UKBizDB.co.uk

THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN

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

This company is commonly known as The Gemmological Association Of Great Britain. The company was founded 38 years ago and was given the registration number 01945780. The firm's registered office is in 1/4 ARGYLL STREET. You can find them at 3rd Floor, Palladium House, 1/4 Argyll Street, London. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN
Company Number:01945780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:3rd Floor, Palladium House, 1/4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary23 June 2017Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director09 January 2019Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director26 August 2015Active
Flat 2, Warwick Avenue, London, England, W9 2PP

Director26 October 2022Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director27 July 2017Active
2 Beaconsfield, 2 Beaconsfield Road, London, England, W5 5JE

Director26 October 2022Active
Ledgeland, 17 St. Margarets Road, St. Margarets Bay, Dover, England, CT15 6EQ

Director27 July 2017Active
25 Brook Farm Close,, Brook Farm Close, Stoke Hammond, Buckinghamshire,, Milton Keynes, England, MK17 9FN

Director26 October 2022Active
Avebury Manor, Avebury, SN8 1RF

Secretary11 July 2001Active
Avebury Manor, Avebury, SN8 1RF

Secretary13 June 1994Active
Minerva House, 26 Hatton Garden, London, EC1N 8RR

Secretary-Active
23, Roseacres, Sawbridgeworth, CM21 0BU

Secretary27 May 2008Active
55, Florin Court, London, EC1M 6EU

Secretary26 February 2009Active
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD

Secretary17 September 2012Active
Seasprite, 3 Sea Road, Felpham, PO22 7AQ

Secretary20 December 2000Active
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD

Secretary10 August 2015Active
42-44 Portman Road, Reading, RG30 1EA

Corporate Secretary16 July 2007Active
42-44 Portman Road, Reading, RG30 1EA

Corporate Secretary01 April 2005Active
41 Upfield, Croydon, CR0 5DR

Director16 November 2005Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director26 August 2015Active
Burwood 118 Totteridge Lane, London, N20 8JH

Director14 September 2004Active
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD

Director11 July 2012Active
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD

Director03 September 2014Active
2 St Leonards Avenue, Kenton, Harrow, HA3 8EN

Director-Active
178 Hicks Avenue, Greenford, UB6 8HD

Director20 November 1991Active
70 Elm Grove, Orpington, BR6 0AD

Director14 September 2004Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director22 June 2009Active
7 Morrison Street, Battersea, London, SW11 5LR

Director-Active
163 Tennyson Road, Luton, LU1 3RP

Director-Active
163 Tennyson Road, Luton, LU1 3RP

Director-Active
2640 Patriot Blvd, 2640 Patriot Blvd, Suite 240, Glenview, Glenview, United States,

Director26 October 2022Active
175 Wakehurst Road, Battersea, London, SW11 6BP

Director08 September 1993Active
27 Greville Street, London, EC1N 8TN

Director14 September 2004Active
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD

Director10 May 2017Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director09 January 2019Active

People with Significant Control

Mr Richard Mark Slater
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Palladium House, 1/4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
Mrs Miranda Elizabeth Jane Wells
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Palladium House, 1/4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
Mr Paul Frank Greer
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Palladium House, 1/4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
Mr Nigel Brian Israel
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Palladium House, 1/4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
Mrs Mary Ann Burland
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Palladium House, 1/4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
Dr John Mullen Ogden
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
Ms Kerry Honor Gregory
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
John Alan William Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
Miss Justine Lynda Carmody
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
Kathryn Leigh Bonanno Patrizzi
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:American
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Significant influence or control
Christopher Patrick Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:American
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
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
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type group.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Address

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

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.