Goldsilver Associates Limited LONDON


Goldsilver Associates started in year 1996 as Private Limited Company with registration number 03201109. The Goldsilver Associates company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Suite 121 Viglen House. Postal code: HA0 1HD.

The company has 2 directors, namely Jade F., Amanda B.. Of them, Amanda B. has been with the company the longest, being appointed on 9 December 2019 and Jade F. has been with the company for the least time - from 13 September 2023. As of 26 April 2024, there were 8 ex directors - David S., William H. and others listed below. There were no ex secretaries.

Goldsilver Associates Limited Address / Contact

Office Address Suite 121 Viglen House
Office Address2 Alperton Lane, Wembley
Town London
Post code HA0 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201109
Date of Incorporation Mon, 20th May 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Jade F.

Position: Director

Appointed: 13 September 2023

Amanda B.

Position: Director

Appointed: 09 December 2019

London Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1996

David S.

Position: Director

Appointed: 14 December 2016

Resigned: 09 December 2019

William H.

Position: Director

Appointed: 17 December 2012

Resigned: 13 September 2023

Jesse H.

Position: Director

Appointed: 01 February 2005

Resigned: 17 December 2012

Karen Y.

Position: Director

Appointed: 29 January 1999

Resigned: 02 July 2002

Anthony T.

Position: Director

Appointed: 01 June 1998

Resigned: 01 February 2005

Linda T.

Position: Director

Appointed: 01 June 1998

Resigned: 02 July 2002

David R.

Position: Director

Appointed: 22 May 1996

Resigned: 29 January 1999

Susan T.

Position: Director

Appointed: 20 May 1996

Resigned: 01 June 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1996

Resigned: 20 May 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 May 1996

Resigned: 20 May 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Miguel A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Miguel A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
Free Download (13 pages)

Company search