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..
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 | : |
|
Registered Address | : | C/o Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Corporate Secretary | 24 May 2023 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 27 September 2019 | Active |
Societe Generale - Immeuble Basalte, 4 Boulevard Franck Kupka, Puteaux, France, 92800 | Director | 29 November 2021 | Active |
6th Floor, 201 Bishopsgate, London, United Kingdom, EC2M 3NS | Director | 26 May 2021 | Active |
Tower 10, Hsbc Bank Usa, 452 Fifth Avenue, New York, United States, 10018 | Director | 06 October 2017 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 20 July 2004 | Active |
New Court, St Swithins Lane, London, EC4P 4DU | Corporate Secretary | 21 January 1994 | Active |
Cranfield Cottage Pyrford Road, Woking, GU22 8UT | Director | 21 October 1997 | Active |
Little Beeches 53 Wray Lane, Reigate, RH2 0HX | Director | 21 January 1994 | Active |
10 St Swithins Lane, London, EC4P 4DU | Director | 09 May 1996 | Active |
10 Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BJ | Director | 21 January 1994 | Active |
67 Sailmakers Court, William Morris Way, London, SW6 2UX | Director | 21 January 2009 | Active |
18 Blackheath Park, Blackheath, London, Uk, SE3 9RP | Director | 21 January 1994 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 15 September 2017 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 11 September 2015 | Active |
Maple Barn, Outwood Lane, Bletchingley, United Kingdom, RH1 4NJ | Director | 22 July 1994 | Active |
1 Heron Close, Sawbridgeworth, CM21 0BB | Director | 18 January 1996 | Active |
C/O Societe Generale, Exchange House, 12 Primrose Street, London, England, EC2A 2EG | Director | 30 August 2019 | Active |
Flat 3.2, Alaska Buildings, 61 Grange Road, London, Uk, SE1 3BA | Director | 22 July 2002 | Active |
Oak House, 34 Madeira Park, Tunbridge Wells, TN2 5SY | Director | 17 July 2001 | Active |
The Bank Of Nova Scotia, 6th Floor, 201 Bishopsgate, London, United Kingdom, EC2M 3NS | Director | 04 October 2019 | Active |
70 Ladbroke Road, London, W11 3NS | Director | 25 May 2004 | Active |
C/O Societe Generale, Exchange House, 12 Primrose Street, London, England, EC2A 2EG | Director | 25 January 2010 | Active |
Hsbc Bank Plc No 8, Canada Square, London, England, E14 5HQ | Director | 22 June 2012 | Active |
Fair Winds, Vicarage Lane, Send, Woking, GU23 7JN | Director | 26 January 1996 | Active |
10 Saint James Gardens, London, W11 4RD | Director | 08 June 2000 | Active |
62 Primrose Gardens, London, NW3 4TP | Director | 24 September 2002 | Active |
110 Clifton Hill, London, NW8 0JS | Director | 21 January 1994 | Active |
56 Scarsdale Villas, London, W8 6PP | Director | 21 January 1994 | Active |
52 King Edwards Grove, Teddington, TW11 9LX | Director | 19 January 1996 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Director | 09 September 2009 | Active |
Yokehurst Place, South Chailey, Lewes, BN8 4PY | Director | 03 March 2006 | Active |
44 Gurney Drive, Hampstead Garden Suburb, London, N2 0DE | Director | 04 February 1994 | Active |
C/O Societe Generale, Exchange House, 12 Primrose Street, London, England, EC2A 2EG | Director | 30 May 2020 | Active |
12, Primrose Street, London, England, EC2A 2EG | Director | 19 December 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-11-14 | Accounts | Accounts with accounts type small. | Download |
2023-06-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.