GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

10/06/2510 June 2025 Termination of appointment of Piers Noel Ormiston Curle as a director on 2025-06-02

View Document

09/06/259 June 2025 Appointment of Mr Oliver John Bingham as a director on 2025-06-02

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Statement of capital on 2024-06-20

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

05/01/245 January 2024 All of the property or undertaking has been released and no longer forms part of charge 037690300002

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037690300002

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037690300003

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS NOEL ORMISTON CURLE / 02/09/2019

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL THOMAS / 02/09/2019

View Document

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

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / GOLDMAN SACHS GROUP UK LIMITED / 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

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/02/1925 February 2019 SECRETARY APPOINTED MS. CAROLYNE JANE HODKIN

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY MARK PEARCE

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 24/03/16 STATEMENT OF CAPITAL USD 3173790.00

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR DIDIER BREANT

View Document

20/10/1520 October 2015 01/10/15 STATEMENT OF CAPITAL USD 2771992.10

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR PIERS NOEL CURLE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR RICHARD MICHAEL THOMAS

View Document

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

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR GRAHAM PHILIP SHAW

View Document

08/06/158 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 STATEMENT BY DIRECTORS

View Document

28/08/1428 August 2014 SOLVENCY STATEMENT DATED 28/08/14

View Document

28/08/1428 August 2014 28/08/14 STATEMENT OF CAPITAL USD 2460769.66

View Document

28/08/1428 August 2014 REDUCE ISSUED CAPITAL 28/08/2014

View Document

05/06/145 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 26/07/13 STATEMENT OF CAPITAL USD 24607696.6

View Document

16/07/1316 July 2013 NC INC ALREADY ADJUSTED 27/12/2012

View Document

16/07/1316 July 2013 NC INC ALREADY ADJUSTED 27/03/2013

View Document

09/07/139 July 2013 REREG UNLTD TO LTD; RES02 PASS DATE:09/07/2013

View Document

09/07/139 July 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/07/139 July 2013 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

09/07/139 July 2013 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

10/06/1310 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 CANCEL RIGHTS RE CLASSIFY SHARES 30/11/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR AMOL NAIK

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL BROOME

View Document

09/01/129 January 2012 ADOPT ARTICLES 23/08/2011

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID GROUNSELL

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MARK PEARCE

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MARK PEARCE

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MARK PEARCE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 08/05/10 NO CHANGES

View Document

12/07/1012 July 2010 07/05/10 NO CHANGES

View Document

21/10/0921 October 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY NOLA BROWN

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MARK ANTHONY ALLEN

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/06

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/05/06; NO CHANGE OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/03

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 RE DIVIDENDS 28/11/03

View Document

11/09/0311 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/02

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 30/11/01

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0114 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED GOLDMAN SACHS (ECHO) HOLDINGS CERTIFICATE ISSUED ON 24/10/01

View Document

21/09/0121 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/00

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIVI TO SHAREHOLDERES 24/11/00

View Document

15/09/0015 September 2000 FULL GROUP ACCOUNTS MADE UP TO 26/11/99

View Document

25/08/0025 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 S366A DISP HOLDING AGM 31/08/99

View Document

01/08/991 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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