UKBizDB.co.uk

GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED

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

This company is commonly known as Goldman Sachs Strategic Investments (u.k.) Limited. The company was founded 16 years ago and was given the registration number 06344117. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED
Company Number:06344117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Director19 July 2017Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director23 April 2020Active
C/O Peterborough Court, 133 Fleet Street, London, EC4Y 2BB

Secretary18 September 2007Active
Goldman Sachs International, Peterborough Court 133 Fleet Street, London, EC4A 2BB

Secretary05 October 2007Active
Peterboruugh Court, 133 Fleet Street, London, England, EC4A 2BB

Secretary11 August 2008Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Secretary01 March 2011Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary08 April 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary15 August 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

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

Director29 April 2015Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director24 April 2008Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director30 May 2013Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director18 September 2007Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director18 September 2007Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director09 October 2013Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director24 April 2008Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director25 November 2015Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director20 February 2009Active
Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director18 September 2007Active
133 Fleet Street, London, EC4A 2BB

Director22 January 2008Active
Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director10 January 2017Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director15 August 2007Active

People with Significant Control

The Goldman Sachs Group, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Address

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

Download
2022-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-14Address

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

Download
2022-01-18Capital

Capital statement capital company with date currency figure.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-09Capital

Legacy.

Download
2022-01-09Insolvency

Legacy.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-14Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.