Advanced company searchLink opens in new window

GOLDMAN SACHS INTERNATIONAL BANK

Company number 01122503

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2016 AP01 Appointment of Mr David Christopher Michael Bicarregui as a director on 16 December 2016
07 Sep 2016 MR01 Registration of charge 011225030020, created on 1 September 2016
07 Sep 2016 MR01 Registration of charge 011225030018, created on 1 September 2016
07 Sep 2016 MR01 Registration of charge 011225030021, created on 1 September 2016
07 Sep 2016 MR01 Registration of charge 011225030019, created on 1 September 2016
24 Aug 2016 MR01 Registration of charge 011225030017, created on 5 August 2016
20 Jun 2016 TM01 Termination of appointment of Edward Gerald Corrigan as a director on 17 June 2016
01 Jun 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40,169,994
07 Mar 2016 AP01 Appointment of Lord Anthony Stephen Grabiner as a director on 3 March 2016
21 Oct 2015 CH01 Director's details changed for Therese Lynn Miller on 14 October 2015
02 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40,169,994
02 Oct 2015 TM01 Termination of appointment of Robin Antony Vince as a director on 1 October 2015
20 Aug 2015 CH01 Director's details changed for Robin Antony Vince on 10 August 2015
06 Aug 2015 AP01 Appointment of Therese Lynn Miller as a director on 4 August 2015
07 Jun 2015 AA Full accounts made up to 31 December 2014
01 May 2015 TM02 Termination of appointment of Darren Andrew Littlejohn as a secretary on 30 April 2015
20 Apr 2015 AP03 Appointment of Mr Jeremy Philip Herman as a secretary on 14 April 2015
26 Nov 2014 AP03 Appointment of Mr Darren Andrew Littlejohn as a secretary on 13 November 2014
26 Nov 2014 CH01 Director's details changed for Mr Douglas Gordon James Paterson on 25 November 2014
17 Nov 2014 TM02 Termination of appointment of William James Elliott as a secretary on 13 November 2014
03 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,169,994
02 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
08 Jul 2014 AP03 Appointment of Ms. Clare Charlotte Richards as a secretary
03 Jul 2014 TM02 Termination of appointment of Harry Maxwell-Hyslop as a secretary