Background WavePink WaveYellow Wave

GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL HOLDINGS LTD (13483094)

GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL HOLDINGS LTD (13483094) is an active UK company. incorporated on 29 June 2021. 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 ASSET MANAGEMENT INTERNATIONAL HOLDINGS LTD has been registered for 4 years. Current directors include BINGHAM, Oliver John, SANDERSLEY, Daniel Stephen Polacco, SRIRAM, Jayshri, Ms..

Company Number
13483094
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BINGHAM, Oliver John, SANDERSLEY, Daniel Stephen Polacco, SRIRAM, Jayshri, Ms.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL HOLDINGS LTD

GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL HOLDINGS LTD is an active company incorporated on 29 June 2021 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 ASSET MANAGEMENT INTERNATIONAL HOLDINGS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13483094

LTD Company

Age

4 Years

Incorporated 29 June 2021

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 December 2025 (3 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
Capital Update
Oct 21
Funding Round
Nov 21
Loan Secured
Nov 21
Owner Exit
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Apr 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Capital Update
Dec 25
Funding Round
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BINGHAM, Oliver John

Active
25 Shoe Lane, LondonEC4A 4AU
Born March 1977
Director
Appointed 16 Dec 2024

SANDERSLEY, Daniel Stephen Polacco

Active
25 Shoe Lane, LondonEC4A 4AU
Born May 1982
Director
Appointed 02 Feb 2026

SRIRAM, Jayshri, Ms.

Active
25 Shoe Lane, LondonEC4A 4AU
Born April 1978
Director
Appointed 09 Dec 2025

JACKSON, Daniel Trevor

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 29 Jun 2021
Resigned 30 Nov 2024

CURLE, Piers Noel Ormiston, Mr.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born March 1974
Director
Appointed 29 Jun 2021
Resigned 16 Dec 2024

HOLMES, Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born October 1973
Director
Appointed 29 Jun 2021
Resigned 14 Apr 2022

MONTEIRO, Petra Lorna, Ms.

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born December 1970
Director
Appointed 19 Apr 2022
Resigned 09 Dec 2025

OLIVIER, Mark Desmond Charles

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1974
Director
Appointed 16 Dec 2022
Resigned 12 Oct 2025

THORPE, Glenn Raymond

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born August 1972
Director
Appointed 29 Jun 2021
Resigned 08 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
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 01 Nov 2021
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 29 Jun 2021
Ceased 01 Nov 2021
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 29 Jun 2021
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Memorandum Articles
8 January 2026
MAMA
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
19 December 2025
SH20SH20
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Legacy
15 September 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Resolution
5 May 2023
RESOLUTIONSResolutions
Memorandum Articles
17 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
17 April 2023
SH10Notice of Particulars of Variation
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Resolution
10 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 November 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
3 November 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Memorandum Articles
8 October 2021
MAMA
Resolution
8 October 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 October 2021
SH19Statement of Capital
Legacy
4 October 2021
SH20SH20
Legacy
4 October 2021
CAP-SSCAP-SS
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2021
NEWINCIncorporation