UKBizDB.co.uk

GOLDMAN SACHS INTERNATIONAL BANK

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

This company is commonly known as Goldman Sachs International Bank. The company was founded 50 years ago and was given the registration number 01122503. 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 INTERNATIONAL BANK
Company Number:01122503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1973
End of financial year:31 December 2022
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

Corporate Secretary16 December 2019Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director01 April 2019Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director16 September 2022Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director05 January 2023Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director13 July 2022Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director05 November 2020Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director16 December 2016Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director04 August 2015Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director18 May 2022Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary29 June 2007Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary31 October 2017Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary20 February 2002Active

Secretary09 September 1998Active

Secretary10 February 1998Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary15 May 2019Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary31 October 2017Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary14 April 2015Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary19 January 2005Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary31 October 2017Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary-Active
Flat 19, 31 Inverness Terrace, London, W2 3JR

Secretary11 April 2001Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary13 November 2014Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary21 January 2008Active
38 Gayton Road, London, NW3 1UB

Secretary09 September 1998Active
38 Gayton Road, London, NW3 1UB

Secretary11 December 1996Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary07 April 2008Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary08 July 2014Active
Daniel House 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary23 February 2017Active
Flat 1, 7 Westbourne Gardens, London, W2 5NR

Secretary20 February 2002Active
Flat 1, 7 Westbourne Gardens, London, W2 5NR

Secretary11 April 2001Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Secretary31 October 2017Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director16 December 2016Active
42 Argyll Road, London, W8 7BS

Director26 March 1992Active
9, Earls Terrace, London, W8 6LP

Director09 September 1994Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director12 February 2007Active

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
2024-04-03Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-07Auditors

Auditors resignation company.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Change account reference date company current extended.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.