UKBizDB.co.uk

GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED

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

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..

Company Information

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

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

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

Secretary01 January 2021Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary01 May 2001Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director22 September 2015Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director20 May 2022Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director22 September 2015Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary29 June 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary30 May 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary29 June 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary07 May 1999Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary21 June 1999Active
11 Roosevelt Road, Maplewood, Usa, NJ 07040

Secretary21 June 1999Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary28 September 2010Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary28 September 2010Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary08 April 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director01 January 2008Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director22 November 2013Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director29 September 2006Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director01 May 2001Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director13 May 2004Active
14 Marryat Road, Wimbledon, London, SW19 5BD

Director07 May 1999Active
31 Morden Road, London, SE3 0AD

Director21 June 1999Active
Bayllol's Manor, High Street, 9b Harwell, Didcot, OX11 0EY

Director21 June 1999Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director13 February 2009Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director30 March 2006Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director23 February 2006Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director22 November 2013Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director24 January 2003Active
133 Fleet Street, London, EC4A 2BB

Director22 January 2008Active
68 Eglinton Road, Donnybrook, Dublin, Eire,

Director07 May 1999Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director26 June 2013Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director22 September 2015Active

People with Significant Control

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 (6 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
2024-01-05Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Second filing of director appointment with name.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-27Officers

Appoint person secretary company with name date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-14Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person secretary company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.