About

Registered Number: 05421315
Date of Incorporation: 11/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 20 Montford Place, Kennington, London, SE11 5DE,

 

Founded in 2005, Goal Acquisitions (Holdings) Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at this company. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLS, Edward 01 October 2020 - 1
BOGAERT, Gilles 01 July 2009 22 May 2019 1
PETERS, Sheila 11 April 2005 14 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SMILEY, Alexander Hugh 22 May 2019 - 1
HENDERSON, Martin Robert 11 April 2005 14 April 2005 1
MAPPLEBECK, Ailsa Mary Robertson 29 June 2012 22 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 07 September 2020
CH01 - Change of particulars for director 02 July 2020
PSC05 - N/A 01 July 2020
PSC05 - N/A 01 July 2020
AD01 - Change of registered office address 01 July 2020
PSC02 - N/A 29 June 2020
PSC02 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
PSC05 - N/A 24 June 2020
CH01 - Change of particulars for director 13 May 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 17 March 2020
AP01 - Appointment of director 07 January 2020
RESOLUTIONS - N/A 10 July 2019
SH01 - Return of Allotment of shares 09 July 2019
AP03 - Appointment of secretary 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
CS01 - N/A 16 April 2019
RESOLUTIONS - N/A 10 April 2019
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
PSC05 - N/A 26 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 26 March 2018
SH01 - Return of Allotment of shares 20 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
SH01 - Return of Allotment of shares 08 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 March 2017
SH01 - Return of Allotment of shares 19 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 April 2015
SH01 - Return of Allotment of shares 07 August 2014
SH01 - Return of Allotment of shares 21 July 2014
RESOLUTIONS - N/A 14 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 27 March 2013
SH06 - Notice of cancellation of shares 15 August 2012
SH03 - Return of purchase of own shares 15 August 2012
RESOLUTIONS - N/A 12 July 2012
RESOLUTIONS - N/A 12 July 2012
SH08 - Notice of name or other designation of class of shares 12 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2012
SH14 - Notice of redenomination 12 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2012
AP03 - Appointment of secretary 29 June 2012
SH19 - Statement of capital 03 May 2012
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 03 May 2012
OC138 - Order of Court 03 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 26 April 2012
RESOLUTIONS - N/A 13 April 2012
AA - Annual Accounts 21 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 March 2011
RESOLUTIONS - N/A 18 October 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
SH01 - Return of Allotment of shares 09 August 2010
CC04 - Statement of companies objects 28 July 2010
AR01 - Annual Return 10 May 2010
MEM/ARTS - N/A 25 March 2010
AA - Annual Accounts 19 March 2010
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 08 June 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
AA - Annual Accounts 18 February 2007
RESOLUTIONS - N/A 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
225 - Change of Accounting Reference Date 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
123 - Notice of increase in nominal capital 16 June 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
123 - Notice of increase in nominal capital 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
225 - Change of Accounting Reference Date 03 May 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.