Company NameGoetzpartners Securities Limited
DirectorsStephan Juergen Goetz and Ulrich Kinzel
Company StatusActive
Company Number04684144
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Previous NamesCEA Corporate Finance Limited and Goetzpartners Corporate Finance Limited

Business Activity

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

Directors

Director NameStephan Juergen Goetz
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed27 March 2003(3 weeks, 3 days after company formation)
Appointment Duration21 years, 1 month
RoleInvestment Banker
Country of ResidenceGermany
Correspondence AddressGoetzpartners Corporate Finance Gmbh Prinzregenten
80538 Munchen
Germany
Director NameMr Ulrich Kinzel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed04 May 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleBanker
Country of ResidenceGermany
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Secretary NameMr Paul William Gabriel Dunne
StatusCurrent
Appointed28 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Secretary NameMr Roman Blaise Kotlarzewski
NationalityBritish
StatusResigned
Appointed27 March 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2007)
RoleChartered Accountant
Country of ResidenceGermany
Correspondence Address10 Walther-Heim-Strasse
Augsburg
86161
Secretary NameJuergen Karl Josef Hoelscher
NationalityGerman
StatusResigned
Appointed17 January 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleChief Financial Officer
Correspondence Address42 Kaisertsr. 42
Munich
80801
Germany
Secretary NameMr Alexander Von Mellenthin
StatusResigned
Appointed01 October 2009(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address36 Akilindastr
Graefelfing
Deu82166
Director NameMr Martin Brunninger
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed04 May 2017(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG

Contact

Websitegoetzpartners.com

Location

Registered AddressThe Stanley Building
7 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

740k at £1Goetzpartners Holding Gmbh & Co Kg
100.00%
Ordinary

Financials

Year2014
Turnover£626,522
Gross Profit£614,522
Net Worth£456,240
Cash£325,168
Current Liabilities£56,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Cessation of Stefan Sanktjohanser as a person with significant control on 15 October 2021 (1 page)
12 March 2024Cessation of Stephan Juergen Goetz as a person with significant control on 15 October 2021 (1 page)
12 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
29 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
31 March 2023Notification of Goetzpartners Corporate Finance Holdings Gmbh as a person with significant control on 15 October 2021 (2 pages)
17 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
8 August 2022Accounts for a small company made up to 31 December 2021 (10 pages)
10 March 2022Change of details for Stefan Sanktjohanser as a person with significant control on 3 March 2022 (2 pages)
10 March 2022Director's details changed for Stephan Juergen Goetz on 3 March 2022 (2 pages)
10 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
2 November 2021Notification of Stefan Sanktjohanser as a person with significant control on 6 April 2016 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
8 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 February 2020Change of details for Mr Stephan Juergen Goetz as a person with significant control on 25 February 2020 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
14 June 2019Termination of appointment of Martin Brunninger as a director on 13 June 2019 (1 page)
13 June 2019Appointment of Mr Paul William Gabriel Dunne as a secretary on 28 May 2019 (2 pages)
18 April 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
26 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 1,240,002
(3 pages)
22 May 2018Termination of appointment of Alexander Von Mellenthin as a secretary on 18 May 2018 (1 page)
11 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
19 July 2017Appointment of Mr Ulrich Kinzel as a director on 4 May 2017 (2 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
19 July 2017Appointment of Mr Ulrich Kinzel as a director on 4 May 2017 (2 pages)
19 July 2017Appointment of Mr Martin Brunninger as a director on 4 May 2017 (2 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
19 July 2017Appointment of Mr Martin Brunninger as a director on 4 May 2017 (2 pages)
2 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
1 November 2016Registered office address changed from 6th Floor, 23 Savile Row London W1S 2ET England to The Stanley Building 7 Pancras Square London N1C 4AG on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 6th Floor, 23 Savile Row London W1S 2ET England to The Stanley Building 7 Pancras Square London N1C 4AG on 1 November 2016 (1 page)
7 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 May 2016Registered office address changed from C/O @ Sapinda, 6th Floor 23 Savile Row London W1S 2ET to 6th Floor, 23 Savile Row London W1S 2ET on 3 May 2016 (1 page)
3 May 2016Registered office address changed from C/O @ Sapinda, 6th Floor 23 Savile Row London W1S 2ET to 6th Floor, 23 Savile Row London W1S 2ET on 3 May 2016 (1 page)
29 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 740,002
(4 pages)
29 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 740,002
(4 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
2 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 740,002
(4 pages)
2 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 740,002
(4 pages)
2 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 740,002
(4 pages)
24 April 2015Registered office address changed from 32 Brook Street London W1K 5DL to C/O @ Sapinda, 6Th Floor 23 Savile Row London W1S 2ET on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 32 Brook Street London W1K 5DL to C/O @ Sapinda, 6Th Floor 23 Savile Row London W1S 2ET on 24 April 2015 (1 page)
14 July 2014Accounts for a medium company made up to 31 December 2013 (13 pages)
14 July 2014Accounts for a medium company made up to 31 December 2013 (13 pages)
17 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 740,002
(4 pages)
17 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 740,002
(4 pages)
17 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 740,002
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 September 2013Full accounts made up to 31 December 2012 (16 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 April 2012Secretary's details changed for Mr Alexander Von Mellenthin on 3 March 2012 (1 page)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 April 2012Secretary's details changed for Mr Alexander Von Mellenthin on 3 March 2012 (1 page)
4 April 2012Secretary's details changed for Mr Alexander Von Mellenthin on 3 March 2012 (1 page)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 740,002
(4 pages)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 740,002
(4 pages)
7 July 2011Resolutions
  • RES13 ‐ Company business/ allotment of shares 10/06/2011
(1 page)
7 July 2011Resolutions
  • RES13 ‐ Company business/ allotment of shares 10/06/2011
(1 page)
20 April 2011Secretary's details changed for Mr Alexander Von Mellenthin on 3 March 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Alexander Von Mellenthin on 3 March 2011 (2 pages)
20 April 2011Director's details changed for Stephan Juergen Goetz on 3 March 2011 (2 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Stephan Juergen Goetz on 3 March 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Alexander Von Mellenthin on 3 March 2011 (2 pages)
20 April 2011Director's details changed for Stephan Juergen Goetz on 3 March 2011 (2 pages)
8 March 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 240,002
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 29 July 2010
  • GBP 80,002
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 240,002
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 29 July 2010
  • GBP 80,002
(4 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
22 March 2010Director's details changed for Stephan Juergen Goetz on 2 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Stephan Juergen Goetz on 2 March 2010 (2 pages)
22 March 2010Director's details changed for Stephan Juergen Goetz on 2 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 December 2009Termination of appointment of Juergen Hoelscher as a secretary (1 page)
8 December 2009Appointment of Mr Alexander Von Mellenthin as a secretary (1 page)
8 December 2009Appointment of Mr Alexander Von Mellenthin as a secretary (1 page)
8 December 2009Termination of appointment of Juergen Hoelscher as a secretary (1 page)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
8 April 2008Return made up to 03/03/08; full list of members (3 pages)
8 April 2008Return made up to 03/03/08; full list of members (3 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
11 April 2007Full accounts made up to 31 December 2006 (15 pages)
11 April 2007Full accounts made up to 31 December 2006 (15 pages)
4 April 2007Return made up to 03/03/07; full list of members (2 pages)
4 April 2007Return made up to 03/03/07; full list of members (2 pages)
5 April 2006Full accounts made up to 31 December 2005 (15 pages)
5 April 2006Full accounts made up to 31 December 2005 (15 pages)
30 March 2006Return made up to 03/03/06; full list of members (2 pages)
30 March 2006Return made up to 03/03/06; full list of members (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (16 pages)
26 April 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Full accounts made up to 31 December 2004 (16 pages)
26 April 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 February 2005Secretary's particulars changed (1 page)
22 February 2005Secretary's particulars changed (1 page)
23 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Registered office changed on 26/10/04 from: 33 cavendish square london W1G 0PW (1 page)
26 October 2004Registered office changed on 26/10/04 from: 33 cavendish square london W1G 0PW (1 page)
5 October 2004Company name changed cea corporate finance LIMITED\certificate issued on 05/10/04 (3 pages)
5 October 2004Company name changed cea corporate finance LIMITED\certificate issued on 05/10/04 (3 pages)
7 April 2004Return made up to 03/03/04; full list of members (6 pages)
7 April 2004Return made up to 03/03/04; full list of members (6 pages)
10 February 2004Ad 16/12/03--------- £ si 35000@1=35000 £ ic 2/35002 (4 pages)
10 February 2004Ad 16/12/03--------- £ si 35000@1=35000 £ ic 2/35002 (4 pages)
29 April 2003Registered office changed on 29/04/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (3 pages)
29 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2003Nc inc already adjusted 31/03/03 (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (3 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Nc inc already adjusted 31/03/03 (2 pages)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 April 2003Registered office changed on 29/04/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
29 April 2003Secretary resigned (1 page)
14 April 2003Company name changed hailson LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed hailson LIMITED\certificate issued on 13/04/03 (2 pages)
3 March 2003Incorporation (17 pages)
3 March 2003Incorporation (17 pages)