Isadore Goldman Limited

General information

Name:

Isadore Goldman Ltd

Office Address:

Suite 203, 2nd Floor 70 Gracechurch Street EC3V 0HR London

Number: 08377344

Incorporation date: 2013-01-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in London registered with number: 08377344. The company was registered in 2013. The office of this company is located at Suite 203, 2nd Floor 70 Gracechurch Street. The zip code for this address is EC3V 0HR. The firm's SIC code is 69102 meaning Solicitors. The business latest accounts were submitted for the period up to Wed, 31st Aug 2022 and the latest confirmation statement was released on Sat, 28th Jan 2023.

As the information gathered suggests, the company was started in Monday 28th January 2013 and has been governed by eighteen directors, and out of them eleven (Craig P., Monica K., Christina F. and 8 other members of the Management Board who might be found within the Company Staff section of this page) are still participating in the company's duties.

Executives who control this firm include: Nicholas O. owns 1/2 or less of company shares. Robert P. owns 1/2 or less of company shares. Kevin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Craig P.

Role: Director

Appointed: 01 November 2023

Latest update: 15 March 2024

Monica K.

Role: Director

Appointed: 04 September 2023

Latest update: 15 March 2024

Christina F.

Role: Director

Appointed: 04 September 2023

Latest update: 15 March 2024

Thomas B.

Role: Director

Appointed: 02 May 2023

Latest update: 15 March 2024

Sian L.

Role: Director

Appointed: 11 April 2023

Latest update: 15 March 2024

Stephen R.

Role: Director

Appointed: 15 April 2019

Latest update: 15 March 2024

Nathan M.

Role: Director

Appointed: 01 April 2019

Latest update: 15 March 2024

Nicholas O.

Role: Director

Appointed: 17 September 2018

Latest update: 15 March 2024

Robert P.

Role: Director

Appointed: 15 January 2015

Latest update: 15 March 2024

Andrew T.

Role: Director

Appointed: 03 November 2014

Latest update: 15 March 2024

Kevin M.

Role: Director

Appointed: 01 May 2013

Latest update: 15 March 2024

People with significant control

Nicholas O.
Notified on 23 June 2023
Nature of control:
1/2 or less of shares
Robert P.
Notified on 23 June 2023
Nature of control:
1/2 or less of shares
Kevin M.
Notified on 23 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frank B.
Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-11-01 (AP01)
filed on: 5th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Closest Companies - by postcode