South Kensington
London
SW7 3HG
Director Name | Mr Kjeld Randolph Thygesen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 23 October 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 7/8 Kendrick Mews London SW7 3HG |
Director Name | Evan Kirby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 09 February 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 7/8 Kendrick Mews South Kensington London SW7 3HG |
Director Name | Mr Michael Alexander Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7/8 Kendrick Mews South Kensington London SW7 3HG |
Secretary Name | Norman Alec Charles Lott |
---|---|
Status | Current |
Appointed | 09 February 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 7/8 Kendrick Mews South Kensington London SW7 3HG |
Director Name | Dr Frank Anthony Collar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1994) |
Role | Consultant Geophysicist |
Correspondence Address | The Old Telephone Exchange Cemetery Lane East Bergholt Colchester CO7 6RZ |
Director Name | Donald John Burns |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1994) |
Role | Consultant Geochemist |
Correspondence Address | 37 Lower Albert Road Glenageary Co Dublin Irish |
Director Name | David Jeremiah Barry |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 1994) |
Role | Financial Consultant |
Correspondence Address | 6g St Marys Court Rue Piette Castell Guernsey |
Secretary Name | Mr Philip Walter Durrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Secretary Name | David Jeremiah Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 6g St Marys Court Rue Piette Castell Guernsey |
Director Name | Henry Marlow Boyd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 1999) |
Role | International Company Lawyer |
Correspondence Address | 16 Victoria Square London SW1W 0RA |
Director Name | James Bishop Laporte |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 1998) |
Role | Financial Manager |
Correspondence Address | 325 Brock Street Coppell Texas 75063 |
Director Name | Timothy John Messman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 1997) |
Role | Geologist |
Correspondence Address | 4020 N. Macarthur Suite 122/253 Irving Texas 75038 |
Director Name | Nazzal Barham Nazzal |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 28 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 1997) |
Role | Alternate Director Mr Laporte |
Correspondence Address | 45 Osayd Street Shmeisani Amman Jordan Foreign |
Director Name | Nicholas John Mardon Taylor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Capel House 83 Kew Green Richmond Surrey TW9 3AH |
Secretary Name | Nicholas John Mardon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Capel House 83 Kew Green Richmond Surrey TW9 3AH |
Director Name | Sergi Ivanovich Balaklesky |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1998) |
Role | Economist |
Correspondence Address | Volkov Cosmonaut Str 5 Apart 164 Moscow 125299 Russia |
Director Name | Ian Falconer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 6 Redington Road London NW3 7RG |
Director Name | Patrick James Kevans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1998) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | The Priory Monkstown Road Monkstown County Dublin Irish |
Director Name | Alisher Burkhanovich Usmanov |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1998) |
Role | Banker |
Correspondence Address | Ap 15 House 31 Per Sivtsev Vrazhek Moscow Russia |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Henk Harmen Jelsma |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 1998(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2001) |
Role | Energy Business |
Correspondence Address | 4432 W Cypress Villa Spring Texas 77379 America |
Director Name | Michael David Finniston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Alderney Street London SW1V 4HH |
Director Name | Mr Masoud Alikhani |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Ziv Navoth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 April 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 2005) |
Role | Advisor |
Correspondence Address | 67b Queens Gardens London W2 3AH |
Director Name | Mikael Edholm |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 10971 Terry Way Los Altos Hills Ca 97024 United States |
Secretary Name | Mr Kishorkumar Ratilal Sodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Director Name | Mr Masoud Ahmadi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Fairfield 85 Oakleigh Park North Whetstone N20 9AW |
Secretary Name | Mrs Anita Elizabeth Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(14 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Dr Amir Nooralahiyan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 November 2005) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | White Gable 98 Leeds Road Bramhope Leeds West Yorkshire LS16 9AN |
Director Name | Yoram Ben Israel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 40 Hollycroft Avenue London NW3 7QN |
Director Name | Mr Horacio Furman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 April 2011(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Mr Michael Alexander Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7/8 Kendrick Mews South Kensington London SW7 3HG |
Secretary Name | Michael Alexander Borrelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(25 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Mr Jeremy Nicholas Hawke |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 2018) |
Role | Mining Director |
Country of Residence | England |
Correspondence Address | 35 Piccadilly London W1J 0DW |
Director Name | Mr Antony Royston Gardner-Hillman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2020) |
Role | Non Executive Director |
Country of Residence | Jersey |
Correspondence Address | 7/8 Kendrick Mews South Kensington London SW7 3HG |
Secretary Name | Mr Dennis Bryan Bailey |
---|---|
Status | Resigned |
Appointed | 12 June 2015(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 35 Piccadilly London W1J 0DW |
Secretary Name | Mr Michael Alexander Borrelli |
---|---|
Status | Resigned |
Appointed | 17 March 2017(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | 7/8 Kendrick Mews South Kensington London SW7 3HG |
Website | www.bmrplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74081181 |
Telephone region | London |
Registered Address | 7/8 Kendrick Mews South Kensington London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,606,945 |
Cash | £785,881 |
Current Liabilities | £752,136 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 January 2003 | Delivered on: 11 January 2003 Satisfied on: 24 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock,shares,bonds,debentures,debenture stock,loan stock,unit trust investments,certificates of deposit and other securities of any description and all dividends,interest or other distributions paid or payable thereon; all allotments,accretions,offers,rights,benefits and all cash,debentures or other obligations arising. Fully Satisfied |
---|---|
30 December 2002 | Delivered on: 4 January 2003 Satisfied on: 24 November 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 February 2021 | Resolutions
|
---|---|
27 February 2021 | Change of name notice (2 pages) |
8 January 2021 | Group of companies' accounts made up to 29 December 2019 (39 pages) |
28 October 2020 | Termination of appointment of Antony Royston Gardner-Hillman as a director on 27 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Kjeld Randolph Thygesen as a director on 23 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Michael Alexander Borrelli as a director on 8 October 2020 (1 page) |
24 September 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
3 September 2020 | Confirmation statement made on 6 July 2020 with updates (24 pages) |
28 July 2020 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 7/8 Kendrick Mews South Kensington London SW7 3HG on 28 July 2020 (1 page) |
7 April 2020 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Salisbury House London Wall London EC2M 5PS on 7 April 2020 (1 page) |
6 April 2020 | Registered office address changed from 35 Piccadilly London W1J 0DW England to Salisbury House London Wall London EC2M 5PS on 6 April 2020 (1 page) |
8 August 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
5 August 2019 | Group of companies' accounts made up to 30 December 2018 (61 pages) |
28 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 April 2019 | Director's details changed for Michael Alexander Borrelli on 18 March 2019 (2 pages) |
7 January 2019 | Notification of Jubilee Metals Group Plc as a person with significant control on 15 January 2018 (2 pages) |
3 December 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
29 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Jeremy Nicholas Hawke as a director on 16 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Colin Bird as a director on 12 April 2018 (2 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
8 January 2018 | Group of companies' accounts made up to 30 June 2017 (60 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
15 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
18 March 2017 | Appointment of Mr Michael Alexander Borrelli as a secretary on 17 March 2017 (2 pages) |
18 March 2017 | Appointment of Mr Michael Alexander Borrelli as a secretary on 17 March 2017 (2 pages) |
18 March 2017 | Termination of appointment of Dennis Bryan Bailey as a secretary on 17 March 2017 (1 page) |
18 March 2017 | Termination of appointment of Dennis Bryan Bailey as a secretary on 17 March 2017 (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
10 January 2017 | Group of companies' accounts made up to 30 June 2016 (66 pages) |
10 January 2017 | Group of companies' accounts made up to 30 June 2016 (66 pages) |
14 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 June 2016 | Secretary's details changed for Mr Dennis Bryan Bailey on 13 December 2015 (1 page) |
8 June 2016 | Director's details changed for Mr Jeremy Nicholas Hawke on 13 December 2015 (2 pages) |
8 June 2016 | Secretary's details changed for Mr Dennis Bryan Bailey on 13 December 2015 (1 page) |
8 June 2016 | Director's details changed for Mr Jeremy Nicholas Hawke on 13 December 2015 (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
10 February 2016 | Company name changed bmr mining PLC\certificate issued on 10/02/16
|
10 February 2016 | Company name changed bmr mining PLC\certificate issued on 10/02/16
|
10 February 2016 | Change of name notice (2 pages) |
10 February 2016 | Change of name notice (2 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (66 pages) |
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (66 pages) |
6 November 2015 | Registered office address changed from 6 Derby Street Derby Street London W1J 7AD to 35 Piccadilly London W1J 0DW on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 6 Derby Street Derby Street London W1J 7AD to 35 Piccadilly London W1J 0DW on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 6 Derby Street Derby Street London W1J 7AD to 35 Piccadilly London W1J 0DW on 6 November 2015 (1 page) |
7 September 2015 | Appointment of Mr Jeremy Nicholas Hawke as a director on 2 February 2015 (2 pages) |
7 September 2015 | Appointment of Mr Jeremy Nicholas Hawke as a director on 2 February 2015 (2 pages) |
7 September 2015 | Appointment of Mr Jeremy Nicholas Hawke as a director on 2 February 2015 (2 pages) |
2 September 2015 | Register(s) moved to registered office address 6 Derby Street Derby Street London W1J 7AD (1 page) |
2 September 2015 | Annual return made up to 6 July 2015 no member list Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 July 2015 no member list Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 July 2015 no member list Statement of capital on 2015-09-02
|
2 September 2015 | Register(s) moved to registered office address 6 Derby Street Derby Street London W1J 7AD (1 page) |
8 July 2015 | Registered office address changed from 35 Piccadilly, 35 Piccadilly London Middlesex W1J 0DW England to 6 Derby Street Derby Street London W1J 7AD on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 35 Piccadilly, 35 Piccadilly London Middlesex W1J 0DW England to 6 Derby Street Derby Street London W1J 7AD on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 35 Piccadilly, 35 Piccadilly London Middlesex W1J 0DW England to 6 Derby Street Derby Street London W1J 7AD on 8 July 2015 (1 page) |
30 June 2015 | Registered office address changed from 6 Derby Street London W1J 7AD United Kingdom to 35 Piccadilly, 35 Piccadilly London Middlesex W1J 0DW on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 6 Derby Street London W1J 7AD United Kingdom to 35 Piccadilly, 35 Piccadilly London Middlesex W1J 0DW on 30 June 2015 (1 page) |
25 June 2015 | Consolidation of shares on 28 May 2015 (5 pages) |
25 June 2015 | Consolidation of shares on 28 May 2015 (5 pages) |
23 June 2015 | Appointment of Antony Royston Gardner-Hillman as a director on 28 May 2015 (3 pages) |
23 June 2015 | Appointment of Antony Royston Gardner-Hillman as a director on 28 May 2015 (3 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Termination of appointment of Horacio Furman as a director on 28 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Allan Wainwright as a director on 28 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Allan Wainwright as a director on 28 May 2015 (2 pages) |
23 June 2015 | Appointment of Antony Royston Garner-Hillman as a director on 28 May 2015 (3 pages) |
23 June 2015 | Termination of appointment of Horacio Furman as a director on 28 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Michael Alexander Borrelli as a secretary on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Michael Alexander Borrelli as a secretary on 12 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Dennis Bryan Bailey as a secretary on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Dennis Bryan Bailey as a secretary on 12 June 2015 (2 pages) |
28 May 2015 | Company name changed berkeley mineral resources PLC\certificate issued on 28/05/15
|
28 May 2015 | Company name changed berkeley mineral resources PLC\certificate issued on 28/05/15
|
28 May 2015 | Change of name notice (2 pages) |
28 May 2015 | Change of name notice (2 pages) |
28 April 2015 | Group of companies' accounts made up to 30 June 2014 (78 pages) |
28 April 2015 | Group of companies' accounts made up to 30 June 2014 (78 pages) |
5 February 2015 | Section 519 (1 page) |
5 February 2015 | Section 519 (1 page) |
5 February 2015 | Auditor's resignation (1 page) |
5 February 2015 | Auditor's resignation (1 page) |
19 November 2014 | Appointment of Michael Alexander Borrelli as a secretary on 13 November 2014 (3 pages) |
19 November 2014 | Termination of appointment of Anita Elizabeth Carr as a secretary on 13 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Anita Elizabeth Carr as a secretary on 13 November 2014 (2 pages) |
19 November 2014 | Appointment of Michael Alexander Borrelli as a secretary on 13 November 2014 (3 pages) |
28 October 2014 | Appointment of Mr Michael Alexander Borrelli as a director on 17 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Michael Alexander Borrelli as a director on 17 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Masoud Alikhani as a director on 17 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Masoud Alikhani as a director on 17 October 2014 (1 page) |
10 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
30 July 2014 | Annual return made up to 6 July 2014 with bulk list of shareholders (12 pages) |
30 July 2014 | Annual return made up to 6 July 2014 with bulk list of shareholders (12 pages) |
30 July 2014 | Annual return made up to 6 July 2014 with bulk list of shareholders (12 pages) |
8 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (51 pages) |
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (51 pages) |
24 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
11 December 2013 | Second filing of SH01 previously delivered to Companies House
|
11 December 2013 | Second filing of SH01 previously delivered to Companies House
|
5 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
19 September 2013 | Auditor's resignation (1 page) |
19 September 2013 | Auditor's resignation (1 page) |
12 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
11 September 2013 | Auditor's resignation (1 page) |
11 September 2013 | Auditor's resignation (1 page) |
30 August 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
16 July 2013 | Annual return made up to 6 July 2013 with bulk list of shareholders (12 pages) |
16 July 2013 | Annual return made up to 6 July 2013 with bulk list of shareholders (12 pages) |
16 July 2013 | Annual return made up to 6 July 2013 with bulk list of shareholders (12 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (49 pages) |
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (49 pages) |
10 October 2012 | Registered office address changed from , 3Rd Floor 19-20 Grosvenor Street, London, W1K 4QH on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from , 3Rd Floor 19-20 Grosvenor Street, London, W1K 4QH on 10 October 2012 (1 page) |
20 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
19 July 2012 | Annual return made up to 6 July 2012 with bulk list of shareholders (12 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with bulk list of shareholders (12 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with bulk list of shareholders (12 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
30 December 2011 | Resolutions
|
30 December 2011 | Group of companies' accounts made up to 30 June 2011 (44 pages) |
30 December 2011 | Group of companies' accounts made up to 30 June 2011 (44 pages) |
30 December 2011 | Resolutions
|
20 July 2011 | Annual return made up to 6 July 2011 with bulk list of shareholders (13 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with bulk list of shareholders (13 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with bulk list of shareholders (13 pages) |
11 July 2011 | Director's details changed for Mr Mark Allan Wainwright on 30 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Mark Allan Wainwright on 30 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Mrs. Anita Elizabeth Carr on 30 June 2011 (1 page) |
11 July 2011 | Director's details changed for Masoud Alikhani on 30 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Mrs. Anita Elizabeth Carr on 30 June 2011 (1 page) |
11 July 2011 | Director's details changed for Masoud Alikhani on 30 June 2011 (2 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
17 May 2011 | Appointment of Mr Horacio Furman as a director (2 pages) |
17 May 2011 | Appointment of Mr Horacio Furman as a director (2 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 January 2011 | Termination of appointment of Yoram Ben Israel as a director (1 page) |
14 January 2011 | Termination of appointment of Yoram Ben Israel as a director (1 page) |
14 January 2011 | Appointment of Mr Mark Allan Wainwright as a director (2 pages) |
14 January 2011 | Appointment of Mr Mark Allan Wainwright as a director (2 pages) |
9 December 2010 | Full accounts made up to 30 June 2010 (34 pages) |
9 December 2010 | Full accounts made up to 30 June 2010 (34 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
15 September 2010 | Memorandum and Articles of Association (52 pages) |
15 September 2010 | Memorandum and Articles of Association (52 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
16 August 2010 | Register inspection address has been changed (2 pages) |
16 August 2010 | Register inspection address has been changed (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with bulk list of shareholders (12 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with bulk list of shareholders (12 pages) |
13 July 2010 | Annual return made up to 6 July 2010 with bulk list of shareholders (12 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
11 January 2010 | Full accounts made up to 30 June 2009 (37 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (37 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
9 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
20 July 2009 | Return made up to 06/07/09; bulk list available separately (6 pages) |
20 July 2009 | Return made up to 06/07/09; bulk list available separately (6 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from, second floor, 19-20 grosvenor street, london, W1K 4QH (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from, second floor, 19-20 grosvenor street, london, W1K 4QH (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
1 February 2009 | Full accounts made up to 30 June 2008 (33 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (33 pages) |
15 September 2008 | Ad 24/07/08\gbp si [email protected]=300000\gbp ic 2258820/2558820\ (3 pages) |
15 September 2008 | Ad 24/07/08\gbp si [email protected]=300000\gbp ic 2258820/2558820\ (3 pages) |
22 July 2008 | Return made up to 06/07/08; bulk list available separately (8 pages) |
22 July 2008 | Return made up to 06/07/08; bulk list available separately (8 pages) |
2 July 2008 | Memorandum and Articles of Association (46 pages) |
2 July 2008 | Memorandum and Articles of Association (46 pages) |
10 March 2008 | Gbp nc 10750950/12450950\29/02/08 (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Gbp nc 10750950/12450950\29/02/08 (2 pages) |
3 March 2008 | Company name changed tecteon PLC\certificate issued on 03/03/08 (2 pages) |
3 March 2008 | Company name changed tecteon PLC\certificate issued on 03/03/08 (2 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
23 August 2007 | Return made up to 06/07/07; bulk list available separately (8 pages) |
23 August 2007 | Return made up to 06/07/07; bulk list available separately (8 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
23 February 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
23 February 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
19 September 2006 | Return made up to 06/07/06; bulk list available separately (8 pages) |
19 September 2006 | Return made up to 06/07/06; bulk list available separately (8 pages) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
31 January 2006 | Ad 01/07/05-31/12/05 £ si [email protected] (3 pages) |
31 January 2006 | Ad 01/07/05-31/12/05 £ si [email protected] (3 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 August 2005 | Return made up to 06/07/05; bulk list available separately (8 pages) |
10 August 2005 | Return made up to 06/07/05; bulk list available separately (8 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
21 July 2005 | Ad 01/04/05-30/06/05 £ si [email protected]=120999 £ ic 8515502/8636501 (3 pages) |
21 July 2005 | Ad 01/04/05-30/06/05 £ si [email protected]=120999 £ ic 8515502/8636501 (3 pages) |
4 May 2005 | S-div 01/04/05 (1 page) |
4 May 2005 | S-div 01/04/05 (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
3 May 2005 | Ad 01/07/04-31/03/05 £ si [email protected] (2 pages) |
3 May 2005 | Ad 01/07/04-31/03/05 £ si [email protected] (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Nc inc already adjusted 04/02/05 (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Nc inc already adjusted 04/02/05 (1 page) |
31 January 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
31 January 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Return made up to 06/07/04; bulk list available separately
|
3 August 2004 | Return made up to 06/07/04; bulk list available separately
|
12 July 2004 | Ad 06/01/04-22/06/04 £ si [email protected]=693671 £ ic 7821829/8515500 (3 pages) |
12 July 2004 | Ad 06/01/04-22/06/04 £ si [email protected]=693671 £ ic 7821829/8515500 (3 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
17 February 2004 | Ad 15/09/03-31/12/03 £ si [email protected]=531750 £ ic 7290079/7821829 (3 pages) |
17 February 2004 | Ad 15/09/03-31/12/03 £ si [email protected]=531750 £ ic 7290079/7821829 (3 pages) |
4 February 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
4 February 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
23 October 2003 | Ad 14/07/03-12/09/03 £ si [email protected]=622774 £ ic 6667305/7290079 (3 pages) |
23 October 2003 | Ad 14/07/03-12/09/03 £ si [email protected]=622774 £ ic 6667305/7290079 (3 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 77 south audley street, london, W1K 1JG (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 77 south audley street, london, W1K 1JG (1 page) |
19 August 2003 | Return made up to 06/07/03; bulk list available separately
|
19 August 2003 | Return made up to 06/07/03; bulk list available separately
|
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
2 April 2003 | Location of register of members (non legible) (1 page) |
2 April 2003 | Location of register of members (non legible) (1 page) |
7 February 2003 | Ad 03/12/02-21/01/03 £ si [email protected]=243350 £ ic 7231722/7475072 (4 pages) |
7 February 2003 | Ad 03/12/02-21/01/03 £ si [email protected]=243350 £ ic 7231722/7475072 (4 pages) |
4 February 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
4 February 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Ad 06/11/02--------- £ si [email protected]=1250000 £ ic 5981722/7231722 (2 pages) |
20 December 2002 | Ad 06/11/02--------- £ si [email protected]=1250000 £ ic 5981722/7231722 (2 pages) |
12 December 2002 | Ad 07/11/02--------- £ si [email protected]=62250 £ ic 5919472/5981722 (3 pages) |
12 December 2002 | Ad 07/11/02--------- £ si [email protected]=62250 £ ic 5919472/5981722 (3 pages) |
6 December 2002 | Ad 20/11/02--------- £ si [email protected]=58000 £ ic 5861472/5919472 (2 pages) |
6 December 2002 | Ad 20/11/02--------- £ si [email protected]=58000 £ ic 5861472/5919472 (2 pages) |
6 November 2002 | Ad 25/10/02-01/11/02 £ si [email protected]=81500 £ ic 5779972/5861472 (3 pages) |
6 November 2002 | Ad 25/10/02-01/11/02 £ si [email protected]=81500 £ ic 5779972/5861472 (3 pages) |
11 October 2002 | Ad 08/10/02--------- £ si [email protected]=5000 £ ic 5774972/5779972 (2 pages) |
11 October 2002 | Ad 08/10/02--------- £ si [email protected]=5000 £ ic 5774972/5779972 (2 pages) |
6 October 2002 | Ad 01/10/02--------- £ si [email protected]=25000 £ ic 5749972/5774972 (2 pages) |
6 October 2002 | Ad 01/10/02--------- £ si [email protected]=25000 £ ic 5749972/5774972 (2 pages) |
15 August 2002 | Ad 31/07/02--------- £ si [email protected]=48391 £ ic 5701581/5749972 (2 pages) |
15 August 2002 | Director resigned (2 pages) |
15 August 2002 | Ad 31/07/02--------- £ si [email protected]=48391 £ ic 5701581/5749972 (2 pages) |
15 August 2002 | Director resigned (2 pages) |
22 July 2002 | Return made up to 06/07/02; bulk list available separately
|
22 July 2002 | Return made up to 06/07/02; bulk list available separately
|
4 July 2002 | Ad 25/06/02--------- £ si [email protected]=240853 £ ic 5460728/5701581 (3 pages) |
4 July 2002 | Ad 25/06/02--------- £ si [email protected]=240853 £ ic 5460728/5701581 (3 pages) |
19 June 2002 | Ad 14/06/02--------- £ si [email protected]=9628 £ ic 5451100/5460728 (3 pages) |
19 June 2002 | Ad 14/06/02--------- £ si [email protected]=9628 £ ic 5451100/5460728 (3 pages) |
20 May 2002 | Amend 882-rescind 1116666 x 5P s (2 pages) |
20 May 2002 | Ad 15/04/02--------- £ si [email protected]=238154 £ ic 5268779/5506933 (3 pages) |
20 May 2002 | Amend 882-rescind 1116666 x 5P s (2 pages) |
20 May 2002 | Ad 15/04/02--------- £ si [email protected]=238154 £ ic 5268779/5506933 (3 pages) |
10 April 2002 | Ad 07/03/02--------- £ si [email protected]=55833 £ ic 5212946/5268779 (2 pages) |
10 April 2002 | Ad 07/03/02--------- £ si [email protected]=55833 £ ic 5212946/5268779 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
25 February 2002 | Ad 20/02/02--------- £ si [email protected]=115000 £ ic 5097946/5212946 (2 pages) |
25 February 2002 | Ad 20/02/02--------- £ si [email protected]=115000 £ ic 5097946/5212946 (2 pages) |
25 January 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
25 January 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
17 December 2001 | Ad 30/11/01--------- £ si 1113440@1=1113440 £ ic 3984506/5097946 (2 pages) |
17 December 2001 | Ad 30/11/01--------- £ si 1113440@1=1113440 £ ic 3984506/5097946 (2 pages) |
24 October 2001 | Ad 24/08/01-29/08/01 £ si [email protected]=44500 £ ic 3940006/3984506 (2 pages) |
24 October 2001 | Ad 24/08/01-29/08/01 £ si [email protected]=44500 £ ic 3940006/3984506 (2 pages) |
14 September 2001 | Company name changed startup station PLC\certificate issued on 14/09/01 (2 pages) |
14 September 2001 | Company name changed startup station PLC\certificate issued on 14/09/01 (2 pages) |
24 August 2001 | Return made up to 06/07/01; bulk list available separately
|
24 August 2001 | Return made up to 06/07/01; bulk list available separately
|
26 July 2001 | Ad 27/06/01--------- £ si [email protected]=53211 £ ic 3886795/3940006 (2 pages) |
26 July 2001 | Ad 27/06/01--------- £ si [email protected]=53211 £ ic 3886795/3940006 (2 pages) |
4 June 2001 | Ad 02/04/01-01/05/01 £ si [email protected]=53211 £ ic 3833584/3886795 (2 pages) |
4 June 2001 | Ad 02/04/01-01/05/01 £ si [email protected]=53211 £ ic 3833584/3886795 (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
24 January 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
24 January 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | £ nc 3195800/10195800 25/04/00 (1 page) |
10 August 2000 | £ nc 3195800/10195800 25/04/00 (1 page) |
8 August 2000 | Ad 25/04/00-03/05/00 £ si [email protected] (10 pages) |
8 August 2000 | Ad 25/04/00-03/05/00 £ si [email protected] (10 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
1 August 2000 | Return made up to 06/07/00; bulk list available separately
|
1 August 2000 | Return made up to 06/07/00; bulk list available separately
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
28 April 2000 | Company name changed dominion energy PLC\certificate issued on 28/04/00 (2 pages) |
28 April 2000 | Company name changed dominion energy PLC\certificate issued on 28/04/00 (2 pages) |
12 April 2000 | Prospectus (41 pages) |
12 April 2000 | Prospectus (41 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
2 February 2000 | Full group accounts made up to 30 June 1999 (29 pages) |
2 February 2000 | Full group accounts made up to 30 June 1999 (29 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 06/07/99; bulk list available separately
|
16 August 1999 | Ad 30/06/99--------- £ si [email protected] (2 pages) |
16 August 1999 | Ad 30/06/99--------- £ si [email protected] (2 pages) |
16 August 1999 | Return made up to 06/07/99; bulk list available separately
|
9 June 1999 | Ad 18/05/99--------- £ si [email protected]=61500 £ ic 2354037/2415537 (3 pages) |
9 June 1999 | Ad 18/05/99--------- £ si [email protected]=61500 £ ic 2354037/2415537 (3 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
2 February 1999 | Full group accounts made up to 30 June 1998 (30 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (30 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 5TH floor, 100 avenue road, london, NW3 3HF (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 5TH floor, 100 avenue road, london, NW3 3HF (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 06/07/98; bulk list available separately
|
12 August 1998 | Return made up to 06/07/98; bulk list available separately
|
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
6 January 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
6 January 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 100 avenue road, london, NW3 3HF (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 100 avenue road, london, NW3 3HF (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: rolls house, 7 rolls building, fetter lane, london EC4A 1NH (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: rolls house, 7 rolls building, fetter lane, london EC4A 1NH (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (3 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (3 pages) |
17 April 1997 | Full group accounts made up to 30 June 1996 (31 pages) |
17 April 1997 | Full group accounts made up to 30 June 1996 (31 pages) |
23 December 1996 | Return made up to 06/07/96; bulk list available separately
|
23 December 1996 | Return made up to 06/07/96; bulk list available separately
|
5 July 1996 | Full group accounts made up to 30 June 1995 (29 pages) |
5 July 1996 | Full group accounts made up to 30 June 1995 (29 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
14 September 1995 | Return made up to 06/07/95; bulk list available separately (8 pages) |
14 September 1995 | Return made up to 06/07/95; bulk list available separately (8 pages) |
13 January 1995 | Full group accounts made up to 30 June 1994 (29 pages) |
13 January 1995 | Full group accounts made up to 30 June 1994 (29 pages) |
14 April 1994 | Memorandum and Articles of Association (49 pages) |
14 April 1994 | Memorandum and Articles of Association (49 pages) |
6 April 1994 | Resolutions
|
6 April 1994 | Resolutions
|
28 March 1994 | Company name changed ashchurch resources PLC\certificate issued on 28/03/94 (4 pages) |
28 March 1994 | Company name changed ashchurch resources PLC\certificate issued on 28/03/94 (4 pages) |
9 March 1994 | Listing of particulars (55 pages) |
9 March 1994 | Listing of particulars (55 pages) |
9 February 1994 | Full group accounts made up to 30 June 1993 (17 pages) |
9 February 1994 | Full group accounts made up to 30 June 1993 (17 pages) |
22 November 1991 | Company name changed ashchurch exploration PLC\certificate issued on 25/11/91 (2 pages) |
22 November 1991 | Company name changed ashchurch exploration PLC\certificate issued on 25/11/91 (2 pages) |
11 August 1989 | Resolutions
|
11 August 1989 | Resolutions
|
5 July 1989 | Incorporation (63 pages) |
5 July 1989 | Incorporation (63 pages) |