Background WavePink WaveYellow Wave

GOLDMAN SACHS GROUP UK LIMITED (08657873)

GOLDMAN SACHS GROUP UK LIMITED (08657873) is an active UK company. incorporated on 20 August 2013. 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 UK LIMITED has been registered for 12 years. Current directors include HOLLIDAY, Timothy Kayne, Mr., MONTEIRO, Petra Lorna, Ms., TAYLOR, Richard John.

Company Number
08657873
Status
active
Type
ltd
Incorporated
20 August 2013
Age
12 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
HOLLIDAY, Timothy Kayne, Mr., MONTEIRO, Petra Lorna, Ms., TAYLOR, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMAN SACHS GROUP UK LIMITED

GOLDMAN SACHS GROUP UK LIMITED is an active company incorporated on 20 August 2013 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 UK LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08657873

LTD Company

Age

12 Years

Incorporated 20 August 2013

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 18 August 2025 (7 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

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: 20 August 2013To: 2 September 2019
Timeline

27 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 13
Funding Round
Oct 13
Share Issue
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Jun 15
Funding Round
Jun 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
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Jan 17
Capital Update
Jun 17
Loan Secured
Jul 17
Funding Round
Jul 17
Funding Round
Jul 19
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
14
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOLLIDAY, Timothy Kayne, Mr.

Active
25 Shoe Lane, LondonEC4A 4AU
Born April 1975
Director
Appointed 13 Sept 2023

MONTEIRO, Petra Lorna, Ms.

Active
25 Shoe Lane, LondonEC4A 4AU
Born December 1970
Director
Appointed 22 Sept 2015

TAYLOR, Richard John

Active
25 Shoe Lane, LondonEC4A 4AU
Born September 1972
Director
Appointed 20 Aug 2013

HODKIN, Carolyne Jane, Ms.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 11 Feb 2019
Resigned 12 Dec 2025

PEARCE, Mark

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 20 Aug 2013
Resigned 22 Feb 2019

BARABAS, Sarah Louise Ruth

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born April 1977
Director
Appointed 20 Jul 2022
Resigned 07 Sept 2023

BICARREGUI, David Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born August 1975
Director
Appointed 22 Sept 2015
Resigned 27 Apr 2022

BREANT, Didier

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

MCDONOGH, Dermot William

Resigned
133 Fleet Street, LondonEC4A 2BB
Born December 1964
Director
Appointed 20 Aug 2013
Resigned 16 Sept 2015

MONTEIRO, Petra Lorna, Ms.

Resigned
133 Fleet Street, LondonEC4A 2BB
Born December 1970
Director
Appointed 22 Nov 2013
Resigned 16 Sept 2015

Persons with significant control

1

1209 Orange Street, Wilmington19801

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

80

Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Memorandum Articles
27 February 2025
MAMA
Resolution
27 February 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 February 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 December 2024
SH10Notice of Particulars of Variation
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Resolution
10 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 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
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Resolution
7 January 2019
RESOLUTIONSResolutions
Resolution
20 December 2018
RESOLUTIONSResolutions
Resolution
17 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Memorandum Articles
3 July 2017
MAMA
Resolution
3 July 2017
RESOLUTIONSResolutions
Legacy
28 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2017
SH19Statement of Capital
Legacy
28 June 2017
CAP-SSCAP-SS
Resolution
28 June 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 April 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination 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
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Incorporation Company
20 August 2013
NEWINCIncorporation