Background WavePink WaveYellow Wave

GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED (03769030)

GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED (03769030) is an active UK company. incorporated on 7 May 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED has been registered for 26 years. Current directors include BINGHAM, Oliver John, PAWSON, Christopher William Dalby, SHAW, Graham Philip.

Company Number
03769030
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BINGHAM, Oliver John, PAWSON, Christopher William Dalby, SHAW, Graham Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED

GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED is an active company incorporated on 7 May 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03769030

LTD Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

GOLDMAN SACHS GROUP HOLDINGS (U.K.)
From: 24 October 2001To: 9 July 2013
GOLDMAN SACHS (ECHO) HOLDINGS
From: 7 May 1999To: 24 October 2001
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB
From: 7 May 1999To: 2 September 2019
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Feb 12
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Capital Update
Aug 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Oct 15
Director Left
Mar 16
Funding Round
Apr 16
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

KLEINMAN, Laurence Marc

Active
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 01 Jan 2021

O'TOOLE, Beverly Lisa

Active
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 01 May 2001

BINGHAM, Oliver John

Active
25 Shoe Lane, LondonEC4A 4AU
Born March 1977
Director
Appointed 02 Jun 2025

PAWSON, Christopher William Dalby

Active
25 Shoe Lane, LondonEC4A 4AU
Born September 1976
Director
Appointed 20 May 2022

SHAW, Graham Philip

Active
133 Fleet Street, LondonEC4A 2BB
Born September 1964
Director
Appointed 22 Sept 2015

BROOME, Russell Augustus

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 29 Jun 2007
Resigned 30 Dec 2011

BROWN, Nola Jean, Ms.

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 30 May 2007
Resigned 06 Nov 2008

BUNSON, Steven Michael

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 29 Jun 2007
Resigned 01 Jan 2021

GROUNSELL, David John

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 07 May 1999
Resigned 17 May 2011

HODKIN, Carolyne Jane, Ms.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 22 Feb 2019
Resigned 12 Dec 2025

LAWRIE, Robert Fletcher Colquhoun

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 21 Jun 1999
Resigned 07 Feb 2008

MCHUGH, James Bernard

Resigned
11 Roosevelt Road, MaplewoodNJ 07040
Secretary
Appointed 21 Jun 1999
Resigned 30 Jun 2004

PEARCE, Mark

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 28 Sept 2010
Resigned 22 Feb 2019

PEARCE, Mark

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 28 Sept 2010
Resigned 29 Sept 2010

PULLAN, Kirsten Alexandra

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 08 Apr 2008
Resigned 20 Oct 2010

ALLEN, Mark Anthony

Resigned
Peterborough Court, LondonEC4A 2BB
Born May 1967
Director
Appointed 01 Jan 2008
Resigned 26 Jun 2013

BREANT, Didier

Resigned
133 Fleet Street, LondonEC4A 2BB
Born January 1965
Director
Appointed 22 Nov 2013
Resigned 16 Sept 2015

CRAPP, Nicholas Paul Le Cuirot

Resigned
Peterborough Court, LondonEC4A 2BB
Born September 1963
Director
Appointed 29 Sept 2006
Resigned 22 Jan 2008

CURLE, Piers Noel Ormiston, Mr.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born March 1974
Director
Appointed 22 Sept 2015
Resigned 02 Jun 2025

DAVIES, Stephen

Resigned
Peterborough Court, LondonEC4A 2BB
Born November 1956
Director
Appointed 01 May 2001
Resigned 15 Jan 2009

DEIGHTON, Paul Clive

Resigned
Peterborough Court, LondonEC4A 2BB
Born January 1956
Director
Appointed 13 May 2004
Resigned 21 Feb 2006

DEIGHTON, Paul Clive

Resigned
14 Marryat Road, LondonSW19 5BD
Born January 1956
Director
Appointed 07 May 1999
Resigned 15 Jan 2003

HUNT, Susan Jane

Resigned
31 Morden Road, LondonSE3 0AD
Born May 1959
Director
Appointed 21 Jun 1999
Resigned 27 Jul 2004

LIDDELL, Roger Alexander

Resigned
Bayllol's Manor, DidcotOX11 0EY
Born September 1956
Director
Appointed 21 Jun 1999
Resigned 01 May 2001

MCDONOGH, Dermot William

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1964
Director
Appointed 13 Feb 2009
Resigned 16 Sept 2015

MCDONOGH, Dermot William

Resigned
Peterborough Court, LondonEC4A 2BB
Born December 1964
Director
Appointed 30 Mar 2006
Resigned 01 Feb 2008

MILLER, Therese Lynn, Ms.

Resigned
Peterborough Court, LondonEC4A 2BB
Born November 1951
Director
Appointed 23 Feb 2006
Resigned 29 Sept 2006

MONTEIRO, Petra Lorna, Ms.

Resigned
133 Fleet Street, LondonEC4A 2BB
Born December 1970
Director
Appointed 22 Nov 2013
Resigned 22 Sept 2015

MULVIHILL, Patrick Edmund

Resigned
Peterborough Court, LondonEC4A 2BB
Born October 1962
Director
Appointed 24 Jan 2003
Resigned 23 Mar 2006

NAIK, Amol Sagun

Resigned
133 Fleet Street, LondonEC4A 2BB
Born September 1971
Director
Appointed 22 Jan 2008
Resigned 27 Jan 2012

SUTHERLAND, Peter Denis

Resigned
68 Eglinton Road, Dublin
Born April 1946
Director
Appointed 07 May 1999
Resigned 01 Oct 2002

TAYLOR, Richard John

Resigned
133 Fleet Street, LondonEC4A 2BB
Born September 1972
Director
Appointed 26 Jun 2013
Resigned 22 Sept 2015

THOMAS, Richard Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1974
Director
Appointed 22 Sept 2015
Resigned 30 Mar 2022

Persons with significant control

1

25 Shoe Lane, LondonEC4A 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 June 2024
SH19Statement of Capital
Legacy
20 June 2024
SH20SH20
Legacy
20 June 2024
CAP-SSCAP-SS
Resolution
20 June 2024
RESOLUTIONSResolutions
Legacy
20 June 2024
SH20SH20
Legacy
20 June 2024
CAP-SSCAP-SS
Resolution
20 June 2024
RESOLUTIONSResolutions
Legacy
20 June 2024
SH20SH20
Legacy
20 June 2024
CAP-SSCAP-SS
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
5 January 2024
MR05Certification of Charge
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 May 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
3 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Legacy
28 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 August 2014
SH19Statement of Capital
Legacy
28 August 2014
CAP-SSCAP-SS
Resolution
28 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Resolution
16 July 2013
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
9 July 2013
RR06RR06
Certificate Re Registration Unlimited To Limited
9 July 2013
CERT1CERT1
Re Registration Memorandum Articles
9 July 2013
MARMAR
Resolution
9 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Resolution
19 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Resolution
9 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 August 2010
AR01AR01
Annual Return Company With Made Up Date
12 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Resolution
19 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288cChange of Particulars
Legacy
22 March 2005
288cChange of Particulars
Legacy
22 March 2005
288cChange of Particulars
Legacy
22 March 2005
288cChange of Particulars
Legacy
22 March 2005
288cChange of Particulars
Legacy
22 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Resolution
10 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2003
AAAnnual Accounts
Legacy
1 September 2003
288cChange of Particulars
Legacy
30 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 September 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
31 December 2001
MEM/ARTSMEM/ARTS
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Memorandum Articles
14 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2001
288cChange of Particulars
Accounts With Accounts Type Group
6 September 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Resolution
10 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
25 August 2000
288cChange of Particulars
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288cChange of Particulars
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
1 August 1999
225Change of Accounting Reference Date
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Incorporation Company
7 May 1999
NEWINCIncorporation