Company NameGoldman Sachs Capital Investments Limited
Company StatusDissolved
Company Number04718888
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameTrushelfco (No.2953) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed01 October 2010(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 11 April 2017)
RoleCompany Director
Correspondence AddressAlixpartners The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMr Thomas Kelly
StatusClosed
Appointed01 August 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 11 April 2017)
RoleCompany Director
Correspondence AddressAlixpartners The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(10 years, 12 months after company formation)
Appointment Duration3 years (closed 11 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 11 April 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameAnthony Craig Cleaver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2004)
RoleSolicitor
Correspondence Address18 Jennings Road
St. Albans
Hertfordshire
AL1 4NT
Director NameBethan Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2004)
RoleSolicitor
Correspondence Address46f Lucerne Road
London
N5 1TZ
Director NameRalph Flexner Rosenberg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(10 months after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleFinance
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameNeil Auerbach
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2004(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2006)
RoleFinance
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameAndrew Buchanan Fontein
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2004(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 May 2008)
RoleFinance
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMichael Franklin Rinzler
NationalityBritish
StatusResigned
Appointed26 January 2004(10 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 January 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameBarry Sklar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2006(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 February 2015)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameStephen John McGuinness
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2008)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameCarmine Venezia
NationalityBritish
StatusResigned
Appointed19 February 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2010)
RoleCompany Director
Correspondence Address133 Fleet Street
London
EC4A 2BB
Secretary NameNola Jean Brown
NationalityBritish
StatusResigned
Appointed19 February 2008(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameSteven Herrup
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2014)
RoleBanking
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameHenry Webb
Date of BirthMay 1973 (Born 51 years ago)
NationalityGuatemalan
StatusResigned
Appointed02 May 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 August 2013)
RoleTreasury
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameNicholas David Russell
StatusResigned
Appointed01 October 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameClare Charlotte Richards
StatusResigned
Appointed01 October 2010(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Chendan Esvaran
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed26 March 2014(10 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2015)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressAlixpartners The Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£36,145,843
Current Liabilities£8,640,692

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (13 pages)
17 November 2016Liquidators' statement of receipts and payments to 28 September 2016 (13 pages)
16 October 2015Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 October 2015 (2 pages)
9 October 2015Declaration of solvency (3 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Statement by Directors (1 page)
16 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2015Solvency Statement dated 15/09/15 (1 page)
16 September 2015Statement of capital on 16 September 2015
  • GBP 28,750
(4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,028,750
(5 pages)
11 March 2015Appointment of Mr William Thomas Gasson as a director on 4 February 2015 (2 pages)
11 March 2015Appointment of Mr William Thomas Gasson as a director on 4 February 2015 (2 pages)
10 March 2015Termination of appointment of Chendan Esvaran as a director on 4 February 2015 (1 page)
10 March 2015Termination of appointment of Barry Sklar as a director on 3 February 2015 (1 page)
10 March 2015Termination of appointment of Chendan Esvaran as a director on 4 February 2015 (1 page)
10 March 2015Termination of appointment of Barry Sklar as a director on 3 February 2015 (1 page)
8 October 2014Group of companies' accounts made up to 31 December 2013 (12 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 7,028,750
(6 pages)
27 March 2014Appointment of Mr Chendan Esvaran as a director (2 pages)
27 March 2014Termination of appointment of Steven Herrup as a director (1 page)
27 March 2014Appointment of Mr Michael Holmes as a director (2 pages)
24 March 2014Termination of appointment of Henry Webb as a director (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (11 pages)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
20 August 2012Group of companies' accounts made up to 31 December 2011 (11 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (12 pages)
5 July 2011Termination of appointment of Clare Charlotte Richards as a secretary (1 page)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 May 2011Appointment of Nicholas David Russell as a secretary (1 page)
23 November 2010Termination of appointment of Kirsten Pullan as a secretary (1 page)
23 November 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
23 November 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
5 November 2010Group of companies' accounts made up to 31 December 2009 (12 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 February 2010Termination of appointment of Carmine Venezia as a secretary (1 page)
12 January 2010Group of companies' accounts made up to 31 December 2008 (13 pages)
7 August 2009Registered office changed on 07/08/2009 from 1 churchill place london E14 5HP (1 page)
23 April 2009Return made up to 01/04/09; full list of members (4 pages)
18 February 2009Group of companies' accounts made up to 31 December 2007 (16 pages)
16 February 2009Appointment terminated secretary nola brown (1 page)
19 May 2008Director appointed steven herrup (2 pages)
19 May 2008Group of companies' accounts made up to 31 December 2006 (17 pages)
19 May 2008Director appointed henry webb (2 pages)
14 May 2008Appointment terminated director andrew fontein (1 page)
14 May 2008Appointment terminated director stephen mcguinness (1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2008Memorandum and Articles of Association (22 pages)
16 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
12 March 2008Secretary appointed carmine venezia (2 pages)
12 March 2008Secretary appointed nola jean brown (2 pages)
3 March 2008Appointment terminated secretary michael rinzler (1 page)
7 November 2007Ad 30/10/07--------- £ si 7000000@1=7000000 £ ic 28750/7028750 (2 pages)
12 June 2007Return made up to 01/04/07; no change of members (7 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
25 July 2006Group of companies' accounts made up to 31 December 2004 (16 pages)
24 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2006Director resigned (1 page)
5 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: 54 lombard street london EC3P 3AH (1 page)
27 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 August 2004Return made up to 01/04/04; full list of members (7 pages)
30 March 2004Memorandum and Articles of Association (22 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 March 2004Ad 08/02/04--------- £ si 28748@1=28748 £ ic 2/28750 (2 pages)
1 March 2004Location of register of directors' interests (1 page)
1 March 2004Location - directors service contracts and memoranda (1 page)
1 March 2004Location of register of members (1 page)
26 February 2004Particulars of mortgage/charge (7 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
25 February 2004Particulars of mortgage/charge (8 pages)
25 February 2004Particulars of mortgage/charge (11 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
2 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 February 2004Registered office changed on 02/02/04 from: 2 lambs passage london EC1Y 8BB (1 page)
28 January 2004Nc inc already adjusted 21/01/04 (1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2004Memorandum and Articles of Association (5 pages)
23 January 2004Company name changed trushelfco (no.2953) LIMITED\certificate issued on 23/01/04 (3 pages)
4 July 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
1 April 2003Incorporation (18 pages)