Company NameZircon Industry Association Limited
Company StatusActive
Company Number08187233
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2012(11 years, 8 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 Matthew Bernard Blackwell
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed06 September 2018(6 years after company formation)
Appointment Duration5 years, 7 months
RoleHead Of Marketing
Country of ResidenceAustralia
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameDr Angelika Priese
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed23 November 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Denham Neale Ferguson
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed23 November 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Kam Sang Lincoln Ying
Date of BirthMarch 1956 (Born 68 years ago)
NationalityHong Konger
StatusCurrent
Appointed02 June 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMrs Deborah Jayne Harris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Jeffrey Austin Engle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Kapil Kumar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2023(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameStephen Craig Hay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2023(11 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Richard Christopher Allott Barrington
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPapillon Springfield Road
Camberley
Surrey
GU15 1AE
Director NameMr Vicente Manuel Ros Blasco
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed11 November 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGrenville Court
Britwell Road
Burnham
Bucks
SL1 8DF
Director NameMr Chi To Wong
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed11 November 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressGrenville Court
Britwell Road
Burnham
Bucks
SL1 8DF
Director NameMs Prathisha Maharaj
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed11 November 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressGrenville Court
Britwell Road
Burnham
Bucks
SL1 8DF
Director NameMr Victor Emmanuel Hugo
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2013(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGrenville Court
Britwell Road
Burnham
Bucks
SL1 8DF
Director NameMr Didier Daniel Arseguel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed11 November 2013(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Pirmin Georg Wilhelm
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2013(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Loriano Bocini
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGrenville Court
Britwell Road
Burnham
Bucks
SL1 8DF
Director NameMr Andrew David Considine
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville Court
Britwell Road
Burnham
Bucks
SL1 8DF
Director NameMr Pedro Jose Pereira Da Costa Branco
Date of BirthAugust 1952 (Born 71 years ago)
NationalityPortuguese
StatusResigned
Appointed02 February 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2017)
RoleCEO
Country of ResidencePortugal
Correspondence AddressGrenville Court
Britwell Road
Burnham
Bucks
SL1 8DF
Director NameMr Graeme John O'Grady
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGrenville Court
Britwell Road
Burnham
Bucks
SL1 8DF
Director NameMrs Hazel Stephenson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Arthur Edwin Capendale
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed22 December 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Simon Michael Hay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGrenville Court
Britwell Road
Burnham
Bucks
SL1 8DF
Director NameMr Jean-Michel Jacques Francois Fourcade
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2021)
RoleCEO
Country of ResidenceFrance
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Jose Carlos Serrano Posada
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 2017(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2020)
RoleManaging Director
Country of ResidenceSpain
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Fidel Garcia-Guzman Garcia
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 2017(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr David John Podmeyer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2020(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Old Bond Street
London
W1S 4AP

Contact

Websitewww.zircon-association.org
Email address[email protected]

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£211,219
Net Worth£92,048
Cash£96,746
Current Liabilities£7,807

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

22 December 2020Resolutions
  • RES13 ‐ Co business 20/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2020Memorandum and Articles of Association (20 pages)
4 December 2020Appointment of Dr Angelika Priese as a director on 23 November 2020 (2 pages)
4 December 2020Termination of appointment of Pirmin Georg Wilhelm as a director on 23 November 2020 (1 page)
4 December 2020Appointment of Mr Denham Neale Ferguson as a director on 23 November 2020 (2 pages)
4 December 2020Appointment of Mr David John Podmeyer as a director on 23 November 2020 (2 pages)
4 December 2020Termination of appointment of Didier Daniel Arseguel as a director on 23 November 2020 (1 page)
6 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Jose Carlos Serrano Posada as a director on 8 July 2020 (1 page)
25 February 2020Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF to 24 Old Bond Street London W1S 4AP on 25 February 2020 (1 page)
20 January 2020Auditor's resignation (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Graeme John O'grady as a director on 7 July 2019 (1 page)
13 September 2018Director's details changed for Mr Matthew Blackwell on 13 September 2018 (2 pages)
10 September 2018Appointment of Mr Matthew Blackwell as a director on 6 September 2018 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 August 2018Director's details changed for Mr Jean-Michel Jacques Francois Fourcade on 31 July 2018 (2 pages)
10 July 2018Termination of appointment of Simon Michael Hay as a director on 6 July 2018 (1 page)
21 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
9 October 2017Appointment of Mr Jose Carlos Serrano Posada as a director on 22 September 2017 (2 pages)
9 October 2017Appointment of Mr Jose Carlos Serrano Posada as a director on 22 September 2017 (2 pages)
3 October 2017Appointment of Mr Jean-Michel Jacques Francois Fourcade as a director on 22 September 2017 (2 pages)
3 October 2017Appointment of Mr Jean-Michel Jacques Francois Fourcade as a director on 22 September 2017 (2 pages)
3 October 2017Appointment of Mr Fidel Garcia-Guzman Garcia as a director on 22 September 2017 (2 pages)
3 October 2017Appointment of Mr Fidel Garcia-Guzman Garcia as a director on 22 September 2017 (2 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Pedro Jose Pereira Da Costa Branco as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Pedro Jose Pereira Da Costa Branco as a director on 29 June 2017 (1 page)
14 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
14 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 February 2017Termination of appointment of Prathisha Maharaj as a director on 22 December 2016 (1 page)
24 February 2017Termination of appointment of Prathisha Maharaj as a director on 22 December 2016 (1 page)
5 January 2017Appointment of Mr Arthur Edwin Capendale as a director on 22 December 2016 (2 pages)
5 January 2017Appointment of Mr Arthur Edwin Capendale as a director on 22 December 2016 (2 pages)
5 January 2017Appointment of Mr Simon Michael Hay as a director on 22 December 2016 (2 pages)
5 January 2017Appointment of Mr Simon Michael Hay as a director on 22 December 2016 (2 pages)
5 December 2016Appointment of Mrs Hazel Stephenson as a director on 7 November 2016 (2 pages)
5 December 2016Appointment of Mrs Hazel Stephenson as a director on 7 November 2016 (2 pages)
25 November 2016Termination of appointment of Victor Emmanuel Hugo as a director on 16 November 2016 (1 page)
25 November 2016Termination of appointment of Victor Emmanuel Hugo as a director on 16 November 2016 (1 page)
14 November 2016Termination of appointment of Loriano Bocini as a director on 7 November 2016 (1 page)
14 November 2016Termination of appointment of Loriano Bocini as a director on 7 November 2016 (1 page)
10 August 2016Termination of appointment of Andrew David Considine as a director on 30 April 2016 (1 page)
10 August 2016Termination of appointment of Andrew David Considine as a director on 30 April 2016 (1 page)
10 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
3 August 2016Full accounts made up to 31 December 2015 (12 pages)
3 August 2016Full accounts made up to 31 December 2015 (12 pages)
29 April 2016Appointment of Mr Graeme John O'grady as a director on 5 October 2015 (2 pages)
29 April 2016Appointment of Mr Graeme John O'grady as a director on 5 October 2015 (2 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 September 2015Annual return made up to 21 August 2015 no member list (5 pages)
15 September 2015Annual return made up to 21 August 2015 no member list (5 pages)
14 September 2015Appointment of Mr Pedro Jose Pereira Da Costa Branco as a director on 2 February 2015 (2 pages)
14 September 2015Termination of appointment of Chi to Wong as a director on 1 January 2015 (1 page)
14 September 2015Appointment of Mr Pedro Jose Pereira Da Costa Branco as a director on 2 February 2015 (2 pages)
14 September 2015Termination of appointment of Vicente Manuel Ros Blasco as a director on 1 January 2015 (1 page)
14 September 2015Termination of appointment of Chi to Wong as a director on 1 January 2015 (1 page)
14 September 2015Termination of appointment of Vicente Manuel Ros Blasco as a director on 1 January 2015 (1 page)
17 October 2014Annual return made up to 21 August 2014 no member list (5 pages)
17 October 2014Appointment of Mr Victor Emmanuel Hugo as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Pirmin Georg Wilhelm as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Chi to Wong as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Didier Daniel Arseguel as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Chi to Wong as a director on 11 November 2013 (2 pages)
17 October 2014Termination of appointment of Richard Christopher Allott Barrington as a director on 11 November 2013 (1 page)
17 October 2014Appointment of Mr Andrew David Considine as a director on 11 November 2013 (2 pages)
17 October 2014Annual return made up to 21 August 2014 no member list (5 pages)
17 October 2014Appointment of Mr Andrew David Considine as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Ms Prathisha Maharaj as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Loriano Bocini as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Loriano Bocini as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Pirmin Georg Wilhelm as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Vicente Manuel Ros Blasco as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Vicente Manuel Ros Blasco as a director on 11 November 2013 (2 pages)
17 October 2014Termination of appointment of Richard Christopher Allott Barrington as a director on 11 November 2013 (1 page)
17 October 2014Appointment of Ms Prathisha Maharaj as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Didier Daniel Arseguel as a director on 11 November 2013 (2 pages)
17 October 2014Appointment of Mr Victor Emmanuel Hugo as a director on 11 November 2013 (2 pages)
13 May 2014Full accounts made up to 31 December 2013 (12 pages)
13 May 2014Full accounts made up to 31 December 2013 (12 pages)
27 August 2013Annual return made up to 21 August 2013 no member list (2 pages)
27 August 2013Annual return made up to 21 August 2013 no member list (2 pages)
7 January 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
7 January 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 August 2012Incorporation (32 pages)
21 August 2012Incorporation (32 pages)