London
EC4M 7RB
Director Name | Ms Penny Ann McSpadden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Andrew Evan Wolff |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ben Ira Adler |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 West Street New York Ny 10282 |
Secretary Name | Hannah Taylor |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Goldman Sachs Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Adebayo Adeyeye |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Goldman Sachs Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard Levy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 January 2020) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Mr Christopher Bulger |
---|---|
Status | Resigned |
Appointed | 03 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Thomas Audritt |
---|---|
Status | Resigned |
Appointed | 31 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Mark Desmond Charles Olivier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Registered Address | 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 |
Address Matches | 6 other UK companies use this postal address |
5m at $1 | Goldman Sachs Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,287,959 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
12 June 2020 | Termination of appointment of Thomas Audritt as a secretary on 12 June 2020 (1 page) |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Andrew Evan Wolff as a director on 28 February 2020 (1 page) |
9 January 2020 | Termination of appointment of Richard Levy as a director on 9 January 2020 (1 page) |
10 December 2019 | Termination of appointment of Mark Desmond Charles Olivier as a director on 6 December 2019 (1 page) |
20 September 2019 | Director's details changed (2 pages) |
16 September 2019 | Director's details changed for Mr Richard Levy on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Andrew Evan Wolff on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages) |
3 September 2019 | Change of details for Goldman Sachs Group Uk Limited as a person with significant control 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) |
17 June 2019 | Termination of appointment of Penny Ann Mcspadden as a director on 14 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 September 2018 | Appointment of Mr Mark Desmond Charles Olivier as a director on 10 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of Christopher Bulger as a secretary on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Thomas Audritt as a secretary on 31 August 2018 (2 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 February 2017 | Termination of appointment of Adebayo Adeyeye as a secretary on 13 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Adebayo Adeyeye as a secretary on 13 January 2017 (1 page) |
19 January 2017 | Termination of appointment of a secretary (1 page) |
19 January 2017 | Termination of appointment of a secretary (1 page) |
8 June 2016 | Secretary's details changed for Hannah Louise Wilby on 19 December 2015 (1 page) |
8 June 2016 | Secretary's details changed for Hannah Louise Wilby on 19 December 2015 (1 page) |
7 June 2016 | Termination of appointment of Hannah Taylor as a secretary (1 page) |
7 June 2016 | Termination of appointment of Hannah Taylor as a secretary (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 May 2016 | Termination of appointment of Ben Ira Adler as a secretary on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Ben Ira Adler as a secretary on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Christopher Bulger as a secretary on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Christopher Bulger as a secretary on 3 May 2016 (2 pages) |
17 November 2015 | Appointment of Mr Richard Levy as a director on 24 August 2015 (2 pages) |
17 November 2015 | Appointment of Mr Richard Levy as a director on 24 August 2015 (2 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
16 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
16 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|