UKBizDB.co.uk

THE GOLD SERVICE FOUNDATION

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

This company is commonly known as The Gold Service Foundation. The company was founded 10 years ago and was given the registration number 08646228. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE GOLD SERVICE FOUNDATION
Company Number:08646228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Secretary12 August 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director11 February 2021Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director15 February 2023Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director12 August 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director12 August 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director09 February 2015Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director12 August 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director12 August 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director11 February 2021Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director12 August 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director12 August 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director12 August 2013Active

People with Significant Control

Mr Wilhelm Benedikt Gegen Bauer
Notified on:12 August 2016
Status:Active
Date of birth:November 1937
Nationality:British,German
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Patrick Davey
Notified on:12 August 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Thomas Kochs
Notified on:12 August 2016
Status:Active
Date of birth:June 1971
Nationality:German
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Sara Jayne Stanes
Notified on:12 August 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Edward Charles Griffiths
Notified on:12 August 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Sergio Rebecchi
Notified on:12 August 2016
Status:Active
Date of birth:December 1947
Nationality:Italian
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Silvano Esav Giraldin
Notified on:12 August 2016
Status:Active
Date of birth:August 1948
Nationality:Italian
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Alistair Dunbar Storey
Notified on:12 August 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
David Leonard Battersby
Notified on:12 August 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.