London
W6 8DA
Director Name | Mr Timothy Charles Levene |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block D, Second Floor Old Street London EC1V 9HL |
Director Name | Mr Gregory Kilborn Lockwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piton Capital Llp, Venture House Glasshouse Street London W1B 5DF |
Secretary Name | Miss Justina Prytula |
---|---|
Status | Current |
Appointed | 31 July 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 7th Floor, Shortlands Shortlands London W6 8DA |
Director Name | Mr Robert Paul Glynne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7th Floor, 3 Shortlands Shortlands London W6 8DA |
Secretary Name | Francoise Jacqueline Tustain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House, 229-243 Shepherd's Bush Road London W6 7AN |
Director Name | Mr Marcus Simon Ashley Grubb |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12th Floor Landmark House Blacks Road Hammersmith London W6 9DP |
Secretary Name | Mr Ketan Suchak |
---|---|
Status | Resigned |
Appointed | 24 December 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | Brook House, 229-243 Shepherd's Bush Road London W6 7AN |
Secretary Name | Miss Justina Prytula |
---|---|
Status | Resigned |
Appointed | 15 June 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2013) |
Role | Company Director |
Correspondence Address | 12th Floor Landmark House Blacks Road Hammersmith London W6 9DP |
Director Name | Dr Marcus Alfred Quierin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Landmark House Blacks Road Hammersmith London W6 9DP |
Secretary Name | Mrs Jayshree Nakarja |
---|---|
Status | Resigned |
Appointed | 12 November 2013(10 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 April 2014) |
Role | Company Director |
Correspondence Address | 12th Floor Landmark House Blacks Road Hammersmith London W6 9DP |
Director Name | Mr Aram Shishmanian |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(11 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Gold Council 10 Old Bailey London EC4M 7NG |
Website | bullionvault.com |
---|---|
Email address | [email protected] |
Telephone | 020 86000130 |
Telephone region | London |
Registered Address | 7th Floor, 3 Shortlands Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
150.1k at £1 | Paul Gerard Tustain 41.59% Ordinary |
---|---|
12.2k at £1 | Frederick Charles Peel 3.37% Ordinary |
11.1k at £1 | Alexander Edwards 3.08% Ordinary |
10.1k at £1 | Kris Andrew Jenkins 2.80% Ordinary |
8.2k at £1 | Piton Capital Gp LTD 2.26% Ordinary |
7.6k at £1 | Margerita Markwick 2.10% Ordinary |
7.6k at £1 | Robert J. Markwick 2.10% Ordinary |
7.5k at £1 | Andrew Fitton 2.08% Ordinary |
40k at £1 | Augmentum LLP 11.08% Ordinary |
40k at £1 | Wgc Holdings 11.08% Ordinary |
6.2k at £1 | Ralph Congreve 1.72% Ordinary |
6.2k at £1 | Simon William Waterfield 1.72% Ordinary |
6k at £1 | Helen Mary Baron 1.65% Ordinary |
5.3k at £1 | Hannah Louise Betts 1.48% Ordinary |
5.1k at £1 | Gregory James Tustain 1.42% Ordinary |
4.6k at £1 | Thierry Emmanuel Frederick De Roland Peel 1.27% Ordinary |
4.5k at £1 | Andrew Black 1.24% Ordinary |
3.5k at £1 | Paul Stephen Beardsell 0.97% Ordinary |
3.1k at £1 | Hugo Van Vredenburch 0.86% Ordinary |
3k at £1 | Olivia Burton 0.83% Ordinary |
2.9k at £1 | Andrew John Betts 0.81% Ordinary |
2.5k at £1 | Justine Kershaw-tustain 0.70% Ordinary |
2.5k at £1 | Oliver Burton 0.69% Ordinary |
972 at £1 | David Walker 0.27% Ordinary |
925 at £1 | Damian William Samuel Montagu 0.26% Ordinary |
888 at £1 | Gavin Brooking 0.25% Ordinary |
820 at £1 | Mark Teideman 0.23% Ordinary |
803 at £1 | Alan Finn 0.22% Ordinary |
670 at £1 | David John Fiddes 0.19% Ordinary |
640 at £1 | Ebt S/t 5 0.18% Ordinary |
625 at £1 | Sandra Burton 0.17% Ordinary |
559 at £1 | Simon Pentz 0.15% Ordinary |
488 at £1 | Richard John King 0.14% Ordinary |
419 at £1 | Andrew John Betts Acwatj 0.12% Ordinary |
401 at £1 | Jennifer Allkins 0.11% Ordinary |
355 at £1 | Timothy John Bonham-carter 0.10% Ordinary |
250 at £1 | John Hunt Mathisen 0.07% Ordinary |
214 at £1 | Catherine Little 0.06% Ordinary |
201 at £1 | Henry Summers 0.06% Ordinary |
200 at £1 | John Patrick Brennan 0.06% Ordinary |
201 at £1 | Luke A.l Gatehouse 0.06% Ordinary |
200 at £1 | Mary Colomb Bonham-carter 0.06% Ordinary |
201 at £1 | Matthew Studley & James Coghlan 0.06% Ordinary |
201 at £1 | Osman Ahmed 0.06% Ordinary |
204 at £1 | Zoe Elysza Edwards 0.06% Ordinary |
176 at £1 | Jared Manley 0.05% Ordinary |
180 at £1 | Maureen Somers & David Somers 0.05% Ordinary |
150 at £1 | Atsuko Sato Whitehouse 0.04% Ordinary |
142 at £1 | David Whitehouse 0.04% Ordinary |
50 at £1 | Lesley Teidman 0.01% Ordinary |
52 at £1 | Louise Brooking 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £341,009,000 |
Gross Profit | £6,081,000 |
Net Worth | £25,929,000 |
Cash | £15,645,000 |
Current Liabilities | £19,722,000 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
17 March 2021 | Delivered on: 22 March 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 March 2021 | Delivered on: 22 March 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2009 | Delivered on: 15 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 May 2007 | Delivered on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re galmarley limited and numbered 03002459 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
6 February 2021 | Confirmation statement made on 6 February 2021 with updates (9 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (9 pages) |
28 April 2020 | Group of companies' accounts made up to 31 October 2019 (49 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (8 pages) |
13 August 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 May 2019 | Group of companies' accounts made up to 31 October 2018 (51 pages) |
7 March 2019 | Director's details changed for Mr Gregory Kilborn Lockwood on 7 March 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Robert Paul Glynne on 9 January 2019 (2 pages) |
9 January 2019 | Secretary's details changed for Miss Justina Prytula on 9 January 2019 (1 page) |
9 January 2019 | Director's details changed for Paul Gerard Tustain on 9 January 2019 (2 pages) |
9 January 2019 | Registered office address changed from 12th Floor Landmark House Blacks Road Hammersmith London W6 9DP to 7th Floor, 3 Shortlands Shortlands London W6 8DA on 9 January 2019 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (9 pages) |
13 June 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
13 June 2018 | Resolutions
|
13 June 2018 | Purchase of own shares. (3 pages) |
13 June 2018 | Cancellation of shares. Statement of capital on 10 May 2018
|
6 June 2018 | Purchase of own shares. (3 pages) |
6 June 2018 | Resolutions
|
5 April 2018 | Group of companies' accounts made up to 31 October 2017 (48 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 March 2017 | Group of companies' accounts made up to 31 October 2016 (48 pages) |
21 March 2017 | Group of companies' accounts made up to 31 October 2016 (48 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (10 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (10 pages) |
1 August 2016 | Appointment of Mr Robert Paul Glynne as a director on 26 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Robert Paul Glynne as a director on 26 July 2016 (2 pages) |
13 May 2016 | Group of companies' accounts made up to 31 October 2015 (39 pages) |
13 May 2016 | Group of companies' accounts made up to 31 October 2015 (39 pages) |
12 April 2016 | Termination of appointment of Aram Shishmanian as a director on 16 February 2016 (1 page) |
12 April 2016 | Termination of appointment of Aram Shishmanian as a director on 16 February 2016 (1 page) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 June 2015 | Appointment of Mr Aram Shishmanian as a director on 19 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Aram Shishmanian as a director on 19 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Marcus Alfred Quierin as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Marcus Alfred Quierin as a director on 30 April 2015 (1 page) |
17 February 2015 | Full accounts made up to 31 October 2014 (32 pages) |
17 February 2015 | Full accounts made up to 31 October 2014 (32 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 September 2014 | Appointment of Miss Justina Prytula as a secretary on 31 July 2014 (2 pages) |
22 September 2014 | Appointment of Miss Justina Prytula as a secretary on 31 July 2014 (2 pages) |
22 April 2014 | Termination of appointment of Jayshree Nakarja as a secretary (1 page) |
22 April 2014 | Termination of appointment of Jayshree Nakarja as a secretary (1 page) |
8 April 2014 | Full accounts made up to 31 October 2013 (34 pages) |
8 April 2014 | Full accounts made up to 31 October 2013 (34 pages) |
20 January 2014 | Appointment of Mrs Jayshree Nakarja as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Justina Prytula as a secretary (1 page) |
20 January 2014 | Appointment of Mrs Jayshree Nakarja as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Justina Prytula as a secretary (1 page) |
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
20 February 2013 | Termination of appointment of Marcus Grubb as a director (1 page) |
20 February 2013 | Termination of appointment of Marcus Grubb as a director (1 page) |
20 February 2013 | Appointment of Dr Marcus Quierin as a director (2 pages) |
20 February 2013 | Appointment of Dr Marcus Quierin as a director (2 pages) |
4 February 2013 | Full accounts made up to 31 October 2012 (29 pages) |
4 February 2013 | Full accounts made up to 31 October 2012 (29 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (10 pages) |
28 October 2012 | Statement of capital following an allotment of shares on 27 October 2012
|
28 October 2012 | Secretary's details changed for Miss Justina Prytula on 27 October 2012 (1 page) |
28 October 2012 | Secretary's details changed for Miss Justina Prytula on 27 October 2012 (1 page) |
28 October 2012 | Statement of capital following an allotment of shares on 27 October 2012
|
17 September 2012 | Director's details changed for Mr Gregory Kilborn Lockwood on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Gregory Kilborn Lockwood on 17 September 2012 (2 pages) |
9 July 2012 | Registered office address changed from Brook House, 229-243 Shepherd's Bush Road London W6 7AN United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Brook House, 229-243 Shepherd's Bush Road London W6 7AN United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Brook House, 229-243 Shepherd's Bush Road London W6 7AN United Kingdom on 9 July 2012 (1 page) |
18 June 2012 | Termination of appointment of Ketan Suchak as a secretary (1 page) |
18 June 2012 | Appointment of Miss Justina Prytula as a secretary (2 pages) |
18 June 2012 | Appointment of Miss Justina Prytula as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Ketan Suchak as a secretary (1 page) |
21 May 2012 | Full accounts made up to 31 October 2011 (28 pages) |
21 May 2012 | Full accounts made up to 31 October 2011 (28 pages) |
9 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (10 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 April 2011 | Full accounts made up to 31 October 2010 (26 pages) |
13 April 2011 | Full accounts made up to 31 October 2010 (26 pages) |
24 December 2010 | Appointment of Mr Ketan Suchak as a secretary (1 page) |
24 December 2010 | Appointment of Mr Ketan Suchak as a secretary (1 page) |
24 December 2010 | Termination of appointment of Francoise Tustain as a secretary (1 page) |
24 December 2010 | Termination of appointment of Francoise Tustain as a secretary (1 page) |
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (11 pages) |
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (11 pages) |
25 November 2010 | Secretary's details changed for Francoise Jacqueline Tustain on 17 June 2010 (1 page) |
25 November 2010 | Director's details changed for Marcus Simon Ashley Grubb on 17 June 2010 (2 pages) |
25 November 2010 | Director's details changed for Marcus Simon Ashley Grubb on 17 June 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Francoise Jacqueline Tustain on 17 June 2010 (1 page) |
5 July 2010 | Appointment of Mr Timothy Charles Levene as a director (3 pages) |
5 July 2010 | Appointment of Mr Timothy Charles Levene as a director (3 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
25 June 2010 | Appointment of Marcus Simon Ashley Grubb as a director (3 pages) |
25 June 2010 | Appointment of Gregory Kilborn Lockwood as a director (3 pages) |
25 June 2010 | Appointment of Gregory Kilborn Lockwood as a director (3 pages) |
25 June 2010 | Appointment of Marcus Simon Ashley Grubb as a director (3 pages) |
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
10 May 2010 | Full accounts made up to 31 October 2009 (23 pages) |
10 May 2010 | Full accounts made up to 31 October 2009 (23 pages) |
21 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (19 pages) |
21 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (19 pages) |
20 November 2009 | Director's details changed for Paul Gerard Tustain on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Gerard Tustain on 1 October 2009 (2 pages) |
20 November 2009 | Registered office address changed from 2 King Street Cloisters Clifton Walk London W6 0GY on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Paul Gerard Tustain on 1 October 2009 (2 pages) |
20 November 2009 | Registered office address changed from 2 King Street Cloisters Clifton Walk London W6 0GY on 20 November 2009 (1 page) |
20 May 2009 | Full accounts made up to 31 October 2008 (23 pages) |
20 May 2009 | Full accounts made up to 31 October 2008 (23 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2008 | Return made up to 27/10/08; full list of members (19 pages) |
15 December 2008 | Return made up to 27/10/08; full list of members (19 pages) |
6 May 2008 | Full accounts made up to 31 October 2007 (25 pages) |
6 May 2008 | Full accounts made up to 31 October 2007 (25 pages) |
7 December 2007 | Return made up to 27/10/07; full list of members
|
7 December 2007 | Return made up to 27/10/07; full list of members
|
13 August 2007 | Full accounts made up to 31 October 2006 (24 pages) |
13 August 2007 | Full accounts made up to 31 October 2006 (24 pages) |
1 June 2007 | Ad 31/03/07--------- £ si 37327@1=37327 £ ic 261901/299228 (8 pages) |
1 June 2007 | Ad 31/03/07--------- £ si 37327@1=37327 £ ic 261901/299228 (8 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
23 April 2007 | Ad 01/11/06-31/03/07 £ si 61568@1=61568 £ ic 200333/261901 (6 pages) |
23 April 2007 | Ad 01/11/06-31/03/07 £ si 61568@1=61568 £ ic 200333/261901 (6 pages) |
5 January 2007 | Return made up to 27/10/06; no change of members (6 pages) |
5 January 2007 | Return made up to 27/10/06; no change of members (6 pages) |
16 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
16 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
9 December 2005 | Return made up to 27/10/05; full list of members (14 pages) |
9 December 2005 | Return made up to 27/10/05; full list of members (14 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
27 October 2003 | Incorporation (23 pages) |
27 October 2003 | Incorporation (23 pages) |