Company NameGoldman Sachs Australia (UK) Limited
Company StatusDissolved
Company Number00659520
CategoryPrivate Limited Company
Incorporation Date17 May 1960(63 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameHannah Wilby
StatusClosed
Appointed28 October 2011(51 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Gavin Anthony Wills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(52 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 02 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Peter James Wade
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 1992(31 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address188 Victoria Road
Bellevue Hill
Nsw 2023
Australia
Director NameMr Bruce Ballantyne Teele
Date of BirthJune 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 1992(31 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address29 Balwyn Road
Canterbury
Victoria 3126
Foreign
Director NameMr William Mackay Phillips Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address17 Tyrawley Road
Fulham
London
SW6 4QG
Director NameMr Peter Boyle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 1992(31 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address108 Cromwell Road
London
SW19 8NA
Secretary NameMr Rodney Graham Smith
NationalityBritish
StatusResigned
Appointed16 January 1992(31 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 November 2001)
RoleCompany Director
Correspondence Address2 Walnut Grove
Banstead
Surrey
SM7 1PJ
Director NameGraham Burton Goldsmith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1995)
RoleClient Advisor-Stockbroking
Correspondence Address28 Arden Road
London
N3 3AN
Director NameDavid Andrew Morton Jarman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 1995(35 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1999)
RoleStockbroker
Correspondence Address25 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameTerence Arthur Campbell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1998(37 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 May 2008)
RoleStockbroker
Correspondence Address14 Wilks Avenue
Malvern 3144 Victoria
Australia
Foreign
Director NameJohn Paterson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1998(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2000)
RoleStockbroker
Correspondence Address15 Moralla Road
Kooyong 3144 Victoria
Austrlia
Director NameSimon Moore Greenaway
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1999(38 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2001)
RoleStockbroking
Correspondence Address1 Rosemead Road
London
W11 3JS
Director NameMs Sophia Myriam Hart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(38 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2004)
RoleStockbroking
Country of ResidenceEngland
Correspondence Address46 Smith Street
London
SW3 4EP
Director NameCraig Milton Drummond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2000(40 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 May 2009)
RoleStockbroker
Correspondence Address19 Monomeath Avenue
Canterbury
Victoria
3126
Australia
Director NameHugh Donaldson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed13 June 2001(41 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2005)
RoleStockbroker
Correspondence Address28 Astell Street
London
SW3 3RU
Director NameAlastair James Hunter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(41 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2003)
RoleAnalyst
Correspondence AddressApartment 36 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameMalcolm John Southwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(41 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 June 2003)
RoleAnalyst
Correspondence Address9 Gascoigne
Werrington
Peterborough
PE4 5EH
Director NameJustin Rowland Arter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2001(41 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2007)
RoleStockbroker
Correspondence Address23 Douglas Street
Toorak
Victoria 3142
Secretary NameRebekah Denise Jones
NationalityBritish
StatusResigned
Appointed11 November 2001(41 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2003)
RoleStockbrokers
Correspondence Address14a Upper Fant Road
Maidstone
Kent
ME16 8DN
Secretary NameLynette Ann Grop
NationalityItalian
StatusResigned
Appointed10 September 2003(43 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2006)
RoleOffice Manager
Correspondence Address57 Riverhope Mansions
London
SE18 5SS
Director NameAndrew John Stuart
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2003(43 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2005)
RoleOperating Officer
Correspondence Address10 Musgrave Street
Mosman
Nsw 2088
Australia
Director NameBrendan Renald Lyons
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2005(45 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2010)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressLevel 2, River Court Fleet Street
London
EC4A 2BB
Director NameHugh Christopher Cameron
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(45 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2011)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressLevel 2, River Court Fleet Street
London
EC4A 2BB
Secretary NameLaura Constance Cook
NationalityBritish
StatusResigned
Appointed27 February 2006(45 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2007)
RoleCompany Director
Correspondence Address21 Retreat Road
Westcliff
Essex
SS0 7NN
Secretary NameHelen Rebecca Wogel
NationalityBritish
StatusResigned
Appointed19 January 2007(46 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameSimon Anderson Rothery
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2007(47 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 June 2011)
RoleHead Of Securities
Country of ResidenceAustralia
Correspondence AddressLevel 2, River Court Fleet Street
London
EC4A 2BB
Director NameMr Ian Ralph Ward-Ambler
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2009(49 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 2, River Court Fleet Street
London
EC4A 2BB
Director NameMr James Malcol McMurdo
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2009(49 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 2, River Court Fleet Street
London
EC4A 2BB
Director NameMr Christian Wallace Johnston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2009(49 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 2, River Court Fleet Street
London
EC4A 2BB
Director NameMr Stephen Fitzgerald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2009(49 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 2, River Court Fleet Street
London
EC4A 2BB
Director NameMr David Aaron Charles Pender
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2010(49 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Ashwini Chandra
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2010(50 years, 6 months after company formation)
Appointment Duration9 months (resigned 08 August 2011)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2, River Court Fleet Street
London
EC4A 2BB

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

205 at £1Goldman Sachs & Partners Australia Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
16 November 2015Liquidators' statement of receipts and payments to 21 October 2015 (12 pages)
16 November 2015Liquidators statement of receipts and payments to 21 October 2015 (12 pages)
2 November 2015Return of final meeting in a members' voluntary winding up (12 pages)
18 September 2015Liquidators statement of receipts and payments to 20 August 2015 (12 pages)
18 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (12 pages)
11 September 2014Appointment of a voluntary liquidator (1 page)
7 September 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 September 2014 (2 pages)
4 September 2014Declaration of solvency (3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 205
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
28 March 2013Appointment of Mr Gavin Anthony Wills as a director (2 pages)
22 March 2013Termination of appointment of David Pender as a director (1 page)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
6 January 2012Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for hannah wilby was registered 06/01/2012
(5 pages)
22 November 2011Termination of appointment of Helen Wogel as a secretary (1 page)
22 November 2011Registered office address changed from Level 2, River Court Fleet Street London EC4A 2BB United Kingdom on 22 November 2011 (1 page)
22 November 2011Appointment of Hannah Wilby as a secretary
  • ANNOTATION A second filed AP03 for hannah wilby was registered 06/01/2012
(2 pages)
10 November 2011Change of name notice (2 pages)
10 November 2011Company name changed goldman sachs & partners australia (uk) LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-10-25
(2 pages)
9 August 2011Termination of appointment of Ashwini Chandra as a director (1 page)
21 June 2011Termination of appointment of James Mcmurdo as a director (1 page)
21 June 2011Termination of appointment of Christian Johnston as a director (1 page)
21 June 2011Termination of appointment of Ian Ward-Ambler as a director (1 page)
21 June 2011Termination of appointment of Simon Rothery as a director (1 page)
21 June 2011Termination of appointment of Stephen Fitzgerald as a director (1 page)
7 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
7 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
4 February 2011Full accounts made up to 31 December 2010 (21 pages)
5 January 2011Termination of appointment of Hugh Cameron as a director (1 page)
9 November 2010Appointment of Mr Ashwini Chandra as a director (2 pages)
29 July 2010Company name changed goldman sachs jbwere (uk) LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
29 July 2010Change of name notice (2 pages)
19 April 2010Termination of appointment of Brendan Lyons as a director (1 page)
19 April 2010Appointment of Mr David Aaron Charles Pender as a director (2 pages)
10 March 2010Full accounts made up to 31 December 2009 (18 pages)
9 February 2010Director's details changed for Mr Stephen Fitzgerald on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Stephen Fitzgerald on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Simon Anderson Rothery on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr James Malcol Mcmurdo on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Brendan Renald Lyons on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Brendan Renald Lyons on 1 February 2010 (2 pages)
8 February 2010Secretary's details changed for Helen Rebecca Wogel on 1 January 2010 (1 page)
8 February 2010Director's details changed for Mr Ian Ralph Ward-Ambler on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Hugh Christopher Cameron on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Hugh Christopher Cameron on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Simon Anderson Rothery on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr James Malcol Mcmurdo on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Christian Wallace Johnston on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Helen Rebecca Wogel on 1 January 2010 (1 page)
8 February 2010Director's details changed for Mr Christian Wallace Johnston on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Ian Ralph Ward-Ambler on 1 January 2010 (2 pages)
17 July 2009Director appointed mr stephen fitzgerald (1 page)
15 July 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
15 July 2009Director appointed mr christian wallace johnston (1 page)
15 July 2009Director appointed mr james malcolm mcmurdo (1 page)
15 July 2009Director appointed mr ian ralph ward-ambler (1 page)
15 May 2009Appointment terminated director craig drummond (1 page)
24 April 2009Registered office changed on 24/04/2009 from level 6 daniel house 133 fleet street london EC4A 2BB (1 page)
21 January 2009Full accounts made up to 30 November 2008 (17 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
23 May 2008Appointment terminated director terence campbell (1 page)
14 February 2008Full accounts made up to 30 November 2007 (17 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
13 November 2007Full accounts made up to 30 November 2006 (18 pages)
5 July 2007New director appointed (3 pages)
12 June 2007Director resigned (1 page)
15 March 2007Return made up to 16/01/07; full list of members (8 pages)
2 March 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: kings house 36 king street london EC2V 8BB (1 page)
8 March 2006Full accounts made up to 30 November 2005 (17 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
8 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 October 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
15 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2005Full accounts made up to 30 November 2004 (17 pages)
8 February 2005Full accounts made up to 30 November 2003 (17 pages)
6 May 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
19 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 September 2003Full accounts made up to 30 June 2003 (16 pages)
23 September 2003Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page)
17 September 2003New secretary appointed (2 pages)
15 September 2003Company name changed jbwere (uk) LIMITED\certificate issued on 15/09/03 (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
15 April 2003Full accounts made up to 30 June 2002 (37 pages)
21 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2002Full accounts made up to 30 June 2001 (15 pages)
24 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
15 February 2001Full accounts made up to 30 June 2000 (14 pages)
25 January 2001Company name changed J.B. were & son LIMITED\certificate issued on 25/01/01 (2 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
15 December 2000Director resigned (1 page)
24 October 2000New director appointed (3 pages)
12 October 2000Director resigned (1 page)
11 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Full accounts made up to 30 June 1999 (15 pages)
7 July 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: aldermary house 15 queen street london EC4N 1TX (1 page)
21 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 30 June 1998 (18 pages)
5 January 1999Return made up to 16/01/99; full list of members (8 pages)
2 July 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
7 January 1998Full accounts made up to 30 June 1997 (14 pages)
7 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
7 November 1997Director resigned (1 page)
8 January 1997Full accounts made up to 30 June 1996 (15 pages)
8 January 1997Return made up to 16/01/97; no change of members (4 pages)
12 January 1996Full accounts made up to 30 June 1995 (14 pages)
12 January 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)