London
EC4A 4AU
Secretary Name | Daniel Jackson |
---|---|
Status | Closed |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2018(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Shoqat Bunglawala |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Theodore Thomas Sotir |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Money Manager |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Jonathan Sheldon Thomas |
---|---|
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Barbara Healy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2014(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Karl David Wianecki |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Rena Morjaria |
---|---|
Status | Resigned |
Appointed | 10 November 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Rena Morjaria |
---|---|
Status | Resigned |
Appointed | 10 November 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Sheila Harilal Patel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2019) |
Role | Co-Head Of Gsam Emea |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Jacqueline Ann O'Connor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Website | www.goldmansachs.com |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25m at $1 | Goldman Sachs Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,138,311 |
Net Worth | £16,085,179 |
Cash | £2,668,422 |
Current Liabilities | £1,865,382 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
27 April 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 March 2017 | Termination of appointment of Karl David Wianecki as a director on 30 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Rena Morjaria as a secretary on 13 January 2017 (1 page) |
25 January 2017 | Appointment of Ms. Rena Morjaria as a secretary on 10 November 2016 (2 pages) |
18 January 2017 | Termination of appointment of Rena Morjaria as a secretary on 13 January 2017 (1 page) |
11 November 2016 | Appointment of Ms. Rena Morjaria as a secretary on 10 November 2016 (2 pages) |
27 September 2016 | Termination of appointment of Jonathan Sheldon Thomas as a secretary on 9 September 2016 (1 page) |
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 May 2016 | Appointment of Mr Karl David Wianecki as a director on 30 March 2016 (2 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
|
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 April 2015 | Termination of appointment of Shoqat Bunglawala as a director on 31 March 2015 (1 page) |
6 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
13 January 2015 | Appointment of Ms. Barbara Healy as a director on 22 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
13 December 2013 | Incorporation (33 pages) |