary company with change date. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Accounts | Accounts with accounts type group. | Download |
2022-06-20 | Officers | Change corporate secretary company with change date. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Officers | Change person director company with change date. | Download |
2022-05-02 | Officers | Change person director company with change date. | Download |
2021-09-08 | Accounts | Accounts with accounts type group. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Change corporate secretary company with change date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type group. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.