Warning: file_put_contents(c/040dca31a0708310379dbc957443b113.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The London Gold Market Fixing Limited, EC2Y 8HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LONDON GOLD MARKET FIXING LIMITED

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

This company is commonly known as The London Gold Market Fixing Limited. The company was founded 30 years ago and was given the registration number 02891916. The firm's registered office is in LONDON. You can find them at C/o Hackwood Secretaries Limited, One Silk Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE LONDON GOLD MARKET FIXING LIMITED
Company Number:02891916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Secretary24 May 2023Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director27 September 2019Active
Societe Generale - Immeuble Basalte, 4 Boulevard Franck Kupka, Puteaux, France, 92800

Director29 November 2021Active
6th Floor, 201 Bishopsgate, London, United Kingdom, EC2M 3NS

Director26 May 2021Active
Tower 10, Hsbc Bank Usa, 452 Fifth Avenue, New York, United States, 10018

Director06 October 2017Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary20 July 2004Active
New Court, St Swithins Lane, London, EC4P 4DU

Corporate Secretary21 January 1994Active
Cranfield Cottage Pyrford Road, Woking, GU22 8UT

Director21 October 1997Active
Little Beeches 53 Wray Lane, Reigate, RH2 0HX

Director21 January 1994Active
10 St Swithins Lane, London, EC4P 4DU

Director09 May 1996Active
10 Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BJ

Director21 January 1994Active
67 Sailmakers Court, William Morris Way, London, SW6 2UX

Director21 January 2009Active
18 Blackheath Park, Blackheath, London, Uk, SE3 9RP

Director21 January 1994Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director15 September 2017Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director11 September 2015Active
Maple Barn, Outwood Lane, Bletchingley, United Kingdom, RH1 4NJ

Director22 July 1994Active
1 Heron Close, Sawbridgeworth, CM21 0BB

Director18 January 1996Active
C/O Societe Generale, Exchange House, 12 Primrose Street, London, England, EC2A 2EG

Director30 August 2019Active
Flat 3.2, Alaska Buildings, 61 Grange Road, London, Uk, SE1 3BA

Director22 July 2002Active
Oak House, 34 Madeira Park, Tunbridge Wells, TN2 5SY

Director17 July 2001Active
The Bank Of Nova Scotia, 6th Floor, 201 Bishopsgate, London, United Kingdom, EC2M 3NS

Director04 October 2019Active
70 Ladbroke Road, London, W11 3NS

Director25 May 2004Active
C/O Societe Generale, Exchange House, 12 Primrose Street, London, England, EC2A 2EG

Director25 January 2010Active
Hsbc Bank Plc No 8, Canada Square, London, England, E14 5HQ

Director22 June 2012Active
Fair Winds, Vicarage Lane, Send, Woking, GU23 7JN

Director26 January 1996Active
10 Saint James Gardens, London, W11 4RD

Director08 June 2000Active
62 Primrose Gardens, London, NW3 4TP

Director24 September 2002Active
110 Clifton Hill, London, NW8 0JS

Director21 January 1994Active
56 Scarsdale Villas, London, W8 6PP

Director21 January 1994Active
52 King Edwards Grove, Teddington, TW11 9LX

Director19 January 1996Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director09 September 2009Active
Yokehurst Place, South Chailey, Lewes, BN8 4PY

Director03 March 2006Active
44 Gurney Drive, Hampstead Garden Suburb, London, N2 0DE

Director04 February 1994Active
C/O Societe Generale, Exchange House, 12 Primrose Street, London, England, EC2A 2EG

Director30 May 2020Active
12, Primrose Street, London, England, EC2A 2EG

Director19 December 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-06-01Officers

Appoint corporate secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Address

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

Download
2023-03-14Accounts

Accounts with accounts type small.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.