Golden Holdings Limited LONDON


Founded in 2016, Golden Holdings, classified under reg no. 10388047 is a active - proposal to strike off company. Currently registered at Langley House N2 8EY, London the company has been in the business for eight years. Its financial year was closed on January 30 and its latest financial statement was filed on 31st January 2019.

Golden Holdings Limited Address / Contact

Office Address Langley House
Office Address2 Park Road
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10388047
Date of Incorporation Wed, 21st Sep 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th January
Company age 8 years old
Account next due date Sat, 30th Jan 2021 (1181 days after)
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sun, 17th Jan 2021 (2021-01-17)
Last confirmation statement dated Fri, 6th Dec 2019

Company staff

Simon B.

Position: Director

Appointed: 12 December 2016

Julian T.

Position: Director

Appointed: 12 December 2016

Anna T.

Position: Director

Appointed: 21 October 2016

Resigned: 12 December 2016

Julian T.

Position: Director

Appointed: 20 October 2016

Resigned: 21 October 2016

Graham C.

Position: Director

Appointed: 21 September 2016

Resigned: 20 October 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Julian T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anna T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julian T.

Notified on 12 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon B.

Notified on 12 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anna T.

Notified on 20 October 2016
Ceased on 12 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham C.

Notified on 21 September 2016
Ceased on 20 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302019-01-31
Balance Sheet
Current Assets100100
Other
Creditors1 566 067 
Net Current Assets Liabilities100100
Total Assets Less Current Liabilities-2 176100

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Change to a person with significant control 20th July 2021
filed on: 19th, October 2021
Free Download (2 pages)

Company search

Advertisements