GOAL ACQUISITIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

GOAL ACQUISITIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05421315

Incorporation date

11/04/2005

Size

Full

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon29/03/2026
Full accounts made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon23/01/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon14/01/2026
Resolutions
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-22
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon03/11/2025
Termination of appointment of Jean-Etienne Gourgues as a director on 2025-11-01
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon03/10/2024
Director's details changed for Catherine Louise Thompson on 2024-09-30
dot icon24/06/2024
Memorandum and Articles of Association
dot icon24/06/2024
Resolutions
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Solvency Statement dated 12/06/24
dot icon13/06/2024
Statement by Directors
dot icon13/06/2024
Statement of capital on 2024-06-13
dot icon15/04/2024
Full accounts made up to 2023-06-30
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon15/07/2023
Resolutions
dot icon05/07/2023
Memorandum and Articles of Association
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon18/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon03/04/2023
Full accounts made up to 2022-06-30
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-21
dot icon14/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon25/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-24
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon07/10/2021
Director's details changed for Catherine Louise Thompson on 2021-09-01
dot icon02/08/2021
Termination of appointment of Jean-Christophe Coutures as a director on 2021-07-31
dot icon05/07/2021
Appointment of Jean-Etienne Gourgues as a director on 2021-07-01
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon15/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon09/04/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon10/02/2021
Second filed SH01 - 21/12/20 Statement of Capital eur 5935382108 21/12/20 Statement of Capital usd 3651148811
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon07/09/2020
Termination of appointment of Amanda Hamilton-Stanley as a director on 2020-09-01
dot icon02/07/2020
Director's details changed for Mr Stuart Macnab on 2020-07-01
dot icon01/07/2020
Change of details for Ad Westport Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 2020-07-01
dot icon29/06/2020
Notification of Pernod Ricard Uk Group Limited as a person with significant control on 2018-06-25
dot icon29/06/2020
Notification of Ad Westport Limited as a person with significant control on 2016-04-06
dot icon29/06/2020
Cessation of Pernod Ricard Uk Holdings Limited as a person with significant control on 2018-06-25
dot icon24/06/2020
Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 2018-06-25
dot icon13/05/2020
Director's details changed for Catherine Louise Thompson on 2020-01-10
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon07/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon10/07/2019
Resolutions
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon28/05/2019
Appointment of Alexander Hugh Smiley as a secretary on 2019-05-22
dot icon28/05/2019
Termination of appointment of Gilles Bogaert as a director on 2019-05-22
dot icon28/05/2019
Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 2019-05-22
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon10/04/2019
Resolutions
dot icon22/03/2019
Full accounts made up to 2018-06-30
dot icon10/09/2018
Appointment of Catherine Louise Thompson as a director on 2018-09-01
dot icon10/09/2018
Termination of appointment of Ian Terence Fitzsimons as a director on 2018-08-31
dot icon02/07/2018
Appointment of Jean-Christophe Coutures as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Laurent Lacassagne as a director on 2018-06-30
dot icon26/06/2018
Change of details for Pernod Ricard Uk Holdings Limited as a person with significant control on 2018-06-25
dot icon12/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-20
dot icon07/12/2017
Appointment of Mrs Amanda Hamilton-Stanley as a director on 2017-12-07
dot icon05/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon05/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon28/03/2017
Full accounts made up to 2016-06-30
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-19
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon14/07/2014
Resolutions
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon18/09/2013
Appointment of Laurent Lacassagne as a director
dot icon01/07/2013
Termination of appointment of Christian Porta as a director
dot icon24/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon15/08/2012
Cancellation of shares. Statement of capital on 2012-08-15
dot icon15/08/2012
Purchase of own shares.
dot icon12/07/2012
Resolutions
dot icon12/07/2012
Change of share class name or designation
dot icon12/07/2012
Sub-division of shares on 2012-06-25
dot icon12/07/2012
Redenomination of shares. Statement of capital 2012-06-25
dot icon12/07/2012
Consolidation of shares on 2012-06-25
dot icon12/07/2012
Resolutions
dot icon29/06/2012
Appointment of Ailsa Mary Robertson Mapplebeck as a secretary
dot icon03/05/2012
Statement of capital on 2012-05-03
dot icon03/05/2012
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon03/05/2012
Reduction of iss capital and minute (oc)
dot icon01/05/2012
Termination of appointment of Aziz Jetha as a director
dot icon26/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon13/04/2012
Resolutions
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon29/02/2012
Termination of appointment of Bibi Ally as a secretary
dot icon29/02/2012
Registered office address changed from 10 Norwich Street London EC4A 1BD on 2012-02-29
dot icon04/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon18/10/2010
Resolutions
dot icon29/09/2010
Director's details changed for Gilles Bogaert on 2010-08-26
dot icon29/09/2010
Director's details changed for Ian Terence Fitzsimons on 2010-08-26
dot icon29/09/2010
Director's details changed for Aziz Jetha on 2010-08-26
dot icon29/09/2010
Director's details changed for Mr Herve Denis Michel Fetter on 2010-08-26
dot icon29/09/2010
Director's details changed for Mr Christian Porta on 2010-08-26
dot icon29/09/2010
Director's details changed for Stuart Macnab on 2010-08-26
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon28/07/2010
Statement of company's objects
dot icon10/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon25/03/2010
Memorandum and Articles of Association
dot icon19/03/2010
Full accounts made up to 2009-06-30
dot icon17/07/2009
Director appointed gilles bogaert
dot icon17/07/2009
Appointment terminated director emmanuel babeau
dot icon08/05/2009
Return made up to 11/04/09; full list of members
dot icon07/05/2009
Director's change of particulars / ian fitzsimons / 11/04/2009
dot icon07/05/2009
Full accounts made up to 2008-06-30
dot icon15/10/2008
Director appointed herve denis michel fetter
dot icon15/10/2008
Director appointed stuart macnab
dot icon15/10/2008
Appointment terminated director anthony schofield
dot icon16/05/2008
Return made up to 11/04/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-06-30
dot icon08/06/2007
Return made up to 11/04/07; full list of members
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon18/02/2007
Full accounts made up to 2006-06-30
dot icon20/12/2006
Resolutions
dot icon23/11/2006
Secretary's particulars changed
dot icon13/10/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon13/06/2006
Director's particulars changed
dot icon15/05/2006
Return made up to 11/04/06; full list of members
dot icon15/05/2006
Director's particulars changed
dot icon18/08/2005
Particulars of contract relating to shares
dot icon18/08/2005
Ad 26/07/05--------- eur si 2344579050@1=2344579050 eur ic 1000/2344580050
dot icon16/06/2005
Ad 06/05/05--------- eur si 1000@1=1000 eur ic 0/1000
dot icon16/06/2005
Nc inc already adjusted 06/05/05
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon03/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Ad 14/04/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon03/05/2005
Nc inc already adjusted 14/04/05
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon11/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Schofield, Anthony
Director
14/04/2005 - 30/09/2008
167
Fells, Edward
Director
01/10/2020 - 28/11/2025
112
Mckechnie, Stuart Andrew Ferrie
Director
11/12/2019 - Present
121
Thompson, Catherine Louise
Director
01/09/2018 - Present
123

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOAL ACQUISITIONS (HOLDINGS) LIMITED

GOAL ACQUISITIONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 11/04/2005 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOAL ACQUISITIONS (HOLDINGS) LIMITED?

toggle

GOAL ACQUISITIONS (HOLDINGS) LIMITED is currently Active. It was registered on 11/04/2005 .

Where is GOAL ACQUISITIONS (HOLDINGS) LIMITED located?

toggle

GOAL ACQUISITIONS (HOLDINGS) LIMITED is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does GOAL ACQUISITIONS (HOLDINGS) LIMITED do?

toggle

GOAL ACQUISITIONS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GOAL ACQUISITIONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with updates.