Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED
Company Information for

GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
06344117
Private Limited Company
Liquidation

Company Overview

About Goldman Sachs Strategic Investments (u.k.) Ltd
GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED was founded on 2007-08-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Goldman Sachs Strategic Investments (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4A
 
Previous Names
HACKREMCO (NO. 2513) LIMITED14/09/2007
Filing Information
Company Number 06344117
Company ID Number 06344117
Date formed 2007-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 21:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
MARK PEARCE
Company Secretary 2011-03-01
VIKRAMJIT SINGH CHIMA
Director 2017-07-19
ROBERT JAN MARKWICK
Director 2015-11-25
RANA YARED
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOLMES
Director 2013-10-09 2017-07-19
MICHAEL RICHARD HOUSDEN
Director 2008-04-24 2016-12-14
MATTHEW TIMOTHY ARNOLD
Director 2015-04-29 2015-11-24
PAUL GERARD CHRISTENSEN
Director 2013-05-30 2015-03-05
DERMOT WILLIAM MCDONOGH
Director 2009-02-20 2014-11-10
JAMES ROBERT CHARNLEY
Director 2008-04-24 2013-10-09
WINTA JARVIS
Company Secretary 2008-08-11 2011-01-28
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-08 2010-10-07
STEPHEN DAVIES
Director 2007-09-18 2009-01-15
NOLA JEAN BROWN
Company Secretary 2007-09-18 2008-11-06
MIA RENADE HARDING
Company Secretary 2007-10-05 2008-07-25
MARK ANTHONY ALLEN
Director 2008-02-01 2008-04-24
AMOL SAGUN NAIK
Director 2008-01-22 2008-04-24
DERMOT WILLIAM MCDONOGH
Director 2007-09-18 2008-02-01
NICHOLAS PAUL LE CUIROT CRAPP
Director 2007-09-18 2008-01-22
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2007-08-15 2007-09-18
HACKWOOD DIRECTORS LIMITED
Nominated Director 2007-08-15 2007-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKRAMJIT SINGH CHIMA PMF-1, LTD Director 2017-11-22 CURRENT 2004-01-13 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS EM LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
VIKRAMJIT SINGH CHIMA PMF-2, LTD Director 2017-07-19 CURRENT 2004-02-05 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA BIRCHFIELD ESTATES LTD Director 2017-07-19 CURRENT 2006-09-13 Active
VIKRAMJIT SINGH CHIMA ELQ INVESTORS VII LTD Director 2017-07-19 CURRENT 2014-05-15 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED Director 2017-07-19 CURRENT 1987-09-14 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS PROPERTY MANAGEMENT Director 2017-07-19 CURRENT 1989-10-16 Active
VIKRAMJIT SINGH CHIMA KRETA ACQUISITIONS LTD Director 2017-07-19 CURRENT 2004-10-07 Active
VIKRAMJIT SINGH CHIMA FARRINGDON STREET (NOMINEE) LIMITED Director 2017-07-19 CURRENT 2011-06-24 Active
VIKRAMJIT SINGH CHIMA FARRINGDON STREET PARTNERS LIMITED Director 2017-07-19 CURRENT 2011-06-24 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE IV LIMITED Director 2017-07-19 CURRENT 2016-12-13 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE V LIMITED Director 2017-07-19 CURRENT 2016-12-13 Active
VIKRAMJIT SINGH CHIMA POSEIDON ACQUISITIONS LTD Director 2017-07-19 CURRENT 2006-04-25 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE III LTD Director 2017-07-19 CURRENT 2016-11-22 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
VIKRAMJIT SINGH CHIMA KYPRIS ACQUISITIONS LTD Director 2017-05-03 CURRENT 2005-12-20 Active
VIKRAMJIT SINGH CHIMA AINSCOUGH HOLDINGS LIMITED Director 2016-12-08 CURRENT 2006-11-03 Active
VIKRAMJIT SINGH CHIMA GS SAPPHIRE HOLDING LIMITED Director 2016-09-23 CURRENT 2012-05-28 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS INTERNATIONAL INVESTMENTS LIMITED Director 2016-09-09 CURRENT 2013-11-22 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE Director 2016-08-10 CURRENT 2004-12-08 Active
VIKRAMJIT SINGH CHIMA GLQ HOLDINGS (UK) II LTD Director 2016-08-05 CURRENT 2007-09-14 Active
VIKRAMJIT SINGH CHIMA GS UK FUNDING GPCO LIMITED Director 2016-07-08 CURRENT 2012-06-12 Active
VIKRAMJIT SINGH CHIMA GS SAPPHIRE INVESTMENT LIMITED Director 2016-06-14 CURRENT 2010-11-24 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE I LTD. Director 2016-06-13 CURRENT 2007-07-25 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE II LTD. Director 2016-06-13 CURRENT 2007-07-25 Active
VIKRAMJIT SINGH CHIMA GS INTERNATIONAL FUNDING Director 2016-06-13 CURRENT 2014-03-14 Active
VIKRAMJIT SINGH CHIMA GS CAPITAL FUNDING (UK) 1 LIMITED Director 2016-06-10 CURRENT 2006-08-03 Liquidation
VIKRAMJIT SINGH CHIMA GS CAPITAL FUNDING (UK) II LIMITED Director 2016-06-10 CURRENT 2006-08-03 Liquidation
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS (UK) SVC. LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Voluntary liquidation. Notice of members return of final meeting
2023-03-27Voluntary liquidation Statement of receipts and payments to 2023-01-31
2023-03-27Voluntary liquidation Statement of receipts and payments to 2023-01-31
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-29600Appointment of a voluntary liquidator
2022-06-29LIQ10Removal of liquidator by court order
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-02-17Voluntary liquidation declaration of solvency
2022-02-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-17600Appointment of a voluntary liquidator
2022-02-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-01
2022-02-17LIQ01Voluntary liquidation declaration of solvency
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
2022-01-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-18Statement of capital on GBP 1
2022-01-18SH19Statement of capital on 2022-01-18 GBP 1
2022-01-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-09Solvency Statement dated 16/12/21
2022-01-09Statement by Directors
2022-01-09SH20Statement by Directors
2022-01-09CAP-SSSolvency Statement dated 16/12/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN MARKWICK
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RANA YARED
2020-04-29AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM DALBY PAWSON
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CH01Director's details changed for Mr Robert Jan Markwick on 2019-09-02
2019-09-14CH01Director's details changed for Mr Vikramjit Singh Chima on 2019-09-02
2019-09-13CH01Director's details changed for Ms. Rana Yared on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MS. CAROLYNE JANE HODKIN on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-02-22AP03Appointment of Ms. Carolyne Jane Hodkin as company secretary on 2019-02-22
2019-02-22TM02Termination of appointment of Mark Pearce on 2019-02-22
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1;USD 258282009
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR VIKRAMJIT SINGH CHIMA
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1;USD 258282009
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MS. RANA YARED
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD HOUSDEN
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1;USD 258282009
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;USD 258282009;GBP 1
2016-03-01SH02Statement of capital on 2015-12-29 USD258,282,009 GBP1
2016-02-25AP01DIRECTOR APPOINTED MR ROBERT JAN MARKWICK
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMOTHY ARNOLD
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1;USD 312282009
2015-09-01AR0115/08/15 ANNUAL RETURN FULL LIST
2015-04-30AP01DIRECTOR APPOINTED MR MATTHEW TIMOTHY ARNOLD
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTENSEN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1;USD 312282009
2014-09-02AR0115/08/14 FULL LIST
2013-12-09AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-10-15AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-10-09AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARNLEY
2013-09-24AR0115/08/13 FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MR PAUL GERARD CHRISTENSEN
2013-01-31ANNOTATIONClarification
2013-01-31RP04SECOND FILING FOR FORM SH01
2013-01-31RP04SECOND FILING WITH MUD 15/08/12 FOR FORM AR01
2013-01-25SH0127/12/12 STATEMENT OF CAPITAL GBP 1 27/12/12 STATEMENT OF CAPITAL USD 310400000
2013-01-25SH0101/12/12 STATEMENT OF CAPITAL GBP 1 01/12/12 STATEMENT OF CAPITAL USD 300282009
2012-08-28AR0115/08/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-13RES04NC INC ALREADY ADJUSTED 29/11/2011
2012-02-13SH0129/11/11 STATEMENT OF CAPITAL GBP 1 29/11/11 STATEMENT OF CAPITAL USD 298400000
2012-01-08RES01ADOPT ARTICLES 30/08/2011
2011-09-12AR0115/08/11 NO CHANGES
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-24AP03APPOINT PERSON AS SECRETARY
2011-03-22AP03SECRETARY APPOINTED MARK PEARCE
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY WINTA JARVIS
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-10-05AR0115/08/10 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-09SH0127/11/09 STATEMENT OF CAPITAL GBP 1 27/11/09 STATEMENT OF CAPITAL USD 28700000
2009-09-10363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-2688(2)AD 23/06/09 USD SI 55000000@1=55000000 USD IC 108000000/163000000
2009-06-17AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-3188(2)AD 26/03/09 USD SI 28000000@1=28000000 USD IC 183000000/211000000
2009-03-05288aDIRECTOR APPOINTED MR DERMOT WILLIAM MCDONOGH
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-12-0288(2)AD 26/11/08 USD SI 13000000@1=13000000 USD IC 170000000/183000000
2008-09-05123NC INC ALREADY ADJUSTED 27/08/08
2008-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-05RES04USD NC 100000000/1500000000 27/08/2008
2008-09-0588(2)AD 27/08/08 USD SI 90000000@1=90000000 USD IC 80000000/170000000
2008-08-19363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-11288aSECRETARY APPOINTED MR WINTA JARVIS
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY MIA HARDING
2008-06-1188(2)AD 10/06/08-10/06/08 USD SI 22000000@1=22000000 USD IC 58000000/80000000
2008-04-24288aDIRECTOR APPOINTED MICHAEL RICHARD HOUSDEN
2008-04-24288aDIRECTOR APPOINTED JAMES ROBERT CHARNLEY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MARK ALLEN
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AMOL NAIK
2008-04-10288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-13288aDIRECTOR APPOINTED MARK ANTHONY ALLEN
2008-03-0488(2)AD 28/02/08 USD SI 58000000@1=58000000 USD IC 0/58000000
2008-02-07288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2007-12-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-31123NC INC ALREADY ADJUSTED 21/12/07
2007-12-31RES04US$ NC 0/100000000
2007-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-20288aNEW DIRECTOR APPOINTED
2007-10-20288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW SECRETARY APPOINTED
2007-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-22288bSECRETARY RESIGNED
2007-09-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-02-11
Appointmen2022-02-11
Resolution2022-02-11
Fines / Sanctions
No fines or sanctions have been issued against GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED
Trademarks
We have not found any records of GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITEDEvent Date2022-02-11
 
Initiating party Event TypeAppointmen
Defending partyGOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITEDEvent Date2022-02-11
Company Number: 06344117 Name of Company: GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED Previous Name of Company: HACKREMCO (NO. 2513) LIMITED (until 14/09/2007) Nature of Business: Investment bu…
 
Initiating party Event TypeResolution
Defending partyGOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITEDEvent Date2022-02-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.