Company NameGoldman Sachs Asset Management Holdings Ii Limited
Company StatusDissolved
Company Number03231726
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(same day as company formation)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Director NameDavid Barker Ford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed09 August 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 21 November 2000)
RoleInvestment Banker
Correspondence Address1112 Beech Road
Rosemont Pennsylvania
Pa19010 Usa
Foreign
Director NameTheodore Thomas Sotir
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 21 November 2000)
RoleMoney Manager
Correspondence Address3c Gloucester Park Apartments
Ashburn Place
London
SW7 4LL
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusClosed
Appointed18 August 1999(3 years after company formation)
Appointment Duration1 year, 3 months (closed 21 November 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameStephen Charles Fitzgerald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed18 August 1999(3 years after company formation)
Appointment Duration1 year, 3 months (closed 21 November 2000)
RoleInvestment Banker
Correspondence Address301 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Secretary NameAlexander Macintyre Marshall
NationalityBritish
StatusClosed
Appointed15 May 2000(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 21 November 2000)
RoleCompany Director
Correspondence Address18 Cypress Court
Virginia Water
Surrey
GU25 4TB
Director NamePeter Savitz
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleInvestment Banker
Correspondence Address7 Denning Close
London
Nw8
Secretary NameWilliam David Lowndes
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Godley Road
London
SW18 3HD
Director NameMr Gregory Kenneth Palm
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1999)
RoleGeneral Counsel
Correspondence Address7 Wellington Square
London
SW3 4NJ
Secretary NameWilliam Anthony Jones
NationalityBritish
StatusResigned
Appointed12 December 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address51 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Director NamePatrick Edmond Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleInvestment Banker
Correspondence Address13 Warriner Gardens
Battersea
London
SW11 4EA

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

Accounts

Latest Accounts27 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
31 May 2000Application for striking-off (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
10 May 2000Secretary's particulars changed (1 page)
21 March 2000Secretary's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
16 September 1999Full accounts made up to 27 November 1998 (9 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (3 pages)
3 August 1999Return made up to 25/07/99; no change of members (5 pages)
3 August 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
2 November 1998Auditor's resignation (1 page)
22 September 1998Full accounts made up to 28 November 1997 (9 pages)
4 September 1998Director's particulars changed (1 page)
20 August 1998Return made up to 25/07/98; full list of members (10 pages)
19 May 1998£ ic 4744/2 24/04/98 £ sr [email protected]=4742 (1 page)
7 May 1998Memorandum and Articles of Association (5 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (3 pages)
10 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
4 February 1998Ad 09/08/96--------- £ si [email protected] (2 pages)
4 February 1998Ad 19/08/96--------- £ si [email protected] (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
22 August 1997Return made up to 25/07/97; full list of members (10 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
29 August 1996New director appointed (3 pages)
29 August 1996New director appointed (2 pages)
19 August 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 09/08/96
(1 page)
25 July 1996Incorporation (17 pages)