Background WavePink WaveYellow Wave

GOLDPLAN FINANCE LIMITED (03859853)

GOLDPLAN FINANCE LIMITED (03859853) is an active UK company. incorporated on 15 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GOLDPLAN FINANCE LIMITED has been registered for 26 years. Current directors include HOWES, David Michael, BUCKINGHAM DIRECTORS LIMITED.

Company Number
03859853
Status
active
Type
ltd
Incorporated
15 October 1999
Age
26 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOWES, David Michael, BUCKINGHAM DIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDPLAN FINANCE LIMITED

GOLDPLAN FINANCE LIMITED is an active company incorporated on 15 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GOLDPLAN FINANCE LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03859853

LTD Company

Age

26 Years

Incorporated 15 October 1999

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 14 June 2022
Charles House 108-110 Finchley Road London NW3 5JJ
From: 14 May 2013To: 10 June 2019
Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom
From: 7 November 2012To: 14 May 2013
Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 5 November 2012To: 7 November 2012
Ladbroke Suite 3 Welbeck Street London W1G 0AR
From: 15 October 1999To: 5 November 2012
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Aug 10
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WIGMORE SECRETARIES LIMITED

Active
4th Floor, Portman House, LondonW1H 6DU
Corporate nominee secretary
Appointed 02 Nov 1999

HOWES, David Michael

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 01 Jan 2025

BUCKINGHAM DIRECTORS LIMITED

Active
4th Floor, Portman House, LondonW1H 6DU
Corporate director
Appointed 14 Jun 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 02 Nov 1999

AMAR, Nira

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1974
Director
Appointed 01 Aug 2010
Resigned 16 Jan 2019

THOMPSON, Jamie Edward

Resigned
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 16 Jan 2019
Resigned 01 Jan 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Oct 1999
Resigned 02 Nov 1999

EPSILON DIRECTORS LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 10 Dec 2001
Resigned 20 Nov 2002

LONDON MANAGEMENT DIRECTORS LIMITED

Resigned
401 Edgware Road, LondonNW2 6GY
Corporate director
Appointed 20 Nov 2002
Resigned 14 Jun 2022

WIGMORE DIRECTORS LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HQ
Corporate director
Appointed 02 Nov 1999
Resigned 10 Dec 2001

Persons with significant control

1

Mr Adolfo Giuseppe Luigi Spinola

Active
4th Floor, Portman House, LondonW1H 6DU
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
29 June 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 June 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Director Company With Name Date
14 June 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 June 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 June 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 November 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 November 2009
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
27 July 2009
287Change of Registered Office
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
29 December 2005
287Change of Registered Office
Legacy
21 December 2005
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
17 December 2004
244244
Legacy
20 October 2004
363aAnnual Return
Legacy
18 May 2004
244244
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Legacy
10 July 2003
244244
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363aAnnual Return
Legacy
29 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 August 2002
AAAnnual Accounts
Legacy
5 March 2002
244244
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
363aAnnual Return
Legacy
25 June 2001
244244
Legacy
23 October 2000
363aAnnual Return
Legacy
23 October 2000
287Change of Registered Office
Legacy
23 October 2000
288cChange of Particulars
Legacy
23 October 2000
288cChange of Particulars
Legacy
16 November 1999
88(2)R88(2)R
Legacy
16 November 1999
225Change of Accounting Reference Date
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
287Change of Registered Office
Incorporation Company
15 October 1999
NEWINCIncorporation