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

GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED

PLUMTREE COURT, 25 SHOE LANE, LONDON, EC4A 4AU,
Company Registration Number
02163916
Private Limited Company
Active

Company Overview

About Goldman Sachs Securities (nominees) Ltd
GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED was founded on 1987-09-14 and has its registered office in London. The organisation's status is listed as "Active". Goldman Sachs Securities (nominees) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED
 
Legal Registered Office
PLUMTREE COURT
25 SHOE LANE
LONDON
EC4A 4AU
Other companies in EC4A
 
Previous Names
GOLDMAN SACHS SECURITIES (NOMINEES), LIMITED24/12/2004
Filing Information
Company Number 02163916
Company ID Number 02163916
Date formed 1987-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDMAN SACHS SECURITIES (NOMINEES) 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 SECURITIES (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAGLEY
Company Secretary 2011-01-27
MARK PEARCE
Company Secretary 2011-01-27
VIKRAMJIT SINGH CHIMA
Director 2017-07-19
LISA ANNE DONNELLY
Director 2017-07-06
ALEXANDROS TOMAS
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN RAYMOND THORPE
Director 2015-09-23 2017-07-19
ISABELLE HENNEBELLE
Director 2016-07-07 2017-06-19
MICHAEL HOLMES
Director 2013-10-08 2016-07-01
RICHARD JOHN TAYLOR
Director 2013-06-26 2015-09-23
NICOLA SUZANNE KANE
Director 2009-02-26 2014-03-13
MARK ANTHONY ALLEN
Director 2008-02-01 2013-06-26
SHAUN ANTHONY COLLINS
Director 2009-01-23 2013-04-10
WILLIAM PHELIM DOUGLAS
Company Secretary 2005-11-24 2011-01-28
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-08 2010-10-07
PHILIP DAVIES
Director 2005-10-14 2009-01-15
STEPHEN DAVIES
Director 2003-01-24 2009-01-15
NOLA JEAN BROWN
Company Secretary 2007-08-14 2008-11-06
DERMOT WILLIAM MCDONOGH
Director 2006-03-30 2008-02-01
MATTHIAS BOCK
Company Secretary 2005-02-15 2007-07-19
PATRICK EDMUND MULVIHILL
Director 2003-01-24 2006-03-31
PHILIP STUART ARMSTRONG
Director 1995-09-01 2005-10-17
ADRIAN MARCUS DENNY
Company Secretary 1998-07-03 2005-02-15
TIMOTHY JOSEPH COLE
Director 2001-08-01 2003-01-24
PAUL CLIVE DEIGHTON
Director 1996-06-10 2003-01-24
ROGER ALEXANDER LIDDELL
Director 1996-06-10 2001-06-01
PATRICK MICHAEL STREET
Company Secretary 1995-11-03 1998-07-03
DAVID WAYLAND BLOOD
Director 1994-11-30 1996-06-14
JAMES PATRICK MCKEOWN
Director 1995-09-01 1996-05-30
THERESE LYNN MILLER
Company Secretary 1992-03-08 1995-11-03
LEE GREGORY VANCE
Director 1995-01-27 1995-09-01
FREDRIC BRUCE GARONZIK
Director 1992-03-08 1995-01-27
ROBERT KING STEEL
Director 1993-06-09 1994-11-30
JOHN R FARMER
Director 1992-03-08 1994-11-25
VICTOR RALPH WRIGHT
Director 1992-03-08 1992-11-27

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 GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED Director 2017-07-19 CURRENT 2007-08-15 Liquidation
VIKRAMJIT SINGH CHIMA ELQ INVESTORS VII LTD Director 2017-07-19 CURRENT 2014-05-15 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
LISA ANNE DONNELLY GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL Director 2016-07-14 CURRENT 1990-02-27 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
2024-05-08Termination of appointment of Martha Thompson on 2024-05-08
2024-04-09CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-10-25Appointment of Martha Thompson as company secretary on 2023-10-24
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25DIRECTOR APPOINTED MR MATTHEW POMFRET
2022-08-25AP01DIRECTOR APPOINTED MR MATTHEW POMFRET
2022-07-20TM02Termination of appointment of Andrew John Bagley on 2022-07-15
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNE DONNELLY
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS TOMAS
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CH01Director's details changed for Mr Alexandros Tomas on 2019-09-02
2019-09-13CH01Director's details changed for Mr Vikramjit Singh Chima on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MS. CAROLYNE JANE HODKIN on 2019-09-02
2019-09-06CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN BAGLEY on 2019-09-02
2019-09-03PSC05Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, 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
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16AP01DIRECTOR APPOINTED MR VIKRAMJIT SINGH CHIMA
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GLENN RAYMOND THORPE
2017-07-10AP01DIRECTOR APPOINTED MR ALEXANDROS TOMAS
2017-07-06AP01DIRECTOR APPOINTED MS. LISA ANNE DONNELLY
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE HENNEBELLE
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08AP01DIRECTOR APPOINTED MS. ISABELLE HENNEBELLE-WARNER
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0108/03/16 ANNUAL RETURN FULL LIST
2015-11-18ANNOTATIONClarification
2015-11-18RP04SECOND FILING FOR FORM TM01
2015-11-18RP04SECOND FILING FOR FORM AP01
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2015-10-14AP01DIRECTOR APPOINTED MR GLENN RAYMOND THORPE
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2015-10-14AP01DIRECTOR APPOINTED MR GLENN RAYMOND THORPE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0108/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0108/03/14 FULL LIST
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KANE
2013-10-09AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2013-04-12AR0108/03/13 FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0108/03/12 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0108/03/11 NO CHANGES
2011-02-23AP03SECRETARY APPOINTED ANDREW JOHN BAGLEY
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DOUGLAS
2011-02-04AP03SECRETARY APPOINTED MARK PEARCE
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-09-22RES13SECTION 177 AND 182 QUOTED 16/09/2010
2010-09-22RES01ADOPT ARTICLES 16/09/2010
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0108/03/10 NO CHANGES
2009-11-03AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-03-26AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-03-13363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED MS. NICOLA KANE
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DAVIES
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2009-01-30288aDIRECTOR APPOINTED MR SHAUN ANTHONY COLLINS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-10288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-25363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN / 08/03/2008
2008-03-13288aDIRECTOR APPOINTED MARK ANTHONY ALLEN
2008-02-18288bSECRETARY RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 24/11/06
2007-09-06288aNEW SECRETARY APPOINTED
2007-04-25363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 25/11/05
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-22288aNEW SECRETARY APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 26/11/04
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-25288bSECRETARY RESIGNED
2005-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24CERTNMCOMPANY NAME CHANGED GOLDMAN SACHS SECURITIES (NOMINE ES), LIMITED CERTIFICATE ISSUED ON 24/12/04
2004-09-10AAFULL ACCOUNTS MADE UP TO 28/11/03
2004-03-23363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 29/11/02
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2003-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-02-11AUDAUDITOR'S RESIGNATION
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288bDIRECTOR 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 SECURITIES (NOMINEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDMAN SACHS SECURITIES (NOMINEES) 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 SECURITIES (NOMINEES) 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
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-11-28

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 SECURITIES (NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED
Trademarks
We have not found any records of GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDMAN SACHS SECURITIES (NOMINEES) 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 SECURITIES (NOMINEES) 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 SECURITIES (NOMINEES) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDMAN SACHS SECURITIES (NOMINEES) 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 SECURITIES (NOMINEES) 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.