GOAL ACQUISITIONS (HOLDINGS) LIMITED

GOAL ACQUISITIONS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOAL ACQUISITIONS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05421315
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GOAL ACQUISITIONS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GOAL ACQUISITIONS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for GOAL ACQUISITIONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Benjamin Jean Albert Granger as a director on Jan 26, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 21, 2026

    • Capital: EUR 1,819,708,098
    • Capital: USD 40,511,488.11
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: EUR 1,819,708,098
    • Capital: USD 36,511,488.11
    5 pagesSH01

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Termination of appointment of Jean-Etienne Gourgues as a director on Nov 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 11, 2025 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2024

    36 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Statement of capital following an allotment of shares on Jun 20, 2024

    • Capital: EUR 1,819,708,097
    • Capital: USD 36,511,488.11
    5 pagesSH01

    Statement of capital on Jun 13, 2024

    • Capital: EUR 1,819,708,096
    • Capital: USD 3,651,148,811
    7 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 11, 2024 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2023

    32 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: EUR 6,142,482,706
    • Capital: USD 3,651,148,811
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Statement of capital following an allotment of shares on Jun 20, 2023

    • Capital: EUR 6,142,482,705
    • Capital: USD 3,651,148,811
    5 pagesSH01

    Confirmation statement made on Apr 11, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    39 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: EUR 6,142,482,704
    • Capital: USD 3,651,148,811
    5 pagesSH01

    Who are the officers of GOAL ACQUISITIONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Secretary
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    258898030001
    GRANGER, Benjamin Jean Albert
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomFrench345185160001
    MCKECHNIE, Stuart Andrew Ferrie
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    FranceAustralian258897310003
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British104390120001
    MAPPLEBECK, Ailsa Mary Robertson
    72 Chancellors Road
    W6 9RS London
    Chivas House
    Secretary
    72 Chancellors Road
    W6 9RS London
    Chivas House
    170260080001
    BABEAU, Emmanuel Andre Marie
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    Director
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    French107414890001
    BOGAERT, Gilles
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    Director
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    FranceFrench139659640001
    COUTURES, Jean-Christophe
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench248003500001
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    Director
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    EnglandFrench133848930001
    FITZSIMONS, Ian Terence
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    Director
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    United KingdomBritish116030190003
    GOURGUES, Jean-Etienne
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench284935960001
    HAMILTON-STANLEY, Amanda
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish128721240001
    JETHA, Aziz
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    Director
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    United KingdomBritish1186770001
    LACASSAGNE, Laurent
    72 Chancellors Road
    W6 9RS London
    Chivas House
    Director
    72 Chancellors Road
    W6 9RS London
    Chivas House
    EnglandFrench179810890001
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish77024740001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Director
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    United KingdomBritish77024740001
    PETERS, Sheila
    146 Hollybush Street
    Plaistow
    E13 9EB London
    Director
    146 Hollybush Street
    Plaistow
    E13 9EB London
    British104390110001
    PORTA, Christian
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    Director
    72 Chancellors Road
    Hammersmith
    W6 9RS London
    Chivas House
    United Kingdom
    EnglandFrench94596140001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritish53680030002
    TURPIN, Vincent
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench237432170001

    Who are the persons with significant control of GOAL ACQUISITIONS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Jun 25, 2018
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10702292
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pernod Ricard Uk Holdings Limited
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    Apr 06, 2016
    72 Chancellors Road
    W6 9RS London
    Chivas House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number6913990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Apr 06, 2016
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05117180
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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