- Company Overview for GOLDMAN SACHS INTERNATIONAL BANK (01122503)
- Filing history for GOLDMAN SACHS INTERNATIONAL BANK (01122503)
- People for GOLDMAN SACHS INTERNATIONAL BANK (01122503)
- Charges for GOLDMAN SACHS INTERNATIONAL BANK (01122503)
- More for GOLDMAN SACHS INTERNATIONAL BANK (01122503)
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
|
|
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
|
|
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
|
|
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 |