Company NameThe London Bullion Market Association Limited
Company StatusActive
Company Number02205480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 1987(36 years, 4 months ago)
Previous NamesThe London Bullion Market Association and The London Bullion Market Association Limited Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Ruth Crowell Wild
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 January 2014(26 years after company formation)
Appointment Duration10 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameDr Paul Fisher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleEconomic And Financial Policy Consultant
Country of ResidenceEngland
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameMr Hitoshi Kosai
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusCurrent
Appointed27 September 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleGood Delivery Referee Consultant
Country of ResidenceJapan
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameMs Sakhila Mona Mirza
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameMr Andrew James Quinn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(28 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameMr Paul Andrew Voller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish,American
StatusCurrent
Appointed15 July 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleBanker
Country of ResidenceUnited States
Correspondence AddressHsbc Bank Usa, National Association 452 Fifth Aven
New York
10018
Director NameMr Wenjian Fang
Date of BirthMarch 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed14 October 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameIsabelle Strauss-Kahn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceFrance
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameMr Pranveen Baijnath
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed07 July 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence AddressRand Refinery Refinery Road
Industries West
Germiston, 1401
South Africa
Director NameMr Matthew Slater
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(35 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFinancial Services Professional
Country of ResidenceUnited States
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameMr Raj Kumar Kumar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(36 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days
RoleBanker
Country of ResidenceEngland
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameAlan Frederick Baker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BJ
Secretary NameChristopher David Elston
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1999)
RoleChief Executive
Correspondence AddressHighfold 23 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NamePhilip Jonathan Clewes-Garner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 23 October 1996)
RoleAssistant Director
Correspondence Address1 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NameMr Robert Norman Ashley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hereford Square
London
SW7 4TT
Director NameJeremy Angus Charles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 June 2000)
RoleCompany Director
Correspondence Address25 Downs Road
Epsom
Surrey
KT17 5JF
Director NameJames Dobell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1999)
RoleManager
Correspondence Address4 Larpent Avenue
London
SW15 6UP
Director NameNeil Alan Clift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(11 years, 7 months after company formation)
Appointment Duration11 months (resigned 21 June 2000)
RoleBanking
Correspondence Address36 Warren Road
Guildford
Surrey
GU1 2HD
Secretary NameDr Stewart Murray
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 November 1999)
RoleCompany Executive
Correspondence Address139 Cottenham Park Road
London
SW20 0DW
Director NameKevin Andrew Crisp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2001)
RoleBanking
Correspondence Address30 Park Avenue
Chelmsford
Essex
CM1 2AA
Director NameJohn Francis Russell Coley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 June 2002)
RoleShipping
Correspondence AddressBeechers
Rectory Lane, Bramshott
Liphook
Hampshire
GU30 7QZ
Director NamePaul Geoffrey Copsey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
34 Madeira Park
Tunbridge Wells
Kent
TN2 5SY
Director NameMr Kevin Andrew Crisp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(16 years after company formation)
Appointment Duration6 months, 1 week (resigned 23 June 2004)
RolePrecious Metals
Country of ResidenceUnited Kingdom
Correspondence Address38 Roxwell Road
Chelmsford
Essex
CM1 2NB
Director NameMr John Hanmer Allen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCranfield Cottage Pyrford Road
Woking
Surrey
GU22 8UT
Director NameStephen Branton Speak
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2010)
RoleBanker
Correspondence AddressHill House
Meysey Hampton
Cirencester
Gloucestershire
GL7 5JP
Wales
Director NameMr Philip William Aubertin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(18 years, 6 months after company formation)
Appointment Duration9 years (resigned 03 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Royal Exchange Buildings Royal Exchange
London
EC3V 3LF
Director NameMr Simon Churchill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Royal Exchange Buildings Royal Exchange
London
EC3V 3LF
Director NameMr Grant Anthony Angwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(23 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 July 2019)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address1-2 Royal Exchange Buildings
Royal Exchange
London
EC3V 3LF
Director NameMr Jeremy Angus Charles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(23 years, 8 months after company formation)
Appointment Duration10 months (resigned 20 June 2012)
RoleGlobal Head Precious Metals
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Royal Exchange Buildings
Royal Exchange
London
EC3V 3LF
Director NameMr Ronan Edward Donohoe
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2013(25 years, 6 months after company formation)
Appointment Duration7 months (resigned 21 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinchester House 1, Great Winchester Street
London
EC2N 2DB
Director NameMr Robert Sydney James Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2016)
RoleBanking
Country of ResidenceEngland
Correspondence Address1-2 Royal Exchange Buildings
Royal Exchange
London
EC3V 3LF
Director NameMs Anne Patricia Dennison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(26 years, 7 months after company formation)
Appointment Duration3 months (resigned 28 October 2014)
RoleVice President, London Branch Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Royal Exchange Buildings
Royal Exchange
London
EC3V 3LF
Director NameMr Mehdi Barkhordar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 2015(27 years, 6 months after company formation)
Appointment Duration7 years (resigned 07 July 2022)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Director NameMr Davide Collini
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish,Italian
StatusResigned
Appointed27 November 2019(31 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address7th Floor 62 Threadneedle Street
London
EC2R 8HP
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed23 May 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU

Contact

Websitewww.lbma.org.uk/
Email address[email protected]
Telephone020 77963067
Telephone regionLondon

Location

Registered Address7th Floor
62 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£2,447,731
Net Worth£1,330,099
Cash£1,165,391
Current Liabilities£196,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

4 November 2020Memorandum and Articles of Association (17 pages)
4 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
2 July 2020Appointment of Isabelle Strauss-Kahn as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Simon Mark Potter as a director on 1 July 2020 (1 page)
22 June 2020Accounts for a small company made up to 31 December 2019 (14 pages)
8 January 2020Director's details changed for Mr Wenjian Fang on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Davide Collini on 8 January 2020 (2 pages)
2 January 2020Appointment of Mr Simon Mark Potter as a director on 1 January 2020 (2 pages)
28 November 2019Appointment of Mr Davide Collini as a director on 27 November 2019 (2 pages)
11 November 2019Appointment of Mr Wenjian Fang as a director on 14 October 2019 (2 pages)
20 September 2019Termination of appointment of Michael Thomas Nowak as a director on 19 September 2019 (1 page)
13 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Michael Thomas Nowak as a director on 11 July 2019 (2 pages)
15 July 2019Termination of appointment of Sidney Tobias Tipples as a director on 11 July 2019 (1 page)
15 July 2019Appointment of Mr Paul Andrew Voller as a director on 15 July 2019 (2 pages)
15 July 2019Termination of appointment of Grant Anthony Angwin as a director on 11 July 2019 (1 page)
15 July 2019Termination of appointment of Edel Mary Tully as a director on 11 July 2019 (1 page)
19 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 April 2019Appointment of Ms Edel Mary Tully as a director on 12 July 2018 (2 pages)
25 April 2019Termination of appointment of Steven Michael Lowe as a director on 12 July 2018 (1 page)
6 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 May 2018Appointment of Mr Raj Kumar Kumar as a director on 6 July 2017 (2 pages)
22 May 2018Termination of appointment of Peter Dennis Drabwell as a director on 29 September 2017 (1 page)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
17 January 2017Appointment of Mr Hitoshi Kosai as a director on 27 September 2016 (2 pages)
17 January 2017Appointment of Mr Hitoshi Kosai as a director on 27 September 2016 (2 pages)
23 December 2016Appointment of Dr Paul Fisher as a director on 5 September 2016 (2 pages)
23 December 2016Appointment of Dr Paul Fisher as a director on 5 September 2016 (2 pages)
22 December 2016Appointment of Ms Sakhila Mona Mirza as a director on 27 September 2016 (2 pages)
22 December 2016Appointment of Mr Andrew James Quinn as a director on 13 October 2016 (2 pages)
22 December 2016Termination of appointment of Jeremy John East as a director on 22 September 2016 (1 page)
22 December 2016Appointment of Ms Sakhila Mona Mirza as a director on 27 September 2016 (2 pages)
22 December 2016Appointment of Mr Andrew James Quinn as a director on 13 October 2016 (2 pages)
22 December 2016Termination of appointment of Allan Michael Finn as a director on 22 September 2016 (1 page)
22 December 2016Termination of appointment of Robert Sydney James Davis as a director on 1 September 2016 (1 page)
22 December 2016Termination of appointment of Allan Michael Finn as a director on 22 September 2016 (1 page)
22 December 2016Termination of appointment of Jeremy John East as a director on 22 September 2016 (1 page)
22 December 2016Termination of appointment of Robert Sydney James Davis as a director on 1 September 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (11 pages)
17 September 2016Full accounts made up to 31 December 2015 (11 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
9 February 2016Termination of appointment of Christopher Mark Thompson as a director on 27 January 2016 (1 page)
9 February 2016Termination of appointment of Christopher Mark Thompson as a director on 27 January 2016 (1 page)
7 August 2015Annual return made up to 5 August 2015 no member list (6 pages)
7 August 2015Annual return made up to 5 August 2015 no member list (6 pages)
7 August 2015Annual return made up to 5 August 2015 no member list (6 pages)
15 July 2015Appointment of Mr Sid Tipples as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Sid Tipples as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Sid Tipples as a director on 3 July 2015 (2 pages)
10 July 2015Appointment of Mr Allan Michael Finn as a director on 3 July 2015 (2 pages)
10 July 2015Appointment of Mr Christopher Mark Thompson as a director on 3 July 2015 (2 pages)
10 July 2015Appointment of Mr Mehdi Barkhordar as a director on 3 July 2015 (2 pages)
10 July 2015Termination of appointment of Simon Churchill as a director on 1 May 2015 (1 page)
10 July 2015Appointment of Mr Mehdi Barkhordar as a director on 3 July 2015 (2 pages)
10 July 2015Termination of appointment of Kevin David Roberts as a director on 3 July 2015 (1 page)
10 July 2015Appointment of Mr Christopher Mark Thompson as a director on 3 July 2015 (2 pages)
10 July 2015Termination of appointment of Philip William Aubertin as a director on 3 July 2015 (1 page)
10 July 2015Appointment of Mr Allan Michael Finn as a director on 3 July 2015 (2 pages)
10 July 2015Appointment of Mr Christopher Mark Thompson as a director on 3 July 2015 (2 pages)
10 July 2015Termination of appointment of Philip William Aubertin as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Philip William Aubertin as a director on 3 July 2015 (1 page)
10 July 2015Appointment of Mr Mehdi Barkhordar as a director on 3 July 2015 (2 pages)
10 July 2015Termination of appointment of Kevin David Roberts as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Simon Churchill as a director on 1 May 2015 (1 page)
10 July 2015Termination of appointment of Kevin David Roberts as a director on 3 July 2015 (1 page)
10 July 2015Appointment of Mr Allan Michael Finn as a director on 3 July 2015 (2 pages)
10 July 2015Termination of appointment of Simon Churchill as a director on 1 May 2015 (1 page)
7 June 2015Full accounts made up to 31 December 2014 (11 pages)
7 June 2015Full accounts made up to 31 December 2014 (11 pages)
20 December 2014Termination of appointment of Anne Patricia Dennison as a director on 28 October 2014 (1 page)
20 December 2014Termination of appointment of Anne Patricia Dennison as a director on 28 October 2014 (1 page)
25 September 2014Appointment of Ms Anne Patricia Dennison as a director on 24 July 2014 (2 pages)
25 September 2014Appointment of Ms Anne Patricia Dennison as a director on 24 July 2014 (2 pages)
14 August 2014Annual return made up to 5 August 2014 no member list (7 pages)
14 August 2014Annual return made up to 5 August 2014 no member list (7 pages)
14 August 2014Annual return made up to 5 August 2014 no member list (7 pages)
21 July 2014Appointment of Mr Robert Sydney James Davis as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of David Anthony Gornall as a director on 11 July 2014 (1 page)
21 July 2014Termination of appointment of David Anthony Gornall as a director on 11 July 2014 (1 page)
21 July 2014Appointment of Mr Robert Sydney James Davis as a director on 11 July 2014 (2 pages)
22 May 2014Full accounts made up to 31 December 2013 (10 pages)
22 May 2014Full accounts made up to 31 December 2013 (10 pages)
21 May 2014Director's details changed for Mr Philip William Aubertin on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Steven Michael Lowe on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Philip William Aubertin on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr David Anthony Gornall on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Simon Churchill on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Steven Michael Lowe on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Simon Churchill on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Philip William Aubertin on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Simon Churchill on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Steven Michael Lowe on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Steven Michael Lowe on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr David Anthony Gornall on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Simon Churchill on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr David Anthony Gornall on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr David Anthony Gornall on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr David Anthony Gornall on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Philip William Aubertin on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr David Anthony Gornall on 21 May 2014 (2 pages)
5 March 2014Termination of appointment of Stewart Murray as a director (1 page)
5 March 2014Appointment of Mrs Ruth Crowell Wild as a director (2 pages)
5 March 2014Termination of appointment of Ronan Donohoe as a director (1 page)
5 March 2014Termination of appointment of Stewart Murray as a director (1 page)
5 March 2014Appointment of Mrs Ruth Crowell Wild as a director (2 pages)
5 March 2014Termination of appointment of Ronan Donohoe as a director (1 page)
6 August 2013Annual return made up to 5 August 2013 no member list (10 pages)
6 August 2013Annual return made up to 5 August 2013 no member list (10 pages)
6 August 2013Annual return made up to 5 August 2013 no member list (10 pages)
5 August 2013Appointment of Mr Ronan Edward Donohoe as a director (2 pages)
5 August 2013Appointment of Mr Ronan Edward Donohoe as a director (2 pages)
8 May 2013Full accounts made up to 31 December 2012 (11 pages)
8 May 2013Full accounts made up to 31 December 2012 (11 pages)
13 March 2013Termination of appointment of Raymond Key as a director (1 page)
13 March 2013Termination of appointment of Raymond Key as a director (1 page)
10 August 2012Annual return made up to 3 August 2012 no member list (10 pages)
10 August 2012Annual return made up to 3 August 2012 no member list (10 pages)
10 August 2012Annual return made up to 3 August 2012 no member list (10 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 June 2012Appointment of Mr Peter Dennis Drabwell as a director (2 pages)
28 June 2012Appointment of Mr Kevin David Roberts as a director (2 pages)
28 June 2012Appointment of Mr Kevin David Roberts as a director (2 pages)
28 June 2012Appointment of Mr Peter Dennis Drabwell as a director (2 pages)
27 June 2012Termination of appointment of Jeremy Charles as a director (1 page)
27 June 2012Termination of appointment of Clive Turner as a director (1 page)
27 June 2012Termination of appointment of Clive Turner as a director (1 page)
27 June 2012Termination of appointment of Jeremy Charles as a director (1 page)
18 April 2012Full accounts made up to 31 December 2011 (10 pages)
18 April 2012Full accounts made up to 31 December 2011 (10 pages)
29 March 2012Appointment of Mr Jeremy Angus Charles as a director (2 pages)
29 March 2012Appointment of Mr Jeremy Angus Charles as a director (2 pages)
28 March 2012Registered office address changed from 13-14 Basinghall Street London EC2V 5BQ on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 13-14 Basinghall Street London EC2V 5BQ on 28 March 2012 (1 page)
11 August 2011Annual return made up to 3 August 2011 no member list (10 pages)
11 August 2011Annual return made up to 3 August 2011 no member list (10 pages)
11 August 2011Annual return made up to 3 August 2011 no member list (10 pages)
4 August 2011Termination of appointment of John Levin as a director (1 page)
4 August 2011Appointment of Mr Grant Anthony Angwin as a director (2 pages)
4 August 2011Appointment of Mr Grant Anthony Angwin as a director (2 pages)
4 August 2011Director's details changed for Mr Jeremy John East on 4 August 2011 (2 pages)
4 August 2011Appointment of Mr Clive Paul Turner as a director (2 pages)
4 August 2011Director's details changed for Mr Jeremy John East on 4 August 2011 (2 pages)
4 August 2011Termination of appointment of John Levin as a director (1 page)
4 August 2011Director's details changed for Mr Jeremy John East on 4 August 2011 (2 pages)
4 August 2011Appointment of Mr Clive Paul Turner as a director (2 pages)
22 July 2011Appointment of Mr Jeremy John East as a director (2 pages)
22 July 2011Termination of appointment of Martyn Whitehead as a director (1 page)
22 July 2011Termination of appointment of Martyn Whitehead as a director (1 page)
22 July 2011Appointment of Mr Jeremy John East as a director (2 pages)
7 July 2011Termination of appointment of Kevin Crisp as a director (1 page)
7 July 2011Termination of appointment of Kevin Crisp as a director (1 page)
20 June 2011Memorandum and Articles of Association (34 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 June 2011Memorandum and Articles of Association (34 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 June 2011Full accounts made up to 31 December 2010 (10 pages)
10 June 2011Full accounts made up to 31 December 2010 (10 pages)
1 September 2010Director's details changed for Mr John Loughlin Levin on 23 June 2010 (2 pages)
1 September 2010Director's details changed for Kevin Andrew Crisp on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Philip William Aubertin on 3 August 2010 (2 pages)
1 September 2010Annual return made up to 3 August 2010 no member list (10 pages)
1 September 2010Director's details changed for David Anthony Gornall on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Steven Michael Lowe on 3 August 2010 (2 pages)
1 September 2010Director's details changed for David Anthony Gornall on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Mr John Loughlin Levin on 23 June 2010 (2 pages)
1 September 2010Annual return made up to 3 August 2010 no member list (10 pages)
1 September 2010Director's details changed for Mr Raymond Key on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Dr Stewart Murray on 3 August 2010 (2 pages)
1 September 2010Annual return made up to 3 August 2010 no member list (10 pages)
1 September 2010Director's details changed for Martyn Whitehead on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Raymond Key on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Martyn Whitehead on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Steven Michael Lowe on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Kevin Andrew Crisp on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Raymond Key on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Philip William Aubertin on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Steven Michael Lowe on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Martyn Whitehead on 3 August 2010 (2 pages)
1 September 2010Director's details changed for David Anthony Gornall on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Dr Stewart Murray on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Philip William Aubertin on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Dr Stewart Murray on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Kevin Andrew Crisp on 3 August 2010 (2 pages)
31 August 2010Appointment of Mr John Loughlin Levin as a director (2 pages)
31 August 2010Termination of appointment of Stephen Branton Speak as a director (1 page)
31 August 2010Appointment of Mr John Loughlin Levin as a director (2 pages)
31 August 2010Termination of appointment of Stephen Branton Speak as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (10 pages)
1 July 2010Full accounts made up to 31 December 2009 (10 pages)
7 December 2009Termination of appointment of Gerhard Schubert as a director (1 page)
7 December 2009Termination of appointment of Gerhard Schubert as a director (1 page)
5 December 2009Appointment of Mr Simon Churchill as a director (2 pages)
5 December 2009Appointment of Mr Simon Churchill as a director (2 pages)
4 December 2009Termination of appointment of Stewart Murray as a secretary (1 page)
4 December 2009Appointment of Dr Stewart Murray as a director (1 page)
4 December 2009Appointment of Dr Stewart Murray as a director (1 page)
4 December 2009Termination of appointment of Stewart Murray as a secretary (1 page)
15 September 2009Annual return made up to 03/08/09 (4 pages)
15 September 2009Annual return made up to 03/08/09 (4 pages)
15 September 2009Director appointed mr raymond key (1 page)
15 September 2009Director appointed mr raymond key (1 page)
29 June 2009Appointment terminated director jeremy charles (1 page)
29 June 2009Appointment terminated director jeremy charles (1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2009Memorandum and Articles of Association (33 pages)
22 June 2009Memorandum and Articles of Association (33 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
21 August 2008Annual return made up to 03/08/08 (4 pages)
21 August 2008Annual return made up to 03/08/08 (4 pages)
3 July 2008Director appointed steven michael lowe (2 pages)
3 July 2008Director appointed steven michael lowe (2 pages)
30 June 2008Appointment terminated director simon weeks (1 page)
30 June 2008Appointment terminated director simon weeks (1 page)
21 May 2008Full accounts made up to 31 December 2007 (10 pages)
21 May 2008Full accounts made up to 31 December 2007 (10 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Annual return made up to 03/08/07 (3 pages)
6 August 2007Annual return made up to 03/08/07 (3 pages)
6 August 2007Director's particulars changed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
30 May 2007Full accounts made up to 31 December 2006 (10 pages)
30 May 2007Full accounts made up to 31 December 2006 (10 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Annual return made up to 22/07/06 (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Annual return made up to 22/07/06 (2 pages)
7 June 2006Full accounts made up to 31 December 2005 (9 pages)
7 June 2006Full accounts made up to 31 December 2005 (9 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Annual return made up to 22/07/05 (2 pages)
4 August 2005Annual return made up to 22/07/05 (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director's particulars changed (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
1 September 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
14 May 2004Full accounts made up to 31 December 2003 (9 pages)
14 May 2004Full accounts made up to 31 December 2003 (9 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Annual return made up to 22/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Annual return made up to 22/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
21 May 2003Full accounts made up to 31 December 2002 (9 pages)
21 May 2003Full accounts made up to 31 December 2002 (9 pages)
24 December 2002Registered office changed on 24/12/02 from: 6 fredericks place london EC2R 8BT (1 page)
24 December 2002Registered office changed on 24/12/02 from: 6 fredericks place london EC2R 8BT (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Annual return made up to 22/07/02
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Annual return made up to 22/07/02
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2002Annual return made up to 23/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Annual return made up to 23/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Full accounts made up to 31 December 2001 (10 pages)
30 May 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
14 August 2001Annual return made up to 23/05/01 (5 pages)
14 August 2001Annual return made up to 23/05/01 (5 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(34 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Director resigned (1 page)
12 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(34 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
7 June 2000Annual return made up to 23/05/00 (5 pages)
7 June 2000Annual return made up to 23/05/00 (5 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
1 July 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 31 December 1997 (12 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 31 December 1997 (12 pages)
7 July 1997Full accounts made up to 31 December 1996 (11 pages)
7 July 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Annual return made up to 23/05/97
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Annual return made up to 23/05/97
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
25 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 1996Registered office changed on 29/02/96 from: new court st. Swithin's lane london EC4P 4DU (1 page)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: new court st. Swithin's lane london EC4P 4DU (1 page)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Annual return made up to 23/05/95 (16 pages)
28 June 1995Annual return made up to 23/05/95 (16 pages)
14 December 1987Incorporation (37 pages)
14 December 1987Incorporation (37 pages)