Background WavePink WaveYellow Wave

GOLD STANDARD PHANTOMS LIMITED (09342804)

GOLD STANDARD PHANTOMS LIMITED (09342804) is an active UK company. incorporated on 5 December 2014. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. GOLD STANDARD PHANTOMS LIMITED has been registered for 11 years. Current directors include GOLAY, Xavier Georges Gilbert Régis, Professor, PAVONCELLI, Nicolas Antonio, SANTOS, Serge Marc, Dr.

Company Number
09342804
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
1a Parkway Rise, Sheffield, S9 4WQ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GOLAY, Xavier Georges Gilbert Régis, Professor, PAVONCELLI, Nicolas Antonio, SANTOS, Serge Marc, Dr
SIC Codes
32500, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD STANDARD PHANTOMS LIMITED

GOLD STANDARD PHANTOMS LIMITED is an active company incorporated on 5 December 2014 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. GOLD STANDARD PHANTOMS LIMITED was registered 11 years ago.(SIC: 32500, 72190)

Status

active

Active since 11 years ago

Company No

09342804

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

1a Parkway Rise Sheffield, S9 4WQ,

Previous Addresses

Unit H13 Sheaf Bank Business Park 20 Prospect Road Sheffield South Yorkshire S2 3EN England
From: 1 June 2023To: 11 January 2024
Unit 9, Cuxton House 1 Cuxton Road Rochester ME2 2BT England
From: 1 November 2021To: 1 June 2023
The Network Building 97 Tottenham Court Road London W1T 4TP England
From: 27 February 2020To: 1 November 2021
Unit 103 Belgravia Workshops 159-163 Marlborough Road London N19 4NF United Kingdom
From: 13 July 2017To: 27 February 2020
103 Unit 103, Belgravia Workshops 159-163 Marlborough Road London N19 4NF England
From: 28 May 2017To: 13 July 2017
Belgravia Workshops Unit 103, 102C Belgravia Workshops 159-163 Marlborough Road London N19 4NF England
From: 25 May 2017To: 28 May 2017
Alexandra House 17-19 Queen Square London WC1N 3AZ England
From: 22 February 2016To: 25 May 2017
Ucl Institute of Cognitive Neuroscience Alexandra House 17-19 Queen Square London WC1N 3AZ England
From: 17 February 2016To: 22 February 2016
Apt 4 5 Blackthorn Avenue London N7 8AQ
From: 3 March 2015To: 17 February 2016
34a Endymion Road London London N4 1EQ United Kingdom
From: 5 December 2014To: 3 March 2015
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
May 16
Funding Round
May 16
Director Joined
Jun 16
Funding Round
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Share Issue
Jul 17
Funding Round
Nov 17
Share Issue
Dec 17
Funding Round
Mar 18
Director Left
Apr 18
Funding Round
Feb 19
Funding Round
Oct 19
Funding Round
May 20
Owner Exit
Jul 20
Funding Round
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
13
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOLAY, Xavier Georges Gilbert Régis, Professor

Active
Parkway Rise, SheffieldS9 4WQ
Born May 1970
Director
Appointed 05 Dec 2014

PAVONCELLI, Nicolas Antonio

Active
Clarendon Road, LondonW11 4JD
Born August 1998
Director
Appointed 24 Mar 2026

SANTOS, Serge Marc, Dr

Active
Bourne Dene, FarnhamGU10 4RF
Born April 1968
Director
Appointed 17 Mar 2017

HAMPSHIRE, Thomas, Dr

Resigned
17-19 Queen Square, LondonWC1N 3AZ
Born April 1985
Director
Appointed 03 Jun 2016
Resigned 09 Jun 2017

OLIVER-TAYLOR, Aaron, Dr

Resigned
Unit 103, Belgravia Workshops, LondonN19 4NF
Born February 1986
Director
Appointed 05 Dec 2014
Resigned 09 Jun 2017

PAVONCELLI, Riccardo, Count

Resigned
Corso Vittorio Emanuele Ii, Rome00186
Born October 1957
Director
Appointed 09 Jun 2017
Resigned 24 Mar 2026

SCHENK, Frederic

Resigned
Mafroi 6, Nyon
Born May 1971
Director
Appointed 09 Jun 2017
Resigned 01 May 2018

Persons with significant control

2

0 Active
2 Ceased

Dr. Xavier Georges Gilbert Regis Golay

Ceased
Parkway Rise, SheffieldS9 4WQ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2026

Dr Aaron Oliver-Taylor

Ceased
97 Tottenham Court Road, LondonW1T 4TP
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

84

Notification Of A Person With Significant Control Statement
14 April 2026
PSC08Cessation of Other Registrable Person PSC
Resolution
28 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 December 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
19 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
7 November 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 December 2017
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
20 December 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
5 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 July 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Resolution
26 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Resolution
24 March 2017
RESOLUTIONSResolutions
Resolution
24 March 2017
RESOLUTIONSResolutions
Resolution
24 March 2017
RESOLUTIONSResolutions
Resolution
20 March 2017
RESOLUTIONSResolutions
Resolution
20 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 February 2017
AAAnnual Accounts
Change Sail Address Company With New Address
12 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Resolution
21 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Resolution
7 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Capital Allotment Shares
30 May 2016
SH01Allotment of Shares
Capital Allotment Shares
30 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Incorporation Company
5 December 2014
NEWINCIncorporation