St. Helier
JE2 3NP
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 July 2021) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Colin Charles Bird |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Legal Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr Richard Lee Taylor |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor, 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Twentyman Graham |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Richard Lee Taylor |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 September 2013) |
Role | Senior Manager, Administration |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Olaf's Close Governor's Hill Douglas Isle Of Man |
Director Name | Mr Richard Lee Taylor |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 February 2015) |
Role | Senior Manager, Administration |
Country of Residence | Isle Of Man |
Correspondence Address | 5th Floor, 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Colin Charles Bird |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2016) |
Role | Legal Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | Falcon Cliff Palace Road Douglas Isle Of Man IM2 4LB |
Secretary Name | Mrs Joanna Mullen |
---|---|
Status | Resigned |
Appointed | 16 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | Falcon Cliff Palace Road Douglas Isle Of Man IM2 4LB |
Director Name | Mr John Kenneth Butler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 December 2019) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Trinity Applied Technology Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Website | www.goldmoney.com |
---|---|
Telephone | 0131 4222622 |
Telephone region | Edinburgh |
Registered Address | 1 Princeton Mews 167 - 169 London Road Kingston Upon Thames KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Goldmoney Network LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £634,692 |
Net Worth | £162,690 |
Cash | £61,072 |
Current Liabilities | £1,826,164 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
11 March 2020 | Cessation of Roy Sebag as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Notification of a person with significant control statement (2 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
6 January 2020 | Termination of appointment of John Kenneth Butler as a director on 24 December 2019 (1 page) |
6 January 2020 | Appointment of Daniel Peter O'driscoll as a director on 24 December 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
9 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
9 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
26 October 2016 | Termination of appointment of Trinity Applied Technology Limited as a director on 14 September 2016 (1 page) |
26 October 2016 | Appointment of Mr John Kenneth Butler as a director on 14 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr John Kenneth Butler as a director on 14 September 2016 (2 pages) |
26 October 2016 | Termination of appointment of Colin Charles Bird as a director on 14 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Trinity Applied Technology Limited as a director on 14 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Joanna Mullen as a secretary on 14 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Joanna Mullen as a secretary on 14 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Colin Charles Bird as a director on 14 September 2016 (1 page) |
25 October 2016 | Appointment of M & N Secretaries Limited as a secretary on 14 September 2016 (2 pages) |
25 October 2016 | Appointment of M & N Secretaries Limited as a secretary on 14 September 2016 (2 pages) |
19 October 2016 | Registered office address changed from 5th Floor, 168-173 High Holborn London WC1V 7AA to 1 Princeton Mews 167 - 169 London Road Kingston upon Thames KT2 6PT on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 5th Floor, 168-173 High Holborn London WC1V 7AA to 1 Princeton Mews 167 - 169 London Road Kingston upon Thames KT2 6PT on 19 October 2016 (1 page) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 February 2015 | Termination of appointment of Richard Lee Taylor as a secretary on 16 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Richard Lee Taylor as a secretary on 16 February 2015 (1 page) |
17 February 2015 | Appointment of Mrs Joanna Mullen as a secretary on 16 February 2015 (2 pages) |
17 February 2015 | Appointment of Mrs Joanna Mullen as a secretary on 16 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Richard Lee Taylor as a director on 16 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Colin Charles Bird as a director on 16 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Colin Charles Bird as a director on 16 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Richard Lee Taylor as a director on 16 February 2015 (1 page) |
10 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 November 2014 | Termination of appointment of Richard Lee Taylor as a director on 27 September 2013 (1 page) |
28 November 2014 | Appointment of Mr Richard Lee Taylor as a director on 31 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Richard Lee Taylor as a director on 27 September 2013 (1 page) |
28 November 2014 | Appointment of Mr Richard Lee Taylor as a director on 31 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Neil Twentyman Graham as a director on 31 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Neil Twentyman Graham as a director on 31 October 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Richard Lee Taylor on 16 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Richard Lee Taylor on 16 May 2014 (2 pages) |
16 April 2014 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
28 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Termination of appointment of Colin Bird as a director (1 page) |
16 October 2013 | Termination of appointment of Colin Bird as a director (1 page) |
28 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Appointment of Mr Neil Twentyman Graham as a director (2 pages) |
27 November 2012 | Appointment of Mr Neil Twentyman Graham as a director (2 pages) |
21 November 2012 | Appointment of Mr Richard Lee Taylor as a director (2 pages) |
21 November 2012 | Appointment of Mr Richard Lee Taylor as a director (2 pages) |
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|