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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lbma 4th Floor, 1-2 Royal Exchange Buildings, Royal Exchange, London, England, EC3V 3LF | Director | 30 November 2015 | Active |
Lbma 4th Floor, 1-2 Royal Exchange Buildings, Royal Exchange, London, England, EC3V 3LF | Director | 30 November 2015 | Active |
Lbma 4th Floor, 1-2 Royal Exchange Buildings, Royal Exchange, London, England, EC3V 3LF | Director | 30 November 2015 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 22 December 2004 | Active |
New Court, St Swithins Lane, London, EC4P 4DU | Corporate Secretary | 13 April 1994 | Active |
Cranfield Cottage Pyrford Road, Woking, GU22 8UT | Director | 21 October 1997 | Active |
Little Beeches 53 Wray Lane, Reigate, RH2 0HX | Director | 13 April 1994 | Active |
10 St Swithins Lane, London, EC4P 4DU | Director | 09 May 1996 | Active |
10 Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BJ | Director | 13 April 1994 | Active |
18 Blackheath Park, Blackheath, London, Uk, SE3 9RP | Director | 13 April 1994 | Active |
Maple Barn, Outwood Lane, Bletchingley, United Kingdom, RH1 4NJ | Director | 02 February 1996 | Active |
Flat 3.2, Alaska Buildings, 61 Grange Road, London, Uk, SE1 3BA | Director | 22 July 2002 | Active |
12, Primrose Street, London, England, EC2A 2EG | Director | 19 December 2013 | 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 | 13 April 1994 | Active |
56 Scarsdale Villas, London, W8 6PP | Director | - | 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 |
Meadfields Hanger, Three Gates Lane, Haslemere, GU27 2LD | Director | 19 January 1999 | Active |
Hsbc Bank Plc No 8, Canada Square, London, England, E14 5HQ | Director | 22 June 2012 | Active |
Grovelands Farm, The Street, West Horsley, KT24 6HS | Director | 06 January 1999 | Active |
The Bank Of Nova Scotia, 6th Floor, 201 Bishopsgate, London, United Kingdom, EC2M 3NS | Director | 18 October 2000 | Active |
1, Churchill Place, London, E14 5HP | Director | 18 July 2011 | Active |
15 Southwell Park Road, Camberley, GU15 3PU | Director | 13 February 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Officers | Termination secretary company with name termination date. | Download |
2016-01-26 | Address | Change registered office address company with date old address new address. | Download |
2015-12-07 | Officers | Appoint person director company with name date. | Download |
2015-12-07 | Officers | Appoint person director company with name date. | Download |
2015-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.