Company NameThe Goldman Sachs Charitable Gift Fund (UK)
Company StatusActive
Company Number06314343
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Secretary NameBenjamin Rader
NationalityAmerican
StatusCurrent
Appointed12 November 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleLawyer
Correspondence Address150 Prospect Park West
Brooklyn
New York
11215
Director NameRobert Katz
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited States
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Graham Philip Shaw
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMrs Jennifer Catherine Evans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameSidney James Weinberg Jr
Date of BirthMarch 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleRetired Banker
Correspondence Address23 Water Street
Marion
Massachusetts 02738
United States
Director NameMr Michael Richard Housden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleBanker
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NamePeter Matthew Fahey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleRetired Banker
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Sally Boyle
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB

Contact

Telephone020 77741000
Telephone regionLondon

Location

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

Financials

Year2013
Turnover£1,574,276
Net Worth£8,449,951
Cash£856
Current Liabilities£73,388

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
5 April 2023Full accounts made up to 30 June 2022 (28 pages)
2 February 2023Termination of appointment of Peter Matthew Fahey as a director on 26 November 2022 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
25 March 2022Full accounts made up to 30 June 2021 (28 pages)
14 January 2022Appointment of Mrs Jennifer Catherine Evans as a director on 18 November 2021 (2 pages)
21 October 2021Notification of a person with significant control statement (2 pages)
21 October 2021Cessation of Graham Philip Shaw as a person with significant control on 21 October 2021 (1 page)
21 October 2021Cessation of Peter Matthew Fahey as a person with significant control on 21 October 2021 (1 page)
21 October 2021Cessation of Robert Katz as a person with significant control on 21 October 2021 (1 page)
7 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
7 April 2021Full accounts made up to 30 June 2020 (28 pages)
20 November 2020Notification of Graham Philip Shaw as a person with significant control on 6 February 2020 (2 pages)
20 November 2020Cessation of Michael Richard Housden as a person with significant control on 6 February 2020 (1 page)
28 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 30 June 2019 (27 pages)
20 February 2020Appointment of Mr Graham Philip Shaw as a director on 6 February 2020 (2 pages)
20 February 2020Termination of appointment of Michael Richard Housden as a director on 6 February 2020 (1 page)
20 September 2019Director's details changed for Peter Matthew Fahey on 2 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Michael Richard Housden on 2 September 2019 (2 pages)
3 September 2019Change of details for Mr Robert Katz as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Robert Katz 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)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 30 June 2018 (27 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 30 June 2017 (27 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 March 2017Full accounts made up to 30 June 2016 (26 pages)
21 March 2017Full accounts made up to 30 June 2016 (26 pages)
28 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
28 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
14 March 2016Full accounts made up to 30 June 2015 (21 pages)
14 March 2016Full accounts made up to 30 June 2015 (21 pages)
4 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
4 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
31 March 2015Full accounts made up to 30 June 2014 (20 pages)
31 March 2015Full accounts made up to 30 June 2014 (20 pages)
1 September 2014Annual return made up to 23 July 2014 no member list (4 pages)
1 September 2014Annual return made up to 23 July 2014 no member list (4 pages)
24 February 2014Full accounts made up to 30 June 2013 (20 pages)
24 February 2014Full accounts made up to 30 June 2013 (20 pages)
9 August 2013Annual return made up to 23 July 2013 no member list (4 pages)
9 August 2013Annual return made up to 23 July 2013 no member list (4 pages)
3 April 2013Full accounts made up to 30 June 2012 (20 pages)
3 April 2013Full accounts made up to 30 June 2012 (20 pages)
28 August 2012Annual return made up to 23 July 2012 no member list (4 pages)
28 August 2012Annual return made up to 23 July 2012 no member list (4 pages)
20 August 2012Director's details changed for Peter Matthew Fahey on 17 August 2012 (2 pages)
20 August 2012Director's details changed for Peter Matthew Fahey on 17 August 2012 (2 pages)
29 March 2012Full accounts made up to 30 June 2011 (20 pages)
29 March 2012Full accounts made up to 30 June 2011 (20 pages)
12 September 2011Annual return made up to 23 July 2011 (15 pages)
12 September 2011Annual return made up to 23 July 2011 (15 pages)
23 February 2011Full accounts made up to 30 June 2010 (27 pages)
23 February 2011Full accounts made up to 30 June 2010 (27 pages)
17 January 2011Termination of appointment of Sidney Weinberg Jr as a director (2 pages)
17 January 2011Termination of appointment of Sidney Weinberg Jr as a director (2 pages)
23 December 2010Appointment of Robert Katz as a director (3 pages)
23 December 2010Appointment of Robert Katz as a director (3 pages)
11 August 2010Annual return made up to 23 July 2010 (15 pages)
11 August 2010Annual return made up to 23 July 2010 (15 pages)
14 January 2010Full accounts made up to 30 June 2009 (25 pages)
14 January 2010Full accounts made up to 30 June 2009 (25 pages)
22 July 2009Annual return made up to 16/07/09 (3 pages)
22 July 2009Annual return made up to 16/07/09 (3 pages)
16 April 2009Full accounts made up to 30 June 2008 (20 pages)
16 April 2009Full accounts made up to 30 June 2008 (20 pages)
16 December 2008Secretary appointed benjamin rader (1 page)
16 December 2008Secretary appointed benjamin rader (1 page)
15 December 2008Appointment terminated secretary sally boyle (1 page)
15 December 2008Appointment terminated secretary sally boyle (1 page)
9 October 2008Annual return made up to 16/07/08 (5 pages)
9 October 2008Annual return made up to 16/07/08 (5 pages)
26 February 2008Memorandum and Articles of Association (16 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2008Memorandum and Articles of Association (16 pages)
25 February 2008Curr sho from 31/07/2008 to 30/06/2008 (1 page)
25 February 2008Curr sho from 31/07/2008 to 30/06/2008 (1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2007Incorporation (27 pages)
16 July 2007Incorporation (27 pages)