Company NameGoldman Sachs Holdings (U.K.) Limited
Company StatusDissolved
Company Number02611945
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date25 April 2019 (5 years ago)
Previous NameGoldman Sachs Holdings (U.K.)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameBeverly Lisa O'Toole
NationalityBritish
StatusClosed
Appointed01 May 2001(9 years, 11 months after company formation)
Appointment Duration17 years, 12 months (closed 25 April 2019)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2009(17 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 25 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMark Pearce
NationalityBritish
StatusClosed
Appointed28 September 2010(19 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 25 April 2019)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Petra Lorna Monteiro
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Didier Breant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed21 August 2014(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMichael John Obrien
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleInvestment Banker
Correspondence AddressPilgrims House Brasted Lane
Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameJohn R Farmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameFredric Bruce Garonzik
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleInvestment Banker
Correspondence Address24 Upper Phillimore Gardens
London
W8
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address103 Sussex Road
Petersfield
Hampshire
GU31 4LD
Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Kenneth Palm
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1993(2 years after company formation)
Appointment Duration6 years (resigned 09 June 1999)
RoleGeneral Counsel
Correspondence Address7 Wellington Square
London
SW3 4NJ
Director NameMr Richard Michael Hayden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Park Gardens
London
W11 3HD
Director NameMr Eugene Vawter Fife
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1995)
RoleInvestment Banker
Correspondence Address45 Phillimore Gardens
London
W8 7QG
Secretary NameDavid John Grounsell
StatusResigned
Appointed17 November 1994(3 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 17 May 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed25 November 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameJohn Lawson Thornton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 1999)
RoleInvestment Banker
Correspondence Address59 Chester Square
London
SW1W 9EA
Director NameJohn Alexander Thain
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 1997)
RoleInvestment Banker
Correspondence Address5 Holland Park
London
W11 3TG
Director NamePeter Denis Sutherland
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1995(4 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2002)
RoleInvestment Banker
Correspondence Address68 Eglinton Road
Donnybrook
Dublin
4
Eire
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2003)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Director NamePeter Savitz
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1998)
RoleInvestment Banker
Correspondence Address7 Denning Close
London
Nw8
Director NamePatrick Edmond Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleInvestment Banker
Correspondence Address13 Warriner Gardens
Battersea
London
SW11 4EA
Director NameCraig Wyeth Broderick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 1999)
RoleInvestment Banker
Correspondence Address2 Tina Court
43 Edge Hill
London
SW19 4NP
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 July 2004)
RoleChartered Accountant
Correspondence Address31 Morden Road
London
SE3 0AD
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBayllol's Manor
High Street, 9b Harwell
Didcot
Oxfordshire
OX11 0EY
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePatrick Edmund Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2003(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Therese Lynn Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish,American
StatusResigned
Appointed23 February 2006(14 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2006)
RoleLawyer
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(14 years, 10 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 NameNicholas Paul Le Cuirot Crapp
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2008)
RoleManaging Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed02 April 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameAmol Sagun Naik
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 January 2012)
RoleInternational Treasurer
Correspondence Address133 Fleet Street
London
EC4A 2BB
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(16 years, 8 months 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 NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed08 April 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2010)
RoleIn-House Counsel
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

Financials

Year2012
Net Worth£1,978,221,086
Current Liabilities£1,467,108,879

Accounts

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

Filing History

21 June 2017Liquidators' statement of receipts and payments to 21 May 2017 (16 pages)
17 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (12 pages)
8 June 2015Declaration of solvency (3 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Registered office address changed from Peterborough Court 133, Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Peterborough Court 133, Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 June 2015 (2 pages)
10 December 2014Statement by Directors (1 page)
10 December 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 10/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2014Solvency Statement dated 10/12/14 (1 page)
10 December 2014Statement of capital on 10 December 2014
  • USD 2,194
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (5 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (5 pages)
2 September 2014Appointment of Ms. Petra Lorna Monteiro as a director on 21 August 2014 (2 pages)
2 September 2014Appointment of Mr Didier Breant as a director on 21 August 2014 (2 pages)
29 August 2014Statement of capital on 29 August 2014
  • USD 2,193,658.00
(4 pages)
29 August 2014Solvency statement dated 29/08/14 (1 page)
29 August 2014Statement by directors (1 page)
29 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2014Re-registration from a private unlimited company to a private limited company (2 pages)
31 July 2014Certificate of re-registration from Unlimited to Limited (1 page)
31 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 July 2014Re-registration of Memorandum and Articles (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
9 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2013Appointment of Mr Richard John Taylor as a director on 26 June 2013 (2 pages)
3 July 2013Termination of appointment of Mark Anthony Allen as a director on 26 June 2013 (1 page)
19 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase 04/12/2012
(2 pages)
13 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
6 February 2012Termination of appointment of Amol Sagun Naik as a director on 27 January 2012 (2 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Annual return made up to 9 August 2011 (16 pages)
12 September 2011Annual return made up to 9 August 2011 (16 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
11 January 2011Appointment of Mark Pearce as a secretary (3 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (17 pages)
18 August 2010Annual return made up to 9 August 2010 (17 pages)
18 August 2010Annual return made up to 9 August 2010 (17 pages)
1 October 2009Full accounts made up to 28 November 2008 (14 pages)
25 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
5 March 2009Director appointed mr dermot william mcdonogh (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 (13 pages)
19 August 2008Return made up to 13/05/08; full list of members (5 pages)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
13 March 2008Director appointed mark anthony allen (3 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 October 2007Full accounts made up to 24 November 2006 (14 pages)
18 June 2007Return made up to 13/05/07; no change of members (8 pages)
24 May 2007New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
5 October 2006Full accounts made up to 25 November 2005 (12 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
30 June 2006Return made up to 13/05/06; full list of members (8 pages)
19 April 2006New director appointed (3 pages)
3 April 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
16 September 2005Full accounts made up to 26 November 2004 (13 pages)
13 June 2005Return made up to 13/05/05; full list of members (8 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
10 September 2004Full accounts made up to 28 November 2003 (14 pages)
9 August 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
7 June 2004Return made up to 13/05/04; full list of members (8 pages)
7 June 2004New director appointed (1 page)
11 September 2003Full accounts made up to 29 November 2002 (12 pages)
1 September 2003Director's particulars changed (1 page)
10 June 2003Return made up to 13/05/03; full list of members (8 pages)
11 February 2003Auditor's resignation (1 page)
4 February 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
9 October 2002Director resigned (1 page)
8 September 2002Full accounts made up to 30 November 2001 (12 pages)
12 June 2002Return made up to 13/05/02; full list of members (10 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Memorandum and Articles of Association (11 pages)
21 September 2001Secretary's particulars changed (1 page)
6 September 2001Group of companies' accounts made up to 24 November 2000 (20 pages)
8 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 September 2000Full group accounts made up to 26 November 1999 (22 pages)
25 August 2000Secretary's particulars changed (1 page)
8 June 2000Return made up to 13/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2000Director's particulars changed (1 page)
15 February 2000Full group accounts made up to 30 April 1999 (20 pages)
16 September 1999Full group accounts made up to 27 November 1998 (20 pages)
3 August 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1999Memorandum and Articles of Association (9 pages)
5 June 1999Return made up to 13/05/99; no change of members (8 pages)
26 April 1999Director resigned (1 page)
23 December 1998New director appointed (3 pages)
7 December 1998Director resigned (1 page)
2 November 1998Auditor's resignation (1 page)
21 September 1998Full group accounts made up to 28 November 1997 (20 pages)
4 September 1998Director's particulars changed (1 page)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 September 1997Full group accounts made up to 29 November 1996 (21 pages)
23 July 1997Director resigned (1 page)
9 June 1997Return made up to 13/05/97; no change of members (8 pages)
20 September 1996Full group accounts made up to 24 November 1995 (22 pages)
23 July 1996Director's particulars changed (1 page)
24 June 1996Director resigned (1 page)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (3 pages)
12 June 1996Return made up to 13/05/96; full list of members (10 pages)
22 February 1996Director's particulars changed (1 page)
16 February 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/02/96
(1 page)
5 December 1995Director's particulars changed (2 pages)
10 November 1995Secretary's particulars changed (2 pages)
20 September 1995Full group accounts made up to 25 November 1994 (22 pages)
14 September 1995New director appointed (4 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
8 September 1995New director appointed (4 pages)
8 June 1995Director resigned (2 pages)
26 May 1995Return made up to 13/05/95; full list of members (12 pages)
28 November 1994Secretary resigned (2 pages)
13 May 1991Incorporation (19 pages)