GOAL ACQUISITIONS (HOLDINGS) LIMITED
Overview
| Company Name | GOAL ACQUISITIONS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05421315 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOAL ACQUISITIONS (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GOAL ACQUISITIONS (HOLDINGS) LIMITED located?
| Registered Office Address | 20 Montford Place Kennington SE11 5DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOAL ACQUISITIONS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GOAL ACQUISITIONS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for GOAL ACQUISITIONS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Benjamin Jean Albert Granger as a director on Jan 26, 2026 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 21, 2026
| 5 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 5 pages | SH01 | ||||||||||
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Etienne Gourgues as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 36 pages | AA | ||||||||||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Jun 20, 2024
| 5 pages | SH01 | ||||||||||
Statement of capital on Jun 13, 2024
| 7 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 32 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2023
| 5 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Jun 20, 2023
| 5 pages | SH01 | ||||||||||
Confirmation statement made on Apr 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 39 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2022
| 5 pages | SH01 | ||||||||||
Who are the officers of GOAL ACQUISITIONS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMILEY, Alexander Hugh | Secretary | Montford Place Kennington SE11 5DE London 20 England | 258898030001 | |||||||
| GRANGER, Benjamin Jean Albert | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | French | 345185160001 | |||||
| MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Montford Place Kennington SE11 5DE London 20 England | France | Australian | 258897310003 | |||||
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
| HENDERSON, Martin Robert | Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 104390120001 | ||||||
| MAPPLEBECK, Ailsa Mary Robertson | Secretary | 72 Chancellors Road W6 9RS London Chivas House | 170260080001 | |||||||
| BABEAU, Emmanuel Andre Marie | Director | 7 Rue Paul Chatrousse, 92200 Neuilly Sur Seine France | French | 107414890001 | ||||||
| BOGAERT, Gilles | Director | 72 Chancellors Road Hammersmith W6 9RS London Chivas House United Kingdom | France | French | 139659640001 | |||||
| COUTURES, Jean-Christophe | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 248003500001 | |||||
| FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | 72 Chancellors Road Hammersmith W6 9RS London Chivas House United Kingdom | England | French | 133848930001 | |||||
| FITZSIMONS, Ian Terence | Director | 72 Chancellors Road Hammersmith W6 9RS London Chivas House United Kingdom | United Kingdom | British | 116030190003 | |||||
| GOURGUES, Jean-Etienne | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 284935960001 | |||||
| HAMILTON-STANLEY, Amanda | Director | Montford Place Kennington SE11 5DE London 20 England | England | British | 128721240001 | |||||
| JETHA, Aziz | Director | 72 Chancellors Road Hammersmith W6 9RS London Chivas House United Kingdom | United Kingdom | British | 1186770001 | |||||
| LACASSAGNE, Laurent | Director | 72 Chancellors Road W6 9RS London Chivas House | England | French | 179810890001 | |||||
| MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 77024740001 | |||||
| MACNAB, Stuart | Director | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | United Kingdom | British | 77024740001 | |||||
| PETERS, Sheila | Director | 146 Hollybush Street Plaistow E13 9EB London | British | 104390110001 | ||||||
| PORTA, Christian | Director | 72 Chancellors Road Hammersmith W6 9RS London Chivas House United Kingdom | England | French | 94596140001 | |||||
| SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | 53680030002 | |||||
| TURPIN, Vincent | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 237432170001 |
Who are the persons with significant control of GOAL ACQUISITIONS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pernod Ricard Uk Group Limited | Jun 25, 2018 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pernod Ricard Uk Holdings Limited | Apr 06, 2016 | 72 Chancellors Road W6 9RS London Chivas House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ad Westport Limited | Apr 06, 2016 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0