UKBizDB.co.uk

GOULD INTERNATIONAL UK LIMITED

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

This company is commonly known as Gould International Uk Limited. The company was founded 89 years ago and was given the registration number 00291620. The firm's registered office is in LEATHERHEAD. You can find them at Brunswick House, Regent Park 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:GOULD INTERNATIONAL UK LIMITED
Company Number:00291620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Brunswick House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL

Secretary05 February 2024Active
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL

Director20 November 2018Active
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL

Director18 September 2015Active
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL

Director24 July 2015Active
126 Larkspur Way, Epsom, KT19 9LU

Secretary-Active
29 Gordon Drive, Chertsey, KT16 9PP

Secretary03 January 1992Active
Brunswick House, Regent Park 299 Kingston Road, Leatherhead, KT22 7LU

Secretary06 April 2011Active
99 Park Avenue, 10th Floor, New York 10016, United States,

Director01 May 2015Active
318 Julip Run, St Davids, Usa, FOREIGN

Director-Active
126 Larkspur Way, Epsom, KT19 9LU

Director-Active
25 Sutton Place South, New York, Usa,

Director10 April 2002Active
3610 River Road, PO BOX 45, Lumberville, Usa,

Director01 January 2004Active
163 Orchard Row Cottages, Quality Street, Merstham, RH1 3BD

Director02 April 2004Active
Brunswick House, Regent Park 299 Kingston Road, Leatherhead, KT22 7LU

Director14 June 2012Active
36, Wheeler Avenue, Oxted, United Kingdom, RH8 9LE

Director-Active

People with Significant Control

Mr Edward Lawrence Silver
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:American
Address:Brunswick House, Leatherhead, KT22 7LU
Nature of control:
  • Significant influence or control
Mr David Hillel Berkowitiz
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:American
Address:Brunswick House, Leatherhead, KT22 7LU
Nature of control:
  • Significant influence or control
Mr Darren James Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:2nd Floor Kings Court, 41-51 Kingston Road, Leatherhead, England, KT22 7SL
Nature of control:
  • Significant influence or control
Mr Michael David Trachtenberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:American
Country of residence:England
Address:2nd Floor Kings Court, 41-51 Kingston Road, Leatherhead, England, KT22 7SL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Address

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

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-05-04Accounts

Accounts with accounts type group.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type group.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.