UKBizDB.co.uk

GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL

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

This company is commonly known as Goldman Sachs Asset Management International. The company was founded 34 years ago and was given the registration number 02474901. The firm's registered office is in LONDON. You can find them at Plumtree Court, 25 Shoe Lane, London, . This company's SIC code is 64191 - Banks.

Company Information

Name:GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL
Company Number:02474901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary29 January 2024Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary30 November 2016Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary22 February 2019Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary20 August 2012Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director11 June 2020Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director12 July 2023Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director21 August 2023Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director23 May 2023Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director07 June 2022Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director09 February 2024Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director05 January 2021Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director10 January 2014Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary15 February 2007Active
Peterborough Court, 133 Fleet Street, London, Uk, EC4A 2BB

Secretary02 July 2007Active
4 Evesham House, Sutherland Row, London, SW1V 4JS

Secretary05 May 2000Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary06 September 2012Active
51 Prospect Quay, 98 Point Pleasant, London, SW18 1PR

Secretary19 November 1997Active
30 Godley Road, London, SW18 3HD

Secretary30 October 1995Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary05 May 2000Active
18 Cypress Court, Virginia Water, GU25 4TB

Secretary21 July 1998Active
42 Chiswell Street, London, EC1Y 4SB

Secretary05 May 2000Active
103 Sussex Road, Petersfield, GU31 4LD

Secretary-Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary16 June 2010Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary01 September 2000Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary07 April 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary09 January 2002Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary22 August 2001Active
90 Addison Road, London, W14 8DB

Secretary20 May 1997Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director04 April 2011Active
9, Earls Terrace, London, W8 6LP

Director22 September 1997Active
The Warren Carbone Hill, Northaw, Potters Bar, EN6 4PL

Director-Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director16 May 1996Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director14 July 2016Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director14 July 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director19 November 2001Active

People with Significant Control

Goldman Sachs Asset Management International Holdings Ltd
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:Plumtree Court, 25 Shoe Lane, London, England, EC4A 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Goldman Sachs Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type full.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Appoint person secretary company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-11-16Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.