Company NameKendrick Resources Plc
Company StatusActive
Company Number02401127
CategoryPublic Limited Company
Incorporation Date5 July 1989(34 years, 10 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Colin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(28 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address7/8 Kendrick Mews
South Kensington
London
SW7 3HG
Director NameMr Kjeld Randolph Thygesen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusCurrent
Appointed23 October 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address7/8 Kendrick Mews
London
SW7 3HG
Director NameEvan Kirby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian,British
StatusCurrent
Appointed09 February 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7/8 Kendrick Mews
South Kensington
London
SW7 3HG
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7/8 Kendrick Mews
South Kensington
London
SW7 3HG
Secretary NameNorman Alec Charles Lott
StatusCurrent
Appointed09 February 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address7/8 Kendrick Mews
South Kensington
London
SW7 3HG
Director NameDr Frank Anthony Collar
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1994)
RoleConsultant Geophysicist
Correspondence AddressThe Old Telephone Exchange
Cemetery Lane
East Bergholt
Colchester
CO7 6RZ
Director NameDonald John Burns
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1994)
RoleConsultant Geochemist
Correspondence Address37 Lower Albert Road
Glenageary
Co Dublin
Irish
Director NameDavid Jeremiah Barry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1994)
RoleFinancial Consultant
Correspondence Address6g St Marys Court
Rue Piette
Castell
Guernsey
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameDavid Jeremiah Barry
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address6g St Marys Court
Rue Piette
Castell
Guernsey
Director NameHenry Marlow Boyd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 1999)
RoleInternational Company Lawyer
Correspondence Address16 Victoria Square
London
SW1W 0RA
Director NameJames Bishop Laporte
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1994(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 1998)
RoleFinancial Manager
Correspondence Address325 Brock Street
Coppell
Texas
75063
Director NameTimothy John Messman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 1997)
RoleGeologist
Correspondence Address4020 N. Macarthur
Suite 122/253
Irving Texas
75038
Director NameNazzal Barham Nazzal
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityJordanian
StatusResigned
Appointed28 March 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 1997)
RoleAlternate Director Mr Laporte
Correspondence Address45 Osayd Street
Shmeisani Amman
Jordan
Foreign
Director NameNicholas John Mardon Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 December 1998)
RoleChartered Accountant
Correspondence AddressCapel House
83 Kew Green
Richmond
Surrey
TW9 3AH
Secretary NameNicholas John Mardon Taylor
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 1997)
RoleChartered Accountant
Correspondence AddressCapel House
83 Kew Green
Richmond
Surrey
TW9 3AH
Director NameSergi Ivanovich Balaklesky
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed04 April 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1998)
RoleEconomist
Correspondence AddressVolkov Cosmonaut Str 5 Apart 164
Moscow 125299 Russia
Director NameIan Falconer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1998)
RoleChartered Accountant
Correspondence AddressFlat 2 6 Redington Road
London
NW3 7RG
Director NamePatrick James Kevans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed04 April 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1998)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressThe Priory
Monkstown Road
Monkstown
County Dublin
Irish
Director NameAlisher Burkhanovich Usmanov
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed04 April 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1998)
RoleBanker
Correspondence AddressAp 15 House 31 Per Sivtsev Vrazhek
Moscow
Russia
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed04 April 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameHenk Harmen Jelsma
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 December 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2001)
RoleEnergy Business
Correspondence Address4432 W Cypress Villa
Spring
Texas 77379
America
Director NameMichael David Finniston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(9 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Alderney Street
London
SW1V 4HH
Director NameMr Masoud Alikhani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(9 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameZiv Navoth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed28 April 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2005)
RoleAdvisor
Correspondence Address67b Queens Gardens
London
W2 3AH
Director NameMikael Edholm
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed26 June 2000(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address10971 Terry Way
Los Altos Hills
Ca 97024
United States
Secretary NameMr Kishorkumar Ratilal Sodha
NationalityBritish
StatusResigned
Appointed09 November 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameMr Masoud Ahmadi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 April 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Fairfield
85 Oakleigh Park North
Whetstone
N20 9AW
Secretary NameMrs Anita Elizabeth Carr
NationalityBritish
StatusResigned
Appointed22 October 2003(14 years, 3 months after company formation)
Appointment Duration11 years (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameDr Amir Nooralahiyan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(15 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 November 2005)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressWhite Gable
98 Leeds Road Bramhope
Leeds
West Yorkshire
LS16 9AN
Director NameYoram Ben Israel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 40 Hollycroft Avenue
London
NW3 7QN
Director NameMr Horacio Furman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed26 April 2011(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(25 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7/8 Kendrick Mews
South Kensington
London
SW7 3HG
Secretary NameMichael Alexander Borrelli
NationalityBritish
StatusResigned
Appointed13 November 2014(25 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 June 2015)
RoleCompany Director
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Jeremy Nicholas Hawke
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2018)
RoleMining Director
Country of ResidenceEngland
Correspondence Address35 Piccadilly
London
W1J 0DW
Director NameMr Antony Royston Gardner-Hillman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(25 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2020)
RoleNon Executive Director
Country of ResidenceJersey
Correspondence Address7/8 Kendrick Mews
South Kensington
London
SW7 3HG
Secretary NameMr Dennis Bryan Bailey
StatusResigned
Appointed12 June 2015(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address35 Piccadilly
London
W1J 0DW
Secretary NameMr Michael Alexander Borrelli
StatusResigned
Appointed17 March 2017(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2022)
RoleCompany Director
Correspondence Address7/8 Kendrick Mews
South Kensington
London
SW7 3HG

Contact

Websitewww.bmrplc.com
Email address[email protected]
Telephone020 74081181
Telephone regionLondon

Location

Registered Address7/8 Kendrick Mews
South Kensington
London
SW7 3HG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,606,945
Cash£785,881
Current Liabilities£752,136

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

6 January 2003Delivered 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 2002Delivered 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

Filing History

27 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-04
(2 pages)
27 February 2021Change of name notice (2 pages)
8 January 2021Group of companies' accounts made up to 29 December 2019 (39 pages)
28 October 2020Termination of appointment of Antony Royston Gardner-Hillman as a director on 27 October 2020 (1 page)
26 October 2020Appointment of Mr Kjeld Randolph Thygesen as a director on 23 October 2020 (2 pages)
9 October 2020Termination of appointment of Michael Alexander Borrelli as a director on 8 October 2020 (1 page)
24 September 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
3 September 2020Confirmation statement made on 6 July 2020 with updates (24 pages)
28 July 2020Registered 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 2020Registered 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 2020Registered 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 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
5 August 2019Group of companies' accounts made up to 30 December 2018 (61 pages)
28 June 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 April 2019Director's details changed for Michael Alexander Borrelli on 18 March 2019 (2 pages)
7 January 2019Notification of Jubilee Metals Group Plc as a person with significant control on 15 January 2018 (2 pages)
3 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
29 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Jeremy Nicholas Hawke as a director on 16 April 2018 (1 page)
17 April 2018Appointment of Mr Colin Bird as a director on 12 April 2018 (2 pages)
26 January 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 22,733,943.633
(8 pages)
8 January 2018Group of companies' accounts made up to 30 June 2017 (60 pages)
27 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 21,760,230.65
(8 pages)
27 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 21,760,230.65
(8 pages)
15 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 21,360,230.65
(8 pages)
21 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 21,360,230.65
(8 pages)
22 March 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 21,266,897.32
(4 pages)
22 March 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 21,266,897.32
(4 pages)
18 March 2017Appointment of Mr Michael Alexander Borrelli as a secretary on 17 March 2017 (2 pages)
18 March 2017Appointment of Mr Michael Alexander Borrelli as a secretary on 17 March 2017 (2 pages)
18 March 2017Termination of appointment of Dennis Bryan Bailey as a secretary on 17 March 2017 (1 page)
18 March 2017Termination of appointment of Dennis Bryan Bailey as a secretary on 17 March 2017 (1 page)
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2017Group of companies' accounts made up to 30 June 2016 (66 pages)
10 January 2017Group of companies' accounts made up to 30 June 2016 (66 pages)
14 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business. Change of name. 16/12/2015
(6 pages)
6 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 21,207,689.58
(8 pages)
6 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 21,207,689.58
(8 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 June 2016Secretary's details changed for Mr Dennis Bryan Bailey on 13 December 2015 (1 page)
8 June 2016Director's details changed for Mr Jeremy Nicholas Hawke on 13 December 2015 (2 pages)
8 June 2016Secretary's details changed for Mr Dennis Bryan Bailey on 13 December 2015 (1 page)
8 June 2016Director's details changed for Mr Jeremy Nicholas Hawke on 13 December 2015 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 21,115,152.27
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 21,115,152.27
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 21,022,164.03
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 21,022,164.03
(4 pages)
10 February 2016Company name changed bmr mining PLC\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
10 February 2016Company name changed bmr mining PLC\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
10 February 2016Change of name notice (2 pages)
10 February 2016Change of name notice (2 pages)
13 January 2016Statement of capital following an allotment of shares on 28 October 2015
  • GBP 20,883,989.463
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 28 October 2015
  • GBP 20,883,989.463
(4 pages)
7 January 2016Group of companies' accounts made up to 30 June 2015 (66 pages)
7 January 2016Group of companies' accounts made up to 30 June 2015 (66 pages)
6 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Jeremy Nicholas Hawke as a director on 2 February 2015 (2 pages)
7 September 2015Appointment of Mr Jeremy Nicholas Hawke as a director on 2 February 2015 (2 pages)
7 September 2015Appointment of Mr Jeremy Nicholas Hawke as a director on 2 February 2015 (2 pages)
2 September 2015Register(s) moved to registered office address 6 Derby Street Derby Street London W1J 7AD (1 page)
2 September 2015Annual return made up to 6 July 2015 no member list
Statement of capital on 2015-09-02
  • GBP 20,696,489.463
(5 pages)
2 September 2015Annual return made up to 6 July 2015 no member list
Statement of capital on 2015-09-02
  • GBP 20,696,489.463
(5 pages)
2 September 2015Annual return made up to 6 July 2015 no member list
Statement of capital on 2015-09-02
  • GBP 20,696,489.463
(5 pages)
2 September 2015Register(s) moved to registered office address 6 Derby Street Derby Street London W1J 7AD (1 page)
8 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Consolidation of shares on 28 May 2015 (5 pages)
25 June 2015Consolidation of shares on 28 May 2015 (5 pages)
23 June 2015Appointment of Antony Royston Gardner-Hillman as a director on 28 May 2015 (3 pages)
23 June 2015Appointment of Antony Royston Gardner-Hillman as a director on 28 May 2015 (3 pages)
23 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 June 2015Termination of appointment of Horacio Furman as a director on 28 May 2015 (2 pages)
23 June 2015Termination of appointment of Mark Allan Wainwright as a director on 28 May 2015 (2 pages)
23 June 2015Termination of appointment of Mark Allan Wainwright as a director on 28 May 2015 (2 pages)
23 June 2015Appointment of Antony Royston Garner-Hillman as a director on 28 May 2015 (3 pages)
23 June 2015Termination of appointment of Horacio Furman as a director on 28 May 2015 (2 pages)
15 June 2015Termination of appointment of Michael Alexander Borrelli as a secretary on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Michael Alexander Borrelli as a secretary on 12 June 2015 (1 page)
15 June 2015Appointment of Mr Dennis Bryan Bailey as a secretary on 12 June 2015 (2 pages)
15 June 2015Appointment of Mr Dennis Bryan Bailey as a secretary on 12 June 2015 (2 pages)
28 May 2015Company name changed berkeley mineral resources PLC\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
28 May 2015Company name changed berkeley mineral resources PLC\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
28 May 2015Change of name notice (2 pages)
28 May 2015Change of name notice (2 pages)
28 April 2015Group of companies' accounts made up to 30 June 2014 (78 pages)
28 April 2015Group of companies' accounts made up to 30 June 2014 (78 pages)
5 February 2015Section 519 (1 page)
5 February 2015Section 519 (1 page)
5 February 2015Auditor's resignation (1 page)
5 February 2015Auditor's resignation (1 page)
19 November 2014Appointment of Michael Alexander Borrelli as a secretary on 13 November 2014 (3 pages)
19 November 2014Termination of appointment of Anita Elizabeth Carr as a secretary on 13 November 2014 (2 pages)
19 November 2014Termination of appointment of Anita Elizabeth Carr as a secretary on 13 November 2014 (2 pages)
19 November 2014Appointment of Michael Alexander Borrelli as a secretary on 13 November 2014 (3 pages)
28 October 2014Appointment of Mr Michael Alexander Borrelli as a director on 17 October 2014 (2 pages)
28 October 2014Appointment of Mr Michael Alexander Borrelli as a director on 17 October 2014 (2 pages)
21 October 2014Termination of appointment of Masoud Alikhani as a director on 17 October 2014 (1 page)
21 October 2014Termination of appointment of Masoud Alikhani as a director on 17 October 2014 (1 page)
10 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 20,696,489.5
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 20,696,489.5
(3 pages)
30 July 2014Annual return made up to 6 July 2014 with bulk list of shareholders (12 pages)
30 July 2014Annual return made up to 6 July 2014 with bulk list of shareholders (12 pages)
30 July 2014Annual return made up to 6 July 2014 with bulk list of shareholders (12 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20,339,346.65
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20,339,346.65
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20,339,346.65
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 19,982,203.8
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 19,753,781.43
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 19,982,203.8
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 19,753,781.43
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 19,982,203.8
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 19,211,281.43
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 19,211,281.43
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 19,211,281.43
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 18,964,105.47
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 18,970,805.47
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 18,970,805.47
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 18,964,105.47
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 18,970,805.47
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 18,943,649.02
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 18,943,649.02
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 18,943,649.02
(3 pages)
4 January 2014Resolutions
  • RES13 ‐ Company business 23/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2014Resolutions
  • RES13 ‐ Company business 23/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (51 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (51 pages)
24 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 18,912,177.53
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 18,912,177.53
(3 pages)
11 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/12/2013
(6 pages)
11 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/12/2013
(6 pages)
5 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 18,757,508.74
  • ANNOTATION A second filed SH01 was registered on 11/12/2013
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 18,757,508.74
  • ANNOTATION A second filed SH01 was registered on 11/12/2013
(4 pages)
5 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 18,757,508.74
  • ANNOTATION A second filed SH01 was registered on 11/12/2013
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 18,632,508.74
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 18,632,508.74
(3 pages)
19 September 2013Auditor's resignation (1 page)
19 September 2013Auditor's resignation (1 page)
12 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 18,627,432.69
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 18,627,432.69
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 18,627,432.69
(3 pages)
11 September 2013Auditor's resignation (1 page)
11 September 2013Auditor's resignation (1 page)
30 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 18,602,052.43
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 18,602,052.43
(3 pages)
16 July 2013Annual return made up to 6 July 2013 with bulk list of shareholders (12 pages)
16 July 2013Annual return made up to 6 July 2013 with bulk list of shareholders (12 pages)
16 July 2013Annual return made up to 6 July 2013 with bulk list of shareholders (12 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (49 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (49 pages)
10 October 2012Registered office address changed from , 3Rd Floor 19-20 Grosvenor Street, London, W1K 4QH on 10 October 2012 (1 page)
10 October 2012Registered office address changed from , 3Rd Floor 19-20 Grosvenor Street, London, W1K 4QH on 10 October 2012 (1 page)
20 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 18,085,548.56
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 18,085,548.56
(3 pages)
19 July 2012Annual return made up to 6 July 2012 with bulk list of shareholders (12 pages)
19 July 2012Annual return made up to 6 July 2012 with bulk list of shareholders (12 pages)
19 July 2012Annual return made up to 6 July 2012 with bulk list of shareholders (12 pages)
21 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 17,385,548.56
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 17,385,548.56
(3 pages)
30 December 2011Resolutions
  • RES13 ‐ Receive company accounts/re appoint & re elect 20/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 December 2011Group of companies' accounts made up to 30 June 2011 (44 pages)
30 December 2011Group of companies' accounts made up to 30 June 2011 (44 pages)
30 December 2011Resolutions
  • RES13 ‐ Receive company accounts/re appoint & re elect 20/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 July 2011Annual return made up to 6 July 2011 with bulk list of shareholders (13 pages)
20 July 2011Annual return made up to 6 July 2011 with bulk list of shareholders (13 pages)
20 July 2011Annual return made up to 6 July 2011 with bulk list of shareholders (13 pages)
11 July 2011Director's details changed for Mr Mark Allan Wainwright on 30 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Mark Allan Wainwright on 30 June 2011 (2 pages)
11 July 2011Secretary's details changed for Mrs. Anita Elizabeth Carr on 30 June 2011 (1 page)
11 July 2011Director's details changed for Masoud Alikhani on 30 June 2011 (2 pages)
11 July 2011Secretary's details changed for Mrs. Anita Elizabeth Carr on 30 June 2011 (1 page)
11 July 2011Director's details changed for Masoud Alikhani on 30 June 2011 (2 pages)
29 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 10,077,097.92
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 10,077,097.92
(3 pages)
17 May 2011Appointment of Mr Horacio Furman as a director (2 pages)
17 May 2011Appointment of Mr Horacio Furman as a director (2 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8,627,097
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8,627,097
(3 pages)
14 January 2011Termination of appointment of Yoram Ben Israel as a director (1 page)
14 January 2011Termination of appointment of Yoram Ben Israel as a director (1 page)
14 January 2011Appointment of Mr Mark Allan Wainwright as a director (2 pages)
14 January 2011Appointment of Mr Mark Allan Wainwright as a director (2 pages)
9 December 2010Full accounts made up to 30 June 2010 (34 pages)
9 December 2010Full accounts made up to 30 June 2010 (34 pages)
1 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 8,106,264
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 8,106,264
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 6,175,550
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 6,175,550
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 6,175,550
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 6,092,216
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 6,092,216
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 6,092,216
(3 pages)
1 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 5,925,550
(3 pages)
1 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 5,925,550
(3 pages)
1 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 5,925,550
(3 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 5,492,217
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 5,492,217
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 5,492,217
(3 pages)
15 September 2010Memorandum and Articles of Association (52 pages)
15 September 2010Memorandum and Articles of Association (52 pages)
14 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 5,057,842
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 5,057,842
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 5,024,509
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 5,024,509
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 5,024,509
(3 pages)
16 August 2010Register inspection address has been changed (2 pages)
16 August 2010Register inspection address has been changed (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Annual return made up to 6 July 2010 with bulk list of shareholders (12 pages)
13 July 2010Annual return made up to 6 July 2010 with bulk list of shareholders (12 pages)
13 July 2010Annual return made up to 6 July 2010 with bulk list of shareholders (12 pages)
9 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 3,657,841
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 3,657,841
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 3,657,841
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 3,522,592
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 3,522,592
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 3,322,592
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 3,322,592
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 3,322,592
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 3,010,092
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 3,260,092
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 3,260,092
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 3,010,092
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2,708,820.97
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2,708,820.97
(2 pages)
11 January 2010Full accounts made up to 30 June 2009 (37 pages)
11 January 2010Full accounts made up to 30 June 2009 (37 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
9 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2,708,820
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 2,708,820
(2 pages)
20 July 2009Return made up to 06/07/09; bulk list available separately (6 pages)
20 July 2009Return made up to 06/07/09; bulk list available separately (6 pages)
27 March 2009Registered office changed on 27/03/2009 from, second floor, 19-20 grosvenor street, london, W1K 4QH (1 page)
27 March 2009Registered office changed on 27/03/2009 from, second floor, 19-20 grosvenor street, london, W1K 4QH (1 page)
10 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2009Full accounts made up to 30 June 2008 (33 pages)
1 February 2009Full accounts made up to 30 June 2008 (33 pages)
15 September 2008Ad 24/07/08\gbp si [email protected]=300000\gbp ic 2258820/2558820\ (3 pages)
15 September 2008Ad 24/07/08\gbp si [email protected]=300000\gbp ic 2258820/2558820\ (3 pages)
22 July 2008Return made up to 06/07/08; bulk list available separately (8 pages)
22 July 2008Return made up to 06/07/08; bulk list available separately (8 pages)
2 July 2008Memorandum and Articles of Association (46 pages)
2 July 2008Memorandum and Articles of Association (46 pages)
10 March 2008Gbp nc 10750950/12450950\29/02/08 (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/02/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/02/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2008Gbp nc 10750950/12450950\29/02/08 (2 pages)
3 March 2008Company name changed tecteon PLC\certificate issued on 03/03/08 (2 pages)
3 March 2008Company name changed tecteon PLC\certificate issued on 03/03/08 (2 pages)
30 January 2008Full accounts made up to 30 June 2007 (25 pages)
30 January 2008Full accounts made up to 30 June 2007 (25 pages)
23 August 2007Return made up to 06/07/07; bulk list available separately (8 pages)
23 August 2007Return made up to 06/07/07; bulk list available separately (8 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
18 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
23 February 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
19 September 2006Return made up to 06/07/06; bulk list available separately (8 pages)
19 September 2006Return made up to 06/07/06; bulk list available separately (8 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
31 January 2006Ad 01/07/05-31/12/05 £ si [email protected] (3 pages)
31 January 2006Ad 01/07/05-31/12/05 £ si [email protected] (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 August 2005Return made up to 06/07/05; bulk list available separately (8 pages)
10 August 2005Return made up to 06/07/05; bulk list available separately (8 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2005Ad 01/04/05-30/06/05 £ si [email protected]=120999 £ ic 8515502/8636501 (3 pages)
21 July 2005Ad 01/04/05-30/06/05 £ si [email protected]=120999 £ ic 8515502/8636501 (3 pages)
4 May 2005S-div 01/04/05 (1 page)
4 May 2005S-div 01/04/05 (1 page)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2005Ad 01/07/04-31/03/05 £ si [email protected] (2 pages)
3 May 2005Ad 01/07/04-31/03/05 £ si [email protected] (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Nc inc already adjusted 04/02/05 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Nc inc already adjusted 04/02/05 (1 page)
31 January 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
31 January 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Return made up to 06/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2004Return made up to 06/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2004Ad 06/01/04-22/06/04 £ si [email protected]=693671 £ ic 7821829/8515500 (3 pages)
12 July 2004Ad 06/01/04-22/06/04 £ si [email protected]=693671 £ ic 7821829/8515500 (3 pages)
24 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2004Ad 15/09/03-31/12/03 £ si [email protected]=531750 £ ic 7290079/7821829 (3 pages)
17 February 2004Ad 15/09/03-31/12/03 £ si [email protected]=531750 £ ic 7290079/7821829 (3 pages)
4 February 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
4 February 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
23 October 2003Ad 14/07/03-12/09/03 £ si [email protected]=622774 £ ic 6667305/7290079 (3 pages)
23 October 2003Ad 14/07/03-12/09/03 £ si [email protected]=622774 £ ic 6667305/7290079 (3 pages)
30 September 2003Registered office changed on 30/09/03 from: 77 south audley street, london, W1K 1JG (1 page)
30 September 2003Registered office changed on 30/09/03 from: 77 south audley street, london, W1K 1JG (1 page)
19 August 2003Return made up to 06/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 August 2003Return made up to 06/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2003Location of register of members (non legible) (1 page)
2 April 2003Location of register of members (non legible) (1 page)
7 February 2003Ad 03/12/02-21/01/03 £ si [email protected]=243350 £ ic 7231722/7475072 (4 pages)
7 February 2003Ad 03/12/02-21/01/03 £ si [email protected]=243350 £ ic 7231722/7475072 (4 pages)
4 February 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
4 February 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
20 December 2002Ad 06/11/02--------- £ si [email protected]=1250000 £ ic 5981722/7231722 (2 pages)
20 December 2002Ad 06/11/02--------- £ si [email protected]=1250000 £ ic 5981722/7231722 (2 pages)
12 December 2002Ad 07/11/02--------- £ si [email protected]=62250 £ ic 5919472/5981722 (3 pages)
12 December 2002Ad 07/11/02--------- £ si [email protected]=62250 £ ic 5919472/5981722 (3 pages)
6 December 2002Ad 20/11/02--------- £ si [email protected]=58000 £ ic 5861472/5919472 (2 pages)
6 December 2002Ad 20/11/02--------- £ si [email protected]=58000 £ ic 5861472/5919472 (2 pages)
6 November 2002Ad 25/10/02-01/11/02 £ si [email protected]=81500 £ ic 5779972/5861472 (3 pages)
6 November 2002Ad 25/10/02-01/11/02 £ si [email protected]=81500 £ ic 5779972/5861472 (3 pages)
11 October 2002Ad 08/10/02--------- £ si [email protected]=5000 £ ic 5774972/5779972 (2 pages)
11 October 2002Ad 08/10/02--------- £ si [email protected]=5000 £ ic 5774972/5779972 (2 pages)
6 October 2002Ad 01/10/02--------- £ si [email protected]=25000 £ ic 5749972/5774972 (2 pages)
6 October 2002Ad 01/10/02--------- £ si [email protected]=25000 £ ic 5749972/5774972 (2 pages)
15 August 2002Ad 31/07/02--------- £ si [email protected]=48391 £ ic 5701581/5749972 (2 pages)
15 August 2002Director resigned (2 pages)
15 August 2002Ad 31/07/02--------- £ si [email protected]=48391 £ ic 5701581/5749972 (2 pages)
15 August 2002Director resigned (2 pages)
22 July 2002Return made up to 06/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2002Return made up to 06/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Ad 25/06/02--------- £ si [email protected]=240853 £ ic 5460728/5701581 (3 pages)
4 July 2002Ad 25/06/02--------- £ si [email protected]=240853 £ ic 5460728/5701581 (3 pages)
19 June 2002Ad 14/06/02--------- £ si [email protected]=9628 £ ic 5451100/5460728 (3 pages)
19 June 2002Ad 14/06/02--------- £ si [email protected]=9628 £ ic 5451100/5460728 (3 pages)
20 May 2002Amend 882-rescind 1116666 x 5P s (2 pages)
20 May 2002Ad 15/04/02--------- £ si [email protected]=238154 £ ic 5268779/5506933 (3 pages)
20 May 2002Amend 882-rescind 1116666 x 5P s (2 pages)
20 May 2002Ad 15/04/02--------- £ si [email protected]=238154 £ ic 5268779/5506933 (3 pages)
10 April 2002Ad 07/03/02--------- £ si [email protected]=55833 £ ic 5212946/5268779 (2 pages)
10 April 2002Ad 07/03/02--------- £ si [email protected]=55833 £ ic 5212946/5268779 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2002Ad 20/02/02--------- £ si [email protected]=115000 £ ic 5097946/5212946 (2 pages)
25 February 2002Ad 20/02/02--------- £ si [email protected]=115000 £ ic 5097946/5212946 (2 pages)
25 January 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
25 January 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
17 December 2001Ad 30/11/01--------- £ si 1113440@1=1113440 £ ic 3984506/5097946 (2 pages)
17 December 2001Ad 30/11/01--------- £ si 1113440@1=1113440 £ ic 3984506/5097946 (2 pages)
24 October 2001Ad 24/08/01-29/08/01 £ si [email protected]=44500 £ ic 3940006/3984506 (2 pages)
24 October 2001Ad 24/08/01-29/08/01 £ si [email protected]=44500 £ ic 3940006/3984506 (2 pages)
14 September 2001Company name changed startup station PLC\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed startup station PLC\certificate issued on 14/09/01 (2 pages)
24 August 2001Return made up to 06/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2001Return made up to 06/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Ad 27/06/01--------- £ si [email protected]=53211 £ ic 3886795/3940006 (2 pages)
26 July 2001Ad 27/06/01--------- £ si [email protected]=53211 £ ic 3886795/3940006 (2 pages)
4 June 2001Ad 02/04/01-01/05/01 £ si [email protected]=53211 £ ic 3833584/3886795 (2 pages)
4 June 2001Ad 02/04/01-01/05/01 £ si [email protected]=53211 £ ic 3833584/3886795 (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
24 January 2001Full group accounts made up to 30 June 2000 (25 pages)
24 January 2001Full group accounts made up to 30 June 2000 (25 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000£ nc 3195800/10195800 25/04/00 (1 page)
10 August 2000£ nc 3195800/10195800 25/04/00 (1 page)
8 August 2000Ad 25/04/00-03/05/00 £ si [email protected] (10 pages)
8 August 2000Ad 25/04/00-03/05/00 £ si [email protected] (10 pages)
7 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000Return made up to 06/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Return made up to 06/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
28 April 2000Company name changed dominion energy PLC\certificate issued on 28/04/00 (2 pages)
28 April 2000Company name changed dominion energy PLC\certificate issued on 28/04/00 (2 pages)
12 April 2000Prospectus (41 pages)
12 April 2000Prospectus (41 pages)
5 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 2000Full group accounts made up to 30 June 1999 (29 pages)
2 February 2000Full group accounts made up to 30 June 1999 (29 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
16 August 1999Return made up to 06/07/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 August 1999Ad 30/06/99--------- £ si [email protected] (2 pages)
16 August 1999Ad 30/06/99--------- £ si [email protected] (2 pages)
16 August 1999Return made up to 06/07/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 June 1999Ad 18/05/99--------- £ si [email protected]=61500 £ ic 2354037/2415537 (3 pages)
9 June 1999Ad 18/05/99--------- £ si [email protected]=61500 £ ic 2354037/2415537 (3 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
6 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 February 1999Full group accounts made up to 30 June 1998 (30 pages)
2 February 1999Full group accounts made up to 30 June 1998 (30 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
26 January 1999New director appointed (3 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (3 pages)
26 January 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
18 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1998Director resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: 5TH floor, 100 avenue road, london, NW3 3HF (1 page)
6 November 1998Registered office changed on 06/11/98 from: 5TH floor, 100 avenue road, london, NW3 3HF (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
12 August 1998Return made up to 06/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 August 1998Return made up to 06/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
6 January 1998Full group accounts made up to 30 June 1997 (27 pages)
6 January 1998Full group accounts made up to 30 June 1997 (27 pages)
3 June 1997Registered office changed on 03/06/97 from: 100 avenue road, london, NW3 3HF (1 page)
3 June 1997Registered office changed on 03/06/97 from: 100 avenue road, london, NW3 3HF (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: rolls house, 7 rolls building, fetter lane, london EC4A 1NH (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: rolls house, 7 rolls building, fetter lane, london EC4A 1NH (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
25 April 1997New director appointed (3 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (3 pages)
17 April 1997Full group accounts made up to 30 June 1996 (31 pages)
17 April 1997Full group accounts made up to 30 June 1996 (31 pages)
23 December 1996Return made up to 06/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 December 1996Return made up to 06/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 July 1996Full group accounts made up to 30 June 1995 (29 pages)
5 July 1996Full group accounts made up to 30 June 1995 (29 pages)
4 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 September 1995Return made up to 06/07/95; bulk list available separately (8 pages)
14 September 1995Return made up to 06/07/95; bulk list available separately (8 pages)
13 January 1995Full group accounts made up to 30 June 1994 (29 pages)
13 January 1995Full group accounts made up to 30 June 1994 (29 pages)
14 April 1994Memorandum and Articles of Association (49 pages)
14 April 1994Memorandum and Articles of Association (49 pages)
6 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 March 1994Company name changed ashchurch resources PLC\certificate issued on 28/03/94 (4 pages)
28 March 1994Company name changed ashchurch resources PLC\certificate issued on 28/03/94 (4 pages)
9 March 1994Listing of particulars (55 pages)
9 March 1994Listing of particulars (55 pages)
9 February 1994Full group accounts made up to 30 June 1993 (17 pages)
9 February 1994Full group accounts made up to 30 June 1993 (17 pages)
22 November 1991Company name changed ashchurch exploration PLC\certificate issued on 25/11/91 (2 pages)
22 November 1991Company name changed ashchurch exploration PLC\certificate issued on 25/11/91 (2 pages)
11 August 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 August 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1989Incorporation (63 pages)
5 July 1989Incorporation (63 pages)