Company NameGoldman Sachs International Finance
Company StatusDissolved
Company Number01983979
CategoryPrivate Unlimited Company
Incorporation Date30 January 1986(38 years, 2 months ago)
Dissolution Date13 May 2017 (6 years, 11 months ago)
Previous NameHotmulti Limited

Business Activity

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

Directors

Secretary NameJolie Anita Norris
NationalityBritish
StatusClosed
Appointed07 March 2003(17 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 13 May 2017)
RoleAssistant Secretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Didier Breant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed25 June 2013(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Marius Otto Winkelman
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1994)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address22 East 11th Street
New York Ny 10003
United States
Director NameMichael John Obrien
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 1996)
RoleInvestment Banker
Correspondence AddressPilgrims House Brasted Lane
Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameFredric Bruce Garonzik
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1995)
RoleInvestment Banker
Correspondence Address24 Upper Phillimore Gardens
London
W8
Director NameJohn R Farmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 1994)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameMr Jon Stevens Corzine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1994)
RoleInvestment Banker
Correspondence Address25 Lenox Road
Summit
New Jersey 07901
Foreign
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address103 Sussex Road
Petersfield
Hampshire
GU31 4LD
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed18 July 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameBracebridge Hemyng Young Jr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 1998)
RoleInvestment Banker
Correspondence Address7 Alexander Square
London
SW3 2AY
Director NameMichael Gary Rantz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 1999)
RoleInvestment Banker
Correspondence AddressFlat D
21 Cadogan Gardens
London
Sw3
Secretary NameBernadette Anne Willis
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressFlat 2
83 Saint Georges Square
London
SW1V 3QW
Director NamePeter Savitz
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1998)
RoleInvestment Banker
Correspondence Address7 Denning Close
London
Nw8
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2003)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Director NameGeoffrey Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1996(10 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 November 2004)
RoleInvestment Banker
Correspondence Address94a Frognal
Hampstead
London
NW3 6XB
Director NamePatrick Edmond Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 May 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleInvestment Banker
Correspondence Address13 Warriner Gardens
Battersea
London
SW11 4EA
Director NameChristian Johann Siva Jothy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2004)
RoleInvestment Banker
Correspondence AddressHole House
Freshfield Lane
Danehill
West Sussex
RH17 7HQ
Director NameRonald Gordon Marks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1999(13 years after company formation)
Appointment Duration2 years (resigned 06 February 2001)
RoleInvestment Banker
Correspondence Address28 Springfield Road
London
NW8 0QN
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2004)
RoleChartered Accountant
Correspondence Address31 Morden Road
London
SE3 0AD
Director NameMr Michael Stuart Burton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2004)
RoleHead Of Fx Sales
Country of ResidenceEngland
Correspondence Address22 Regents Park Road
London
NW1 7TX
Secretary NameJames Foster Powell
StatusResigned
Appointed07 March 2003(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePatrick Edmund Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(22 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed07 February 2008(22 years after company formation)
Appointment Duration9 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 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

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2017Final Gazette dissolved following liquidation (1 page)
13 February 2017Return of final meeting in a members' voluntary winding up (13 pages)
1 September 2016Liquidators' statement of receipts and payments to 23 June 2016 (12 pages)
15 July 2015Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 July 2015 (2 pages)
13 July 2015Declaration of solvency (3 pages)
13 July 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • USD 300,000
(5 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • USD 300,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 300,000
(5 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • USD 300,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
5 July 2013Appointment of Mr Richard John Taylor as a director (2 pages)
4 July 2013Appointment of Mr Didier Breant as a director (2 pages)
4 July 2013Termination of appointment of Mark Allen as a director (1 page)
25 April 2013Termination of appointment of Shaun Collins as a director (1 page)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 31 December 2011 (10 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
8 July 2011Termination of appointment of James Powell as a secretary (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (10 pages)
13 May 2011Annual return made up to 3 April 2011 (15 pages)
13 May 2011Annual return made up to 3 April 2011 (15 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
20 August 2010Full accounts made up to 31 December 2009 (10 pages)
27 May 2010Annual return made up to 3 February 2010 (16 pages)
27 May 2010Annual return made up to 3 February 2010 (16 pages)
3 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
17 June 2009Full accounts made up to 28 November 2008 (10 pages)
20 May 2009Return made up to 03/04/09; full list of members (4 pages)
31 March 2009Director appointed mr. Shaun collins (1 page)
5 March 2009Appointment terminated director stephen davies (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
27 June 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
13 March 2008Director appointed mark anthony allen (3 pages)
11 February 2008New secretary appointed (1 page)
7 February 2008Director resigned (1 page)
1 October 2007Full accounts made up to 24 November 2006 (11 pages)
2 June 2007Return made up to 03/04/07; change of members (7 pages)
25 September 2006Full accounts made up to 25 November 2005 (10 pages)
24 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2006New director appointed (3 pages)
13 April 2006Director resigned (1 page)
16 September 2005Full accounts made up to 26 November 2004 (11 pages)
3 May 2005Return made up to 03/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (3 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (3 pages)
2 November 2004Director resigned (1 page)
9 September 2004Full accounts made up to 28 November 2003 (12 pages)
13 August 2004Director resigned (1 page)
27 April 2004Return made up to 03/04/04; no change of members (8 pages)
11 September 2003Full accounts made up to 29 November 2002 (13 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Return made up to 03/04/03; full list of members (8 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (1 page)
30 April 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
11 February 2003Auditor's resignation (1 page)
28 January 2003Director resigned (1 page)
9 September 2002Full accounts made up to 30 November 2001 (14 pages)
1 June 2002Resolutions
  • RES13 ‐ Reduction of shares 24/05/02
(1 page)
1 June 2002Resolutions
  • RES13 ‐ Reduction of shares 24/05/02
(1 page)
2 May 2002Return made up to 03/04/02; full list of members (7 pages)
7 September 2001Full accounts made up to 24 November 2000 (13 pages)
3 May 2001Return made up to 03/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
14 September 2000Full accounts made up to 26 November 1999 (13 pages)
3 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Secretary's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
6 March 2000New director appointed (3 pages)
15 February 2000Full accounts made up to 30 April 1999 (12 pages)
1 December 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
17 September 1999Full accounts made up to 27 November 1998 (13 pages)
3 August 1999Director resigned (1 page)
3 August 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
2 November 1998Auditor's resignation (1 page)
21 September 1998Full accounts made up to 28 November 1997 (13 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (3 pages)
28 April 1998Return made up to 03/04/98; full list of members (12 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Memorandum and Articles of Association (14 pages)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 September 1997Full accounts made up to 29 November 1996 (13 pages)
2 May 1997Return made up to 03/04/97; full list of members (16 pages)
10 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
20 September 1996Full accounts made up to 24 November 1995 (14 pages)
22 July 1996Director's particulars changed (1 page)
28 June 1996Director resigned (1 page)
22 June 1996New director appointed (3 pages)
22 June 1996New director appointed (3 pages)
29 April 1996Return made up to 03/04/96; no change of members (6 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
19 September 1995Full accounts made up to 25 November 1994 (15 pages)
9 May 1995New director appointed (2 pages)
26 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 1995Articles of association (13 pages)
30 November 1994Us$ nc 130930614/150000000 25/11/94 (1 page)
20 June 1994Us$ nc 126530614/130930614 25/05/94 (1 page)
20 June 1994Ad 25/05/94--------- us$ si [email protected]=400000 us$ ic 119642870/120042870 (2 pages)
7 May 1994Ad 23/02/94--------- us$ si 1530614@1 (2 pages)
28 April 1994Ad 23/02/94--------- us$ si 461123@1=461123 us$ ic 42681123/43142246 (2 pages)
10 March 1994Us$ nc 125000000/126530614 23/02/94 (1 page)
4 March 1994Us$ nc 50000000/125000000 31/01/94 (1 page)
23 February 1994Certificate of re-registration from Limited to Unlimited (1 page)
23 February 1994Memorandum of association (8 pages)
23 February 1994Application for reregistration from LTD to UNLTD (1 page)
20 January 1992Ad 06/01/92--------- us$ si 40000000@1=40000000 us$ ic 2250000/42250000 (2 pages)
10 January 1992Us$ nc 2500000/50250000 06/01/92 (1 page)
6 June 1986Alter share structure (1 page)
25 March 1986Company name changed\certificate issued on 25/03/86 (2 pages)
30 January 1986Incorporation (17 pages)
30 January 1986Certificate of incorporation (1 page)