GOLDMAN SACHS GROUP UK LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

27/02/2527 February 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Particulars of variation of rights attached to shares

View Document

27/02/2527 February 2025 Resolutions

View Document

04/12/244 December 2024 Particulars of variation of rights attached to shares

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

21/09/2321 September 2023 Appointment of Mr. Timothy Kayne Holliday as a director on 2023-09-13

View Document

15/09/2315 September 2023 Termination of appointment of Sarah Louise Ruth Barabas as a director on 2023-09-07

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

10/11/1910 November 2019 ADOPT ARTICLES 21/10/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TAYLOR / 02/09/2019

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MS. CAROLYNE JANE HODKIN / 02/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. PETRA LORNA MONTEIRO / 02/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BICARREGUI / 02/09/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB

View Document

26/07/1926 July 2019 ADOPT ARTICLES 11/07/2019

View Document

16/07/1916 July 2019 11/07/19 STATEMENT OF CAPITAL USD 4434684006.01

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY MARK PEARCE

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MS. CAROLYNE JANE HODKIN

View Document

07/01/197 January 2019 ADOPT ARTICLES 18/12/2018

View Document

20/12/1820 December 2018 ADOPT ARTICLES 13/12/2018

View Document

17/12/1817 December 2018 ADOPT ARTICLES 06/12/2018

View Document

30/11/1830 November 2018 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

10/07/1710 July 2017 27/06/17 STATEMENT OF CAPITAL USD 793468400.01

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086578730001

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 ALTER ARTICLES 27/06/2017

View Document

03/07/173 July 2017 ARTICLES OF ASSOCIATION

View Document

28/06/1728 June 2017 REDUCE ISSUED CAPITAL 28/06/2017

View Document

28/06/1728 June 2017 28/06/17 STATEMENT OF CAPITAL USD 2434684006.01

View Document

28/06/1728 June 2017 STATEMENT BY DIRECTORS

View Document

28/06/1728 June 2017 SOLVENCY STATEMENT DATED 27/06/17

View Document

27/04/1727 April 2017 SECOND FILED SH01 - 31/12/16 STATEMENT OF CAPITAL USD 4934684006.01

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/03/178 March 2017 ADOPT ARTICLES 20/02/2017

View Document

10/01/1710 January 2017 31/12/16 STATEMENT OF CAPITAL USD 4978820060.56

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/05/1614 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 31/12/15 STATEMENT OF CAPITAL USD 4892588690.41

View Document

19/04/1619 April 2016 24/03/16 STATEMENT OF CAPITAL USD 4926532342.41

View Document

14/04/1614 April 2016 24/03/16 STATEMENT OF CAPITAL USD 4926532342.39

View Document

20/10/1520 October 2015 25/09/15 STATEMENT OF CAPITAL USD 4879516080.14

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR DAVID CHRISTOPHER MICHAEL BICARREGUI

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DIDIER BREANT

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MS. PETRA LORNA MONTEIRO

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETRA MONTEIRO

View Document

07/10/157 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 31/12/14 STATEMENT OF CAPITAL USD 4851917756.51

View Document

04/06/154 June 2015 31/12/14 STATEMENT OF CAPITAL USD 4851371532.99

View Document

14/10/1414 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

28/01/1428 January 2014 31/12/13 STATEMENT OF CAPITAL USD 4832350435.98

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR DIDIER BREANT

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MS. PETRA LORNA MONTEIRO

View Document

11/10/1311 October 2013 SUB-DIVISION 08/10/13

View Document

11/10/1311 October 2013 08/10/13 STATEMENT OF CAPITAL USD 4813031663.58

View Document

09/10/139 October 2013 19/09/13 STATEMENT OF CAPITAL USD 10000.00

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company