This company is commonly known as Goldman Sachs Group Holdings (u.k.) Limited. The company was founded 25 years ago and was given the registration number 03769030. 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 82990 - Other business support service activities n.e.c..
Name | : | GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED |
---|---|---|
Company Number | : | 03769030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Secretary | 22 February 2019 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Secretary | 01 January 2021 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 01 May 2001 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 22 September 2015 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 20 May 2022 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 22 September 2015 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 29 June 2007 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 30 May 2007 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 29 June 2007 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 07 May 1999 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 21 June 1999 | Active |
11 Roosevelt Road, Maplewood, Usa, NJ 07040 | Secretary | 21 June 1999 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 28 September 2010 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Secretary | 28 September 2010 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Secretary | 08 April 2008 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 01 January 2008 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 22 November 2013 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 29 September 2006 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 01 May 2001 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 13 May 2004 | Active |
14 Marryat Road, Wimbledon, London, SW19 5BD | Director | 07 May 1999 | Active |
31 Morden Road, London, SE3 0AD | Director | 21 June 1999 | Active |
Bayllol's Manor, High Street, 9b Harwell, Didcot, OX11 0EY | Director | 21 June 1999 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 13 February 2009 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 30 March 2006 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 23 February 2006 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 22 November 2013 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 24 January 2003 | Active |
133 Fleet Street, London, EC4A 2BB | Director | 22 January 2008 | Active |
68 Eglinton Road, Donnybrook, Dublin, Eire, | Director | 07 May 1999 | Active |
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB | Director | 26 June 2013 | Active |
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU | Director | 22 September 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Second filing of director appointment with name. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Officers | Appoint person secretary company with name date. | Download |
2021-08-27 | Officers | Termination secretary company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-09-14 | Officers | Change person director company with change date. | Download |
2019-09-13 | Officers | Change person secretary company with change date. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.