THE LONDON BULLION MARKET ASSOCIATION LIMITED

THE LONDON BULLION MARKET ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE LONDON BULLION MARKET ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02205480
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LONDON BULLION MARKET ASSOCIATION LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE LONDON BULLION MARKET ASSOCIATION LIMITED located?

    Registered Office Address
    7th Floor 62 Threadneedle Street
    EC2R 8HP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LONDON BULLION MARKET ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LONDON BULLION MARKET ASSOCIATION LIMITED LIMITEDFeb 17, 2023Feb 17, 2023
    THE LONDON BULLION MARKET ASSOCIATIONDec 14, 1987Dec 14, 1987

    What are the latest accounts for THE LONDON BULLION MARKET ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE LONDON BULLION MARKET ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for THE LONDON BULLION MARKET ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Vincent Daniel Alcide Domien as a director on Jan 12, 2026

    1 pagesTM01

    Termination of appointment of Pranveen Baijnath as a director on Jan 31, 2026

    1 pagesTM01

    Termination of appointment of Paul Fisher as a director on Jan 31, 2026

    1 pagesTM01

    Termination of appointment of Andrew James Quinn as a director on Nov 01, 2025

    1 pagesTM01

    Director's details changed for Mr Raj Kumar Kumar on Oct 01, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Appointment of Mr Martin Ernst Fraenkel as a director on Sep 01, 2025

    2 pagesAP01

    Confirmation statement made on Aug 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Vincent Daniel Alcide Domien as a director on Jul 02, 2025

    2 pagesAP01

    Termination of appointment of Paul Andrew Voller as a director on May 02, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    22 pagesMA

    Termination of appointment of Sakhila Mona Mirza as a director on Mar 05, 2025

    1 pagesTM01

    Appointment of Dr Peter Franz Rupert Zoellner as a director on Dec 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Robin Kolvenbach as a director on Jul 11, 2024

    2 pagesAP01

    Termination of appointment of Hitoshi Kosai as a director on Jul 11, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Appointment of Mr Raj Kumar Kumar as a director on Apr 03, 2024

    2 pagesAP01

    Termination of appointment of Raj Kumar Kumar as a director on Feb 16, 2024

    1 pagesTM01

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Slater as a director on Jul 06, 2023

    2 pagesAP01

    Termination of appointment of Davide Collini as a director on Jul 07, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company registered name 07/07/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Who are the officers of THE LONDON BULLION MARKET ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANG, Wenjian
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    EnglandChinese264268070001
    FRAENKEL, Martin Ernst
    Primrose Gardens
    NW3 4TP London
    62
    England
    Director
    Primrose Gardens
    NW3 4TP London
    62
    England
    EnglandBritish339765080001
    KOLVENBACH, Robin
    Argor-Heraeus Sa,
    Via Moree
    Mendrisi, Ch 6850
    14
    Switzerland
    Director
    Argor-Heraeus Sa,
    Via Moree
    Mendrisi, Ch 6850
    14
    Switzerland
    SwitzerlandGerman325473860001
    KUMAR, Raj
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    EnglandBritish208752480002
    SLATER, Matthew
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    United StatesBritish311724100001
    STRAUSS-KAHN, Isabelle
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    FranceFrench271458740001
    WILD, Ruth Crowell
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    EnglandAmerican,British185647100001
    ZOELLNER, Peter Franz Rupert, Dr
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    AustriaAustrian330297590001
    ELSTON, Christopher David
    Highfold 23 Grasmere Avenue
    AL5 5PT Harpenden
    Hertfordshire
    Secretary
    Highfold 23 Grasmere Avenue
    AL5 5PT Harpenden
    Hertfordshire
    British46648730001
    MURRAY, Stewart, Doctor
    139 Cottenham Park Road
    SW20 0DW London
    Secretary
    139 Cottenham Park Road
    SW20 0DW London
    British67345590003
    N M ROTHSCHILD & SONS LIMITED
    New Court
    St Swithins Lane
    EC4P 4DU London
    Secretary
    New Court
    St Swithins Lane
    EC4P 4DU London
    34637420001
    ALLEN, John Hanmer
    Cranfield Cottage Pyrford Road
    GU22 8UT Woking
    Surrey
    Director
    Cranfield Cottage Pyrford Road
    GU22 8UT Woking
    Surrey
    United KingdomBritish55426530001
    ANGWIN, Grant Anthony
    Royal Exchange Buildings
    Royal Exchange
    EC3V 3LF London
    1-2
    England
    Director
    Royal Exchange Buildings
    Royal Exchange
    EC3V 3LF London
    1-2
    England
    United StatesBritish162104960001
    ASHLEY, Robert Norman
    9 Hereford Square
    SW7 4TT London
    Director
    9 Hereford Square
    SW7 4TT London
    United KingdomAustralian53507990002
    AUBERTIN, Philip William
    Royal Exchange
    EC3V 3LF London
    1-2 Royal Exchange Buildings
    England
    Director
    Royal Exchange
    EC3V 3LF London
    1-2 Royal Exchange Buildings
    England
    United KingdomBritish107845090002
    BAIJNATH, Pranveen
    Refinery Road
    Industries West
    Germiston, 1401
    Rand Refinery
    South Africa
    Director
    Refinery Road
    Industries West
    Germiston, 1401
    Rand Refinery
    South Africa
    South AfricaSouth African298594300001
    BAKER, Alan Frederick
    10 Hither Chantlers
    Langton Green
    TN3 0BJ Tunbridge Wells
    Kent
    Director
    10 Hither Chantlers
    Langton Green
    TN3 0BJ Tunbridge Wells
    Kent
    United KingdomBritish27677970001
    BARKHORDAR, Mehdi
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    SwitzerlandSwiss199281220001
    BRANTON SPEAK, Stephen
    Hill House
    Meysey Hampton
    GL7 5JP Cirencester
    Gloucestershire
    Director
    Hill House
    Meysey Hampton
    GL7 5JP Cirencester
    Gloucestershire
    British106282060001
    CHARLES, Jeremy Angus
    Royal Exchange Buildings
    Royal Exchange
    EC3V 3LF London
    1-2
    England
    Director
    Royal Exchange Buildings
    Royal Exchange
    EC3V 3LF London
    1-2
    England
    United KingdomBritish68577770008
    CHARLES, Jeremy Angus
    Springfields
    Kennels Farm Outwood Lane
    RH1 4NJ Bletchingley
    Surrey
    Director
    Springfields
    Kennels Farm Outwood Lane
    RH1 4NJ Bletchingley
    Surrey
    United KingdomBritish68577770008
    CHARLES, Jeremy Angus
    25 Downs Road
    KT17 5JF Epsom
    Surrey
    Director
    25 Downs Road
    KT17 5JF Epsom
    Surrey
    British68577770001
    CHURCHILL, Simon
    Royal Exchange
    EC3V 3LF London
    1-2 Royal Exchange Buildings
    England
    Director
    Royal Exchange
    EC3V 3LF London
    1-2 Royal Exchange Buildings
    England
    United KingdomBritish147436690001
    CLEWES-GARNER, Philip Jonathan
    1 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    Director
    1 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    British46648720001
    CLIFT, Neil Alan
    36 Warren Road
    GU1 2HD Guildford
    Surrey
    Director
    36 Warren Road
    GU1 2HD Guildford
    Surrey
    British65448020001
    COLEY, John Francis Russell
    Beechers
    Rectory Lane, Bramshott
    GU30 7QZ Liphook
    Hampshire
    Director
    Beechers
    Rectory Lane, Bramshott
    GU30 7QZ Liphook
    Hampshire
    British70937080001
    COLLINI, Davide
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    7th Floor
    England
    EnglandBritish,Italian264858530001
    COPSEY, Paul Geoffrey
    Oak House
    34 Madeira Park
    TN2 5SY Tunbridge Wells
    Kent
    Director
    Oak House
    34 Madeira Park
    TN2 5SY Tunbridge Wells
    Kent
    United KingdomBritish77396860001
    CRISP, Kevin Andrew
    38 Roxwell Road
    CM1 2NB Chelmsford
    Essex
    Director
    38 Roxwell Road
    CM1 2NB Chelmsford
    Essex
    United KingdomBritish96567410001
    CRISP, Kevin Andrew
    38 Roxwell Road
    CM1 2NB Chelmsford
    Essex
    Director
    38 Roxwell Road
    CM1 2NB Chelmsford
    Essex
    United KingdomBritish96567410001
    CRISP, Kevin Andrew
    30 Park Avenue
    CM1 2AA Chelmsford
    Essex
    Director
    30 Park Avenue
    CM1 2AA Chelmsford
    Essex
    British70937420001
    DAVIS, Robert Sydney James
    Royal Exchange Buildings
    Royal Exchange
    EC3V 3LF London
    1-2
    England
    Director
    Royal Exchange Buildings
    Royal Exchange
    EC3V 3LF London
    1-2
    England
    EnglandBritish189534740001
    DENNISON, Anne Patricia
    Royal Exchange Buildings
    Royal Exchange
    EC3V 3LF London
    1-2
    Director
    Royal Exchange Buildings
    Royal Exchange
    EC3V 3LF London
    1-2
    United KingdomBritish191258800001
    DOBELL, James
    4 Larpent Avenue
    SW15 6UP London
    Director
    4 Larpent Avenue
    SW15 6UP London
    British58975320001
    DOMIEN, Vincent Daniel Alcide
    Canada Square
    E14 5HQ London
    8 Canada Sqaure
    England
    Director
    Canada Square
    E14 5HQ London
    8 Canada Sqaure
    England
    EnglandCanadian218147030001

    What are the latest statements on persons with significant control for THE LONDON BULLION MARKET ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2016The 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