Company NameGoldman Sachs Asset Management Global Services Limited
Company StatusDissolved
Company Number08814445
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date9 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Glenn Raymond Thorpe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian,British
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameDaniel Jackson
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameShoqat Bunglawala
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Theodore Thomas Sotir
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleMoney Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameJonathan Sheldon Thomas
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Barbara Healy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2014(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Karl David Wianecki
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Rena Morjaria
StatusResigned
Appointed10 November 2016(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Rena Morjaria
StatusResigned
Appointed10 November 2016(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Sheila Harilal Patel
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2019)
RoleCo-Head Of Gsam Emea
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Jacqueline Ann O'Connor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB

Contact

Websitewww.goldmansachs.com

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25m at $1Goldman Sachs Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,138,311
Net Worth£16,085,179
Cash£2,668,422
Current Liabilities£1,865,382

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2017Full accounts made up to 31 December 2016 (18 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 March 2017Termination of appointment of Karl David Wianecki as a director on 30 January 2017 (1 page)
9 February 2017Termination of appointment of Rena Morjaria as a secretary on 13 January 2017 (1 page)
25 January 2017Appointment of Ms. Rena Morjaria as a secretary on 10 November 2016 (2 pages)
18 January 2017Termination of appointment of Rena Morjaria as a secretary on 13 January 2017 (1 page)
11 November 2016Appointment of Ms. Rena Morjaria as a secretary on 10 November 2016 (2 pages)
27 September 2016Termination of appointment of Jonathan Sheldon Thomas as a secretary on 9 September 2016 (1 page)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
3 May 2016Appointment of Mr Karl David Wianecki as a director on 30 March 2016 (2 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • USD 25,000,000
(8 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • USD 25,000,000
(7 pages)
7 June 2015Full accounts made up to 31 December 2014 (14 pages)
14 April 2015Termination of appointment of Shoqat Bunglawala as a director on 31 March 2015 (1 page)
6 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • USD 25,000,000
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • USD 25,000,000
(3 pages)
13 January 2015Appointment of Ms. Barbara Healy as a director on 22 December 2014 (2 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • USD 22,000,000
(7 pages)
4 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • USD 22,000,000.00
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 22 April 2014
  • USD 18,500,000.00
(4 pages)
13 December 2013Incorporation (33 pages)