Company NameGoldman Sachs Investments Europe
Company StatusDissolved
Company Number02894246
CategoryPrivate Unlimited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleAssistant Secretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameDavid John Grounsell
StatusClosed
Appointed25 November 1994(10 months after company formation)
Appointment Duration10 years, 10 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 11 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameBeverly Lisa O'Toole
NationalityBritish
StatusClosed
Appointed01 May 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 11 October 2005)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePatrick Edmund Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 11 October 2005)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Kenneth Palm
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleGeneral Counsel
Correspondence Address7 Wellington Square
London
SW3 4NJ
Director NameMichael John Obrien
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleInvestment Banker
Correspondence AddressPilgrims House Brasted Lane
Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameJohn R Farmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameMr Richard Michael Hayden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Park Gardens
London
W11 3HD
Secretary NameJames Bernard McHugh
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Roosevelt Road
Maplewood
New Jersey
Nj 07040
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address103 Sussex Road
Petersfield
Hampshire
GU31 4LD
Director NamePatrick James Ward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2003)
RoleInvestment Banker
Correspondence Address9a Randolph Road
London
W9
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed25 November 1994(10 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 NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2003)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Director NamePeter Savitz
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1998)
RoleInvestment Banker
Correspondence Address7 Denning Close
London
Nw8
Director NamePatrick Edmond Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleInvestment Banker
Correspondence Address13 Warriner Gardens
Battersea
London
SW11 4EA
Director NameCraig Wyeth Broderick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 1999)
RoleInvestment Banker
Correspondence Address2 Tina Court
43 Edge Hill
London
SW19 4NP
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 August 2004)
RoleChartered Accountant
Correspondence Address31 Morden Road
London
SE3 0AD
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBayllol's Manor
High Street, 9b Harwell
Didcot
Oxfordshire
OX11 0EY

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£160,502
Current Liabilities£154,658

Accounts

Latest Accounts28 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (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)
10 February 2005Return made up to 28/01/05; full list of members (8 pages)
9 September 2004Full accounts made up to 28 November 2003 (10 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (3 pages)
7 July 2004Secretary resigned (1 page)
7 February 2004Return made up to 28/01/04; no change of members (8 pages)
11 September 2003Full accounts made up to 29 November 2002 (10 pages)
25 February 2003Return made up to 28/01/03; no change of members (9 pages)
11 February 2003Auditor's resignation (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
9 September 2002Full accounts made up to 30 November 2001 (10 pages)
12 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001Secretary's particulars changed (1 page)
6 September 2001Full accounts made up to 24 November 2000 (10 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
13 February 2001Return made up to 28/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2000Full accounts made up to 26 November 1999 (10 pages)
25 August 2000Secretary's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
29 February 2000Return made up to 28/01/00; full list of members (8 pages)
16 September 1999Full accounts made up to 27 November 1998 (11 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 February 1999Return made up to 28/01/99; no change of members (8 pages)
27 January 1999Director resigned (1 page)
15 December 1998New director appointed (3 pages)
7 December 1998Director resigned (1 page)
2 November 1998Auditor's resignation (1 page)
21 September 1998Full accounts made up to 28 November 1997 (10 pages)
4 September 1998Director's particulars changed (1 page)
5 May 1998New director appointed (3 pages)
5 May 1998Director resigned (1 page)
10 February 1998Return made up to 28/01/98; full list of members (10 pages)
11 February 1997Return made up to 28/01/97; no change of members (8 pages)
23 September 1996Full accounts made up to 24 November 1995 (11 pages)
23 July 1996Director's particulars changed (1 page)
24 June 1996Director resigned (1 page)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
22 February 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1995Secretary's particulars changed (2 pages)
20 September 1995Full accounts made up to 25 November 1994 (11 pages)