BRITANNIA'S GOLD LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA'S GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10413252

Incorporation date

06/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2016)
dot icon18/02/2026
Total exemption full accounts made up to 2025-01-31
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon07/02/2026
Director's details changed for Mr Nicholas Paul Henry on 2026-02-06
dot icon07/02/2026
Director's details changed for Mr Neil Murray Ankers on 2026-02-06
dot icon07/02/2026
Director's details changed for Mr Philip Joseph Reid on 2026-02-06
dot icon06/02/2026
Termination of appointment of Mauricio Garrido as a director on 2026-02-02
dot icon06/02/2026
Confirmation statement made on 2026-01-12 with updates
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon15/05/2025
Total exemption full accounts made up to 2024-01-31
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been discontinued
dot icon12/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon02/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon28/07/2024
Previous accounting period extended from 2023-10-31 to 2024-01-31
dot icon24/07/2024
Registered office address changed from PO Box 4385 10413252 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-07-24
dot icon16/05/2024
Address of officer Mr Philip Joseph Reid changed to 10413252 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-16
dot icon16/05/2024
Address of officer Mr Nicholas Paul Henry changed to 10413252 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-16
dot icon16/05/2024
Address of officer Mr Mauricio Garrido changed to 10413252 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-16
dot icon16/05/2024
Address of officer Mr Neil Murray Ankers changed to 10413252 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-16
dot icon16/05/2024
Registered office address changed to PO Box 4385, 10413252 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-16
dot icon05/02/2024
Second filing for the termination of Natalia Franchini Gliorsi as a secretary
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon26/01/2024
Confirmation statement made on 2023-11-05 with updates
dot icon26/01/2024
Termination of appointment of Natalia Franchini Gliorsi as a secretary on 2023-01-11
dot icon20/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon07/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/05/2023
Resolutions
dot icon21/01/2023
Confirmation statement made on 2022-11-05 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon18/03/2022
Registered office address changed from PO Box 4385 10413252: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2022-03-18
dot icon08/02/2022
Registered office address changed to PO Box 4385, 10413252: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-08
dot icon06/12/2021
Confirmation statement made on 2021-11-05 with updates
dot icon06/12/2021
Cessation of Belgravia Gold Limited as a person with significant control on 2021-06-28
dot icon06/12/2021
Notification of Premium Nominees Limited as a person with significant control on 2019-11-05
dot icon16/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/06/2021
Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2021-06-15
dot icon18/01/2021
Confirmation statement made on 2020-11-05 with updates
dot icon16/11/2020
Notification of Belgravia Gold Limited as a person with significant control on 2020-07-07
dot icon16/11/2020
Withdrawal of a person with significant control statement on 2020-11-16
dot icon05/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/04/2020
Statement of capital following an allotment of shares on 2020-04-23
dot icon10/02/2020
Termination of appointment of William Arnold Carrier as a director on 2020-02-06
dot icon22/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-11-05
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon10/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon25/09/2019
Second filing of a statement of capital following an allotment of shares on 2017-12-14
dot icon20/09/2019
Second filing of a statement of capital following an allotment of shares on 2017-11-09
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/08/2019
Registration of charge 104132520001, created on 2019-08-02
dot icon07/01/2019
Correction of allotment details of form SH01 registered on 07/01/19. Shares allotted on 09/11/17. Barcode A7KR6D8H
dot icon07/01/2019
Correction of allotment details of form SH01 registered on 07/01/19. Shares allotted on 09/11/17. Barcode A7KR6D8H
dot icon07/01/2019
Second filing of a statement of capital following an allotment of shares on 2017-11-09
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon12/11/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon31/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-09
dot icon31/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-05
dot icon31/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-14
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon04/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon07/02/2018
Appointment of Mr Neil Murray Ankers as a director on 2018-01-09
dot icon23/01/2018
Notification of a person with significant control statement
dot icon23/01/2018
Cessation of Benton Wilcoxon as a person with significant control on 2017-12-14
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon20/12/2017
Resolutions
dot icon18/12/2017
Registered office address changed from Bond House, 4th Floor 20 Woodstock Street London W1C 2AW United Kingdom to The London Office 85 Great Portland Street First Floor London W1W 7LT on 2017-12-18
dot icon07/12/2017
Termination of appointment of Nigel Derek James Blincow as a director on 2017-10-11
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon27/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon26/10/2017
Notification of Benton Wilcoxon as a person with significant control on 2016-11-14
dot icon26/10/2017
Cessation of Philip Joseph Reid as a person with significant control on 2016-11-14
dot icon11/07/2017
Resolutions
dot icon20/04/2017
Appointment of Mr Mauricio Garrido as a director on 2017-03-24
dot icon12/04/2017
Appointment of Mr Nickolas Paul Henry as a director on 2017-03-24
dot icon09/04/2017
Consolidation of shares on 2017-03-24
dot icon03/04/2017
Resolutions
dot icon27/03/2017
Statement by Directors
dot icon27/03/2017
Statement of capital on 2017-03-27
dot icon27/03/2017
Solvency Statement dated 24/03/17
dot icon27/03/2017
Resolutions
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon03/02/2017
Appointment of Mr William Arnold Carrier as a director on 2017-02-03
dot icon03/02/2017
Rectified TM01 was removed from the public register on 25/07/17 as it was invalid or ineffective.
dot icon03/02/2017
Rectified TM01 was removed from the public register on 12/06/2017 as it was done without the authority of the company.
dot icon31/01/2017
Appointment of Mr Nigel Derek James Blincow as a director on 2017-01-19
dot icon31/01/2017
Registered office address changed from 4 Flitcroft Street London WC2H 8DJ United Kingdom to Bond House, 4th Floor 20 Woodstock Street London W1C 2AW on 2017-01-31
dot icon13/12/2016
Rectified AP01 was removed from the public register on 25/07/17 as it was invalid or ineffective.
dot icon13/12/2016
Rectified AP01 was removed from the public register on 12/06/2017 as it was done without the authority of the company.
dot icon06/12/2016
Secretary's details changed for Miss Natalia Franchini Gliorsi on 2016-12-06
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon06/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Philip Joseph
Director
06/10/2016 - Present
69
Ankers, Neil Murray
Director
09/01/2018 - Present
43
Carrier, William Arnold
Director
03/02/2017 - 06/02/2020
4
Henry, Nicholas Paul
Director
24/03/2017 - Present
77
Blincow, Nigel Derek James
Director
19/01/2017 - 11/10/2017
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA'S GOLD LIMITED

BRITANNIA'S GOLD LIMITED is an(a) Active company incorporated on 06/10/2016 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA'S GOLD LIMITED?

toggle

BRITANNIA'S GOLD LIMITED is currently Active. It was registered on 06/10/2016 .

Where is BRITANNIA'S GOLD LIMITED located?

toggle

BRITANNIA'S GOLD LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BRITANNIA'S GOLD LIMITED do?

toggle

BRITANNIA'S GOLD LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BRITANNIA'S GOLD LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-01-31.