Company NameGoldman Sachs Securities (Nominees) Limited
DirectorsVikramjit Singh Chima and Matthew Pomfret
Company StatusActive
Company Number02163916
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)
Previous NamesTrushelfco (No.1156) Limited and Goldman Sachs Securities (Nominees), Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed19 July 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Carolyne Jane Hodkin
StatusCurrent
Appointed22 February 2019(31 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Matthew Pomfret
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMartha Thompson
StatusCurrent
Appointed24 October 2023(36 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameFredric Bruce Garonzik
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 1995)
RoleInvestment Banker
Correspondence Address24 Upper Phillimore Gardens
London
W8
Director NameJohn R Farmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 1994)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed08 March 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address103 Sussex Road
Petersfield
Hampshire
GU31 4LD
Director NameMr Robert King Steel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1993(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1994)
RoleInvestment Banker
Correspondence Address20 Thurloe Place
London
SW7 2SP
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed30 November 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameMr Philip Stuart Armstrong
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 October 2005)
RoleOperations Manager
Country of ResidenceUnited States
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameJames Patrick McKeown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 May 1996)
RoleOperations Manager
Correspondence Address4 Old Manor Way
Chislehurst
Kent
BR7 5XS
Secretary NamePatrick Michael Street
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressFlat 33 Breezers Court
20 The Highway Wapping
London
E1 9BE
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(8 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 January 2003)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2001)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBayllol's Manor
High Street, 9b Harwell
Didcot
Oxfordshire
OX11 0EY
Secretary NameMr Adrian Marcus Denny
NationalityBritish
StatusResigned
Appointed03 July 1998(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 2005)
RoleCompany Director
Correspondence AddressThe Oast House Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HY
Director NameTimothy Joseph Cole
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2003)
RoleOperations Manager
Correspondence AddressOrchard Corner
Netherhall Gardens
London
NW3 5RJ
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePatrick Edmund Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2003(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMatthias Bock
NationalityBritish
StatusResigned
Appointed15 February 2005(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address77 Claremont Road
London
N6 5BZ
Director NamePhilip Davies
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2009)
RoleBanking Operations Manager
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam Phelim Douglas
NationalityBritish
StatusResigned
Appointed24 November 2005(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed14 August 2007(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed08 April 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Nicola Suzanne Kane
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(21 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court Fleet Street
London
EC4A 2BB
Secretary NameMark Pearce
NationalityBritish
StatusResigned
Appointed27 January 2011(23 years, 4 months after company formation)
Appointment Duration8 years (resigned 22 February 2019)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameAndrew John Bagley
NationalityBritish
StatusResigned
Appointed27 January 2011(23 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Glenn Raymond Thorpe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian,British
StatusResigned
Appointed23 September 2015(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Isabelle Hennebelle
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2016(28 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 June 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Alexandros Tomas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Lisa Anne Donnelly
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(29 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Contact

Websitegs.com

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Goldman Sachs Group Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

25 October 2023Appointment of Martha Thompson as a secretary on 24 October 2023 (2 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
25 August 2022Appointment of Mr Matthew Pomfret as a director on 15 July 2022 (2 pages)
20 July 2022Termination of appointment of Lisa Anne Donnelly as a director on 15 July 2022 (1 page)
20 July 2022Termination of appointment of Andrew John Bagley as a secretary on 15 July 2022 (1 page)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
7 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
6 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Alexandros Tomas as a director on 5 January 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (12 pages)
18 September 2019Director's details changed for Mr Alexandros Tomas on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Ms. Lisa Anne Donnelly on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page)
6 September 2019Secretary's details changed for Andrew John Bagley on 2 September 2019 (1 page)
3 September 2019Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
22 February 2019Termination of appointment of Mark Pearce as a secretary on 22 February 2019 (1 page)
22 February 2019Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (9 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (10 pages)
26 September 2017Full accounts made up to 31 December 2016 (10 pages)
16 August 2017Termination of appointment of Glenn Raymond Thorpe as a director on 19 July 2017 (1 page)
16 August 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
16 August 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
16 August 2017Termination of appointment of Glenn Raymond Thorpe as a director on 19 July 2017 (1 page)
10 July 2017Appointment of Mr Alexandros Tomas as a director on 6 July 2017 (2 pages)
10 July 2017Appointment of Mr Alexandros Tomas as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Ms. Lisa Anne Donnelly as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Ms. Lisa Anne Donnelly as a director on 6 July 2017 (2 pages)
20 June 2017Termination of appointment of Isabelle Hennebelle as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Isabelle Hennebelle as a director on 19 June 2017 (1 page)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
8 July 2016Appointment of Ms. Isabelle Hennebelle-Warner as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Ms. Isabelle Hennebelle-Warner as a director on 7 July 2016 (2 pages)
1 July 2016Termination of appointment of Michael Holmes as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael Holmes as a director on 1 July 2016 (1 page)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
18 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Glenn Thorpe
(5 pages)
18 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Richard Taylor
(4 pages)
18 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Glenn Thorpe
(5 pages)
18 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Richard Taylor
(4 pages)
14 October 2015Appointment of Mr Glenn Raymond Thorpe as a director on 23 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2015
(3 pages)
14 October 2015Termination of appointment of Richard John Taylor as a director on 23 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 18/11/2015
(2 pages)
14 October 2015Termination of appointment of Richard John Taylor as a director on 23 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 18/11/2015
(2 pages)
14 October 2015Appointment of Mr Glenn Raymond Thorpe as a director on 23 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2015
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (8 pages)
8 October 2014Full accounts made up to 31 December 2013 (8 pages)
14 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(16 pages)
14 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(16 pages)
14 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(16 pages)
19 March 2014Termination of appointment of Nicola Kane as a director (2 pages)
19 March 2014Termination of appointment of Nicola Kane as a director (2 pages)
9 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
9 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
29 July 2013Full accounts made up to 31 December 2012 (7 pages)
29 July 2013Full accounts made up to 31 December 2012 (7 pages)
4 July 2013Appointment of Mr Richard John Taylor as a director (2 pages)
4 July 2013Appointment of Mr Richard John Taylor as a director (2 pages)
3 July 2013Termination of appointment of Mark Allen as a director (1 page)
3 July 2013Termination of appointment of Mark Allen as a director (1 page)
25 April 2013Termination of appointment of Shaun Collins as a director (1 page)
25 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
16 May 2012Full accounts made up to 31 December 2011 (7 pages)
16 May 2012Full accounts made up to 31 December 2011 (7 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (16 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (16 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (16 pages)
9 May 2011Full accounts made up to 31 December 2010 (7 pages)
9 May 2011Full accounts made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 8 March 2011 (16 pages)
12 April 2011Annual return made up to 8 March 2011 (16 pages)
12 April 2011Annual return made up to 8 March 2011 (16 pages)
23 February 2011Appointment of Andrew John Bagley as a secretary (3 pages)
23 February 2011Appointment of Andrew John Bagley as a secretary (3 pages)
17 February 2011Termination of appointment of William Douglas as a secretary (2 pages)
17 February 2011Termination of appointment of William Douglas as a secretary (2 pages)
4 February 2011Appointment of Mark Pearce as a secretary (3 pages)
4 February 2011Appointment of Mark Pearce as a secretary (3 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 and 182 quoted 16/09/2010
(13 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 and 182 quoted 16/09/2010
(13 pages)
14 May 2010Full accounts made up to 31 December 2009 (7 pages)
14 May 2010Full accounts made up to 31 December 2009 (7 pages)
15 April 2010Annual return made up to 8 March 2010 (16 pages)
15 April 2010Annual return made up to 8 March 2010 (16 pages)
15 April 2010Annual return made up to 8 March 2010 (16 pages)
3 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
3 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
26 March 2009Full accounts made up to 28 November 2008 (7 pages)
26 March 2009Full accounts made up to 28 November 2008 (7 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
2 March 2009Appointment terminated director philip davies (1 page)
2 March 2009Director appointed ms. Nicola kane (1 page)
2 March 2009Appointment terminated director philip davies (1 page)
2 March 2009Director appointed ms. Nicola kane (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
30 January 2009Director appointed mr shaun anthony collins (1 page)
30 January 2009Director appointed mr shaun anthony collins (1 page)
29 January 2009Appointment terminated director stephen davies (1 page)
29 January 2009Appointment terminated director stephen davies (1 page)
1 October 2008Full accounts made up to 30 November 2007 (7 pages)
1 October 2008Full accounts made up to 30 November 2007 (7 pages)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
25 March 2008Director's change of particulars / mark allen / 08/03/2008 (1 page)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / mark allen / 08/03/2008 (1 page)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 March 2008Director appointed mark anthony allen (3 pages)
13 March 2008Director appointed mark anthony allen (3 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
1 October 2007Full accounts made up to 24 November 2006 (7 pages)
1 October 2007Full accounts made up to 24 November 2006 (7 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
25 April 2007Return made up to 08/03/07; full list of members (8 pages)
25 April 2007Return made up to 08/03/07; full list of members (8 pages)
25 September 2006Full accounts made up to 25 November 2005 (7 pages)
25 September 2006Full accounts made up to 25 November 2005 (7 pages)
19 April 2006New director appointed (3 pages)
19 April 2006New director appointed (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
4 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
16 September 2005Full accounts made up to 26 November 2004 (7 pages)
16 September 2005Full accounts made up to 26 November 2004 (7 pages)
5 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 December 2004Company name changed goldman sachs securities (nomine es), LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed goldman sachs securities (nomine es), LIMITED\certificate issued on 24/12/04 (2 pages)
10 September 2004Full accounts made up to 28 November 2003 (7 pages)
10 September 2004Full accounts made up to 28 November 2003 (7 pages)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
11 September 2003Full accounts made up to 29 November 2002 (7 pages)
11 September 2003Full accounts made up to 29 November 2002 (7 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
20 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
9 September 2002Full accounts made up to 30 November 2001 (6 pages)
9 September 2002Full accounts made up to 30 November 2001 (6 pages)
26 March 2002Return made up to 08/03/02; full list of members (7 pages)
26 March 2002Return made up to 08/03/02; full list of members (7 pages)
10 September 2001Full accounts made up to 24 November 2000 (5 pages)
10 September 2001Full accounts made up to 24 November 2000 (5 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
3 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Full accounts made up to 26 November 1999 (6 pages)
14 September 2000Full accounts made up to 26 November 1999 (6 pages)
29 March 2000Return made up to 08/03/00; full list of members (7 pages)
29 March 2000Return made up to 08/03/00; full list of members (7 pages)
17 September 1999Full accounts made up to 27 November 1998 (5 pages)
17 September 1999Full accounts made up to 27 November 1998 (5 pages)
7 April 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 April 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
22 September 1998Full accounts made up to 28 November 1997 (6 pages)
22 September 1998Full accounts made up to 28 November 1997 (6 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
12 September 1997Full accounts made up to 29 November 1996 (5 pages)
12 September 1997Full accounts made up to 29 November 1996 (5 pages)
6 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
20 March 1997Return made up to 08/03/97; no change of members (5 pages)
20 March 1997Return made up to 08/03/97; no change of members (5 pages)
23 September 1996Full accounts made up to 24 November 1995 (5 pages)
23 September 1996Full accounts made up to 24 November 1995 (5 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (3 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (3 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
28 March 1996Return made up to 08/03/96; no change of members (5 pages)
28 March 1996Return made up to 08/03/96; no change of members (5 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
20 September 1995Full accounts made up to 25 November 1994 (5 pages)
20 September 1995Full accounts made up to 25 November 1994 (5 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
4 April 1995Return made up to 08/03/95; full list of members (8 pages)
4 April 1995Return made up to 08/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 December 1987Memorandum and Articles of Association (12 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1987Memorandum and Articles of Association (12 pages)
27 November 1987Company name changed trushelfco (no.1156) LIMITED\certificate issued on 30/11/87 (3 pages)
27 November 1987Company name changed trushelfco (no.1156) LIMITED\certificate issued on 30/11/87 (3 pages)
14 September 1987Incorporation (27 pages)
14 September 1987Incorporation (27 pages)