Download leads from Nexok and grow your business. Find out more

Goldman Sachs Group Holdings (U.K.) Limited

Documents

Total Documents293
Total Pages2,521

Filing History

4 October 2023Full accounts made up to 31 December 2022
21 June 2023Confirmation statement made on 7 June 2023 with no updates
3 October 2022Full accounts made up to 31 December 2021
8 June 2022Confirmation statement made on 7 June 2022 with no updates
24 May 2022Second filing for the appointment of Mr Christopher William Dalby Pawson as a director
14 April 2022Termination of appointment of Richard Michael Thomas as a director on 30 March 2022
13 April 2022Appointment of Christopher William Dalby Pawson as a director on 30 March 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24.05.2022.
8 October 2021Full accounts made up to 31 December 2020
27 August 2021Appointment of Mr Laurence Marc Kleinman as a secretary on 1 January 2021
27 August 2021Termination of appointment of Steven Michael Bunson as a secretary on 1 January 2021
13 May 2021Confirmation statement made on 13 May 2021 with no updates
30 July 2020Full accounts made up to 31 December 2019
5 June 2020Confirmation statement made on 2 May 2020 with no updates
24 December 2019Registration of charge 037690300003, created on 5 December 2019
24 December 2019Registration of charge 037690300002, created on 19 December 2019
16 September 2019Director's details changed for Mr Piers Noel Ormiston Curle on 2 September 2019
14 September 2019Director's details changed for Mr Richard Michael Thomas on 2 September 2019
13 September 2019Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019
3 September 2019Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019
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
19 August 2019Full accounts made up to 31 December 2018
2 May 2019Confirmation statement made on 2 May 2019 with updates
30 April 2019Confirmation statement made on 30 April 2019 with updates
25 February 2019Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019
25 February 2019Termination of appointment of Mark Pearce as a secretary on 22 February 2019
4 July 2018Full accounts made up to 31 December 2017
1 May 2018Confirmation statement made on 30 April 2018 with updates
15 September 2017Full accounts made up to 31 December 2016
15 September 2017Full accounts made up to 31 December 2016
8 May 2017Confirmation statement made on 30 April 2017 with updates
8 May 2017Confirmation statement made on 30 April 2017 with updates
12 August 2016Full accounts made up to 31 December 2015
12 August 2016Full accounts made up to 31 December 2015
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 3,173,790
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 3,173,790
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • USD 3,173,790.00
14 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • USD 3,173,790.00
21 March 2016Termination of appointment of Didier Breant as a director on 16 September 2015
21 March 2016Termination of appointment of Didier Breant as a director on 16 September 2015
20 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,771,992.10
20 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,771,992.10
20 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,771,992.10
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
8 October 2015Termination of appointment of Dermot William Mcdonogh as a director on 16 September 2015
8 October 2015Termination of appointment of Dermot William Mcdonogh as a director on 16 September 2015
7 October 2015Appointment of Mr Graham Philip Shaw as a director on 22 September 2015
7 October 2015Termination of appointment of Richard John Taylor as a director on 22 September 2015
7 October 2015Termination of appointment of Petra Lorna Monteiro as a director on 22 September 2015
7 October 2015Appointment of Mr Graham Philip Shaw as a director on 22 September 2015
7 October 2015Appointment of Mr Piers Noel Curle as a director on 22 September 2015
7 October 2015Termination of appointment of Richard John Taylor as a director on 22 September 2015
7 October 2015Appointment of Mr Piers Noel Curle as a director on 22 September 2015
7 October 2015Appointment of Mr Richard Michael Thomas as a director on 22 September 2015
7 October 2015Termination of appointment of Petra Lorna Monteiro as a director on 22 September 2015
7 October 2015Appointment of Mr Richard Michael Thomas as a director on 22 September 2015
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 2,460,769.66
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 2,460,769.66
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 2,460,769.66
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
28 August 2014Statement of capital on 28 August 2014
  • USD 2,460,769.66
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 August 2014Statement by Directors
28 August 2014Solvency Statement dated 28/08/14
28 August 2014Statement by Directors
28 August 2014Statement of capital on 28 August 2014
  • USD 2,460,769.66
28 August 2014Solvency Statement dated 28/08/14
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 24,607,696.6
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 24,607,696.6
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 24,607,696.6
20 January 2014Appointment of Ms. Petra Lorna Monteiro as a director
20 January 2014Appointment of Mr Didier Breant as a director
20 January 2014Appointment of Mr Didier Breant as a director
20 January 2014Appointment of Ms. Petra Lorna Monteiro as a director
7 October 2013Group of companies' accounts made up to 31 December 2012
7 October 2013Group of companies' accounts made up to 31 December 2012
1 October 2013Statement of capital following an allotment of shares on 26 July 2013
  • USD 24,607,696.6
1 October 2013Statement of capital following an allotment of shares on 26 July 2013
  • USD 24,607,696.6
16 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
16 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
16 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
16 July 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
9 July 2013Re-registration from a private unlimited company to a private limited company
9 July 2013Re-registration of Memorandum and Articles
9 July 2013Certificate of re-registration from Unlimited to Limited
9 July 2013Certificate of re-registration from Unlimited to Limited
9 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
9 July 2013Re-registration of Memorandum and Articles
9 July 2013Re-registration from a private unlimited company to a private limited company
9 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
4 July 2013Appointment of Mr Richard John Taylor as a director
4 July 2013Appointment of Mr Richard John Taylor as a director
3 July 2013Termination of appointment of Mark Allen as a director
3 July 2013Termination of appointment of Mark Allen as a director
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
19 December 2012Resolutions
  • RES13 ‐ Cancel rights re classify shares 30/11/2012
19 December 2012Resolutions
  • RES13 ‐ Cancel rights re classify shares 30/11/2012
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
6 February 2012Termination of appointment of Amol Naik as a director
6 February 2012Termination of appointment of Amol Naik as a director
30 January 2012Termination of appointment of Russell Broome as a secretary
30 January 2012Termination of appointment of Russell Broome as a secretary
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2011Group of companies' accounts made up to 31 December 2010
5 October 2011Group of companies' accounts made up to 31 December 2010
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
1 June 2011Termination of appointment of David Grounsell as a secretary
1 June 2011Termination of appointment of David Grounsell as a secretary
11 January 2011Termination of appointment of Mark Pearce as a secretary
11 January 2011Termination of appointment of Mark Pearce as a secretary
12 November 2010Appointment of Mark Pearce as a secretary
12 November 2010Appointment of Mark Pearce as a secretary
12 November 2010Appointment of Mark Pearce as a secretary
12 November 2010Appointment of Mark Pearce as a secretary
28 October 2010Termination of appointment of Kirsten Pullan as a secretary
28 October 2010Termination of appointment of Kirsten Pullan as a secretary
2 October 2010Group of companies' accounts made up to 31 December 2009
2 October 2010Group of companies' accounts made up to 31 December 2009
11 August 2010Annual return made up to 8 May 2010
11 August 2010Annual return made up to 8 May 2010
11 August 2010Annual return made up to 8 May 2010
12 July 2010Annual return made up to 7 May 2010
12 July 2010Annual return made up to 7 May 2010
12 July 2010Annual return made up to 7 May 2010
21 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009
21 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009
1 October 2009Group of companies' accounts made up to 28 November 2008
1 October 2009Group of companies' accounts made up to 28 November 2008
12 May 2009Return made up to 07/05/09; full list of members
12 May 2009Return made up to 07/05/09; full list of members
5 March 2009Director appointed mr dermot william mcdonogh
5 March 2009Appointment terminated director stephen davies
5 March 2009Director appointed mr dermot william mcdonogh
5 March 2009Appointment terminated director stephen davies
16 February 2009Appointment terminated secretary nola brown
16 February 2009Appointment terminated secretary nola brown
1 October 2008Group of companies' accounts made up to 30 November 2007
1 October 2008Group of companies' accounts made up to 30 November 2007
2 June 2008Return made up to 07/05/08; full list of members
2 June 2008Return made up to 07/05/08; full list of members
10 April 2008Secretary appointed kirsten alexandra pullan
10 April 2008Secretary appointed kirsten alexandra pullan
13 March 2008Director appointed mark anthony allen
13 March 2008Director appointed mark anthony allen
7 February 2008Secretary resigned
7 February 2008Secretary resigned
7 February 2008Director resigned
7 February 2008Director resigned
30 January 2008New director appointed
30 January 2008New director appointed
28 January 2008Director resigned
28 January 2008Director resigned
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 October 2007Group of companies' accounts made up to 24 November 2006
3 October 2007Group of companies' accounts made up to 24 November 2006
6 September 2007New secretary appointed
6 September 2007New secretary appointed
24 August 2007New secretary appointed
24 August 2007New secretary appointed
18 June 2007New secretary appointed
18 June 2007New secretary appointed
14 June 2007Return made up to 07/05/07; no change of members
14 June 2007Return made up to 07/05/07; no change of members
11 June 2007Particulars of mortgage/charge
11 June 2007Particulars of mortgage/charge
12 December 2006New director appointed
12 December 2006New director appointed
14 November 2006Director resigned
14 November 2006Director resigned
5 October 2006Group of companies' accounts made up to 25 November 2005
5 October 2006Group of companies' accounts made up to 25 November 2005
1 June 2006Return made up to 07/05/06; no change of members
1 June 2006Return made up to 07/05/06; no change of members
26 April 2006New director appointed
26 April 2006New director appointed
3 April 2006Director resigned
3 April 2006Director resigned
7 March 2006New director appointed
7 March 2006New director appointed
2 March 2006Director resigned
2 March 2006Director resigned
19 September 2005Group of companies' accounts made up to 26 November 2004
19 September 2005Group of companies' accounts made up to 26 November 2004
17 June 2005Return made up to 07/05/05; full list of members; amend
17 June 2005Return made up to 07/05/05; full list of members; amend
27 May 2005Return made up to 07/05/05; full list of members
27 May 2005Return made up to 07/05/05; full list of members
22 March 2005Director's particulars changed
22 March 2005Director's particulars changed
22 March 2005Director's particulars changed
22 March 2005Secretary's particulars changed
22 March 2005Secretary's particulars changed
22 March 2005Director's particulars changed
22 March 2005Secretary's particulars changed
22 March 2005Secretary's particulars changed
22 March 2005Director's particulars changed
22 March 2005Secretary's particulars changed
22 March 2005Secretary's particulars changed
22 March 2005Director's particulars changed
10 September 2004Group of companies' accounts made up to 28 November 2003
10 September 2004Group of companies' accounts made up to 28 November 2003
9 August 2004Director resigned
9 August 2004Director resigned
7 July 2004Secretary resigned
7 July 2004Secretary resigned
16 June 2004New director appointed
16 June 2004New director appointed
7 June 2004Return made up to 07/05/04; full list of members
7 June 2004Return made up to 07/05/04; full list of members
10 December 2003Resolutions
  • RES13 ‐ Re dividends 28/11/03
10 December 2003Resolutions
  • RES13 ‐ Re dividends 28/11/03
11 September 2003Group of companies' accounts made up to 29 November 2002
11 September 2003Group of companies' accounts made up to 29 November 2002
1 September 2003Director's particulars changed
1 September 2003Director's particulars changed
30 May 2003Return made up to 07/05/03; full list of members
30 May 2003Return made up to 07/05/03; full list of members
11 February 2003Auditor's resignation
11 February 2003Auditor's resignation
4 February 2003New director appointed
4 February 2003New director appointed
23 January 2003Director resigned
23 January 2003Director resigned
9 October 2002Director resigned
9 October 2002Director resigned
8 September 2002Group of companies' accounts made up to 30 November 2001
8 September 2002Group of companies' accounts made up to 30 November 2001
2 July 2002Return made up to 07/05/02; full list of members
2 July 2002Return made up to 07/05/02; full list of members
31 December 2001Nc inc already adjusted 30/11/01
31 December 2001Memorandum and Articles of Association
31 December 2001Memorandum and Articles of Association
31 December 2001Nc inc already adjusted 30/11/01
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2001Memorandum and Articles of Association
14 December 2001Memorandum and Articles of Association
24 October 2001Company name changed goldman sachs (echo) holdings\certificate issued on 24/10/01
24 October 2001Company name changed goldman sachs (echo) holdings\certificate issued on 24/10/01
21 September 2001Secretary's particulars changed
21 September 2001Secretary's particulars changed
6 September 2001Group of companies' accounts made up to 24 November 2000
6 September 2001Group of companies' accounts made up to 24 November 2000
8 June 2001New director appointed
8 June 2001New secretary appointed
8 June 2001Director resigned
8 June 2001Director resigned
8 June 2001New director appointed
8 June 2001New secretary appointed
6 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
6 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2001New secretary appointed
11 May 2001New director appointed
11 May 2001Director resigned
11 May 2001New director appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
11 May 2001New secretary appointed
11 May 2001Director resigned
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
15 September 2000Full group accounts made up to 26 November 1999
15 September 2000Full group accounts made up to 26 November 1999
25 August 2000Secretary's particulars changed
25 August 2000Secretary's particulars changed
6 June 2000Return made up to 07/05/00; full list of members
6 June 2000Return made up to 07/05/00; full list of members
14 April 2000Director's particulars changed
14 April 2000Director's particulars changed
3 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/99
3 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/08/99
1 August 1999Accounting reference date shortened from 31/05/00 to 30/11/99
1 August 1999Accounting reference date shortened from 31/05/00 to 30/11/99
28 June 1999New director appointed
28 June 1999New secretary appointed
28 June 1999New director appointed
28 June 1999New secretary appointed
28 June 1999New secretary appointed
28 June 1999New director appointed
28 June 1999New director appointed
28 June 1999New secretary appointed
7 May 1999Incorporation
7 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing