GOLDENWAY GLOBAL INVESTMENTS (UK) LIMITED
LONDON GOLDENWAY VOLTREX INVESTMENTS LIMITED VOLTREX LIMITED VOLTREX OPTIONS LIMITED NICK ENGLAND TRADING LIMITED

Hellopages » City of London » City of London » EC2M 1NH

Company number 03405217
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 35 NEW BROAD STREET HOUSE, NEW BROAD STREET, LONDON, ENGLAND, EC2M 1NH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Appointment of Mrs Yingji Reid as a secretary on 1 March 2017; Termination of appointment of Gregory Rupert Nathan as a secretary on 1 March 2017; Director's details changed for Mr Man Kit Siu on 8 February 2017. The most likely internet sites of GOLDENWAY GLOBAL INVESTMENTS (UK) LIMITED are www.goldenwayglobalinvestmentsuk.co.uk, and www.goldenway-global-investments-uk.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldenway Global Investments Uk Limited is a Private Limited Company. The company registration number is 03405217. Goldenway Global Investments Uk Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Goldenway Global Investments Uk Limited is 35 New Broad Street House New Broad Street London England Ec2m 1nh. The company`s financial liabilities are £1874.17k. It is £462.11k against last year. And the total assets are £1893.85k, which is £409.83k against last year. REID, Yingji is a Secretary of the company. FRANKLIN, Claire Louise is a Director of the company. SIU, Man Kit is a Director of the company. Secretary BRAWN, Stephen Michael has been resigned. Secretary ENGLAND, Jean has been resigned. Secretary ENGLAND, Nicholas James has been resigned. Secretary NATHAN, Gregory Rupert has been resigned. Secretary TANGUY, Patricia has been resigned. Secretary VICKERS, Darren has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMY, Sally has been resigned. Director BOYLE, Gerard has been resigned. Director BRAWN, Stephen Michael has been resigned. Director CHAN, Yue Yuen has been resigned. Director CHU, Kwok Hong has been resigned. Director ELLIOTT, Andrew has been resigned. Director ENGLAND, Neville has been resigned. Director ENGLAND, Nicholas James has been resigned. Director FARROW, Graham Jon has been resigned. Director FRANSIOLI, Arnaud has been resigned. Director HARRIS, Richard Henry John has been resigned. Director HERON, Simon Alexander has been resigned. Director MARNANE, Barry Robert has been resigned. Director TANGUY, Patricia has been resigned. Director VICKERS, Darren has been resigned. The company operates in "Financial intermediation not elsewhere classified".


goldenway global investments (uk) Key Finiance

LIABILITIES £1874.17k
+32%
CASH n/a
TOTAL ASSETS £1893.85k
+27%
All Financial Figures

Current Directors

Secretary
REID, Yingji
Appointed Date: 01 March 2017

Director
FRANKLIN, Claire Louise
Appointed Date: 01 August 2016
46 years old

Director
SIU, Man Kit
Appointed Date: 22 September 2015
41 years old

Resigned Directors

Secretary
BRAWN, Stephen Michael
Resigned: 27 April 2007
Appointed Date: 31 March 2005

Secretary
ENGLAND, Jean
Resigned: 14 December 2001
Appointed Date: 14 July 1997

Secretary
ENGLAND, Nicholas James
Resigned: 31 March 2005
Appointed Date: 14 December 2001

Secretary
NATHAN, Gregory Rupert
Resigned: 01 March 2017
Appointed Date: 13 July 2016

Secretary
TANGUY, Patricia
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Secretary
VICKERS, Darren
Resigned: 13 July 2016
Appointed Date: 22 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Director
AMY, Sally
Resigned: 14 July 1997
Appointed Date: 14 July 1997
69 years old

Director
BOYLE, Gerard
Resigned: 12 December 2005
Appointed Date: 22 November 2004
60 years old

Director
BRAWN, Stephen Michael
Resigned: 27 April 2007
Appointed Date: 22 November 2004
61 years old

Director
CHAN, Yue Yuen
Resigned: 22 September 2015
Appointed Date: 27 September 2012
50 years old

Director
CHU, Kwok Hong
Resigned: 16 November 2012
Appointed Date: 25 May 2011
65 years old

Director
ELLIOTT, Andrew
Resigned: 20 September 1997
Appointed Date: 07 August 1997
60 years old

Director
ENGLAND, Neville
Resigned: 20 September 1997
Appointed Date: 14 July 1997
102 years old

Director
ENGLAND, Nicholas James
Resigned: 31 March 2005
Appointed Date: 14 July 1997
60 years old

Director
FARROW, Graham Jon
Resigned: 30 June 2011
Appointed Date: 16 October 2006
67 years old

Director
FRANSIOLI, Arnaud
Resigned: 21 June 2005
Appointed Date: 08 May 2002
53 years old

Director
HARRIS, Richard Henry John
Resigned: 25 September 2007
Appointed Date: 03 March 2005
78 years old

Director
HERON, Simon Alexander
Resigned: 21 June 2006
Appointed Date: 08 June 2001
57 years old

Director
MARNANE, Barry Robert
Resigned: 01 November 2011
Appointed Date: 21 April 2008
54 years old

Director
TANGUY, Patricia
Resigned: 14 July 1997
Appointed Date: 14 July 1997
71 years old

Director
VICKERS, Darren
Resigned: 13 July 2016
Appointed Date: 08 May 2002
55 years old

Persons With Significant Control

Goldenway Precious Metals Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

GOLDENWAY GLOBAL INVESTMENTS (UK) LIMITED Events

02 Mar 2017
Appointment of Mrs Yingji Reid as a secretary on 1 March 2017
02 Mar 2017
Termination of appointment of Gregory Rupert Nathan as a secretary on 1 March 2017
08 Feb 2017
Director's details changed for Mr Man Kit Siu on 8 February 2017
09 Sep 2016
Registered office address changed from 65 Leadenhall Street London EC3A 2AD to 35 New Broad Street House New Broad Street London EC2M 1NH on 9 September 2016
26 Aug 2016
Appointment of Mr Gregory Rupert Nathan as a secretary on 13 July 2016
...
... and 121 more events
31 Jul 1997
New director appointed
31 Jul 1997
Secretary resigned;director resigned
31 Jul 1997
Director resigned
21 Jul 1997
Secretary resigned
14 Jul 1997
Incorporation

GOLDENWAY GLOBAL INVESTMENTS (UK) LIMITED Charges

20 October 2008
Charge of deposit
Delivered: 24 October 2008
Status: Satisfied on 15 October 2011
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
4 July 2006
Charge
Delivered: 13 July 2006
Status: Satisfied on 20 March 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge the deposit standing to the…
6 December 2005
Charge of deposit
Delivered: 8 December 2005
Status: Satisfied on 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
7 March 2001
Terms of business agreement
Delivered: 27 March 2001
Status: Satisfied on 23 July 2010
Persons entitled: Fortis Clearing London Limited
Description: By way of first, fixed charge and pledge over all…