UKBizDB.co.uk

THE LONDON GOLD MARKET LIMITED

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

This company is commonly known as The London Gold Market Limited. The company was founded 30 years ago and was given the registration number 02918375. The firm's registered office is in LONDON. You can find them at 4th Floor 1-2 Royal Exchange Buildings, Royal Exchange, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE LONDON GOLD MARKET LIMITED
Company Number:02918375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4th Floor 1-2 Royal Exchange Buildings, Royal Exchange, London, United Kingdom, EC3V 3LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lbma 4th Floor, 1-2 Royal Exchange Buildings, Royal Exchange, London, England, EC3V 3LF

Director30 November 2015Active
Lbma 4th Floor, 1-2 Royal Exchange Buildings, Royal Exchange, London, England, EC3V 3LF

Director30 November 2015Active
Lbma 4th Floor, 1-2 Royal Exchange Buildings, Royal Exchange, London, England, EC3V 3LF

Director30 November 2015Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary22 December 2004Active
New Court, St Swithins Lane, London, EC4P 4DU

Corporate Secretary13 April 1994Active
Cranfield Cottage Pyrford Road, Woking, GU22 8UT

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

Director13 April 1994Active
10 St Swithins Lane, London, EC4P 4DU

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

Director13 April 1994Active
18 Blackheath Park, Blackheath, London, Uk, SE3 9RP

Director13 April 1994Active
Maple Barn, Outwood Lane, Bletchingley, United Kingdom, RH1 4NJ

Director02 February 1996Active
Flat 3.2, Alaska Buildings, 61 Grange Road, London, Uk, SE1 3BA

Director22 July 2002Active
12, Primrose Street, London, England, EC2A 2EG

Director19 December 2013Active
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

Director13 April 1994Active
56 Scarsdale Villas, London, W8 6PP

Director-Active
52 King Edwards Grove, Teddington, TW11 9LX

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

Director09 September 2009Active
Meadfields Hanger, Three Gates Lane, Haslemere, GU27 2LD

Director19 January 1999Active
Hsbc Bank Plc No 8, Canada Square, London, England, E14 5HQ

Director22 June 2012Active
Grovelands Farm, The Street, West Horsley, KT24 6HS

Director06 January 1999Active
The Bank Of Nova Scotia, 6th Floor, 201 Bishopsgate, London, United Kingdom, EC2M 3NS

Director18 October 2000Active
1, Churchill Place, London, E14 5HP

Director18 July 2011Active
15 Southwell Park Road, Camberley, GU15 3PU

Director13 February 1995Active

People with Significant Control

The London Bullion Market Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-2, Royal Exchange Buildings, London, England, EC3V 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Address

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

Download
2021-12-31Address

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

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Officers

Termination secretary company with name termination date.

Download
2016-01-26Address

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

Download
2015-12-07Officers

Appoint person director company with name date.

Download
2015-12-07Officers

Appoint person director company with name date.

Download
2015-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.