About

Registered Number: 03769030
Date of Incorporation: 07/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Plumtree Court, 25 Shoe Lane, London, EC4A 4AU,

 

Goldman Sachs Group Holdings (U.K.) Ltd was setup in 1999. Currently we aren't aware of the number of employees at the this business. Bunson, Steven Michael, Hodkin, Carolyne Jane, Broome, Russell Augustus, Pearce, Mark, Pearce, Mark are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUNSON, Steven Michael 29 June 2007 - 1
HODKIN, Carolyne Jane 22 February 2019 - 1
BROOME, Russell Augustus 29 June 2007 30 December 2011 1
PEARCE, Mark 28 September 2010 22 February 2019 1
PEARCE, Mark 28 September 2010 29 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 05 June 2020
MR01 - N/A 24 December 2019
MR01 - N/A 24 December 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 14 September 2019
CH03 - Change of particulars for secretary 13 September 2019
PSC05 - N/A 03 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 02 May 2019
CS01 - N/A 30 April 2019
AP03 - Appointment of secretary 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 25 May 2016
SH01 - Return of Allotment of shares 14 April 2016
TM01 - Termination of appointment of director 21 March 2016
SH01 - Return of Allotment of shares 20 October 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 October 2014
RESOLUTIONS - N/A 28 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 August 2014
SH19 - Statement of capital 28 August 2014
CAP-SS - N/A 28 August 2014
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 07 October 2013
SH01 - Return of Allotment of shares 01 October 2013
RESOLUTIONS - N/A 16 July 2013
RESOLUTIONS - N/A 16 July 2013
RESOLUTIONS - N/A 09 July 2013
RR06 - Application by an unlimited company for re-registration as a private limited company 09 July 2013
MAR - Memorandum and Articles - used in re-registration 09 July 2013
CERT1 - Re-registration of a company from unlimited to limited 09 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 10 June 2013
RESOLUTIONS - N/A 19 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 06 February 2012
TM02 - Termination of appointment of secretary 30 January 2012
RESOLUTIONS - N/A 09 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
TM02 - Termination of appointment of secretary 11 January 2011
AP03 - Appointment of secretary 12 November 2010
AP03 - Appointment of secretary 12 November 2010
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 August 2010
AR01 - Annual Return 12 July 2010
AA01 - Change of accounting reference date 21 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
RESOLUTIONS - N/A 19 October 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 14 June 2007
395 - Particulars of a mortgage or charge 11 June 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 17 June 2005
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
AA - Annual Accounts 10 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 07 June 2004
RESOLUTIONS - N/A 10 December 2003
AA - Annual Accounts 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
363s - Annual Return 30 May 2003
AUD - Auditor's letter of resignation 11 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 02 July 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
123 - Notice of increase in nominal capital 31 December 2001
MEM/ARTS - N/A 31 December 2001
MEM/ARTS - N/A 14 December 2001
CERTNM - Change of name certificate 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 06 June 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
RESOLUTIONS - N/A 10 December 2000
AA - Annual Accounts 15 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
363s - Annual Return 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
225 - Change of Accounting Reference Date 01 August 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 05 December 2019 Outstanding

N/A

A pledge agreement 29 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.