London
EC4Y 0DT
Director Name | Mr Christopher Davies |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Sven Otto Littorin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 November 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2020(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Charles Franklin Agar |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 3048 Liddell Court S W Calgary Alberta T3e 6j9 Foreign |
Director Name | John Edmund Kincaid Floyd |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Turkdean Manor Northleach Cheltenham Gloucestershire GL54 3NU Wales |
Director Name | John Frank Frey |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 3019 Roxbord Glen Road Calgary Alberta T2s 1t9 |
Director Name | Andrew James Quinn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 1993) |
Role | Stockbroker |
Correspondence Address | 153 Mildmay Road Chelmsford Essex CM2 0DU |
Director Name | John Herbert Walbeoffe-Wilson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 1994) |
Role | Executive |
Correspondence Address | Colston House Buckfastleigh Devon TQ11 0LW |
Secretary Name | Mr Charles Michael Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Director Name | Ciaran James Forristal |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 November 1997) |
Role | Consulting Mining Engineer |
Correspondence Address | Treneglos Perranuthnoe Penzance Cornwall TR20 9NR |
Director Name | Christopher Raymond John Hall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | Pauls Farm Cottage Leigh Kent TN11 8RX |
Director Name | John Edmund Kincaid Floyd |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | The Garden Cottage Farmington Cheltenham Gloucestershire GL54 3ND Wales |
Director Name | Mr Roger Goodwin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willifield Way Hampstead Garden Suburb London NW11 7XU |
Director Name | Craig Lees Baxter Niven |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2000) |
Role | Chartered Accountant |
Country of Residence | GB |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Secretary Name | Mr Roger Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willifield Way Hampstead Garden Suburb London NW11 7XU |
Director Name | Dr Robert Douglas Young |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 05 March 2009) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Hill Little Thetford Ely Cambridgeshire CB6 3HD |
Director Name | Marie-Helene Porter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2002) |
Role | Administrator |
Correspondence Address | La Vega Arriba 4 Pardave Leon 24820 |
Director Name | Dixon Henry Porter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2002) |
Role | Natural Resource Consultant |
Correspondence Address | La Vega Arriba 4 Pardave Leon 24820 |
Director Name | Dr Jan Ola Larsson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 June 2015) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Broad Street Ely Cambs CB7 4AH |
Director Name | Mr Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 September 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury House Wretton Road Stoke Ferry Norfolk PE33 9SQ |
Secretary Name | Mr Edward Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 May 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury House Stoke Ferry Norfolk PE33 9SQ |
Director Name | Mr Anthony Charles Raby Scutt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 September 2014) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Greenshutters Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Clive Sinclair Poulton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | 25 Dunbar Street Cork Ireland |
Director Name | Fred Hjalmar Boman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 12b Furudalsvagen Se 137 34 Vasterhaninge Se137 34 Sweden |
Director Name | Mr Bevan John Metcalf |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 September 2014(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Secretary Name | Mr Liam O'Donoghue |
---|---|
Status | Resigned |
Appointed | 07 May 2015(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2020) |
Role | Company Director |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr GÖRan FÄRm |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 October 2017(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 November 1997) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Website | www.beowulfmining.net/ |
---|
Registered Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,308 |
Cash | £186,889 |
Current Liabilities | £290,098 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (9 months, 3 weeks from now) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
18 February 2021 | Director's details changed for Mr Sven Littorin on 7 February 2021 (2 pages) |
29 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
24 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
10 December 2020 | Termination of appointment of Liam O'donoghue as a secretary on 9 December 2020 (1 page) |
9 December 2020 | Appointment of One Advisory Limited as a secretary on 9 December 2020 (2 pages) |
26 November 2020 | Appointment of Mr Sven Littorin as a director on 10 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Göran Färm as a director on 10 November 2020 (1 page) |
21 October 2020 | Group of companies' accounts made up to 31 December 2019 (88 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
11 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 July 2019 | Resolutions
|
13 June 2019 | Group of companies' accounts made up to 31 December 2018 (71 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
16 July 2018 | Resolutions
|
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (72 pages) |
6 June 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
12 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
28 February 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
30 October 2017 | Termination of appointment of Bevan John Metcalf as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Bevan John Metcalf as a director on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Göran Färm as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Göran Färm as a director on 30 October 2017 (2 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (67 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (67 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
7 April 2016 | Appointment of Mr Christopher Davies as a director on 4 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Christopher Davies as a director on 4 April 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
27 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
27 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
29 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
29 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
16 October 2015 | Annual return made up to 10 October 2015 no member list Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 no member list Statement of capital on 2015-10-16
|
21 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
21 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
7 July 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
17 June 2015 | Termination of appointment of Jan Ola Larsson as a director on 12 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jan Ola Larsson as a director on 12 June 2015 (1 page) |
21 May 2015 | Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Liam O'donoghue as a secretary (3 pages) |
21 May 2015 | Appointment of Liam O'donoghue as a secretary (3 pages) |
21 May 2015 | Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Doctor Jan Ola Larsson on 13 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (1 page) |
13 May 2015 | Director's details changed for Bevan John Metcalf on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Bevan John Metcalf on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Liam O'donoghue as a secretary on 7 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Doctor Jan Ola Larsson on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Liam O'donoghue as a secretary on 7 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (1 page) |
13 May 2015 | Director's details changed for Kurt Richard Budge on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Liam O'donoghue as a secretary on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Kurt Richard Budge on 13 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Edward Taylor as a secretary on 7 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 13 May 2015 (1 page) |
7 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
13 March 2015 | Director's details changed for Doctor Jan Ola Larsson on 1 January 2015 (3 pages) |
13 March 2015 | Director's details changed for Doctor Jan Ola Larsson on 1 January 2015 (3 pages) |
13 March 2015 | Director's details changed for Doctor Jan Ola Larsson on 1 January 2015 (3 pages) |
21 January 2015 | Section 519 (1 page) |
21 January 2015 | Section 519 (1 page) |
8 January 2015 | Termination of appointment of Clive Sinclair Poulton as a director on 30 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Clive Sinclair Poulton as a director on 30 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 10 October 2014 with bulk list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 10 October 2014 with bulk list of shareholders Statement of capital on 2014-11-18
|
12 November 2014 | Termination of appointment of Fred Hjalmar Boman as a director on 13 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Fred Hjalmar Boman as a director on 13 October 2014 (2 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
14 October 2014 | Appointment of Kurt Richard Budge as a director on 22 September 2014 (3 pages) |
14 October 2014 | Appointment of Bevan John Metcalf as a director on 22 September 2014 (3 pages) |
14 October 2014 | Appointment of Kurt Richard Budge as a director on 22 September 2014 (3 pages) |
14 October 2014 | Appointment of Bevan John Metcalf as a director on 22 September 2014 (3 pages) |
13 October 2014 | Termination of appointment of Anthony Charles Raby Scutt as a director on 22 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Anthony Charles Raby Scutt as a director on 22 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Edward Taylor as a director on 22 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Edward Taylor as a director on 22 September 2014 (2 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with bulk list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 October 2013 with bulk list of shareholders Statement of capital on 2013-11-05
|
16 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (61 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (61 pages) |
13 December 2012 | Annual return made up to 10 October 2012 with bulk list of shareholders (17 pages) |
13 December 2012 | Annual return made up to 10 October 2012 with bulk list of shareholders (17 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (60 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (60 pages) |
19 January 2012 | Annual return made up to 10 October 2011 with bulk list of shareholders (18 pages) |
19 January 2012 | Annual return made up to 10 October 2011 with bulk list of shareholders (18 pages) |
16 January 2012 | Register(s) moved to registered inspection location (2 pages) |
16 January 2012 | Register(s) moved to registered inspection location (2 pages) |
16 January 2012 | Register inspection address has been changed (2 pages) |
16 January 2012 | Register inspection address has been changed (2 pages) |
4 January 2012 | Secretary's details changed for Mr Edward Taylor on 1 October 2010 (2 pages) |
4 January 2012 | Secretary's details changed for Mr Edward Taylor on 1 October 2010 (2 pages) |
4 January 2012 | Secretary's details changed for Mr Edward Taylor on 1 October 2010 (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
23 August 2011 | Appointment of Fred Hjalmar Boman as a director (3 pages) |
23 August 2011 | Appointment of Fred Hjalmar Boman as a director (3 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
16 December 2010 | Director's details changed for Mr Edward Taylor on 1 October 2010 (3 pages) |
16 December 2010 | Director's details changed for Mr Edward Taylor on 1 October 2010 (3 pages) |
16 December 2010 | Director's details changed for Mr Edward Taylor on 1 October 2010 (3 pages) |
7 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (17 pages) |
7 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (17 pages) |
6 December 2010 | Director's details changed for Clive Sinclair Poulton on 1 October 2010 (3 pages) |
6 December 2010 | Director's details changed for Clive Sinclair Poulton on 1 October 2010 (3 pages) |
6 December 2010 | Director's details changed for Clive Sinclair Poulton on 1 October 2010 (3 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (37 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (37 pages) |
12 November 2009 | Annual return made up to 10 October 2009 with bulk list of shareholders (17 pages) |
12 November 2009 | Annual return made up to 10 October 2009 with bulk list of shareholders (17 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (32 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (32 pages) |
21 March 2009 | Appointment terminated director robert young (1 page) |
21 March 2009 | Appointment terminated director robert young (1 page) |
2 March 2009 | Director and secretary's change of particulars / edward taylor / 01/05/2008 (1 page) |
2 March 2009 | Director and secretary's change of particulars / edward taylor / 01/05/2008 (1 page) |
10 February 2009 | Director appointed clive sinclair-poulton logged form (2 pages) |
10 February 2009 | Director appointed clive sinclair-poulton logged form (2 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from, richmond house broad street, ely, cambridgeshire, CB7 4AH (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from, richmond house broad street, ely, cambridgeshire, CB7 4AH (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, 1 green hill, little thetford, ely cambridgeshire, CB6 3HD (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, 1 green hill, little thetford, ely cambridgeshire, CB6 3HD (1 page) |
1 November 2008 | Return made up to 10/10/08; bulk list available separately (7 pages) |
1 November 2008 | Return made up to 10/10/08; bulk list available separately (7 pages) |
19 August 2008 | Ad 31/03/08\gbp si [email protected]=63500\gbp ic 745482/808982\ (2 pages) |
19 August 2008 | Ad 31/03/08\gbp si [email protected]=63500\gbp ic 745482/808982\ (2 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
30 June 2008 | Director appointed clive sinclair poulton (2 pages) |
30 June 2008 | Director appointed clive sinclair poulton (2 pages) |
24 October 2007 | Return made up to 10/10/07; bulk list available separately (9 pages) |
24 October 2007 | Return made up to 10/10/07; bulk list available separately (9 pages) |
9 September 2007 | Ad 16/08/07--------- £ si [email protected]=80000 £ ic 665482/745482 (2 pages) |
9 September 2007 | Ad 16/08/07--------- £ si [email protected]=80000 £ ic 665482/745482 (2 pages) |
30 July 2007 | Ad 18/07/07--------- £ si [email protected]=1500 £ ic 663982/665482 (2 pages) |
30 July 2007 | Ad 18/07/07--------- £ si [email protected]=1500 £ ic 663982/665482 (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
23 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 November 2006 | Return made up to 10/10/06; full list of members
|
10 November 2006 | Return made up to 10/10/06; full list of members
|
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
12 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 April 2006 | Ad 10/04/06--------- £ si [email protected]=1500 £ ic 666102/667602 (2 pages) |
24 April 2006 | Ad 10/04/06--------- £ si [email protected]=1500 £ ic 666102/667602 (2 pages) |
12 April 2006 | Ad 04/04/06--------- £ si [email protected]=1500 £ ic 664602/666102 (2 pages) |
12 April 2006 | Ad 04/04/06--------- £ si [email protected]=1500 £ ic 664602/666102 (2 pages) |
10 April 2006 | Ad 30/03/06--------- £ si [email protected]=100000 £ ic 564602/664602 (2 pages) |
10 April 2006 | Ad 30/03/06--------- £ si [email protected]=100000 £ ic 564602/664602 (2 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (51 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (51 pages) |
24 August 2005 | Ad 26/07/05--------- £ si [email protected]=250 £ ic 564352/564602 (2 pages) |
24 August 2005 | Ad 26/07/05--------- £ si [email protected]=250 £ ic 564352/564602 (2 pages) |
27 May 2005 | Ad 20/05/05--------- £ si [email protected]=500 £ ic 563352/563852 (2 pages) |
27 May 2005 | Ad 20/05/05--------- £ si [email protected]=500 £ ic 563852/564352 (2 pages) |
27 May 2005 | Ad 20/05/05--------- £ si [email protected]=500 £ ic 563852/564352 (2 pages) |
27 May 2005 | Ad 20/05/05--------- £ si [email protected]=500 £ ic 563352/563852 (2 pages) |
27 April 2005 | Ad 21/04/05--------- £ si [email protected]=1211 £ ic 562141/563352 (2 pages) |
27 April 2005 | Ad 21/04/05--------- £ si [email protected]=1211 £ ic 562141/563352 (2 pages) |
20 April 2005 | Ad 14/04/05--------- £ si [email protected]=1000 £ ic 561141/562141 (2 pages) |
20 April 2005 | Ad 14/04/05--------- £ si [email protected]=1000 £ ic 561141/562141 (2 pages) |
13 April 2005 | Ad 08/04/05--------- £ si [email protected]=625 £ ic 560516/561141 (2 pages) |
13 April 2005 | Ad 06/04/05--------- £ si [email protected]=111111 £ ic 449405/560516 (2 pages) |
13 April 2005 | Ad 06/04/05--------- £ si [email protected]=111111 £ ic 449405/560516 (2 pages) |
13 April 2005 | Ad 08/04/05--------- £ si [email protected]=625 £ ic 560516/561141 (2 pages) |
6 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
31 March 2005 | Company name changed beowulf gold PLC\certificate issued on 31/03/05 (3 pages) |
31 March 2005 | Company name changed beowulf gold PLC\certificate issued on 31/03/05 (3 pages) |
9 March 2005 | Ad 03/03/05--------- £ si [email protected]=250 £ ic 449155/449405 (2 pages) |
9 March 2005 | Ad 03/03/05--------- £ si [email protected]=250 £ ic 449155/449405 (2 pages) |
4 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 March 2005 | Ad 22/02/05--------- £ si [email protected]=20920 £ ic 428235/449155 (2 pages) |
1 March 2005 | Ad 22/02/05--------- £ si [email protected]=20920 £ ic 428235/449155 (2 pages) |
23 February 2005 | Ad 18/02/05--------- £ si [email protected]=3120 £ ic 424015/427135 (2 pages) |
23 February 2005 | Ad 18/02/05--------- £ si [email protected]=1100 £ ic 427135/428235 (2 pages) |
23 February 2005 | Ad 18/02/05--------- £ si [email protected]=1100 £ ic 427135/428235 (2 pages) |
23 February 2005 | Ad 18/02/05--------- £ si [email protected]=3120 £ ic 424015/427135 (2 pages) |
15 February 2005 | Ad 08/02/05--------- £ si [email protected]=3120 £ ic 420895/424015 (2 pages) |
15 February 2005 | Ad 08/02/05--------- £ si [email protected]=3120 £ ic 420895/424015 (2 pages) |
28 January 2005 | Ad 20/12/04--------- £ si [email protected]=35300 £ ic 385595/420895 (2 pages) |
28 January 2005 | Ad 20/12/04--------- £ si [email protected]=35300 £ ic 385595/420895 (2 pages) |
6 January 2005 | Ad 06/01/04--------- £ si [email protected] (2 pages) |
6 January 2005 | Ad 06/01/04--------- £ si [email protected] (2 pages) |
6 January 2005 | Ad 15/03/04--------- £ si [email protected] (2 pages) |
6 January 2005 | Ad 15/03/04--------- £ si [email protected] (2 pages) |
28 October 2004 | Ad 23/09/04--------- £ si [email protected] (6 pages) |
28 October 2004 | Ad 23/09/04--------- £ si [email protected] (6 pages) |
25 October 2004 | Ad 01/10/04--------- £ si [email protected]=4000 £ ic 355039/359039 (2 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members
|
25 October 2004 | Return made up to 10/10/04; full list of members
|
25 October 2004 | Ad 01/10/04--------- £ si [email protected]=4000 £ ic 355039/359039 (2 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
6 November 2003 | Return made up to 10/10/03; full list of members (9 pages) |
6 November 2003 | Return made up to 10/10/03; full list of members (9 pages) |
1 October 2003 | Ad 17/09/03--------- £ si [email protected]=5000 £ ic 350040/355040 (2 pages) |
1 October 2003 | Ad 17/09/03--------- £ si [email protected]=5000 £ ic 350040/355040 (2 pages) |
22 August 2003 | Ad 11/08/03--------- £ si [email protected]=2500 £ ic 347540/350040 (2 pages) |
22 August 2003 | Ad 12/08/03--------- £ si [email protected]=2500 £ ic 345040/347540 (2 pages) |
22 August 2003 | Ad 12/08/03--------- £ si [email protected]=2500 £ ic 345040/347540 (2 pages) |
22 August 2003 | Ad 11/08/03--------- £ si [email protected]=2500 £ ic 347540/350040 (2 pages) |
23 May 2003 | Ad 17/02/03--------- £ si [email protected]=20000 £ ic 325040/345040 (2 pages) |
23 May 2003 | Ad 17/02/03--------- £ si [email protected]=20000 £ ic 325040/345040 (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Ad 02/05/03--------- £ si [email protected]=253250 £ ic 71790/325040 (10 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Ad 02/05/03--------- £ si [email protected]=253250 £ ic 71790/325040 (10 pages) |
25 March 2003 | Location of register of members (1 page) |
25 March 2003 | Location of register of members (1 page) |
25 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
25 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
24 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
21 January 2003 | Company name changed alamos PLC\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed alamos PLC\certificate issued on 21/01/03 (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 4TH floor linen hall, 162-168 regent street, london W1R 5TB (1 page) |
18 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 4TH floor linen hall, 162-168 regent street, london W1R 5TB (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
2 April 2001 | Company name changed E.ruby PLC\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed E.ruby PLC\certificate issued on 02/04/01 (2 pages) |
23 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 5TH floor 4 new burlington, street london, W1X 1FE (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 5TH floor 4 new burlington, street london, W1X 1FE (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 April 2000 | Company name changed britcan minerals PLC\certificate issued on 07/04/00 (2 pages) |
6 April 2000 | Company name changed britcan minerals PLC\certificate issued on 07/04/00 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 5TH floor, 41 whitehall, london, SW1A 2BY (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 5TH floor, 41 whitehall, london, SW1A 2BY (1 page) |
29 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 January 1998 | New secretary appointed;new director appointed (3 pages) |
27 January 1998 | New secretary appointed;new director appointed (3 pages) |
14 January 1998 | Director resigned (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 4TH floor the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 4TH floor the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
28 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
28 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
4 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 November 1995 | New director appointed (6 pages) |
29 November 1995 | New director appointed (6 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Nc inc already adjusted 10/06/94 (1 page) |
12 October 1995 | Nc inc already adjusted 10/06/94 (1 page) |
12 October 1995 | Statement of rights variation attached to shares (2 pages) |
12 October 1995 | Statement of rights variation attached to shares (2 pages) |
12 October 1995 | Resolutions
|
11 October 1995 | Return made up to 10/10/95; full list of members (14 pages) |
11 October 1995 | Return made up to 10/10/95; full list of members (14 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 September 1995 | Statement of rights variation attached to shares (2 pages) |
18 September 1995 | Statement of rights variation attached to shares (2 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | £ nc 131097/200000 10/06/94 (1 page) |
18 September 1995 | £ nc 131097/200000 10/06/94 (1 page) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (171 pages) |
9 November 1993 | Full accounts made up to 31 March 1993 (11 pages) |
9 November 1993 | Full accounts made up to 31 March 1993 (11 pages) |
28 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
28 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (9 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (9 pages) |
21 December 1988 | Incorporation (9 pages) |
21 December 1988 | Incorporation (9 pages) |