Background WavePink WaveYellow Wave

GOLDMAN SACHS INTERNATIONAL SERVICE ENTITIES HOLDINGS LIMITED (10119593)

GOLDMAN SACHS INTERNATIONAL SERVICE ENTITIES HOLDINGS LIMITED (10119593) is an active UK company. incorporated on 12 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOLDMAN SACHS INTERNATIONAL SERVICE ENTITIES HOLDINGS LIMITED has been registered for 9 years. Current directors include CHIMA, Vikramjit Singh, HOLMES, Michael, LEVETON, Petra Lorna, Ms..

Company Number
10119593
Status
active
Type
ltd
Incorporated
12 April 2016
Age
9 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIMA, Vikramjit Singh, HOLMES, Michael, LEVETON, Petra Lorna, Ms.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMAN SACHS INTERNATIONAL SERVICE ENTITIES HOLDINGS LIMITED

GOLDMAN SACHS INTERNATIONAL SERVICE ENTITIES HOLDINGS LIMITED is an active company incorporated on 12 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOLDMAN SACHS INTERNATIONAL SERVICE ENTITIES HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10119593

LTD Company

Age

9 Years

Incorporated 12 April 2016

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 2 October 2025 (5 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 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB
From: 12 April 2016To: 2 September 2019
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Feb 17
Loan Secured
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 21
Capital Update
Nov 23
11
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHIMA, Vikramjit Singh

Active
25 Shoe Lane, LondonEC4A 4AU
Born December 1973
Director
Appointed 01 Sept 2021

HOLMES, Michael

Active
25 Shoe Lane, LondonEC4A 4AU
Born October 1973
Director
Appointed 01 May 2019

LEVETON, Petra Lorna, Ms.

Active
133 Fleet Street, LondonEC4A 2BB
Born December 1970
Director
Appointed 19 Jul 2017

ADEYEYE, Bayo

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 12 Apr 2016
Resigned 13 Jan 2017

HODKIN, Carolyne Jane, Ms.

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

PEARCE, Mark

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 13 Jan 2017
Resigned 22 Feb 2019

DEGN-PETERSEN, Thomas

Resigned
133 Fleet Street, LondonEC4A 2BB
Born January 1973
Director
Appointed 12 Apr 2016
Resigned 01 May 2019

HOLMES, Michael

Resigned
133 Fleet Street, LondonEC4A 2BB
Born October 1973
Director
Appointed 12 Apr 2016
Resigned 19 Jul 2017

Persons with significant control

1

1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 November 2023
SH19Statement of Capital
Legacy
28 November 2023
SH20SH20
Legacy
28 November 2023
CAP-SSCAP-SS
Resolution
28 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company
17 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 Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2019
AP03Appointment of Secretary
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 September 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2016
NEWINCIncorporation