London
EC4A 4AU
Secretary Name | Ms Carolyne Jane Hodkin |
---|---|
Status | Closed |
Appointed | 22 February 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 January 2024) |
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 | Closed |
Appointed | 23 April 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 18 September 2007(1 month after company formation) |
Appointment Duration | 1 year, 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 | Nicholas Paul Le Cuirot Crapp |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 month after company formation) |
Appointment Duration | 4 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | C/O Peterborough Court 133 Fleet Street London EC4Y 2BB |
Secretary Name | Mia Renade Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | Goldman Sachs International 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(5 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 24 April 2008) |
Role | International Treasurer |
Correspondence Address | 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 February 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 08 April 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2010) |
Role | In-House Counsel |
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 | 24 April 2008(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 2013) |
Role | Investment Banking Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Richard Housden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 December 2016) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Winta Jarvis |
---|---|
Status | Resigned |
Appointed | 11 August 2008(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | Peterboruugh 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(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mark Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Paul Gerard Christensen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
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 | 09 October 2013(6 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 |
Director Name | Mr Matthew Timothy Arnold |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 November 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Robert Jan Markwick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Rana Yared |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2020) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | gs.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
312.3m at $1 | Goldman Sachs International Holdings Llc 100.00% Redeemable |
---|---|
1 at £1 | Goldman Sachs International Holdings Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,183,733 |
Net Worth | £27,746,088 |
Current Liabilities | £1,234,568 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
3 September 2020 | Termination of appointment of Robert Jan Markwick as a director on 31 December 2019 (1 page) |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Rana Yared as a director on 13 March 2020 (1 page) |
29 April 2020 | Appointment of Christopher William Dalby Pawson as a director on 23 April 2020 (2 pages) |
21 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 September 2019 | Director's details changed for Mr Robert Jan Markwick on 2 September 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Vikramjit Singh Chima 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 Ms. Rana Yared on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Ms. Rana Yared 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) |
2 May 2019 | Confirmation statement made on 2 May 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) |
21 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
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) |
31 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 January 2017 | Appointment of Ms. Rana Yared as a director on 10 January 2017 (2 pages) |
11 January 2017 | Appointment of Ms. Rana Yared as a director on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Michael Richard Housden as a director on 14 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Michael Richard Housden as a director on 14 December 2016 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
1 March 2016 | Statement of capital on 29 December 2015
|
1 March 2016 | Statement of capital on 29 December 2015
|
25 February 2016 | Appointment of Mr Robert Jan Markwick as a director on 25 November 2015 (2 pages) |
25 February 2016 | Appointment of Mr Robert Jan Markwick as a director on 25 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of Matthew Timothy Arnold as a director on 24 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Matthew Timothy Arnold as a director on 24 November 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Appointment of Mr Matthew Timothy Arnold as a director on 29 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Matthew Timothy Arnold as a director on 29 April 2015 (2 pages) |
6 March 2015 | Termination of appointment of Paul Gerard Christensen as a director on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Paul Gerard Christensen as a director on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Paul Gerard Christensen as a director on 5 March 2015 (1 page) |
11 November 2014 | Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
9 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
15 October 2013 | Full accounts made up to 30 November 2012 (11 pages) |
15 October 2013 | Full accounts made up to 30 November 2012 (11 pages) |
9 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
9 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
9 October 2013 | Termination of appointment of James Charnley as a director (1 page) |
9 October 2013 | Termination of appointment of James Charnley as a director (1 page) |
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 May 2013 | Appointment of Mr Paul Gerard Christensen as a director (2 pages) |
31 May 2013 | Appointment of Mr Paul Gerard Christensen as a director (2 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (18 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (18 pages) |
31 January 2013 | Second filing of SH01 previously delivered to Companies House
|
31 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders
|
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders
|
8 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
8 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
13 February 2012 | Resolutions
|
13 February 2012 | Statement of capital following an allotment of shares on 29 November 2011
|
13 February 2012 | Resolutions
|
8 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
12 September 2011 | Annual return made up to 15 August 2011 (15 pages) |
12 September 2011 | Annual return made up to 15 August 2011 (15 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (11 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (11 pages) |
24 March 2011 | Appointment of a secretary (3 pages) |
24 March 2011 | Appointment of a secretary (3 pages) |
22 March 2011 | Appointment of Mark Pearce as a secretary (3 pages) |
22 March 2011 | Appointment of Mark Pearce as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Winta Jarvis as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Winta Jarvis as a secretary (2 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) |
5 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (16 pages) |
5 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (16 pages) |
20 August 2010 | Full accounts made up to 30 November 2009 (12 pages) |
20 August 2010 | Full accounts made up to 30 November 2009 (12 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
10 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
26 June 2009 | Ad 23/06/09\usd si 55000000@1=55000000\usd ic 108000000/163000000\ (2 pages) |
26 June 2009 | Ad 23/06/09\usd si 55000000@1=55000000\usd ic 108000000/163000000\ (2 pages) |
17 June 2009 | Full accounts made up to 28 November 2008 (13 pages) |
17 June 2009 | Full accounts made up to 28 November 2008 (13 pages) |
11 May 2009 | Memorandum and Articles of Association (12 pages) |
11 May 2009 | Memorandum and Articles of Association (12 pages) |
31 March 2009 | Ad 26/03/09\usd si 28000000@1=28000000\usd ic 183000000/211000000\ (2 pages) |
31 March 2009 | Ad 26/03/09\usd si 28000000@1=28000000\usd ic 183000000/211000000\ (2 pages) |
5 March 2009 | Appointment terminated director stephen davies (1 page) |
5 March 2009 | Director appointed mr dermot william mcdonogh (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) |
2 December 2008 | Ad 26/11/08\usd si 13000000@1=13000000\usd ic 170000000/183000000\ (2 pages) |
2 December 2008 | Ad 26/11/08\usd si 13000000@1=13000000\usd ic 170000000/183000000\ (2 pages) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Nc inc already adjusted 27/08/08 (2 pages) |
5 September 2008 | Nc inc already adjusted 27/08/08 (2 pages) |
5 September 2008 | Ad 27/08/08\usd si 90000000@1=90000000\usd ic 80000000/170000000\ (2 pages) |
5 September 2008 | Ad 27/08/08\usd si 90000000@1=90000000\usd ic 80000000/170000000\ (2 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
11 August 2008 | Secretary appointed mr winta jarvis (1 page) |
11 August 2008 | Secretary appointed mr winta jarvis (1 page) |
5 August 2008 | Appointment terminated secretary mia harding (1 page) |
5 August 2008 | Appointment terminated secretary mia harding (1 page) |
11 June 2008 | Ad 10/06/08-10/06/08\usd si 22000000@1=22000000\usd ic 58000000/80000000\ (2 pages) |
11 June 2008 | Ad 10/06/08-10/06/08\usd si 22000000@1=22000000\usd ic 58000000/80000000\ (2 pages) |
24 April 2008 | Appointment terminated director amol naik (1 page) |
24 April 2008 | Director appointed michael richard housden (1 page) |
24 April 2008 | Appointment terminated director mark allen (1 page) |
24 April 2008 | Director appointed james robert charnley (2 pages) |
24 April 2008 | Appointment terminated director mark allen (1 page) |
24 April 2008 | Director appointed james robert charnley (2 pages) |
24 April 2008 | Director appointed michael richard housden (1 page) |
24 April 2008 | Appointment terminated director amol naik (1 page) |
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) |
4 March 2008 | Ad 28/02/08\usd si 58000000@1=58000000\usd ic 0/58000000\ (2 pages) |
4 March 2008 | Ad 28/02/08\usd si 58000000@1=58000000\usd ic 0/58000000\ (2 pages) |
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) |
31 December 2007 | Nc inc already adjusted 21/12/07 (1 page) |
31 December 2007 | Resolutions
|
31 December 2007 | Memorandum and Articles of Association (12 pages) |
31 December 2007 | Memorandum and Articles of Association (12 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Nc inc already adjusted 21/12/07 (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
20 October 2007 | New director appointed (3 pages) |
20 October 2007 | New director appointed (2 pages) |
20 October 2007 | New director appointed (2 pages) |
20 October 2007 | New director appointed (3 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Accounting reference date extended from 31/08/08 to 30/11/08 (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Accounting reference date extended from 31/08/08 to 30/11/08 (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
22 September 2007 | Director resigned (1 page) |
14 September 2007 | Company name changed hackremco (no. 2513) LIMITED\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Company name changed hackremco (no. 2513) LIMITED\certificate issued on 14/09/07 (2 pages) |
15 August 2007 | Incorporation (16 pages) |
15 August 2007 | Incorporation (16 pages) |