Warning: file_put_contents(c/97f8b2812297e702ad5addb933881b55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/27ca439a65a0e2398b0d7375a00a056e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Goldentree Asset Management Uk Service Co. Limited, RG1 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDENTREE ASSET MANAGEMENT UK SERVICE CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Corporate Secretary16 July 2007Active
33, Davies Street, London, United Kingdom, W1K 4LR

Director04 August 2023Active
4th Floor, 33 Davies Street, London, United Kingdom, W1K 4BP

Director28 October 2020Active
5 Tudor City Place, Apartment Number 602, New York,

Secretary28 April 2005Active
78 Farmview Road, Port Washington, New York, Usa,

Secretary01 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 2005Active
42-44 Portman Road, Reading, RG30 1EA

Corporate Secretary27 July 2005Active
7 Bentinck Street, 12-16 Bentinck Street, London, W1U 2ER

Director28 April 2005Active
4th Floor, 33 Davies Street, London, United Kingdom, W1K 4BP

Director30 April 2021Active
4th Floor, 33 Davies Street, London, England, W1K 4LR

Director01 March 2017Active
7 Quaker Lane, West Harrison, New York, Usa,

Director01 June 2005Active
55, Stafford Court, 178-188 Kensington High Street, London, W8 7DN

Director27 October 2008Active
5 Tudor City Place, Apartment Number 602, New York,

Director28 April 2005Active
25, St. James's Street, London, England, SW1A 1HA

Director31 December 2009Active
4th Floor, 33 Davies Street, London, England, W1K 4LR

Director01 June 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Change person director company with change date.

Download
2022-10-06Officers

Change corporate secretary company with change date.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-08-10Accounts

Accounts with accounts type group.

Download
2022-06-20Officers

Change corporate secretary company with change date.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Officers

Change person director company with change date.

Download
2022-05-02Officers

Change person director company with change date.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Change corporate secretary company with change date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.