LONDON PRECIOUS METALS CLEARING LIMITED

7th Floor 62 Threadneedle Street, London, EC2R 8HP, England
StatusACTIVE
Company No.10961672
CategoryPrivate Limited Company
Incorporated13 Sep 2017
Age6 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

LONDON PRECIOUS METALS CLEARING LIMITED is an active private limited company with number 10961672. It was incorporated 6 years, 8 months, 15 days ago, on 13 September 2017. The company address is 7th Floor 62 Threadneedle Street, London, EC2R 8HP, England.



Company Fillings

Change corporate secretary company with change date

Date: 07 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The London Bullion Market Association

Change date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-16

Officer name: Mr Grahame Lewis Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: William Richard Wolfe

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Braid

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rita Davy Sen

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Anthony John Dean

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raj Kumar Kumar

Termination date: 2024-02-16

Documents

View document PDF

Resolution

Date: 13 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Mr Raj Kumar Kumar

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Wolfe

Appointment date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Forrest

Appointment date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Mark Amlin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Steven Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Mark Amlin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Raj Kumar Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: William Richard Wolfe

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

Old address: 7th Floor 62 Threadneedle Street, London EC2R 8LA England

New address: 7th Floor 62 Threadneedle Street London EC2R 8HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

New address: 7th Floor 62 Threadneedle Street, London EC2R 8LA

Old address: 1-2 Royal Exchange Buildings Royal Exchange London EC3V 3LF United Kingdom

Change date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Patrick Sharples

Termination date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Angela Marie Gilson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-09

Officer name: Mr Kevin Sharples

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Marie Gilson

Appointment date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Mary Lloyd

Termination date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conway Philip Rudd

Termination date: 2019-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Forrest

Appointment date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Kleine

Termination date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Amlin

Appointment date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Beane

Termination date: 2018-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Capital : 500.00 GBP

Date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 13 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

75 CONNAUGHT ROAD LIMITED

75 CONNAUGHT ROAD,CARDIFF,CF24 3PX

Number:02792796
Status:ACTIVE
Category:Private Limited Company

BONACCORD HOLDINGS LTD.

91 ALEXANDER STREET,,ML6 0BD

Number:SC334996
Status:ACTIVE
Category:Private Limited Company

CALIGULETTE UK LIMITED

201-203 HIGH STREET,BROMLEY,BR1 1NY

Number:07370412
Status:ACTIVE
Category:Private Limited Company

FOURM LIMITED

STRANNERGATE HOUSE 41 DUNDEE ROAD WEST,DUNDEE,DD5 1NB

Number:SC499452
Status:ACTIVE
Category:Private Limited Company

MIDDLETHORPE MANOR LIMITED

MIDDLETHORPE MANOR,YORK,YO23 2QB

Number:09945012
Status:ACTIVE
Category:Private Limited Company

REAM LIMITED

UNIT 12 CARROWREAGH BUSINESS PARK, CARROWREAGH ROAD,BELFAST,BT16 1QQ

Number:NI061733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source