GEMMOLOGICAL INSTRUMENTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Appointment of Miss Catherine Elizabeth Hill as a secretary on 2025-02-03

View Document

24/02/2524 February 2025 Appointment of Miss Catherine Elizabeth Hill as a director on 2025-02-03

View Document

20/02/2520 February 2025 Registered office address changed from 20 Ely Place London EC1N 6TD England to 21 Ely Place London EC1N 6TD on 2025-02-20

View Document

11/02/2511 February 2025 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 20 Ely Place London EC1N 6TD on 2025-02-11

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Alan David Hart as a director on 2024-07-26

View Document

23/08/2423 August 2024 Termination of appointment of Alan David Hart as a secretary on 2024-07-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

04/08/234 August 2023 Change of details for The Gemmological Association of Great Britain as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from Palladium House, 1/4,Argyll Street, London. W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-19

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

27/02/1927 February 2019 30/12/18 STATEMENT OF CAPITAL GBP 210000

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR PHILIP SADLER

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTINE CARMODY

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/09/183 September 2018 ADOPT ARTICLES 16/08/2018

View Document

03/09/183 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAMS

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN / 07/08/2017

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR ALAN DAVID HART

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MISS JUSTINE LYNDA CARMODY

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GREER

View Document

02/02/172 February 2017 SECRETARY APPOINTED MR ALAN DAVID HART

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MIRANDA WELLS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY MIRANDA WELLS

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES RILEY

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY JAMES RILEY

View Document

30/10/1530 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MRS MIRANDA ELIZABETH JANE WELLS

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR PAUL FRANK GREER

View Document

09/07/159 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY RILEY / 13/08/2014

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY RILEY / 14/08/2013

View Document

20/09/1320 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FRANCIS WILLIAMS / 14/08/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MULLEN OGDEN / 14/08/2013

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN MULLEN OGDEN / 14/08/2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS MIRANDA ELIZABETH JANE WELLS

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN OGDEN

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN OGDEN

View Document

21/08/1321 August 2013 SECRETARY APPOINTED MR JAMES HENRY RILEY

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN MULLEN OGDEN / 14/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULLEN OGDEN / 14/08/2010

View Document

10/11/0910 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY THROGMORTON SECRETARIES LLP

View Document

13/02/0913 February 2009 SECRETARY APPOINTED JOHN OGDEN LOGGED FORM

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JAMES HENRY RILEY

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JASON WILLIAMS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY APPOINTED JOHN MULLEN OGDEN

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE DAVIDSON

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN CLARK

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HARDING

View Document

13/09/0713 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 RE ACC REF DATE 13/12/01

View Document

21/12/0121 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/12/9324 December 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/09/923 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: SAINT DUNSTAN'S HOUSE 2/4 CAREY LANE LONDON E.C.2

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/09/8920 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/886 October 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/09/872 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/02/6519 February 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/6519 February 1965 CERTIFICATE OF INCORPORATION

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