Company NameGoldman Sachs Asset Management International
Company StatusActive
Company Number02474901
CategoryPrivate Unlimited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Previous NameHackremco (No.578) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameDavid Plutzer
StatusCurrent
Appointed20 August 2012(22 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Katherine Uniacke
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2014(23 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Ville Harju
StatusCurrent
Appointed30 November 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Carolyne Jane Hodkin
StatusCurrent
Appointed22 February 2019(29 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Fadi Abuali
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed11 June 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMrs Karen Sharpe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Kristy Jean Owen-Jardine
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Petra Lorna Monteiro
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(33 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameSatish Sadashiv Bapat
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed12 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Rebecca Shelley Fuller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(33 years, 6 months after company formation)
Appointment Duration8 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Catherine Mary Elizabeth Carnegie
StatusCurrent
Appointed29 January 2024(33 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr James Harry Leopold Reynolds
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2024(33 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameBruno Andrea Cappuccini
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 1996)
RoleAsset Management
Correspondence AddressThe Warren Carbone Hill
Northaw
Potters Bar
Hertfordshire
EN6 4PL
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1995)
RoleCompany Director
Correspondence Address103 Sussex Road
Petersfield
Hampshire
GU31 4LD
Secretary NameWilliam David Lowndes
NationalityBritish
StatusResigned
Appointed30 October 1995(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 November 1997)
RoleCompany Director
Correspondence Address30 Godley Road
London
SW18 3HD
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 February 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameBarry Michael Yin
NationalityBritish
StatusResigned
Appointed20 May 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address90 Addison Road
London
W14 8DB
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed22 September 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Secretary NameWilliam Anthony Jones
NationalityBritish
StatusResigned
Appointed19 November 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address51 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Secretary NameAlexander Macintyre Marshall
NationalityBritish
StatusResigned
Appointed21 July 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address18 Cypress Court
Virginia Water
Surrey
GU25 4TB
Secretary NameCatherine Ercilla
NationalityBritish
StatusResigned
Appointed05 May 2000(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2003)
RoleCompany Director
Correspondence Address4 Evesham House
Sutherland Row
London
SW1V 4JS
Secretary NameStephen William Millar
NationalityBritish
StatusResigned
Appointed05 May 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address42 Chiswell Street
London
EC1Y 4SB
Secretary NameAlexander Macintyre Marshall
NationalityBritish
StatusResigned
Appointed05 May 2000(10 years, 2 months after company formation)
Appointment Duration11 years (resigned 15 May 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameEllen Randy Porges
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameJonathan Sheldon Thomas
NationalityBritish
StatusResigned
Appointed22 August 2001(11 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Suzanne O'Leary Donohoe
Date of BirthDecember 1970 (Born 53 years ago)
StatusResigned
Appointed19 November 2001(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2006)
RoleInvestment Management Sales
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameHoward Brian Surloff
NationalityBritish
StatusResigned
Appointed09 January 2002(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2006)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameGlenn Peter Jonathan Earle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Peter Bonanno
StatusResigned
Appointed15 February 2007(16 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 August 2012)
RoleInvestment Banker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameNola Jean Brown
NationalityBritish
StatusResigned
Appointed02 July 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMark Pearce
NationalityBritish
StatusResigned
Appointed16 June 2010(20 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 February 2019)
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
Appointed04 April 2011(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameDaniel Jackson
StatusResigned
Appointed06 September 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 January 2024)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Lisa Anne Donnelly
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(26 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2021)
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

1.8m at £1Goldman Sachs Group Uk LTD
100.00%
Ordinary
2 at $1Goldman Sachs Group Uk LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£315,033,208
Net Worth£107,265,733
Cash£53,636,483
Current Liabilities£113,713,421

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

23 August 2023Appointment of Ms Rebecca Shelley Fuller as a director on 21 August 2023 (2 pages)
16 August 2023Termination of appointment of James Robert Garman as a director on 10 August 2023 (1 page)
13 July 2023Appointment of Satish Sadashiv Bapat as a director on 12 July 2023 (2 pages)
21 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
23 May 2023Appointment of Ms. Petra Lorna Monteiro as a director on 23 May 2023 (2 pages)
14 April 2023Full accounts made up to 31 December 2022 (36 pages)
3 April 2023Appointment of Mr James Robert Garman as a director on 3 April 2023 (2 pages)
4 January 2023Termination of appointment of Carinne Sophie Withey as a director on 31 December 2022 (1 page)
15 December 2022Termination of appointment of Glenn Raymond Thorpe as a director on 14 December 2022 (1 page)
23 June 2022Full accounts made up to 31 December 2021 (34 pages)
9 June 2022Appointment of Ms. Kristy Jean Owen-Jardine as a director on 7 June 2022 (2 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Michael Holmes as a director on 31 March 2022 (1 page)
5 January 2022Termination of appointment of Lisa Anne Donnelly as a director on 31 December 2021 (1 page)
1 October 2021Cessation of Goldman Sachs Group Uk Limited as a person with significant control on 1 October 2021 (1 page)
1 October 2021Notification of Goldman Sachs Asset Management International Holdings Ltd as a person with significant control on 1 October 2021 (2 pages)
6 July 2021Termination of appointment of Ellen Randy Porges as a secretary on 1 January 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
12 May 2021Full accounts made up to 31 December 2020 (29 pages)
5 January 2021Appointment of Mrs Karen Sharpe as a director on 5 January 2021 (2 pages)
16 November 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
30 July 2020Full accounts made up to 30 November 2019 (24 pages)
22 June 2020Appointment of Mr Fadi Abuali as a director on 11 June 2020 (2 pages)
5 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Andrew Francis Wilson as a director on 31 December 2019 (1 page)
6 January 2020Second filing for the appointment of Glenn Raymond Thorpe as a director (6 pages)
9 December 2019Secretary's details changed for Ellen Randy Porges on 2 September 2019 (1 page)
9 December 2019Secretary's details changed for Daniel Jackson on 2 September 2019 (1 page)
6 December 2019Secretary's details changed for David Plutzer on 2 September 2019 (1 page)
6 December 2019Secretary's details changed for Mr Ville Harju on 2 September 2019 (1 page)
16 September 2019Director's details changed for Mr Glenn Raymond Thorpe on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Andrew Francis Wilson on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Ms. Katherine Uniacke on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mrs Carinne Sophie Withey 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 2019Secretary's details changed for Ms. Carolyne Jane Hodkin 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)
30 May 2019Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages)
3 May 2019Full accounts made up to 30 November 2018 (25 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
22 February 2019Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Mark Pearce as a secretary on 22 February 2019 (1 page)
30 November 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
2 May 2018Full accounts made up to 31 December 2017 (22 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
17 January 2018Appointment of Mr Michael Holmes as a director on 12 January 2018 (2 pages)
11 January 2018Termination of appointment of Theodore Thomas Sotir as a director on 31 December 2017 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (23 pages)
16 May 2017Full accounts made up to 31 December 2016 (23 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 March 2017Second filing for the termination of Karl Wianecki as a director (5 pages)
10 March 2017Second filing for the termination of Karl Wianecki as a director (5 pages)
6 February 2017Termination of appointment of Karl David Wianecki as a director on 26 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 10/03/2017
(2 pages)
6 February 2017Termination of appointment of Karl David Wianecki as a director on 26 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 10/03/2017
(2 pages)
5 December 2016Appointment of Mr Ville Harju as a secretary on 30 November 2016 (2 pages)
5 December 2016Appointment of Mr Ville Harju as a secretary on 30 November 2016 (2 pages)
27 September 2016Termination of appointment of Jonathan Sheldon Thomas as a secretary on 9 September 2016 (1 page)
27 September 2016Termination of appointment of Jonathan Sheldon Thomas as a secretary on 9 September 2016 (1 page)
18 August 2016Appointment of Ms. Lisa Anne Donnelly as a director on 14 July 2016 (2 pages)
18 August 2016Appointment of Ms. Lisa Anne Donnelly as a director on 14 July 2016 (2 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
  • USD 1,755,712
(13 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
  • USD 1,755,712
(13 pages)
23 May 2016Termination of appointment of Sheila Gleig as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Sheila Gleig as a director on 18 May 2016 (1 page)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
3 May 2016Appointment of Mr Karl David Wianecki as a director on 30 March 2016 (2 pages)
3 May 2016Appointment of Mr Karl David Wianecki as a director on 30 March 2016 (2 pages)
4 January 2016Termination of appointment of Denise Anne Wyllie as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Denise Anne Wyllie as a director on 31 December 2015 (1 page)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
  • USD 1,755,712
(13 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
  • USD 1,755,712
(13 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
  • USD 1,755,712
(13 pages)
7 June 2015Full accounts made up to 31 December 2014 (19 pages)
7 June 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
  • USD 1,755,712
(13 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
  • USD 1,755,712
(13 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
  • USD 1,755,712
(13 pages)
27 January 2014Appointment of Ms. Katherine Uniacke as a director (2 pages)
27 January 2014Appointment of Ms. Katherine Uniacke as a director (2 pages)
16 October 2013Appointment of Mr Glenn Raymond Thorpe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2020
(3 pages)
16 October 2013Appointment of Mr Glenn Raymond Thorpe as a director (2 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
  • USD 1,755,712
(11 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
  • USD 1,755,712
(11 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
  • USD 1,755,712
(11 pages)
9 August 2013Director's details changed for Mr Andrew Francis Wilson on 8 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Andrew Francis Wilson on 8 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Andrew Francis Wilson on 8 August 2013 (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)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
3 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (11 pages)
3 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (11 pages)
2 April 2013Appointment of Mrs Sheila Gleig as a director (2 pages)
2 April 2013Appointment of Mrs Sheila Gleig as a director (2 pages)
14 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Carinne Withey
(5 pages)
14 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Carinne Withey
(5 pages)
5 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Sheila Patel.
(4 pages)
5 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Sheila Patel.
(4 pages)
22 January 2013Termination of appointment of Sheila Patel as a director
  • ANNOTATION A second filing TM01 was registered on 05/02/13.
(1 page)
22 January 2013Termination of appointment of Sheila Patel as a director
  • ANNOTATION A second filing TM01 was registered on 05/02/13.
(1 page)
19 December 2012Resolution passed on 04/12/2012 should be for 2263951 goldman sachs international (1 page)
19 December 2012Resolution passed on 04/12/2012 should be for 2263951 goldman sachs international (1 page)
19 December 2012Resolution passed on 04/12/2012 should be for 2263951 goldman sachs international (1 page)
19 December 2012Resolution passed on 04/12/2012 should be for 2263951 goldman sachs international (1 page)
7 December 2012Appointment of Mrs Carinne Sophie Withey as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
(3 pages)
7 December 2012Appointment of Mrs Carinne Sophie Withey as a director
  • ANNOTATION A second filed AP01 was registered on 13/02/2013
(3 pages)
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share orem a/c 28/11/2012
(2 pages)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share orem a/c 28/11/2012
(2 pages)
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2012Termination of appointment of Brian Griffiths as a director (1 page)
29 November 2012Termination of appointment of Brian Griffiths as a director (1 page)
8 November 2012Termination of appointment of Richard Gnodde as a director (1 page)
8 November 2012Termination of appointment of Richard Gnodde as a director (1 page)
2 November 2012Appointment of Ms. Denise Anne Wyllie as a director (2 pages)
2 November 2012Appointment of Ms. Denise Anne Wyllie as a director (2 pages)
3 October 2012Termination of appointment of Patrick Ward as a director (1 page)
3 October 2012Termination of appointment of Patrick Ward as a director (1 page)
6 September 2012Appointment of Daniel Jackson as a secretary (2 pages)
6 September 2012Appointment of Daniel Jackson as a secretary (2 pages)
31 August 2012Appointment of David Plutzer as a secretary (2 pages)
31 August 2012Appointment of David Plutzer as a secretary (2 pages)
31 August 2012Termination of appointment of Peter Bonanno as a secretary (1 page)
31 August 2012Termination of appointment of Peter Bonanno as a secretary (1 page)
28 May 2012Termination of appointment of Caroline Taylor as a director (2 pages)
28 May 2012Termination of appointment of Caroline Taylor as a director (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (18 pages)
16 May 2012Full accounts made up to 31 December 2011 (18 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (25 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (25 pages)
29 June 2011Termination of appointment of Alexander Marshall as a secretary (2 pages)
29 June 2011Termination of appointment of Alexander Marshall as a secretary (2 pages)
16 June 2011Statement of company's objects (2 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2011Statement of company's objects (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Appointment of Mark Anthony Allen as a director (3 pages)
15 April 2011Appointment of Mark Anthony Allen as a director (3 pages)
31 March 2011Annual return made up to 26 February 2011 (26 pages)
31 March 2011Annual return made up to 26 February 2011 (26 pages)
11 November 2010Termination of appointment of Glenn Earle as a director (2 pages)
11 November 2010Termination of appointment of Glenn Earle as a director (2 pages)
10 November 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
10 November 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
12 July 2010Appointment of Mark Pearce as a secretary (3 pages)
12 July 2010Director's details changed for Brian Griffiths on 6 July 2010 (3 pages)
12 July 2010Director's details changed for Brian Griffiths on 6 July 2010 (3 pages)
12 July 2010Director's details changed for Brian Griffiths on 6 July 2010 (3 pages)
12 July 2010Appointment of Mark Pearce as a secretary (3 pages)
21 May 2010Appointment of Brian Griffiths as a director (3 pages)
21 May 2010Appointment of Brian Griffiths as a director (3 pages)
14 May 2010Full accounts made up to 31 December 2009 (16 pages)
14 May 2010Full accounts made up to 31 December 2009 (16 pages)
6 April 2010Annual return made up to 26 February 2010 (26 pages)
6 April 2010Annual return made up to 26 February 2010 (26 pages)
16 December 2009Appointment of Ms Sheila Harilal Patel as a director (2 pages)
16 December 2009Appointment of Ms Sheila Harilal Patel as a director (2 pages)
16 December 2009Appointment of Mr Andrew Francis Wilson as a director (2 pages)
16 December 2009Appointment of Mr Andrew Francis Wilson as a director (2 pages)
13 August 2009Secretary appointed mr peter bonanno (1 page)
13 August 2009Secretary appointed mr peter bonanno (1 page)
13 May 2009Return made up to 26/02/09; full list of members (6 pages)
13 May 2009Return made up to 26/02/09; full list of members (6 pages)
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
12 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
26 March 2009Full accounts made up to 28 November 2008 (16 pages)
26 March 2009Full accounts made up to 28 November 2008 (16 pages)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated director suzanne donohoe (1 page)
16 February 2009Appointment terminated director suzanne donohoe (1 page)
1 October 2008Full accounts made up to 30 November 2007 (16 pages)
1 October 2008Full accounts made up to 30 November 2007 (16 pages)
23 September 2008Appointment terminated director alexander fletcher (1 page)
23 September 2008Appointment terminated director alexander fletcher (1 page)
16 July 2008Director appointed ms. Suzanne donohoe (1 page)
16 July 2008Director appointed ms. Suzanne donohoe (1 page)
3 July 2008Return made up to 26/02/08; full list of members (7 pages)
3 July 2008Return made up to 26/02/08; full list of members (7 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
31 March 2008Appointment terminated director stephen fitzgerald (1 page)
31 March 2008Appointment terminated director stephen fitzgerald (1 page)
19 March 2008Secretary appointed nola jean brown (1 page)
19 March 2008Secretary appointed nola jean brown (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
1 October 2007Full accounts made up to 24 November 2006 (16 pages)
1 October 2007Full accounts made up to 24 November 2006 (16 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
22 May 2007Return made up to 26/02/07; no change of members (10 pages)
22 May 2007Return made up to 26/02/07; no change of members (10 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2007Memorandum and Articles of Association (12 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2007Memorandum and Articles of Association (12 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 September 2006Full accounts made up to 25 November 2005 (13 pages)
25 September 2006Full accounts made up to 25 November 2005 (13 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Return made up to 26/02/06; no change of members (10 pages)
2 March 2006Return made up to 26/02/06; no change of members (10 pages)
2 March 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
16 September 2005Full accounts made up to 26 November 2004 (13 pages)
16 September 2005Full accounts made up to 26 November 2004 (13 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
13 April 2005Return made up to 26/02/05; full list of members (10 pages)
13 April 2005Return made up to 26/02/05; full list of members (10 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
9 September 2004Full accounts made up to 28 November 2003 (13 pages)
9 September 2004Full accounts made up to 28 November 2003 (13 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
19 March 2004Return made up to 26/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2004Return made up to 26/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
11 September 2003Full accounts made up to 29 November 2002 (14 pages)
11 September 2003Full accounts made up to 29 November 2002 (14 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
27 March 2003Return made up to 26/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2003Return made up to 26/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
8 September 2002Full accounts made up to 30 November 2001 (12 pages)
8 September 2002Full accounts made up to 30 November 2001 (12 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
28 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
7 September 2001Full accounts made up to 24 November 2000 (13 pages)
7 September 2001Full accounts made up to 24 November 2000 (13 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
14 September 2000Full accounts made up to 26 November 1999 (12 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Full accounts made up to 26 November 1999 (12 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
22 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 1999Full accounts made up to 27 November 1998 (12 pages)
17 September 1999Full accounts made up to 27 November 1998 (12 pages)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
23 March 1999Return made up to 26/02/99; full list of members (10 pages)
23 March 1999Return made up to 26/02/99; full list of members (10 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
22 September 1998Full accounts made up to 28 November 1997 (10 pages)
22 September 1998Full accounts made up to 28 November 1997 (10 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
17 March 1998Return made up to 26/02/98; no change of members (8 pages)
17 March 1998Return made up to 26/02/98; no change of members (8 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
19 March 1997Return made up to 26/02/97; no change of members (8 pages)
19 March 1997Return made up to 26/02/97; no change of members (8 pages)
23 September 1996Full accounts made up to 24 November 1995 (12 pages)
23 September 1996Full accounts made up to 24 November 1995 (12 pages)
9 August 1996Director's particulars changed (1 page)
9 August 1996Director's particulars changed (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
11 March 1996Return made up to 26/02/96; full list of members (9 pages)
11 March 1996Return made up to 26/02/96; full list of members (9 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996Director resigned (1 page)
4 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 December 1995Us$ nc 988000/1988000 24/11/95 (1 page)
4 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(15 pages)
4 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(30 pages)
4 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(30 pages)
4 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(15 pages)
4 December 1995Us$ nc 988000/1988000 24/11/95 (1 page)
30 November 1995Director resigned (4 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (4 pages)
30 November 1995New director appointed (2 pages)
24 November 1995Memorandum and Articles of Association (24 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
24 November 1995Memorandum and Articles of Association (24 pages)
8 November 1995New secretary appointed (2 pages)
8 November 1995Secretary resigned (2 pages)
8 November 1995Secretary resigned (2 pages)
8 November 1995New secretary appointed (2 pages)
19 September 1995Full accounts made up to 25 November 1994 (11 pages)
19 September 1995Full accounts made up to 25 November 1994 (11 pages)
3 March 1995Return made up to 26/02/95; full list of members (7 pages)
3 March 1995Return made up to 26/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
19 September 1994Full accounts made up to 26 November 1993 (11 pages)
31 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
31 March 1994Memorandum and Articles of Association (14 pages)
31 March 1994Memorandum and Articles of Association (14 pages)
31 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 March 1994Return made up to 26/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1994Return made up to 26/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 February 1994Memorandum and Articles of Association (9 pages)
22 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 February 1994Memorandum and Articles of Association (9 pages)
23 March 1993Return made up to 26/02/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 March 1993Return made up to 26/02/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 November 1992Consent of mem re article 16B (1 page)
10 November 1992Consent of mem re article 16B (1 page)
2 October 1992Full accounts made up to 29 November 1991 (8 pages)
2 October 1992Full accounts made up to 29 November 1991 (8 pages)
1 May 1992Declaration of assent for reregistration to UNLTD (1 page)
1 May 1992Declaration of assent for reregistration to UNLTD (1 page)
1 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 May 1992Members' assent for rereg from LTD to UNLTD (2 pages)
1 May 1992Re-registration of Memorandum and Articles (13 pages)
1 May 1992Application for reregistration from LTD to UNLTD (2 pages)
1 May 1992Re-registration of Memorandum and Articles (13 pages)
1 May 1992Certificate of re-registration from Limited to Unlimited (1 page)
1 May 1992Members' assent for rereg from LTD to UNLTD (2 pages)
1 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 May 1992Application for reregistration from LTD to UNLTD (2 pages)
1 May 1992Certificate of re-registration from Limited to Unlimited (1 page)
24 March 1992Return made up to 26/02/92; full list of members (7 pages)
24 March 1992Return made up to 26/02/92; full list of members (7 pages)
26 March 1991Return made up to 26/02/91; full list of members (7 pages)
26 March 1991Return made up to 26/02/91; full list of members (7 pages)
11 March 1991Registered office changed on 11/03/91 from: 5 old bailey, london, EC4M 7AH (1 page)
11 March 1991Registered office changed on 11/03/91 from: 5 old bailey, london, EC4M 7AH (1 page)
3 January 1991Nc inc already adjusted 30/11/90 (1 page)
3 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1991Ad 30/11/90--------- us$ si 987012@1=987012 us$ ic 988/988000 (2 pages)
3 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1991Ad 30/11/90--------- us$ si 987012@1=987012 us$ ic 988/988000 (2 pages)
3 January 1991Nc inc already adjusted 30/11/90 (1 page)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
31 October 1990Company name changed hackremco (no.578) LIMITED\certificate issued on 01/11/90 (13 pages)
31 October 1990Company name changed hackremco (no.578) LIMITED\certificate issued on 01/11/90 (13 pages)
12 October 1990£ nc 100/2 05/10/90 (1 page)
12 October 1990Ad 05/10/90--------- us$ si 998@1=998 us$ ic 0/998 (2 pages)
12 October 1990Us$ nc 0/998 05/10/90 (1 page)
12 October 1990Ad 05/10/90--------- us$ si 998@1=998 us$ ic 0/998 (2 pages)
12 October 1990£ nc 100/2 05/10/90 (1 page)
12 October 1990Us$ nc 0/998 05/10/90 (1 page)
11 October 1990Registered office changed on 11/10/90 from: barrington street, 59/67 gresham street, london, EC2V 7JA (1 page)
11 October 1990Registered office changed on 11/10/90 from: barrington street, 59/67 gresham street, london, EC2V 7JA (1 page)
27 February 1990Incorporation (18 pages)
27 February 1990Incorporation (18 pages)