Company NameThe British Gemmological Institute Limited
DirectorJulian Dennis Boles
Company StatusActive
Company Number03823354
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Dennis Boles
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2004(4 years, 8 months after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 Hatton Garden
London
EC1N 8NX
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleFormation Agent / Chartered Co
Country of ResidenceEngland
Correspondence AddressPlas Gwyn Pattingham Road
Perton
Wolverhampton
Staffordshire
WV6 7HD
Director NameJulian Dennis Boles
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2001)
RoleJeweller
Correspondence Address83 Clerkenwell Road
London
EC1A 5AR
Secretary NameNicola Palmer
NationalityBritish
StatusResigned
Appointed12 August 1999(1 day after company formation)
Appointment Duration19 years, 1 month (resigned 03 October 2018)
RoleCompany Director
Correspondence Address22 Epple Road
London
SW6 4DH
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE
Director NameBGI (2000) Limited (Corporation)
Date of BirthFebruary 2000 (Born 24 years ago)
StatusResigned
Appointed12 December 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2004)
Correspondence Address100 Hatton Garden
London
EC1N 8NX
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed12 December 2001(2 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 24 August 2018)
Correspondence AddressThe Saturn Centre Spring Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JX

Location

Registered AddressLdb 100
Hatton Garden
London
Greater London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

23 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
12 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Notification of Julian Dennis Boles as a person with significant control on 6 August 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 May 2019Cessation of Julian Dennis Boles as a person with significant control on 7 May 2019 (1 page)
4 December 2018Appointment of Julian Dennis Boles as a director on 9 April 2004 (2 pages)
5 October 2018Termination of appointment of Nicola Palmer as a secretary on 3 October 2018 (1 page)
20 September 2018Director's details changed for Mr Julian Dennis Boles on 19 September 2018 (2 pages)
19 September 2018Change of details for Mr Julian Denis Boles as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
24 August 2018Termination of appointment of Midlands Secretarial Management Limited as a secretary on 24 August 2018 (1 page)
24 August 2018Registered office address changed from C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to Ldb 100 Hatton Garden London Greater London EC1N 8NX on 24 August 2018 (1 page)
1 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Secretary's details changed for Midlands Secretarial Management Limited on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Midlands Secretarial Management Limited on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Julian Boles on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Midlands Secretarial Management Limited on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Julian Boles on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Julian Boles on 1 October 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
12 September 2008Return made up to 11/08/08; full list of members (3 pages)
12 September 2008Return made up to 11/08/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
21 September 2007Return made up to 11/08/07; full list of members (2 pages)
21 September 2007Return made up to 11/08/07; full list of members (2 pages)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Secretary's particulars changed (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 May 2007Registered office changed on 16/05/07 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
16 May 2007Registered office changed on 16/05/07 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
1 September 2006Return made up to 11/08/06; full list of members (2 pages)
1 September 2006Return made up to 11/08/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
11 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
27 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
17 September 2004Return made up to 11/08/04; full list of members (7 pages)
17 September 2004Return made up to 11/08/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
16 July 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
15 September 2003Return made up to 11/08/03; full list of members (7 pages)
15 September 2003Return made up to 11/08/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
12 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
9 September 2002Return made up to 11/08/02; full list of members (7 pages)
9 September 2002Return made up to 11/08/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
11 February 2002Registered office changed on 11/02/02 from: ldb the london diamond bourse 100 hatton garden london EC1N 8NX (1 page)
11 February 2002Registered office changed on 11/02/02 from: ldb the london diamond bourse 100 hatton garden london EC1N 8NX (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 January 2002Director resigned (1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Return made up to 11/08/00; full list of members (6 pages)
29 December 2000Registered office changed on 29/12/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
29 December 2000Registered office changed on 29/12/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
29 December 2000Return made up to 11/08/00; full list of members (6 pages)
23 June 2000Registered office changed on 23/06/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE (1 page)
23 June 2000Registered office changed on 23/06/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
11 August 1999Incorporation (20 pages)
11 August 1999Incorporation (20 pages)