133 Fleet Street
London
EC4A 2BB
Director Name | Mr Graham Philip Shaw |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Carolyne Jane Hodkin |
---|---|
Status | Current |
Appointed | 22 February 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Mr Laurence Marc Kleinman |
---|---|
Status | Current |
Appointed | 01 January 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Christopher William Dalby Pawson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(23 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Peter Denis Sutherland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 68 Eglinton Road Donnybrook Dublin 4 Eire |
Director Name | Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 14 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | David John Grounsell |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Roger Alexander Liddell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bayllol's Manor High Street, 9b Harwell Didcot Oxfordshire OX11 0EY |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 31 Morden Road London SE3 0AD |
Secretary Name | James Bernard McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 11 Roosevelt Road Maplewood New Jersey Nj 07040 |
Secretary Name | Robert Fletcher Colquhoun Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 8 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(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2006) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2006) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Therese Lynn Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 February 2006(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 September 2006) |
Role | Lawyer |
Country of Residence | England |
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(6 years, 10 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 |
Director Name | Nicholas Paul Le Cuirot Crapp |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2008) |
Role | Managing Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Steven Michael Bunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Russell Augustus Broome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 2011) |
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 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Amol Sagun Naik |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2012) |
Role | International Treasurer |
Correspondence Address | 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 08 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mark Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Didier Breant |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Petra Lorna Monteiro |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard Michael Thomas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Website | goldmansachs.com |
---|
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
246.1m at $0.01 | Goldman Sachs Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,814,464,250 |
Cash | £1,134,218 |
Current Liabilities | £1,967,159,173 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
5 December 2019 | Delivered on: 24 December 2019 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
---|---|
19 December 2019 | Delivered on: 24 December 2019 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
29 May 2007 | Delivered on: 11 June 2007 Persons entitled: Goldman Sachs International Classification: A pledge agreement Secured details: All monies due or to become due from scadbury UK limited, gs leasing and GSEF1 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to the pledged sum contained in the brokerage account. See the mortgage charge document for full details. Outstanding |
4 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
21 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
24 May 2022 | Second filing for the appointment of Mr Christopher William Dalby Pawson as a director (3 pages) |
14 April 2022 | Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page) |
13 April 2022 | Appointment of Christopher William Dalby Pawson as a director on 30 March 2022
|
8 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
27 August 2021 | Appointment of Mr Laurence Marc Kleinman as a secretary on 1 January 2021 (2 pages) |
27 August 2021 | Termination of appointment of Steven Michael Bunson as a secretary on 1 January 2021 (1 page) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
30 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
5 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
24 December 2019 | Registration of charge 037690300003, created on 5 December 2019 (86 pages) |
24 December 2019 | Registration of charge 037690300002, created on 19 December 2019 (30 pages) |
16 September 2019 | Director's details changed for Mr Piers Noel Ormiston Curle on 2 September 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Ms. Carolyne Jane Hodkin 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) |
19 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
25 February 2019 | Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Mark Pearce as a secretary on 22 February 2019 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
21 March 2016 | Termination of appointment of Didier Breant as a director on 16 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Didier Breant as a director on 16 September 2015 (1 page) |
20 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Termination of appointment of Dermot William Mcdonogh as a director on 16 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Dermot William Mcdonogh as a director on 16 September 2015 (1 page) |
7 October 2015 | Appointment of Mr Graham Philip Shaw as a director on 22 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Richard John Taylor as a director on 22 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Petra Lorna Monteiro as a director on 22 September 2015 (1 page) |
7 October 2015 | Appointment of Mr Graham Philip Shaw as a director on 22 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Piers Noel Curle as a director on 22 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Richard John Taylor as a director on 22 September 2015 (1 page) |
7 October 2015 | Appointment of Mr Piers Noel Curle as a director on 22 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Richard Michael Thomas as a director on 22 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Petra Lorna Monteiro as a director on 22 September 2015 (1 page) |
7 October 2015 | Appointment of Mr Richard Michael Thomas as a director on 22 September 2015 (2 pages) |
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 August 2014 | Statement of capital on 28 August 2014
|
28 August 2014 | Resolutions
|
28 August 2014 | Resolutions
|
28 August 2014 | Statement by Directors (1 page) |
28 August 2014 | Solvency Statement dated 28/08/14 (1 page) |
28 August 2014 | Statement by Directors (1 page) |
28 August 2014 | Statement of capital on 28 August 2014
|
28 August 2014 | Solvency Statement dated 28/08/14 (1 page) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 January 2014 | Appointment of Ms. Petra Lorna Monteiro as a director (2 pages) |
20 January 2014 | Appointment of Mr Didier Breant as a director (2 pages) |
20 January 2014 | Appointment of Mr Didier Breant as a director (2 pages) |
20 January 2014 | Appointment of Ms. Petra Lorna Monteiro as a director (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (65 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (65 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
9 July 2013 | Re-registration from a private unlimited company to a private limited company (3 pages) |
9 July 2013 | Re-registration of Memorandum and Articles (13 pages) |
9 July 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
9 July 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Re-registration of Memorandum and Articles (13 pages) |
9 July 2013 | Re-registration from a private unlimited company to a private limited company (3 pages) |
9 July 2013 | Resolutions
|
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) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (58 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (58 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (17 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (17 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (17 pages) |
6 February 2012 | Termination of appointment of Amol Naik as a director (2 pages) |
6 February 2012 | Termination of appointment of Amol Naik as a director (2 pages) |
30 January 2012 | Termination of appointment of Russell Broome as a secretary (2 pages) |
30 January 2012 | Termination of appointment of Russell Broome as a secretary (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (19 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (19 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (19 pages) |
1 June 2011 | Termination of appointment of David Grounsell as a secretary (2 pages) |
1 June 2011 | Termination of appointment of David Grounsell as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Mark Pearce as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Mark Pearce as a secretary (2 pages) |
12 November 2010 | Appointment of Mark Pearce as a secretary (3 pages) |
12 November 2010 | Appointment of Mark Pearce as a secretary (3 pages) |
12 November 2010 | Appointment of Mark Pearce as a secretary (3 pages) |
12 November 2010 | 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) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (53 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (53 pages) |
11 August 2010 | Annual return made up to 8 May 2010 (19 pages) |
11 August 2010 | Annual return made up to 8 May 2010 (19 pages) |
11 August 2010 | Annual return made up to 8 May 2010 (19 pages) |
12 July 2010 | Annual return made up to 7 May 2010 (18 pages) |
12 July 2010 | Annual return made up to 7 May 2010 (18 pages) |
12 July 2010 | Annual return made up to 7 May 2010 (18 pages) |
21 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
21 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
1 October 2009 | Group of companies' accounts made up to 28 November 2008 (51 pages) |
1 October 2009 | Group of companies' accounts made up to 28 November 2008 (51 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
5 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
5 March 2009 | Appointment terminated director stephen davies (1 page) |
5 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
5 March 2009 | Appointment terminated director stephen davies (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
1 October 2008 | Group of companies' accounts made up to 30 November 2007 (49 pages) |
1 October 2008 | Group of companies' accounts made up to 30 November 2007 (49 pages) |
2 June 2008 | Return made up to 07/05/08; full list of members (6 pages) |
2 June 2008 | Return made up to 07/05/08; full list of members (6 pages) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
3 October 2007 | Group of companies' accounts made up to 24 November 2006 (41 pages) |
3 October 2007 | Group of companies' accounts made up to 24 November 2006 (41 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Return made up to 07/05/07; no change of members (8 pages) |
14 June 2007 | Return made up to 07/05/07; no change of members (8 pages) |
11 June 2007 | Particulars of mortgage/charge (4 pages) |
11 June 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
5 October 2006 | Group of companies' accounts made up to 25 November 2005 (34 pages) |
5 October 2006 | Group of companies' accounts made up to 25 November 2005 (34 pages) |
1 June 2006 | Return made up to 07/05/06; no change of members (8 pages) |
1 June 2006 | Return made up to 07/05/06; no change of members (8 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
19 September 2005 | Group of companies' accounts made up to 26 November 2004 (32 pages) |
19 September 2005 | Group of companies' accounts made up to 26 November 2004 (32 pages) |
17 June 2005 | Return made up to 07/05/05; full list of members; amend (8 pages) |
17 June 2005 | Return made up to 07/05/05; full list of members; amend (8 pages) |
27 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
27 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
10 September 2004 | Group of companies' accounts made up to 28 November 2003 (30 pages) |
10 September 2004 | Group of companies' accounts made up to 28 November 2003 (30 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (9 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
11 September 2003 | Group of companies' accounts made up to 29 November 2002 (31 pages) |
11 September 2003 | Group of companies' accounts made up to 29 November 2002 (31 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
30 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
30 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
8 September 2002 | Group of companies' accounts made up to 30 November 2001 (24 pages) |
8 September 2002 | Group of companies' accounts made up to 30 November 2001 (24 pages) |
2 July 2002 | Return made up to 07/05/02; full list of members (9 pages) |
2 July 2002 | Return made up to 07/05/02; full list of members (9 pages) |
31 December 2001 | Nc inc already adjusted 30/11/01 (4 pages) |
31 December 2001 | Memorandum and Articles of Association (7 pages) |
31 December 2001 | Memorandum and Articles of Association (7 pages) |
31 December 2001 | Nc inc already adjusted 30/11/01 (4 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
14 December 2001 | Memorandum and Articles of Association (11 pages) |
14 December 2001 | Memorandum and Articles of Association (11 pages) |
24 October 2001 | Company name changed goldman sachs (echo) holdings\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed goldman sachs (echo) holdings\certificate issued on 24/10/01 (2 pages) |
21 September 2001 | Secretary's particulars changed (1 page) |
21 September 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Group of companies' accounts made up to 24 November 2000 (14 pages) |
6 September 2001 | Group of companies' accounts made up to 24 November 2000 (14 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 07/05/01; full list of members
|
6 June 2001 | Return made up to 07/05/01; full list of members
|
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed
|
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
15 September 2000 | Full group accounts made up to 26 November 1999 (14 pages) |
15 September 2000 | Full group accounts made up to 26 November 1999 (14 pages) |
25 August 2000 | Secretary's particulars changed (1 page) |
25 August 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
1 August 1999 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
1 August 1999 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
7 May 1999 | Incorporation (17 pages) |
7 May 1999 | Incorporation (17 pages) |