GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED
Company number 03769030
- Company Overview for GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED (03769030)
- Filing history for GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED (03769030)
- People for GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED (03769030)
- Charges for GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED (03769030)
- More for GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED (03769030)
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) |
---|---|---|---|
05 Jan 2024 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 037690300002 | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
24 May 2022 | RP04AP01 | Second filing for the appointment of Mr Christopher William Dalby Pawson as a director | |
14 Apr 2022 | TM01 | Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 | |
13 Apr 2022 | AP01 |
Appointment of Christopher William Dalby Pawson as a director on 30 March 2022
|
|
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Aug 2021 | AP03 | Appointment of Mr Laurence Marc Kleinman as a secretary on 1 January 2021 | |
27 Aug 2021 | TM02 | Termination of appointment of Steven Michael Bunson as a secretary on 1 January 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
30 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
24 Dec 2019 | MR01 | Registration of charge 037690300002, created on 19 December 2019 | |
24 Dec 2019 | MR01 | Registration of charge 037690300003, created on 5 December 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Piers Noel Ormiston Curle on 2 September 2019 | |
14 Sep 2019 | CH01 | Director's details changed for Mr Richard Michael Thomas on 2 September 2019 | |
13 Sep 2019 | CH03 | Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 | |
03 Sep 2019 | PSC05 | Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered 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 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
25 Feb 2019 | AP03 | Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019 |