Company NameGoldman Sachs Mb Services Limited
Company StatusDissolved
Company Number09042100
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 10 months ago)
Dissolution Date7 May 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMaximiliano Rodolfo Ramirez-Espain Sotelo
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed15 May 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMs Penny Ann McSpadden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican,British
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameAndrew Evan Wolff
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameBen Ira Adler
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address200 West Street
New York
Ny
10282
Secretary NameHannah Taylor
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGoldman Sachs Peterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameAdebayo Adeyeye
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGoldman Sachs Peterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Richard Levy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Christopher Bulger
StatusResigned
Appointed03 May 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Thomas Audritt
StatusResigned
Appointed31 August 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2020)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Mark Desmond Charles Olivier
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5m at $1Goldman Sachs Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,287,959

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2020Full accounts made up to 31 December 2019 (18 pages)
12 June 2020Termination of appointment of Thomas Audritt as a secretary on 12 June 2020 (1 page)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Andrew Evan Wolff as a director on 28 February 2020 (1 page)
9 January 2020Termination of appointment of Richard Levy as a director on 9 January 2020 (1 page)
10 December 2019Termination of appointment of Mark Desmond Charles Olivier as a director on 6 December 2019 (1 page)
20 September 2019Director's details changed (2 pages)
16 September 2019Director's details changed for Mr Richard Levy on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Andrew Evan Wolff on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages)
3 September 2019Change of details for Goldman Sachs Group Uk Limited as a person with significant control 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)
17 June 2019Termination of appointment of Penny Ann Mcspadden as a director on 14 June 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
30 April 2019Full accounts made up to 31 December 2018 (17 pages)
10 September 2018Appointment of Mr Mark Desmond Charles Olivier as a director on 10 September 2018 (2 pages)
31 August 2018Termination of appointment of Christopher Bulger as a secretary on 31 August 2018 (1 page)
31 August 2018Appointment of Mr Thomas Audritt as a secretary on 31 August 2018 (2 pages)
3 May 2018Full accounts made up to 31 December 2017 (16 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
16 May 2017Full accounts made up to 31 December 2016 (16 pages)
16 May 2017Full accounts made up to 31 December 2016 (16 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 February 2017Termination of appointment of Adebayo Adeyeye as a secretary on 13 January 2017 (1 page)
13 February 2017Termination of appointment of Adebayo Adeyeye as a secretary on 13 January 2017 (1 page)
19 January 2017Termination of appointment of a secretary (1 page)
19 January 2017Termination of appointment of a secretary (1 page)
8 June 2016Secretary's details changed for Hannah Louise Wilby on 19 December 2015 (1 page)
8 June 2016Secretary's details changed for Hannah Louise Wilby on 19 December 2015 (1 page)
7 June 2016Termination of appointment of Hannah Taylor as a secretary (1 page)
7 June 2016Termination of appointment of Hannah Taylor as a secretary (1 page)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • USD 5,000,000
(8 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • USD 5,000,000
(8 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
3 May 2016Termination of appointment of Ben Ira Adler as a secretary on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Ben Ira Adler as a secretary on 3 May 2016 (1 page)
3 May 2016Appointment of Mr Christopher Bulger as a secretary on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Christopher Bulger as a secretary on 3 May 2016 (2 pages)
17 November 2015Appointment of Mr Richard Levy as a director on 24 August 2015 (2 pages)
17 November 2015Appointment of Mr Richard Levy as a director on 24 August 2015 (2 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • USD 5,000,000
(7 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • USD 5,000,000
(7 pages)
7 June 2015Full accounts made up to 31 December 2014 (10 pages)
7 June 2015Full accounts made up to 31 December 2014 (10 pages)
23 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • USD 5,000,000
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • USD 5,000,000
(3 pages)
16 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • USD 2
(37 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • USD 2
(37 pages)