UKBizDB.co.uk

EOS PRECIOUS METALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eos Precious Metals Limited. The company was founded 7 years ago and was given the registration number 10310340. The firm's registered office is in LONDON. You can find them at C/o Venthams Limited, Lincoln's Inn Fields, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EOS PRECIOUS METALS LIMITED
Company Number:10310340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Venthams Limited, Lincoln's Inn Fields, London, England, WC2A 3NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
World Gold Council, 7th Floor, 15 Fetter Lane, London, United Kingdom, EC4A 1BW

Director28 February 2018Active
200, West Street, New York, Usa, 10282

Director26 October 2016Active
20, Bank Street, London, England, E14 4AD

Director26 October 2016Active
Imperial House, 21-25 North Street, Bromley, England, BR1 1SD

Director26 October 2016Active
20, Bank Street, London, United Kingdom, EC14 4AD

Director12 August 2021Active
Natixis, Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Director26 October 2016Active
Goldman Sachs, 120 Fleet Street, London, England, EC4A 2BB

Director10 May 2017Active
Ostc Group, 21-25 North Street, Bromley, United Kingdom, BR1 1SD

Director17 November 2020Active
Exchange House, 12 Primrose Street, London, England, EC2A 2EG

Director26 October 2016Active
4, Boulevard Franck Kupka, Puteaux, France, 92800

Director01 November 2021Active
133, Fleet Street, London, United Kingdom, EC4A 2BB

Director08 March 2019Active
Exchange House, 12 Primrose Street, London, England, EC2A 2EG

Director26 October 2016Active
20, Gresham Street, London, England, EC2V 7JE

Director26 October 2016Active
20, Gresham Street, London, England, EC2V 7JE

Director23 March 2017Active
20, Bank Street, London, England, E14 4AD

Director26 October 2016Active
World Gold Council, 7th Floor, 15 Fetter Lane, London, United Kingdom, EC4A 1BW

Director31 May 2018Active
One Bank Street, Canary Wharf, London, United Kingdom, E14 4SG

Director29 May 2020Active
200, West Street, New York, United States, 10282

Director10 July 2018Active
20, Gresham Street, London, England, EC2V 7JE

Director26 October 2016Active
Imperial House, 21-25 North Street, Bromley, Kent, England, BR1 1SD

Director03 March 2022Active
Natixis, Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Director28 September 2018Active
World Gold Council, 10 Old Bailey, London, United Kingdom, EC4M 7NG

Director03 August 2016Active
Natixis, Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Director08 March 2019Active
Imperial House, 21-25 North Street, Bromley, Kent, England, BR1 1SD

Director28 June 2018Active
20, Bank Street, Canary Wharf, London, England, E14 4AD

Director28 September 2017Active
20, Gresham Street, London, England, EC2V 7JE

Director19 February 2019Active
Goldman Sachs, 120 Fleet Street, London, England, EC4A 2BB

Director13 February 2018Active
Natixis, Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Director25 August 2020Active
World Gold Council, 10 Old Bailey, London, England, EC4M 7NG

Director26 October 2016Active
One Bank Street, Canary Wharf, London, United Kingdom, E14 4SG

Director02 December 2020Active

People with Significant Control

Wgc (Uk) Limited
Notified on:03 August 2016
Status:Active
Country of residence:United Kingdom
Address:World Gold Council, 10 Old Bailey, London, United Kingdom, EC4M 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O.S.T.C. Limited
Notified on:03 August 2016
Status:Active
Country of residence:United Kingdom
Address:Imperial House, 21-25 North Street, Bromley, United Kingdom, BR1 1SD
Nature of control:
  • Voting rights 25 to 50 percent
Wgc (Uk) Limited
Notified on:03 August 2016
Status:Active
Country of residence:England
Address:World Gold Council, 10 Old Bailey, London, England, EC4M 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.