Company NameGoldman Sachs Group Holdings (U.K.) Limited
Company StatusActive
Company Number03769030
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Previous NamesGoldman Sachs (Echo) Holdings and Goldman Sachs Group Holdings (U.K.)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBeverly Lisa O'Toole
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 year, 12 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Graham Philip Shaw
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Carolyne Jane Hodkin
StatusCurrent
Appointed22 February 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Laurence Marc Kleinman
StatusCurrent
Appointed01 January 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameChristopher William Dalby Pawson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(23 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NamePeter Denis Sutherland
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleInvestment Banker
Correspondence Address68 Eglinton Road
Donnybrook
Dublin
4
Eire
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameDavid John Grounsell
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBayllol's Manor
High Street, 9b Harwell
Didcot
Oxfordshire
OX11 0EY
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2004)
RoleChartered Accountant
Correspondence Address31 Morden Road
London
SE3 0AD
Secretary NameJames Bernard McHugh
NationalityBritish
StatusResigned
Appointed21 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address11 Roosevelt Road
Maplewood
New Jersey
Nj 07040
Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusResigned
Appointed21 June 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 07 February 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePatrick Edmund Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2003(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Therese Lynn Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish,American
StatusResigned
Appointed23 February 2006(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameNicholas Paul Le Cuirot Crapp
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2008)
RoleManaging Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed30 May 2007(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameSteven Michael Bunson
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameRussell Augustus Broome
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 2011)
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
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameAmol Sagun Naik
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 January 2012)
RoleInternational Treasurer
Correspondence Address133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed08 April 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMark Pearce
NationalityBritish
StatusResigned
Appointed28 September 2010(11 years, 4 months after company formation)
Appointment Duration1 day (resigned 29 September 2010)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Didier Breant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Petra Lorna Monteiro
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Contact

Websitegoldmansachs.com

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

246.1m at $0.01Goldman Sachs Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,814,464,250
Cash£1,134,218
Current Liabilities£1,967,159,173

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
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)

Charges

5 December 2019Delivered on: 24 December 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 24 December 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
29 May 2007Delivered 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

Filing History

4 October 2023Full accounts made up to 31 December 2022 (24 pages)
21 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (24 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
24 May 2022Second filing for the appointment of Mr Christopher William Dalby Pawson as a director (3 pages)
14 April 2022Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page)
13 April 2022Appointment of Christopher William Dalby Pawson as a director on 30 March 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24.05.2022.
(2 pages)
8 October 2021Full accounts made up to 31 December 2020 (24 pages)
27 August 2021Appointment of Mr Laurence Marc Kleinman as a secretary on 1 January 2021 (2 pages)
27 August 2021Termination of appointment of Steven Michael Bunson as a secretary on 1 January 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
30 July 2020Full accounts made up to 31 December 2019 (24 pages)
5 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 December 2019Registration of charge 037690300003, created on 5 December 2019 (86 pages)
24 December 2019Registration of charge 037690300002, created on 19 December 2019 (30 pages)
16 September 2019Director's details changed for Mr Piers Noel Ormiston Curle on 2 September 2019 (2 pages)
14 September 2019Director's details changed for Mr Richard Michael Thomas 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)
19 August 2019Full accounts made up to 31 December 2018 (24 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
25 February 2019Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019 (2 pages)
25 February 2019Termination of appointment of Mark Pearce as a secretary on 22 February 2019 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (23 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 September 2017Full accounts made up to 31 December 2016 (25 pages)
15 September 2017Full accounts made up to 31 December 2016 (25 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)
12 August 2016Full accounts made up to 31 December 2015 (23 pages)
12 August 2016Full accounts made up to 31 December 2015 (23 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 3,173,790
(8 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 3,173,790
(8 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • USD 3,173,790.00
(5 pages)
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • USD 3,173,790.00
(5 pages)
21 March 2016Termination of appointment of Didier Breant as a director on 16 September 2015 (1 page)
21 March 2016Termination of appointment of Didier Breant as a director on 16 September 2015 (1 page)
20 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,771,992.10
(4 pages)
20 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,771,992.10
(4 pages)
20 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,771,992.10
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Termination of appointment of Dermot William Mcdonogh as a director on 16 September 2015 (1 page)
8 October 2015Termination of appointment of Dermot William Mcdonogh as a director on 16 September 2015 (1 page)
7 October 2015Appointment of Mr Graham Philip Shaw as a director on 22 September 2015 (2 pages)
7 October 2015Termination of appointment of Richard John Taylor as a director on 22 September 2015 (1 page)
7 October 2015Termination of appointment of Petra Lorna Monteiro as a director on 22 September 2015 (1 page)
7 October 2015Appointment of Mr Graham Philip Shaw as a director on 22 September 2015 (2 pages)
7 October 2015Appointment of Mr Piers Noel Curle as a director on 22 September 2015 (2 pages)
7 October 2015Termination of appointment of Richard John Taylor as a director on 22 September 2015 (1 page)
7 October 2015Appointment of Mr Piers Noel Curle as a director on 22 September 2015 (2 pages)
7 October 2015Appointment of Mr Richard Michael Thomas as a director on 22 September 2015 (2 pages)
7 October 2015Termination of appointment of Petra Lorna Monteiro as a director on 22 September 2015 (1 page)
7 October 2015Appointment of Mr Richard Michael Thomas as a director on 22 September 2015 (2 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 2,460,769.66
(8 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 2,460,769.66
(8 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 2,460,769.66
(8 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
28 August 2014Statement of capital on 28 August 2014
  • USD 2,460,769.66
(4 pages)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2014Statement by Directors (1 page)
28 August 2014Solvency Statement dated 28/08/14 (1 page)
28 August 2014Statement by Directors (1 page)
28 August 2014Statement of capital on 28 August 2014
  • USD 2,460,769.66
(4 pages)
28 August 2014Solvency Statement dated 28/08/14 (1 page)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 24,607,696.6
(9 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 24,607,696.6
(9 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 24,607,696.6
(9 pages)
20 January 2014Appointment of Ms. Petra Lorna Monteiro as a director (2 pages)
20 January 2014Appointment of Mr Didier Breant as a director (2 pages)
20 January 2014Appointment of Mr Didier Breant as a director (2 pages)
20 January 2014Appointment of Ms. Petra Lorna Monteiro as a director (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (65 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (65 pages)
1 October 2013Statement of capital following an allotment of shares on 26 July 2013
  • USD 24,607,696.6
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 26 July 2013
  • USD 24,607,696.6
(3 pages)
16 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2013Re-registration from a private unlimited company to a private limited company (3 pages)
9 July 2013Re-registration of Memorandum and Articles (13 pages)
9 July 2013Certificate of re-registration from Unlimited to Limited (1 page)
9 July 2013Certificate of re-registration from Unlimited to Limited (1 page)
9 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 July 2013Re-registration of Memorandum and Articles (13 pages)
9 July 2013Re-registration from a private unlimited company to a private limited company (3 pages)
9 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2013Appointment of Mr Richard John Taylor as a director (2 pages)
4 July 2013Appointment of Mr Richard John Taylor as a director (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)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
19 December 2012Resolutions
  • RES13 ‐ Cancel rights re classify shares 30/11/2012
(2 pages)
19 December 2012Resolutions
  • RES13 ‐ Cancel rights re classify shares 30/11/2012
(2 pages)
2 October 2012Full accounts made up to 31 December 2011 (58 pages)
2 October 2012Full accounts made up to 31 December 2011 (58 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (17 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (17 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (17 pages)
6 February 2012Termination of appointment of Amol Naik as a director (2 pages)
6 February 2012Termination of appointment of Amol Naik as a director (2 pages)
30 January 2012Termination of appointment of Russell Broome as a secretary (2 pages)
30 January 2012Termination of appointment of Russell Broome as a secretary (2 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (19 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (19 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (19 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
11 January 2011Termination of appointment of Mark Pearce as a secretary (2 pages)
11 January 2011Termination of appointment of Mark Pearce as a secretary (2 pages)
12 November 2010Appointment of Mark Pearce as a secretary (3 pages)
12 November 2010Appointment of Mark Pearce as a secretary (3 pages)
12 November 2010Appointment of Mark Pearce as a secretary (3 pages)
12 November 2010Appointment of Mark Pearce as a secretary (3 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
11 August 2010Annual return made up to 8 May 2010 (19 pages)
11 August 2010Annual return made up to 8 May 2010 (19 pages)
11 August 2010Annual return made up to 8 May 2010 (19 pages)
12 July 2010Annual return made up to 7 May 2010 (18 pages)
12 July 2010Annual return made up to 7 May 2010 (18 pages)
12 July 2010Annual return made up to 7 May 2010 (18 pages)
21 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
21 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
1 October 2009Group of companies' accounts made up to 28 November 2008 (51 pages)
1 October 2009Group of companies' accounts made up to 28 November 2008 (51 pages)
12 May 2009Return made up to 07/05/09; full list of members (5 pages)
12 May 2009Return made up to 07/05/09; full list of members (5 pages)
5 March 2009Director appointed mr dermot william mcdonogh (1 page)
5 March 2009Appointment terminated director stephen davies (1 page)
5 March 2009Director appointed mr dermot william mcdonogh (1 page)
5 March 2009Appointment terminated director stephen davies (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
1 October 2008Group of companies' accounts made up to 30 November 2007 (49 pages)
1 October 2008Group of companies' accounts made up to 30 November 2007 (49 pages)
2 June 2008Return made up to 07/05/08; full list of members (6 pages)
2 June 2008Return made up to 07/05/08; full list of members (6 pages)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
13 March 2008Director appointed mark anthony allen (3 pages)
13 March 2008Director appointed mark anthony allen (3 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 October 2007Group of companies' accounts made up to 24 November 2006 (41 pages)
3 October 2007Group of companies' accounts made up to 24 November 2006 (41 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
14 June 2007Return made up to 07/05/07; no change of members (8 pages)
14 June 2007Return made up to 07/05/07; no change of members (8 pages)
11 June 2007Particulars of mortgage/charge (4 pages)
11 June 2007Particulars of mortgage/charge (4 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
5 October 2006Group of companies' accounts made up to 25 November 2005 (34 pages)
5 October 2006Group of companies' accounts made up to 25 November 2005 (34 pages)
1 June 2006Return made up to 07/05/06; no change of members (8 pages)
1 June 2006Return made up to 07/05/06; no change of members (8 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
19 September 2005Group of companies' accounts made up to 26 November 2004 (32 pages)
19 September 2005Group of companies' accounts made up to 26 November 2004 (32 pages)
17 June 2005Return made up to 07/05/05; full list of members; amend (8 pages)
17 June 2005Return made up to 07/05/05; full list of members; amend (8 pages)
27 May 2005Return made up to 07/05/05; full list of members (8 pages)
27 May 2005Return made up to 07/05/05; full list of members (8 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
10 September 2004Group of companies' accounts made up to 28 November 2003 (30 pages)
10 September 2004Group of companies' accounts made up to 28 November 2003 (30 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
7 June 2004Return made up to 07/05/04; full list of members (9 pages)
7 June 2004Return made up to 07/05/04; full list of members (9 pages)
10 December 2003Resolutions
  • RES13 ‐ Re dividends 28/11/03
(1 page)
10 December 2003Resolutions
  • RES13 ‐ Re dividends 28/11/03
(1 page)
11 September 2003Group of companies' accounts made up to 29 November 2002 (31 pages)
11 September 2003Group of companies' accounts made up to 29 November 2002 (31 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
30 May 2003Return made up to 07/05/03; full list of members (9 pages)
30 May 2003Return made up to 07/05/03; full list of members (9 pages)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
8 September 2002Group of companies' accounts made up to 30 November 2001 (24 pages)
8 September 2002Group of companies' accounts made up to 30 November 2001 (24 pages)
2 July 2002Return made up to 07/05/02; full list of members (9 pages)
2 July 2002Return made up to 07/05/02; full list of members (9 pages)
31 December 2001Nc inc already adjusted 30/11/01 (4 pages)
31 December 2001Memorandum and Articles of Association (7 pages)
31 December 2001Memorandum and Articles of Association (7 pages)
31 December 2001Nc inc already adjusted 30/11/01 (4 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2001Memorandum and Articles of Association (11 pages)
14 December 2001Memorandum and Articles of Association (11 pages)
24 October 2001Company name changed goldman sachs (echo) holdings\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed goldman sachs (echo) holdings\certificate issued on 24/10/01 (2 pages)
21 September 2001Secretary's particulars changed (1 page)
21 September 2001Secretary's particulars changed (1 page)
6 September 2001Group of companies' accounts made up to 24 November 2000 (14 pages)
6 September 2001Group of companies' accounts made up to 24 November 2000 (14 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
6 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Director resigned (1 page)
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 2000Full group accounts made up to 26 November 1999 (14 pages)
15 September 2000Full group accounts made up to 26 November 1999 (14 pages)
25 August 2000Secretary's particulars changed (1 page)
25 August 2000Secretary's particulars changed (1 page)
6 June 2000Return made up to 07/05/00; full list of members (8 pages)
6 June 2000Return made up to 07/05/00; full list of members (8 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
3 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/99
(1 page)
3 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/99
(1 page)
1 August 1999Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
1 August 1999Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
7 May 1999Incorporation (17 pages)
7 May 1999Incorporation (17 pages)