Background WavePink WaveYellow Wave

GOLDMAN SACHS (UK) SVC. LIMITED (10122554)

GOLDMAN SACHS (UK) SVC. LIMITED (10122554) is an active UK company. incorporated on 13 April 2016. 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 (UK) SVC. LIMITED has been registered for 9 years. Current directors include CHIMA, Vikramjit Singh, CRAMP, Philip Malcolm, JERVIS, Fiona Elizabeth, Ms. and 1 others.

Company Number
10122554
Status
active
Type
ltd
Incorporated
13 April 2016
Age
9 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
CHIMA, Vikramjit Singh, CRAMP, Philip Malcolm, JERVIS, Fiona Elizabeth, Ms., POMFRET, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMAN SACHS (UK) SVC. LIMITED

GOLDMAN SACHS (UK) SVC. LIMITED is an active company incorporated on 13 April 2016 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 (UK) SVC. LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10122554

LTD Company

Age

9 Years

Incorporated 13 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 8 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

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom
From: 13 April 2016To: 2 September 2019
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Funding Round
Sept 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Director Left
Sept 17
Director Joined
Oct 17
Funding Round
Feb 19
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHIMA, Vikramjit Singh

Active
25 Shoe Lane, LondonEC4A 4AU
Born December 1973
Director
Appointed 13 Apr 2016

CRAMP, Philip Malcolm

Active
25 Shoe Lane, LondonEC4A 4AU
Born May 1967
Director
Appointed 23 May 2016

JERVIS, Fiona Elizabeth, Ms.

Active
25 Shoe Lane, LondonEC4A 4AU
Born August 1979
Director
Appointed 07 Jun 2023

POMFRET, Matthew

Active
25 Shoe Lane, LondonEC4A 4AU
Born May 1981
Director
Appointed 16 Jun 2023

ADEYEYE, Bayo

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

HODKIN, Carolyne Jane, Ms.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 18 Feb 2019
Resigned 12 Dec 2025

LANG, Markus

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 02 May 2017
Resigned 31 Dec 2017

PEARCE, Mark

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

CREEDON, Patricia Marie, Ms.

Resigned
Redgrave Road, LondonSW15 1PX
Born June 1968
Director
Appointed 09 Oct 2017
Resigned 16 Jun 2023

DUNNE, Orla, Ms.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born April 1965
Director
Appointed 31 May 2017
Resigned 30 Sept 2025

SCHRAMM, Michael

Resigned
Frankfurt60308
Born December 1971
Director
Appointed 13 Apr 2016
Resigned 24 May 2017

TAYLOR, Mike Christopher

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1971
Director
Appointed 31 May 2017
Resigned 07 Jun 2023

TAYLOR, Sophie Louise, Ms.

Resigned
133 Fleet Street, LondonEC4A 2BB
Born December 1979
Director
Appointed 31 May 2017
Resigned 18 Sept 2017

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 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
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
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
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 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 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
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
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
18 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
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
Change Account Reference Date Company Current Shortened
26 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Incorporation Company
13 April 2016
NEWINCIncorporation