Advanced company searchLink opens in new window

GOLDMAN SACHS HOLDINGS (U.K.) LIMITED

Company number 02611945

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 21 May 2018
21 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 21 May 2017
17 Jun 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
08 Jun 2015 AD01 Registered 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
08 Jun 2015 600 Appointment of a voluntary liquidator
08 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-22
08 Jun 2015 4.70 Declaration of solvency
10 Dec 2014 SH20 Statement by Directors
10 Dec 2014 SH19 Statement of capital on 10 December 2014
  • USD 2,194
10 Dec 2014 CAP-SS Solvency Statement dated 10/12/14
10 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 10/12/2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
02 Sep 2014 AP01 Appointment of Mr Didier Breant as a director on 21 August 2014
02 Sep 2014 AP01 Appointment of Ms. Petra Lorna Monteiro as a director on 21 August 2014
29 Aug 2014 SH20 Statement by directors
29 Aug 2014 SH19 Statement of capital on 29 August 2014
  • USD 2,193,658.00
29 Aug 2014 CAP-SS Solvency statement dated 29/08/14
29 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Jul 2014 MAR Re-registration of Memorandum and Articles
31 Jul 2014 CERT1 Certificate of re-registration from Unlimited to Limited