THE GOLD STANDARD CHARITABLE TRUST

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Ms Stephanie Claire Petit as a director on 2024-07-18

View Document

25/06/2525 June 2025 Termination of appointment of Nicholas Raymond Wergan as a director on 2025-06-12

View Document

15/05/2515 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 2025-02-25

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

08/02/248 February 2024 Appointment of Mark William Edward Snell as a director on 2024-01-08

View Document

08/02/248 February 2024 Appointment of Mr Nicholas Raymond Wergan as a director on 2024-01-08

View Document

25/01/2425 January 2024 Termination of appointment of Michael George Cohen as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of John Ritblat as a director on 2024-01-25

View Document

16/01/2416 January 2024 Termination of appointment of Priscilla Chadwick as a director on 2023-10-24

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-08-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

27/02/2327 February 2023 Termination of appointment of Julietta Gishen as a director on 2022-06-24

View Document

27/02/2327 February 2023 Director's details changed for Mr George Graham Able on 2023-02-13

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

27/02/2327 February 2023 Director's details changed for Dr Priscilla Chadwick on 2023-02-13

View Document

30/03/2230 March 2022 Director's details changed for Ms Jane Ritchie on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from 24 Queen Anne Street London W1G 9AX to 40 Queen Anne Street London W1G 9EL on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Howard Goldsobel on 2022-03-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN HENRY RITBLAT / 01/04/2015

View Document

18/02/1518 February 2015 13/02/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 01/11/2014

View Document

28/08/1428 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED GEORGE GRAHAM ABLE

View Document

13/02/1413 February 2014 13/02/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE
LONDON
W1J 6ER

View Document

15/01/1415 January 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

15/01/1415 January 2014 NE01

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED THE ALPHA STANDARD TRUST
CERTIFICATE ISSUED ON 15/01/14

View Document

15/01/1415 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1317 December 2013 CHANGE OF NAME 03/12/2013

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN HENRY RITBLAT / 13/02/2013

View Document

21/02/1321 February 2013 13/02/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 13/02/2013

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 13/02/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WESTON SMITH

View Document

04/05/114 May 2011 DIRECTOR APPOINTED DR GEORGE MARTIN STEPHEN

View Document

04/05/114 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR HOWARD GOLDSOBEL

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED JOHN HARRY WESTON SMITH

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED DR PRISCILLA CHADWICK

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RITBLAT

View Document

18/02/1118 February 2011 13/02/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

22/12/1022 December 2010 SAIL ADDRESS CHANGED FROM: C/O ALPHA PLUS GROUP LTD 50 QUEEN ANNE STREET LONDON W1G 8HJ ENGLAND

View Document

15/12/1015 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 13/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARRY WAGMAN / 13/02/2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED THE THREE R'S FOUNDATION CERTIFICATE ISSUED ON 01/07/09

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company