Background WavePink WaveYellow Wave

GEMMOLOGICAL INSTRUMENTS LIMITED (00838324)

GEMMOLOGICAL INSTRUMENTS LIMITED (00838324) is an active UK company. incorporated on 19 February 1965. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. GEMMOLOGICAL INSTRUMENTS LIMITED has been registered for 61 years. Current directors include HILL, Catherine Elizabeth, SADLER, Philip.

Company Number
00838324
Status
active
Type
ltd
Incorporated
19 February 1965
Age
61 years
Address
21 Ely Place, London, EC1N 6TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
HILL, Catherine Elizabeth, SADLER, Philip
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMMOLOGICAL INSTRUMENTS LIMITED

GEMMOLOGICAL INSTRUMENTS LIMITED is an active company incorporated on 19 February 1965 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. GEMMOLOGICAL INSTRUMENTS LIMITED was registered 61 years ago.(SIC: 46190)

Status

active

Active since 61 years ago

Company No

00838324

LTD Company

Age

61 Years

Incorporated 19 February 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

21 Ely Place London, EC1N 6TD,

Previous Addresses

20 Ely Place London EC1N 6TD England
From: 11 February 2025To: 20 February 2025
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 19 May 2022To: 11 February 2025
Palladium House, 1/4,Argyll Street, London. W1F 7LD
From: 19 February 1965To: 19 May 2022
Timeline

15 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Feb 65
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Aug 17
Director Left
Oct 18
Director Joined
Nov 18
Funding Round
Feb 19
Director Left
Aug 24
Director Joined
Feb 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HILL, Catherine Elizabeth

Active
21 Ely Place, LondonEC1N 6TD
Secretary
Appointed 03 Feb 2025

HILL, Catherine Elizabeth

Active
Ely Place, LondonEC1N 6TD
Born January 1965
Director
Appointed 03 Feb 2025

SADLER, Philip

Active
Ely Place, LondonEC1N 6TD
Born August 1953
Director
Appointed 13 Nov 2018

HARDING, Roger, Dr

Resigned
Avebury Manor, AveburySN8 1RF
Secretary
Appointed N/A
Resigned 01 Apr 2005

HART, Alan David

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 16 Nov 2016
Resigned 26 Jul 2024

OGDEN, John Mullen, Dr

Resigned
Palladium House,, London.W1F 7LD
Secretary
Appointed 01 Jan 2008
Resigned 21 Aug 2013

RILEY, James Henry

Resigned
Palladium House,, London.W1F 7LD
Secretary
Appointed 21 Aug 2013
Resigned 10 Aug 2015

WELLS, Miranda Elizabeth Jane

Resigned
Palladium House,, London.W1F 7LD
Secretary
Appointed 10 Aug 2015
Resigned 16 Nov 2016

THROGMORTON SECRETARIES LLP

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 16 Jul 2007
Resigned 31 Dec 2008

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 01 Apr 2005
Resigned 16 Jul 2007

CALLAGHAN, David John

Resigned
2 St Leonards Avenue, HarrowHA3 8EN
Born August 1938
Director
Appointed N/A
Resigned 09 Apr 2001

CARMODY, Justine Lynda

Resigned
Palladium House,, London.W1F 7LD
Born July 1966
Director
Appointed 24 Apr 2017
Resigned 25 Sept 2018

CLARK, Alan Joseph

Resigned
12 Woodbury Drive, SuttonSM2 5RB
Born February 1950
Director
Appointed 17 Nov 1993
Resigned 31 Dec 2007

DAVIDSON, Terence Malcolm John

Resigned
7 Morrison Street, LondonSW11 5LR
Born August 1936
Director
Appointed 11 Jul 2002
Resigned 31 Dec 2007

DEEKS, Noel

Resigned
163 Tennyson Road, LutonLU1 3RP
Born December 1929
Director
Appointed N/A
Resigned 14 Jul 2001

GREER, Paul Frank

Resigned
Palladium House,, London.W1F 7LD
Born May 1968
Director
Appointed 11 Sept 2015
Resigned 25 Jan 2017

HARDING, Roger, Dr

Resigned
Avebury Manor, AveburySN8 1RF
Born February 1938
Director
Appointed N/A
Resigned 31 Dec 2007

HART, Alan David

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1965
Director
Appointed 24 Apr 2017
Resigned 26 Jul 2024

ISRAEL, Nigel Brian

Resigned
14 Ryfold Road, LondonSW19 8BZ
Born April 1944
Director
Appointed N/A
Resigned 04 Nov 1991

OGDEN, John Mullen, Dr

Resigned
Palladium House,, London.W1F 7LD
Born September 1948
Director
Appointed 01 Jan 2008
Resigned 21 Aug 2013

RILEY, James Henry

Resigned
Palladium House,, London.W1F 7LD
Born June 1975
Director
Appointed 01 Sept 2008
Resigned 10 Aug 2015

SCARRATT, Kenneth Vincent Granville

Resigned
59 Canfield Gardens, LondonNW6 3JL
Born November 1948
Director
Appointed N/A
Resigned 26 Dec 1992

VAN DOREN, Jean-Paul

Resigned
Seasprite, FelphamPO22 7AQ
Born June 1946
Director
Appointed 18 Apr 2001
Resigned 22 Nov 2001

WELLS, Miranda Elizabeth Jane

Resigned
Palladium House,, London.W1F 7LD
Born December 1971
Director
Appointed 03 Sept 2013
Resigned 16 Nov 2016

WILLIAMS, Jason Francis

Resigned
Palladium House,, London.W1F 7LD
Born November 1969
Director
Appointed 01 Sept 2008
Resigned 12 Jan 2017

Persons with significant control

1

Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Resolution
3 September 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 September 2018
CC04CC04
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288cChange of Particulars
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Small
19 June 2006
AAAnnual Accounts
Legacy
23 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
225Change of Accounting Reference Date
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
4 September 1990
287Change of Registered Office
Legacy
4 September 1990
288288
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
13 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Miscellaneous
19 February 1965
MISCMISC
Incorporation Company
19 February 1965
NEWINCIncorporation