UKBizDB.co.uk

GOLD DIAMOND E SWINDON 2005 LTD

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

This company is commonly known as Gold Diamond E Swindon 2005 Ltd. The company was founded 18 years ago and was given the registration number FC026305. The firm's registered office is in ROAD TOWN VG1110. You can find them at Ritter House, Wickhams Cay Ii, Road Town Vg1110, Tortola. This company's SIC code is None Supplied.

Company Information

Name:GOLD DIAMOND E SWINDON 2005 LTD
Company Number:FC026305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2005
End of financial year:31 December 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Ritter House, Wickhams Cay Ii, Road Town Vg1110, Tortola, Virgin Islands, British,
Country Origin:VIRGIN ISLANDS, BRITISH
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
211 Corniche Street, PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director09 June 2023Active
211, Corniche Street, PO BOX 3600, Abu Dhabi, United Arab Emirates,

Director17 February 2023Active
171, Main Street, PO BOX 4041, Road Town, Virgin Islands, British,

Director23 March 2015Active
17 Boyne Avenue, London, NW4 2JL

Secretary30 March 2007Active
Nemours Chambers, P.O. Box 3170, Road Town, B.V.I., FOREIGN

Secretary21 April 2006Active
12 Plumtree Court, London, EC4A 4HT

Corporate Secretary19 October 2005Active
171, Main Street, PO BOX 4041, Road Town, Virgin Islands, British,

Director25 February 2013Active
171 Main Street, PO BOX 4041, Road Town, Virgin Islands,

Director15 February 2013Active
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE

Director19 October 2005Active
Cms Cameron Mckenna Llp, Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director14 June 2011Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director21 April 2006Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director21 April 2006Active
65 Chipstead Street, London, SW6 3SR

Director19 October 2005Active
26 Theberton Street, London, N1 0QX

Director19 October 2005Active
1 Highberry, Leybourne, ME19 5QT

Director21 April 2006Active
Throphill Grange, Throphill, Morpeth, NE61 3QN

Director30 March 2007Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director19 October 2005Active
171, Main Street, PO BOX 4041, Tortola, Virgin Islands, British,

Director27 July 2015Active
171, Main Street, PO BOX 4041, Road Town, British Virgin Islands,

Director15 February 2013Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Other

Change company details overseas company with change details.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-08-09Other

Change company details by uk establishment overseas company with change details.

Download
2023-06-28Officers

Appoint person director overseas company with name appointment date.

Download
2023-03-10Officers

Appoint person director overseas company with name appointment date.

Download
2023-03-10Officers

Termination person director overseas company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Termination person director overseas company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-16Other

Change company details by uk establishment overseas company with change details.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-08-16Other

Change company details overseas company with change details.

Download
2016-08-28Accounts

Accounts with accounts type full.

Download
2015-11-16Accounts

Accounts with accounts type full.

Download
2015-08-17Officers

Appoint person director overseas company with name appointment date.

Download
2015-07-16Officers

Appoint person director overseas company with name appointment date.

Download
2015-05-05Officers

Appoint person director overseas company with name appointment date.

Download
2015-04-19Officers

Termination person director overseas company with name termination date.

Download
2014-12-31Accounts

Accounts with accounts type full.

Download
2013-04-15Other

Change company details by uk establishment overseas company with change details.

Download
2013-04-04Change of constitution

Change constitutional documents overseas company with date.

Download
2013-04-03Other

Change company details overseas company.

Download

Copyright © 2024. All rights reserved.