Background WavePink WaveYellow Wave

THE GOLDMAN SACHS CHARITABLE GIFT FUND (UK) (06314343)

THE GOLDMAN SACHS CHARITABLE GIFT FUND (UK) (06314343) is an active UK company. incorporated on 16 July 2007. 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.. THE GOLDMAN SACHS CHARITABLE GIFT FUND (UK) has been registered for 18 years. Current directors include EVANS, Jennifer Catherine, GREENWALD, David Jeffrey, KATZ, Robert and 1 others.

Company Number
06314343
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 July 2007
Age
18 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
EVANS, Jennifer Catherine, GREENWALD, David Jeffrey, KATZ, Robert, SHAW, Graham Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOLDMAN SACHS CHARITABLE GIFT FUND (UK)

THE GOLDMAN SACHS CHARITABLE GIFT FUND (UK) is an active company incorporated on 16 July 2007 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.. THE GOLDMAN SACHS CHARITABLE GIFT FUND (UK) was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06314343

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB
From: 16 July 2007To: 2 September 2019
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Jan 22
Director Left
Feb 23
Director Joined
Aug 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

RADER, Benjamin

Active
Prospect Park West, Brooklyn11215
Secretary
Appointed 12 Nov 2008

EVANS, Jennifer Catherine

Active
25 Shoe Lane, LondonEC4A 4AU
Born December 1967
Director
Appointed 18 Nov 2021

GREENWALD, David Jeffrey

Active
25 Shoe Lane, LondonEC4A 4AU
Born January 1959
Director
Appointed 13 Mar 2024

KATZ, Robert

Active
25 Shoe Lane, LondonEC4A 4AU
Born November 1947
Director
Appointed 10 Nov 2010

SHAW, Graham Philip

Active
25 Shoe Lane, LondonEC4A 4AU
Born September 1964
Director
Appointed 06 Feb 2020

BOYLE, Sally

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 16 Jul 2007
Resigned 12 Nov 2008

FAHEY, Peter Matthew

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born December 1946
Director
Appointed 16 Jul 2007
Resigned 26 Nov 2022

HOUSDEN, Michael Richard

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born April 1948
Director
Appointed 16 Jul 2007
Resigned 06 Feb 2020

WEINBERG JR, Sidney James

Resigned
23 Water Street, Marion
Born March 1923
Director
Appointed 16 Jul 2007
Resigned 04 Oct 2010

Persons with significant control

4

0 Active
4 Ceased

Mr Graham Philip Shaw

Ceased
25 Shoe Lane, LondonEC4A 4AU
Born September 1964

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Feb 2020
Ceased 21 Oct 2021

Mr Peter Matthew Fahey

Ceased
25 Shoe Lane, LondonEC4A 4AU
Born December 1946

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 21 Oct 2021

Mr Robert Katz

Ceased
25 Shoe Lane, LondonEC4A 4AU
Born November 1947

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 21 Oct 2021

Mr Michael Richard Housden

Ceased
133 Fleet Street, LondonEC4A 2BB
Born April 1948

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 September 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
11 August 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Memorandum Articles
26 February 2008
MEM/ARTSMEM/ARTS
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
25 February 2008
225Change of Accounting Reference Date
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Incorporation Company
16 July 2007
NEWINCIncorporation