UKBizDB.co.uk

WORLD GOLD COUNCIL,AN ASSOCIATION

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

This company is commonly known as World Gold Council,an Association. The company was founded 36 years ago and was given the registration number FC014324. The firm's registered office is in GENEVA 3. You can find them at 65 Rue Du Rhone, , Geneva 3, . This company's SIC code is None Supplied.

Company Information

Name:WORLD GOLD COUNCIL,AN ASSOCIATION
Company Number:FC014324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:31 December 2021
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:65 Rue Du Rhone, Geneva 3, Switzerland, CH 1211
Country Origin:SWITZERLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 15 Fetter Lane, London, United Kingdom, EC4A 1BW

Director25 February 2019Active
32 Quai De Corsier, Corsier, Switzerland,

Secretary25 February 1988Active
Flat 5, 1 Hayes Place, London, NW1 6UH

Secretary15 March 1993Active
55, Old Broad Street, London, EC2M 1RX

Secretary01 December 2009Active
10, Old Bailey, London, England, WC4M 7NG

Secretary22 February 2010Active
Spring Brae Long Marston Road, Cheddington, LU7 0RS

Secretary23 June 2004Active
10, Old Bailey, London, EC4M 7NG

Secretary01 September 2010Active
Wintersmead, 87 Ambleside Road, Lightwater, GU18 5UH

Secretary01 May 2002Active
Flat 4 Turners Reach House, 8/10 Chelsea Embankment, London, SW3 4LE

Director25 February 1988Active
32 Abingdon Court, Abingdon Villas, London, W8 6BT

Director01 October 2002Active
34 Glenorchy Road, Don Mills, Canada, M3C 2P9

Director25 February 1988Active
17 Godliman Street, London, EC4V 5BD

Director22 March 1999Active
7 Rose Bay Avenue, Bellevue Hills, Sidney, Australia,

Director25 February 1988Active
138 West Road South, Morningside, Sandton, South Africa,

Director25 February 1988Active
169 Rosedale Heights Drive, Toronto, Canada,

Director25 February 1988Active
Villa Chemin Boissier 4 A, Vesenaz, Switzerland,

Director25 February 1988Active
4 Clarkson Street, Mornung Hill, Bedfordview 2008, South Africa,

Director25 February 1988Active
10 Maxwell Macdonald Street, Glenadrienne, Sandton 2196, South Africa,

Director25 February 1988Active
2 Deerpark Lawn, Castlenock, Dublin 15, Republic Of Ireland, IRISH

Director25 February 1988Active
10, Old Bailey, London, Uk, EC4M 7NG

Director01 January 2016Active
4 Yar Orrong Road, Toorak, Victoria, 3142,

Director25 February 1988Active
19 Highland Avenue, Toronto, Canada,

Director25 February 1988Active
116 Juniper Road, New Canaan, Usa,

Director25 February 1988Active
17 Woolston Road, Westcliffe, South Africa,

Director25 February 1988Active
10, Old Bailey, London, England, WC4M 7NG

Director05 December 2008Active
3900 South Colorado Boulevard, Cherry Hills Village, Usa,

Director29 June 2002Active
295 Russell Hill Road, Toronto, Canada,

Director12 March 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-24Accounts

Accounts with accounts type group.

Download
2021-11-08Accounts

Accounts with accounts type group.

Download
2020-10-28Accounts

Accounts with accounts type group.

Download
2020-10-27Officers

Appoint person director overseas company with name appointment date.

Download
2020-10-27Officers

Termination person director overseas company with name termination date.

Download
2020-10-06Other

Change company details by uk establishment overseas company with change details.

Download
2020-01-07Accounts

Accounts with accounts type group.

Download
2018-10-25Accounts

Accounts with accounts type group.

Download
2017-09-11Accounts

Accounts with accounts type group.

Download
2017-02-13Officers

Termination person authorised overseas company.

Download
2017-02-13Officers

Termination person authorised overseas company.

Download
2017-02-13Officers

Termination person secretary overseas company with name termination date.

Download
2016-06-24Officers

Termination person director overseas company with name termination date.

Download
2016-06-24Officers

Termination person authorised overseas company.

Download
2016-06-24Officers

Termination person authorised overseas company.

Download
2016-06-17Officers

Termination person secretary overseas company with name termination date.

Download
2016-05-25Officers

Appoint person director overseas company with name appointment date.

Download
2016-05-13Officers

Termination person secretary overseas company with name termination date.

Download
2016-05-13Officers

Appoint person secretary overseas company with appointment date.

Download
2016-05-13Officers

Termination person director overseas company.

Download
2016-05-13Officers

Termination person authorised overseas company.

Download
2016-05-13Officers

Appoint person authorised accept overseas company with appointment date.

Download
2016-05-13Officers

Appoint person authorised accept overseas company with appointment date.

Download
2016-05-13Officers

Appoint person authorised represent overseas company with appointment date.

Download
2016-05-13Officers

Appoint person authorised represent overseas company with appointment date.

Download

Copyright © 2024. All rights reserved.