Company NameWGC (UK) Limited
DirectorsTerence Heymann and David Simon John Tait
Company StatusActive
Company Number07867682
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Heymann
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCfo, World Gold Council
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 15 Fetter Lane
London
EC4A 1BW
Director NameMr David Simon John Tait
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor 15 Fetter Lane
London
EC4A 1BW
Director NameJeanette Gooding
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameRobin Lee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Secretary NameKeith Muncie
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameAram Edward Shishmanian
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Keith Richard Muncie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMrs Ann Mee
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Brian Bellardo
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2016(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Old Bailey Old Bailey
London
EC4M 7NG
Director NameMr Aram Edward Shishmanian
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG

Location

Registered Address7th Floor 15 Fetter Lane
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1World Gold Council
100.00%
Ordinary

Financials

Year2014
Turnover£19,320,135
Net Worth£214,895,383
Cash£3,054,946
Current Liabilities£63,842,096

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (26 pages)
23 December 2019Registered 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 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (23 pages)
16 September 2019Termination of appointment of Aram Edward Shishmanian as a director on 24 February 2019 (1 page)
12 September 2019Appointment of Mr David Simon John Tait as a director on 27 June 2019 (2 pages)
20 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
17 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
17 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
15 December 2017Director's details changed for Mr. Aram Shishmanian on 1 December 2017 (2 pages)
15 December 2017Director's details changed for Mr. Aram Shishmanian on 1 December 2017 (2 pages)
10 October 2017Full accounts made up to 31 December 2016 (22 pages)
10 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 March 2017Second filing for the appointment of Terence Heyman as a director (6 pages)
2 March 2017Second filing of Confirmation Statement dated 01/12/2016 (6 pages)
2 March 2017Second filing of Confirmation Statement dated 01/12/2016 (6 pages)
2 March 2017Second filing for the appointment of Terence Heyman as a director (6 pages)
13 December 201601/12/16 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 02/03/2017
(6 pages)
13 December 201601/12/16 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 02/03/2017
(6 pages)
15 November 2016Appointment of Director Terence Heymann as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2017
(3 pages)
15 November 2016Appointment of Director Terence Heymann as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2017
(3 pages)
14 November 2016Termination of appointment of Keith Muncie as a secretary on 15 September 2016 (1 page)
14 November 2016Termination of appointment of Brian Bellardo as a director on 1 November 2016 (1 page)
14 November 2016Termination of appointment of Keith Muncie as a secretary on 15 September 2016 (1 page)
14 November 2016Termination of appointment of Keith Richard Muncie as a director on 15 September 2016 (1 page)
14 November 2016Termination of appointment of Keith Richard Muncie as a director on 15 September 2016 (1 page)
14 November 2016Termination of appointment of Brian Bellardo as a director on 1 November 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
14 June 2016Appointment of Mr. Brian Bellardo as a director on 3 June 2016 (2 pages)
14 June 2016Appointment of Mr. Brian Bellardo as a director on 3 June 2016 (2 pages)
14 June 2016Appointment of Mr. Aram Shishmanian as a director on 3 June 2016 (2 pages)
14 June 2016Appointment of Mr. Aram Shishmanian as a director on 3 June 2016 (2 pages)
13 June 2016Termination of appointment of Ann Mee as a director on 7 June 2016 (1 page)
13 June 2016Termination of appointment of Ann Mee as a director on 7 June 2016 (1 page)
17 December 2015Termination of appointment of Aram Edward Shishmanian as a director on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Aram Edward Shishmanian as a director on 16 December 2015 (1 page)
15 December 2015Appointment of Mrs Ann Mee as a director on 1 December 2015 (2 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Appointment of Mrs Ann Mee as a director on 1 December 2015 (2 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 March 2015Termination of appointment of Robin Lee as a director on 31 December 2014 (2 pages)
13 March 2015Termination of appointment of Robin Lee as a director on 31 December 2014 (2 pages)
26 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
26 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
26 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
19 September 2014Full accounts made up to 31 December 2013 (20 pages)
19 September 2014Full accounts made up to 31 December 2013 (20 pages)
27 January 2014Full accounts made up to 31 December 2012 (16 pages)
27 January 2014Full accounts made up to 31 December 2012 (16 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(6 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(6 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(6 pages)
29 July 2013Termination of appointment of Jeanette Gooding as a director (2 pages)
29 July 2013Termination of appointment of Jeanette Gooding as a director (2 pages)
29 July 2013Appointment of Keith Richard Muncie as a director (3 pages)
29 July 2013Appointment of Keith Richard Muncie as a director (3 pages)
29 July 2013Appointment of Director Aram Edward Shishmanian as a director (3 pages)
29 July 2013Appointment of Director Aram Edward Shishmanian as a director (3 pages)
29 April 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 2
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 2
(4 pages)
15 January 2013Annual return made up to 1 January 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 1 January 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 1 January 2012 with a full list of shareholders (14 pages)
1 December 2011Incorporation (45 pages)
1 December 2011Incorporation (45 pages)