THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN
Overview
| Company Name | THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01945780 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN located?
| Registered Office Address | 21 Ely Place EC1N 6TD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN?
| Company Name | From | Until |
|---|---|---|
| THE GEMMOLOGICAL ASSOCIATION AND GEM TESTING LABORATORY OF GREAT BRITAIN | Oct 17, 1990 | Oct 17, 1990 |
| GEM TESTING LABORATORY OF GREAT BRITAIN | Jan 14, 1986 | Jan 14, 1986 |
| CASECLAIM LIMITED | Sep 10, 1985 | Sep 10, 1985 |
What are the latest accounts for THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Director's details changed for Miss Pia Pompea Tonna on Jun 05, 2025 | 2 pages | CH01 | ||
Appointment of Miss Catherine Elizabeth Hill as a secretary on Feb 03, 2025 | 2 pages | AP03 | ||
Registered office address changed from 21 Ely Place Ely Place London EC1N 6TD England to 21 Ely Place London EC1N 6TD on Feb 25, 2025 | 1 pages | AD01 | ||
Registered office address changed from 20 Ely Place London EC1N 6TD England to 21 Ely Place Ely Place London EC1N 6TD on Feb 25, 2025 | 1 pages | AD01 | ||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 20 Ely Place London EC1N 6TD on Feb 11, 2025 | 1 pages | AD01 | ||
Appointment of Mr Alistair Neil Mccallum as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Justine Lynda Carmody as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 52 pages | AA | ||
Director's details changed for Mrs Katie Mckenzie Flitcroft on Sep 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan David Hart as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||
Termination of appointment of Christopher Patrick Smith as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Barry Drucker as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Director's details changed for Mr Philip Sadler on Sep 05, 2023 | 2 pages | CH01 | ||
Appointment of Miss Pia Pompea Tonna as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Leigh Bonanno Patrizzi as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Barry Drucker as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Katie Mckenzie Flitcroft as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Marguerite Ann Campbell Pedersen as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Louise Claire Goldring as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Who are the officers of THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Catherine Elizabeth | Secretary | 21 Ely Place EC1N 6TD London 21 England | 332800750001 | |||||||
| BAYOUMI - STEFANOVIC, Nevin Ibrahim Khalil | Director | Ely Place EC1N 6TD London 21 England | England | Danish | 257209190001 | |||||
| FLITCROFT, Katie Mckenzie | Director | 101, New Bond Street W1S 1SR London 101 United Kingdom | United Kingdom | British | 305116060002 | |||||
| HARDY, Joanna | Director | Ely Place EC1N 6TD London 21 England | England | British | 73895190002 | |||||
| MCCALLUM, Alistair Neil | Director | Camberwell Road Flat4b SE5 0HB London 163a England | England | British | 329848970001 | |||||
| PEDERSEN, Marguerite Ann Campbell | Director | 2 Beaconsfield Road W5 5JE London 2 Beaconsfield England | England | British | 305115700001 | |||||
| SADLER, Philip | Director | 17 St. Margarets Road St. Margarets Bay CT15 6EQ Dover Ledgeland England | England | British | 242457820004 | |||||
| TONNA, Pia Pompea | Director | 7400 Lancaster Store Road Spring Hope North Carolina 7400 Lancaster Store Road Nc27882 United States | United States | British | 309991370002 | |||||
| HARDING, Roger, Dr | Secretary | Avebury Manor SN8 1RF Avebury Wiltshire | British | 4121020003 | ||||||
| HARDING, Roger, Dr | Secretary | Avebury Manor SN8 1RF Avebury Wiltshire | British | 4121020003 | ||||||
| HART, Alan David | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | 238882400001 | |||||||
| KLEIN, Adrian Henry | Secretary | Minerva House 26 Hatton Garden EC1N 8RR London | British | 17297720001 | ||||||
| NEALE, Paul Christopher | Secretary | Roseacres CM21 0BU Sawbridgeworth 23 Hertfordshire | English | 6414950002 | ||||||
| OGDEN, John Mullen, Dr | Secretary | Florin Court EC1M 6EU London 55 | British | 130867610001 | ||||||
| RILEY, James Henry | Secretary | 3rd Floor Palladium House W1F 7LD 1/4 Argyll Street London | 172131520001 | |||||||
| VAN DOREN, Jean-Paul | Secretary | Seasprite 3 Sea Road PO22 7AQ Felpham West Sussex | Belgian | 75713770001 | ||||||
| WELLS, Miranda Elizabeth Jane | Secretary | 3rd Floor Palladium House W1F 7LD 1/4 Argyll Street London | 201772240001 | |||||||
| THROGMORTON SECRETARIES LLP | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 123929030001 | |||||||
| THROGMORTON UK LIMITED | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 80839850003 | |||||||
| BARTHAUD, Paul Alexander | Director | 41 Upfield CR0 5DR Croydon | England | British | 13680550002 | |||||
| BONANNO PATRIZZI, Kathryn Leigh | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United States | American | 202106160001 | |||||
| BURGOYNE, Sheila | Director | Burwood 118 Totteridge Lane N20 8JH London | England | British | 65310550001 | |||||
| BURLAND, Mary Ann | Director | 3rd Floor Palladium House W1F 7LD 1/4 Argyll Street London | United Kingdom | British | 172130660001 | |||||
| CADZOW, Jessica May | Director | 3rd Floor Palladium House W1F 7LD 1/4 Argyll Street London | England | British | 125228120002 | |||||
| CALLAGHAN, David John | Director | 2 St Leonards Avenue Kenton HA3 8EN Harrow Middlesex | British | 4412830001 | ||||||
| CARMODY, Justine Lynda | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | British | 116410830001 | |||||
| CAVEY, Christopher Ronald | Director | 178 Hicks Avenue UB6 8HD Greenford Middlesex | British | 36370360001 | ||||||
| COLLINS, Alan Trevor, Professor | Director | 70 Elm Grove BR6 0AD Orpington Kent | United Kingdom | British | 100797510001 | |||||
| COLLINS, Steven | Director | 1-4 Argyll Street W1F 7LD London Palladium House England | United Kingdom | British | 140271060001 | |||||
| DAVIDSON, Terence Malcolm John | Director | 7 Morrison Street Battersea SW11 5LR London | British | 6807560001 | ||||||
| DEEKS, Noel | Director | 163 Tennyson Road LU1 3RP Luton Bedfordshire | British | 4121050001 | ||||||
| DEEKS, Noel | Director | 163 Tennyson Road LU1 3RP Luton Bedfordshire | British | 4121050001 | ||||||
| DRUCKER, Richard Barry | Director | 2640 Patriot Blvd, Suite 240 Glenview Glenview 2640 Patriot Blvd Il 60026 United States | United States | American | 305116960001 | |||||
| EMMS, Eric Charles | Director | 175 Wakehurst Road Battersea SW11 6BP London | British | 47099850001 | ||||||
| EVERITT, Sally Ann | Director | 27 Greville Street EC1N 8TN London | British | 100411110001 |
Who are the persons with significant control of THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Justine Lynda Carmody | Apr 06, 2016 | 1-4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Kathryn Leigh Bonanno Patrizzi | Apr 06, 2016 | 1-4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: American Country of Residence: Usa | |||
Natures of Control
| |||
| Christopher Patrick Smith | Apr 06, 2016 | 1-4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: American Country of Residence: Usa | |||
Natures of Control
| |||
| Dr John Mullen Ogden | Apr 06, 2016 | 1-4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Kerry Honor Gregory | Apr 06, 2016 | 1-4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Mary Ann Burland | Apr 06, 2016 | 1/4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| John Alan William Hodgkinson | Apr 06, 2016 | 1-4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Mark Slater | Apr 06, 2016 | 1/4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Miranda Elizabeth Jane Wells | Apr 06, 2016 | 1/4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Frank Greer | Apr 06, 2016 | 1/4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nigel Brian Israel | Apr 06, 2016 | 1/4 Argyll Street W1F 7LD London Palladium House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0