Background WavePink WaveYellow Wave

BRITANNIA'S GOLD LIMITED (10413252)

BRITANNIA'S GOLD LIMITED (10413252) is an active UK company. incorporated on 6 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BRITANNIA'S GOLD LIMITED has been registered for 9 years. Current directors include ANKERS, Neil Murray, HENRY, Nicholas Paul, REID, Philip Joseph.

Company Number
10413252
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ANKERS, Neil Murray, HENRY, Nicholas Paul, REID, Philip Joseph
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA'S GOLD LIMITED

BRITANNIA'S GOLD LIMITED is an active company incorporated on 6 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BRITANNIA'S GOLD LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10413252

LTD Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

PO Box 4385 10413252 - Companies House Default Address Cardiff CF14 8LH
From: 18 March 2022To: 24 July 2024
PO Box 4385 10413252: Companies House Default Address Cardiff CF14 8LH
From: 15 June 2021To: 18 March 2022
The London Office 85 Great Portland Street First Floor London W1W 7LT England
From: 18 December 2017To: 15 June 2021
Bond House, 4th Floor 20 Woodstock Street London W1C 2AW United Kingdom
From: 31 January 2017To: 18 December 2017
4 Flitcroft Street London WC2H 8DJ United Kingdom
From: 6 October 2016To: 31 January 2017
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Joined
Jan 17
Director Joined
Feb 17
Capital Update
Mar 17
Funding Round
Mar 17
Share Issue
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Oct 17
Owner Exit
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Dec 17
Funding Round
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
Funding Round
Mar 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Loan Secured
Aug 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Jan 20
Director Left
Feb 20
Funding Round
Apr 20
Owner Exit
Dec 21
Funding Round
Mar 22
Funding Round
Jan 24
Director Left
Feb 26
18
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANKERS, Neil Murray

Active
Great Portland Street, LondonW1W 7LT
Born June 1960
Director
Appointed 09 Jan 2018

HENRY, Nicholas Paul

Active
Great Portland Street, LondonW1W 7LT
Born April 1961
Director
Appointed 24 Mar 2017

REID, Philip Joseph

Active
Great Portland Street, LondonW1W 7LT
Born July 1947
Director
Appointed 06 Oct 2016

GLIORSI, Natalia Franchini

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 06 Oct 2016
Resigned 11 Jan 2024

BLINCOW, Nigel Derek James

Resigned
20 Woodstock Street, LondonW1C 2AW
Born June 1953
Director
Appointed 19 Jan 2017
Resigned 11 Oct 2017

CARRIER, William Arnold

Resigned
85 Great Portland Street, LondonW1W 7LT
Born March 1966
Director
Appointed 03 Feb 2017
Resigned 06 Feb 2020

GARRIDO, Mauricio

Resigned
CardiffCF14 8LH
Born March 1962
Director
Appointed 24 Mar 2017
Resigned 02 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Suites 7b & 8b, GibraltarGX11 1AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020
Ceased 28 Jun 2021
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2019

Benton Wilcoxon

Ceased
Bayside Drive, California92660
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016
Ceased 14 Dec 2017

Mr Philip Joseph Reid

Ceased
20 Woodstock Street, LondonW1C 2AW
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Oct 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
16 May 2024
RP05RP05
Default Companies House Service Address Applied Officer
16 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
16 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
16 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
16 May 2024
RP09RP09
Second Filing Of Secretary Termination With Name
5 February 2024
RP04TM02RP04TM02
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Capital Allotment Shares
20 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Resolution
26 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
8 February 2022
RP05RP05
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Legacy
7 January 2019
ALLOTCORRALLOTCORR
Legacy
7 January 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
7 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 October 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Resolution
20 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Capital Alter Shares Consolidation
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2017
RESOLUTIONSResolutions
Legacy
27 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2017
SH19Statement of Capital
Legacy
27 March 2017
CAP-SSCAP-SS
Resolution
27 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Legacy
3 February 2017
ANNOTATIONANNOTATION
Legacy
3 February 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Legacy
13 December 2016
ANNOTATIONANNOTATION
Legacy
13 December 2016
ANNOTATIONANNOTATION
Change Person Secretary Company With Change Date
6 December 2016
CH03Change of Secretary Details
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Incorporation Company
6 October 2016
NEWINCIncorporation