London
EC4A 4AU
Secretary Name | Ms Carolyne Jane Hodkin |
---|---|
Status | Current |
Appointed | 22 February 2019(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Matthew Pomfret |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Martha Thompson |
---|---|
Status | Current |
Appointed | 24 October 2023(36 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Fredric Bruce Garonzik |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 1995) |
Role | Investment Banker |
Correspondence Address | 24 Upper Phillimore Gardens London W8 |
Director Name | John R Farmer |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 1994) |
Role | Investment Banker |
Correspondence Address | 8 Cadogan Square London SW1X 0JU |
Secretary Name | Therese Lynn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 103 Sussex Road Petersfield Hampshire GU31 4LD |
Director Name | Mr Robert King Steel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1994) |
Role | Investment Banker |
Correspondence Address | 20 Thurloe Place London SW7 2SP |
Director Name | David Wayland Blood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 30 November 1994(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Earls Terrace London W8 6LP |
Director Name | Mr Philip Stuart Armstrong |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 October 2005) |
Role | Operations Manager |
Country of Residence | United States |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | James Patrick McKeown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 May 1996) |
Role | Operations Manager |
Correspondence Address | 4 Old Manor Way Chislehurst Kent BR7 5XS |
Secretary Name | Patrick Michael Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Flat 33 Breezers Court 20 The Highway Wapping London E1 9BE |
Director Name | Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 January 2003) |
Role | Investment Banker |
Correspondence Address | 14 Marryat Road Wimbledon London SW19 5BD |
Director Name | Mr Roger Alexander Liddell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2001) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bayllol's Manor High Street, 9b Harwell Didcot Oxfordshire OX11 0EY |
Secretary Name | Mr Adrian Marcus Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | The Oast House Lullingstone Lane Eynsford Dartford Kent DA4 0HY |
Director Name | Timothy Joseph Cole |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2003) |
Role | Operations Manager |
Correspondence Address | Orchard Corner Netherhall Gardens London NW3 5RJ |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Patrick Edmund Mulvihill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2003(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Matthias Bock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | 77 Claremont Road London N6 5BZ |
Director Name | Philip Davies |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2009) |
Role | Banking Operations Manager |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William Phelim Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2008) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mark Anthony Allen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 08 April 2008(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Nicola Suzanne Kane |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(21 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 13 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court Fleet Street London EC4A 2BB |
Secretary Name | Mark Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(23 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Andrew John Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Glenn Raymond Thorpe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 23 September 2015(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Isabelle Hennebelle |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2016(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 June 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Alexandros Tomas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Lisa Anne Donnelly |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(29 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Website | gs.com |
---|
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Goldman Sachs Group Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
25 October 2023 | Appointment of Martha Thompson as a secretary on 24 October 2023 (2 pages) |
---|---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
4 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
25 August 2022 | Appointment of Mr Matthew Pomfret as a director on 15 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Lisa Anne Donnelly as a director on 15 July 2022 (1 page) |
20 July 2022 | Termination of appointment of Andrew John Bagley as a secretary on 15 July 2022 (1 page) |
5 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
7 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
6 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Alexandros Tomas as a director on 5 January 2020 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (12 pages) |
18 September 2019 | Director's details changed for Mr Alexandros Tomas on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Ms. Lisa Anne Donnelly on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page) |
6 September 2019 | Secretary's details changed for Andrew John Bagley on 2 September 2019 (1 page) |
3 September 2019 | Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered 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 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
22 February 2019 | Termination of appointment of Mark Pearce as a secretary on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019 (2 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Termination of appointment of Glenn Raymond Thorpe as a director on 19 July 2017 (1 page) |
16 August 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
16 August 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
16 August 2017 | Termination of appointment of Glenn Raymond Thorpe as a director on 19 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Alexandros Tomas as a director on 6 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Alexandros Tomas as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Ms. Lisa Anne Donnelly as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Ms. Lisa Anne Donnelly as a director on 6 July 2017 (2 pages) |
20 June 2017 | Termination of appointment of Isabelle Hennebelle as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Isabelle Hennebelle as a director on 19 June 2017 (1 page) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 July 2016 | Appointment of Ms. Isabelle Hennebelle-Warner as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Ms. Isabelle Hennebelle-Warner as a director on 7 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Michael Holmes as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Holmes as a director on 1 July 2016 (1 page) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 November 2015 | Second filing of AP01 previously delivered to Companies House
|
18 November 2015 | Second filing of TM01 previously delivered to Companies House
|
18 November 2015 | Second filing of AP01 previously delivered to Companies House
|
18 November 2015 | Second filing of TM01 previously delivered to Companies House
|
14 October 2015 | Appointment of Mr Glenn Raymond Thorpe as a director on 23 September 2015
|
14 October 2015 | Termination of appointment of Richard John Taylor as a director on 23 September 2015
|
14 October 2015 | Termination of appointment of Richard John Taylor as a director on 23 September 2015
|
14 October 2015 | Appointment of Mr Glenn Raymond Thorpe as a director on 23 September 2015
|
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
26 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 March 2014 | Termination of appointment of Nicola Kane as a director (2 pages) |
19 March 2014 | Termination of appointment of Nicola Kane as a director (2 pages) |
9 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
9 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Appointment of Mr Richard John Taylor as a director (2 pages) |
4 July 2013 | Appointment of Mr Richard John Taylor as a director (2 pages) |
3 July 2013 | Termination of appointment of Mark Allen as a director (1 page) |
3 July 2013 | Termination of appointment of Mark Allen as a director (1 page) |
25 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
25 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (16 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (16 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (16 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 8 March 2011 (16 pages) |
12 April 2011 | Annual return made up to 8 March 2011 (16 pages) |
12 April 2011 | Annual return made up to 8 March 2011 (16 pages) |
23 February 2011 | Appointment of Andrew John Bagley as a secretary (3 pages) |
23 February 2011 | Appointment of Andrew John Bagley as a secretary (3 pages) |
17 February 2011 | Termination of appointment of William Douglas as a secretary (2 pages) |
17 February 2011 | Termination of appointment of William Douglas as a secretary (2 pages) |
4 February 2011 | Appointment of Mark Pearce as a secretary (3 pages) |
4 February 2011 | Appointment of Mark Pearce as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
14 May 2010 | Full accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Annual return made up to 8 March 2010 (16 pages) |
15 April 2010 | Annual return made up to 8 March 2010 (16 pages) |
15 April 2010 | Annual return made up to 8 March 2010 (16 pages) |
3 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
3 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
26 March 2009 | Full accounts made up to 28 November 2008 (7 pages) |
26 March 2009 | Full accounts made up to 28 November 2008 (7 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director philip davies (1 page) |
2 March 2009 | Director appointed ms. Nicola kane (1 page) |
2 March 2009 | Appointment terminated director philip davies (1 page) |
2 March 2009 | Director appointed ms. Nicola kane (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
30 January 2009 | Director appointed mr shaun anthony collins (1 page) |
30 January 2009 | Director appointed mr shaun anthony collins (1 page) |
29 January 2009 | Appointment terminated director stephen davies (1 page) |
29 January 2009 | Appointment terminated director stephen davies (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (7 pages) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
25 March 2008 | Director's change of particulars / mark allen / 08/03/2008 (1 page) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / mark allen / 08/03/2008 (1 page) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
1 October 2007 | Full accounts made up to 24 November 2006 (7 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (7 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
25 April 2007 | Return made up to 08/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 08/03/07; full list of members (8 pages) |
25 September 2006 | Full accounts made up to 25 November 2005 (7 pages) |
25 September 2006 | Full accounts made up to 25 November 2005 (7 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 08/03/06; full list of members
|
4 April 2006 | Return made up to 08/03/06; full list of members
|
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
16 September 2005 | Full accounts made up to 26 November 2004 (7 pages) |
16 September 2005 | Full accounts made up to 26 November 2004 (7 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members
|
5 April 2005 | Return made up to 08/03/05; full list of members
|
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
24 December 2004 | Company name changed goldman sachs securities (nomine es), LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed goldman sachs securities (nomine es), LIMITED\certificate issued on 24/12/04 (2 pages) |
10 September 2004 | Full accounts made up to 28 November 2003 (7 pages) |
10 September 2004 | Full accounts made up to 28 November 2003 (7 pages) |
23 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (7 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (7 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
20 March 2003 | Return made up to 08/03/03; full list of members
|
20 March 2003 | Return made up to 08/03/03; full list of members
|
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
9 September 2002 | Full accounts made up to 30 November 2001 (6 pages) |
9 September 2002 | Full accounts made up to 30 November 2001 (6 pages) |
26 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 24 November 2000 (5 pages) |
10 September 2001 | Full accounts made up to 24 November 2000 (5 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 08/03/01; full list of members
|
3 April 2001 | Return made up to 08/03/01; full list of members
|
14 September 2000 | Full accounts made up to 26 November 1999 (6 pages) |
14 September 2000 | Full accounts made up to 26 November 1999 (6 pages) |
29 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
17 September 1999 | Full accounts made up to 27 November 1998 (5 pages) |
17 September 1999 | Full accounts made up to 27 November 1998 (5 pages) |
7 April 1999 | Return made up to 08/03/99; no change of members
|
7 April 1999 | Return made up to 08/03/99; no change of members
|
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
22 September 1998 | Full accounts made up to 28 November 1997 (6 pages) |
22 September 1998 | Full accounts made up to 28 November 1997 (6 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
12 September 1997 | Full accounts made up to 29 November 1996 (5 pages) |
12 September 1997 | Full accounts made up to 29 November 1996 (5 pages) |
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
20 March 1997 | Return made up to 08/03/97; no change of members (5 pages) |
20 March 1997 | Return made up to 08/03/97; no change of members (5 pages) |
23 September 1996 | Full accounts made up to 24 November 1995 (5 pages) |
23 September 1996 | Full accounts made up to 24 November 1995 (5 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (3 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (3 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 08/03/96; no change of members (5 pages) |
28 March 1996 | Return made up to 08/03/96; no change of members (5 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
20 September 1995 | Full accounts made up to 25 November 1994 (5 pages) |
20 September 1995 | Full accounts made up to 25 November 1994 (5 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
4 April 1995 | Return made up to 08/03/95; full list of members (8 pages) |
4 April 1995 | Return made up to 08/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 December 1987 | Memorandum and Articles of Association (12 pages) |
1 December 1987 | Resolutions
|
1 December 1987 | Resolutions
|
1 December 1987 | Memorandum and Articles of Association (12 pages) |
27 November 1987 | Company name changed trushelfco (no.1156) LIMITED\certificate issued on 30/11/87 (3 pages) |
27 November 1987 | Company name changed trushelfco (no.1156) LIMITED\certificate issued on 30/11/87 (3 pages) |
14 September 1987 | Incorporation (27 pages) |
14 September 1987 | Incorporation (27 pages) |