London
EC4A 4AU
Director Name | Mr Mike Christopher Taylor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Tulika Sen |
---|---|
Status | Current |
Appointed | 20 February 2018(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | B-206, Mantri Sarovar Apartments Hsr Layout Sector 4 Bengaluru 560102 India |
Secretary Name | Ms Carolyne Jane Hodkin |
---|---|
Status | Current |
Appointed | 22 February 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2009) |
Role | Chartered Accountant |
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 | 14 September 2006(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 November 2006) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Trevor Alexander Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2009) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Richard Jonathan Twidale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr James Robert Charnley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 October 2013) |
Role | Investment Banking Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Deian Wyn Rhys |
---|---|
Status | Resigned |
Appointed | 20 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 April 2016) |
Role | Lawyer |
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 | 20 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Fareed Ali |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2012) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gavin Anthony Wills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mark Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Bayo Adeyeye |
---|---|
Status | Resigned |
Appointed | 27 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Michael Forde |
---|---|
Status | Resigned |
Appointed | 29 November 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Steve Moulton-Brady |
---|---|
Status | Resigned |
Appointed | 20 February 2018(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 June 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
7.8m at £1 | The Goldman Sachs Group Inc. 100.00% Redeemable |
---|---|
1 at £1 | The Goldman Sachs Group Inc. 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,141,000 |
Net Worth | £12,165,000 |
Cash | £499,000 |
Current Liabilities | £1,394,000 |
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 | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
13 October 2023 | Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 1 December 2016 (1 page) |
---|---|
7 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
14 June 2023 | Appointment of Ms. Fiona Elizabeth Jervis as a director on 7 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Mike Christopher Taylor as a director on 7 June 2023 (1 page) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (16 pages) |
7 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
28 August 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
18 September 2019 | Director's details changed for Mr Mike Christopher Taylor on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Ms. Orla Dunne on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Goldman Sachs International Service Entities Holdings 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) |
4 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
23 May 2019 | Termination of appointment of Gavin Anthony Wills as a director on 17 May 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
22 February 2019 | Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Mark Pearce as a secretary on 22 February 2019 (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 June 2018 | Termination of appointment of Steve Moulton-Brady as a secretary on 13 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
28 February 2018 | Appointment of Ms. Tulika Sen as a secretary on 20 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Steve Moulton-Brady as a secretary on 20 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Michael Forde as a secretary on 2 February 2018 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
30 January 2017 | Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages) |
30 January 2017 | Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages) |
24 January 2017 | Appointment of Mr Mike Christopher Taylor as a director on 13 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Mike Christopher Taylor as a director on 13 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 May 2016 | Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
18 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 October 2013 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
22 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
22 October 2013 | Termination of appointment of James Charnley as a director (1 page) |
22 October 2013 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
22 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
22 October 2013 | Termination of appointment of James Charnley as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
4 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Termination of appointment of Fareed Ali as a director (1 page) |
11 October 2012 | Appointment of Ms. Orla Dunne as a director (2 pages) |
11 October 2012 | Termination of appointment of Fareed Ali as a director (1 page) |
11 October 2012 | Appointment of Ms. Orla Dunne as a director (2 pages) |
20 August 2012 | Full accounts made up to 30 November 2011 (17 pages) |
20 August 2012 | Full accounts made up to 30 November 2011 (17 pages) |
11 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (17 pages) |
11 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (17 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2010 (19 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2010 (19 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
28 October 2010 | Annual return made up to 26 October 2010
|
28 October 2010 | Annual return made up to 26 October 2010
|
13 October 2010 | Annual return made up to 11 October 2010 (16 pages) |
13 October 2010 | Annual return made up to 11 October 2010 (16 pages) |
11 October 2010 | Appointment of Mark Pearce as a secretary (3 pages) |
11 October 2010 | Appointment of Mark Pearce as a secretary (3 pages) |
6 October 2010 | Appointment of Gavin Wills as a director (3 pages) |
6 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
6 October 2010 | Appointment of Gavin Wills as a director (3 pages) |
6 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (12 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (12 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
1 October 2009 | Return made up to 13/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 13/09/09; full list of members (4 pages) |
1 September 2009 | Full accounts made up to 28 November 2008 (12 pages) |
1 September 2009 | Full accounts made up to 28 November 2008 (12 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Memorandum and Articles of Association (8 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Memorandum and Articles of Association (8 pages) |
26 August 2009 | Appointment terminated director trevor smith (1 page) |
26 August 2009 | Director appointed mr fareed ali (1 page) |
26 August 2009 | Director appointed mr fareed ali (1 page) |
26 August 2009 | Appointment terminated director trevor smith (1 page) |
3 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
3 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
10 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
4 August 2008 | Ad 31/07/08-31/07/08\gbp si 2300000@1=2300000\gbp ic 1200001/3500001\ (2 pages) |
4 August 2008 | Ad 31/07/08-31/07/08\gbp si 2300000@1=2300000\gbp ic 1200001/3500001\ (2 pages) |
8 July 2008 | Full accounts made up to 30 November 2007 (11 pages) |
8 July 2008 | Full accounts made up to 30 November 2007 (11 pages) |
24 June 2008 | Secretary appointed mr deian wyn rhys (1 page) |
24 June 2008 | Secretary appointed mr deian wyn rhys (1 page) |
24 June 2008 | Appointment terminated secretary richard twidale (1 page) |
24 June 2008 | Appointment terminated secretary richard twidale (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
9 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (8 pages) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Ad 07/06/07--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages) |
3 July 2007 | Nc inc already adjusted 07/06/07 (1 page) |
3 July 2007 | Memorandum and Articles of Association (13 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Memorandum and Articles of Association (13 pages) |
3 July 2007 | Ad 07/06/07--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages) |
3 July 2007 | Nc inc already adjusted 07/06/07 (1 page) |
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New director appointed (3 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 September 2006 | Incorporation (18 pages) |
13 September 2006 | Incorporation (18 pages) |