London
EC4A 1BW
Director Name | Mr David Simon John Tait |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 15 Fetter Lane London EC4A 1BW |
Director Name | Jeanette Gooding |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Robin Lee |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Secretary Name | Keith Muncie |
---|---|
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Aram Edward Shishmanian |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Keith Richard Muncie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mrs Ann Mee |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Brian Bellardo |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2016(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Old Bailey Old Bailey London EC4M 7NG |
Director Name | Mr Aram Edward Shishmanian |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Registered Address | 7th Floor 15 Fetter Lane London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | World Gold Council 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,320,135 |
Net Worth | £214,895,383 |
Cash | £3,054,946 |
Current Liabilities | £63,842,096 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
23 December 2019 | Registered office address changed from 10 Old Bailey London EC4M 7NG to 7th Floor 15 Fetter Lane London EC4A 1BW on 23 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 September 2019 | Termination of appointment of Aram Edward Shishmanian as a director on 24 February 2019 (1 page) |
12 September 2019 | Appointment of Mr David Simon John Tait as a director on 27 June 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
17 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
17 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
15 December 2017 | Director's details changed for Mr. Aram Shishmanian on 1 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr. Aram Shishmanian on 1 December 2017 (2 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 March 2017 | Second filing for the appointment of Terence Heyman as a director (6 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 01/12/2016 (6 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 01/12/2016 (6 pages) |
2 March 2017 | Second filing for the appointment of Terence Heyman as a director (6 pages) |
13 December 2016 | 01/12/16 Statement of Capital gbp 1.00
|
13 December 2016 | 01/12/16 Statement of Capital gbp 1.00
|
15 November 2016 | Appointment of Director Terence Heymann as a director on 1 November 2016
|
15 November 2016 | Appointment of Director Terence Heymann as a director on 1 November 2016
|
14 November 2016 | Termination of appointment of Keith Muncie as a secretary on 15 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Brian Bellardo as a director on 1 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Keith Muncie as a secretary on 15 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Keith Richard Muncie as a director on 15 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Keith Richard Muncie as a director on 15 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Brian Bellardo as a director on 1 November 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 June 2016 | Appointment of Mr. Brian Bellardo as a director on 3 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr. Brian Bellardo as a director on 3 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr. Aram Shishmanian as a director on 3 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr. Aram Shishmanian as a director on 3 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ann Mee as a director on 7 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Ann Mee as a director on 7 June 2016 (1 page) |
17 December 2015 | Termination of appointment of Aram Edward Shishmanian as a director on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Aram Edward Shishmanian as a director on 16 December 2015 (1 page) |
15 December 2015 | Appointment of Mrs Ann Mee as a director on 1 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Appointment of Mrs Ann Mee as a director on 1 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 March 2015 | Termination of appointment of Robin Lee as a director on 31 December 2014 (2 pages) |
13 March 2015 | Termination of appointment of Robin Lee as a director on 31 December 2014 (2 pages) |
26 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
19 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 January 2014 | Full accounts made up to 31 December 2012 (16 pages) |
27 January 2014 | Full accounts made up to 31 December 2012 (16 pages) |
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
29 July 2013 | Termination of appointment of Jeanette Gooding as a director (2 pages) |
29 July 2013 | Termination of appointment of Jeanette Gooding as a director (2 pages) |
29 July 2013 | Appointment of Keith Richard Muncie as a director (3 pages) |
29 July 2013 | Appointment of Keith Richard Muncie as a director (3 pages) |
29 July 2013 | Appointment of Director Aram Edward Shishmanian as a director (3 pages) |
29 July 2013 | Appointment of Director Aram Edward Shishmanian as a director (3 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
15 January 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (14 pages) |
1 December 2011 | Incorporation (45 pages) |
1 December 2011 | Incorporation (45 pages) |