Company NameGTL Resources Limited
Company StatusActive
Company Number02811366
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameThomas John Malecha
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2014(21 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence AddressC/O Arthur Cox 12 Gough Square
London
EC4A 3DW
Director NameMr Brian Schouvieller
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleAg Business Management
Country of ResidenceUnited States
Correspondence AddressC/O Arthur Cox 12 Gough Square
London
EC4A 3DW
Director NameMr Javier Alarcon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSenior Vice President Of Finance
Country of ResidenceUnited States
Correspondence AddressC/O Arthur Cox 12 Gough Square
London
EC4A 3DW
Director NameMr Michael Van Houten
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2022(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1900 Steward Road
Rochelle
Illnois, 61068
United States
Director NameSimon Foster Trenchard Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 1993)
RoleSolicitor
Correspondence Address23 Scarsdale Villas
London
W8 6PT
Secretary NameRichard Keith Sheen
NationalityBritish
StatusResigned
Appointed29 April 1993(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 1993)
RoleSolicitor
Correspondence Address53 Elystan Place
London
SW3 3JY
Director NameMr Andrew Harvey Crozier
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(2 months after company formation)
Appointment Duration9 months (resigned 25 March 1994)
RoleEngineer
Correspondence Address9200 Cherry Creek
South Drive No 54
Denver
Colorado
80231
Director NameMr Simon Chilewich
Date of BirthApril 1919 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1993(2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 15 July 1993)
RoleMerchant
Correspondence Address911 Park Avenue
Apt 13a
New York 10021
Foreign
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1995)
RoleNon Executive Dir
Correspondence Address7 Eccleston Street
London
SW1W 9LX
Director NameMr Kevin Alfred Foo
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 August 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSpringfield House
Westcott Street, Westcott
Dorking
Surrey
RH4 3LU
Director NameThomas Michael Bowers
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1993(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 24 March 1994)
RoleLawyer
Correspondence Address374 Riversville Road
Greenwich
Connecticut
06831
Director NameAndrew Edward Buxton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1995)
RoleNon Executive Dir
Country of ResidenceUnited Kingdom
Correspondence AddressHoveton Hall
Wroxham
Norwich
Norfolk
NR12 8RJ
Director NameNicholas John Bridgen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 1997)
RoleFinancial Director
Correspondence AddressHawthorn Cottage
Hambledon
Godalming
Surrey
GU8 4HF
Secretary NameNicholas John Bridgen
NationalityBritish
StatusResigned
Appointed15 July 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 1996)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Hambledon
Godalming
Surrey
GU8 4HF
Director NameRobert Martin Friedland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed05 December 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address8 Cuscaden Walk 18-01
Singapore
249692
Director NameRoger Anthony Harris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 February 2005)
RoleEngineer
Correspondence AddressCobwebs
Back Lane, Stoney Stratton
Shepton Mallet
Somerset
BA4 6EA
Secretary NameKeith Malcolm Hamilton Donald
NationalityBritish
StatusResigned
Appointed08 July 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1997)
RoleLegal Adviser
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Director NameRaymond Edward Flood
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 1998)
RoleMining Executive
Correspondence Address11370 Maverick Lane
Reno
Nevada
89511
Secretary NameWilliam Roy Morgan
NationalityBritish
StatusResigned
Appointed09 October 1997(4 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 November 1997)
RoleCompany Director
Correspondence Address16 Henley Road
Marlow
Buckinghamshire
SL7 2DA
Secretary NameHilary June Sutton
NationalityBritish
StatusResigned
Appointed28 November 1997(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 September 1998)
RoleLegal Adviser
Correspondence Address19 St Ediths Court
Billericay
Essex
CM12 9HZ
Secretary NameRoger Anthony Harris
NationalityBritish
StatusResigned
Appointed28 November 1997(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 September 1998)
RoleEngineer
Correspondence Address87 St Georges Square
London
SW1V 3QW
Director NameMr Thomas Fox
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address1 Hemlington Road
Stainton
Middlesbrough
Cleveland
TS8 9AG
Director NamePaul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2001)
RoleAccountant
Correspondence Address25 Coal Lane
Wolviston
Stockton On Tees
TS22 5LW
Secretary NameKevin John Alexander
NationalityBritish
StatusResigned
Appointed28 September 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadwater Close
Walton On Thames
Surrey
KT12 5DD
Director NameMichael Damian Fox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address34 Langbaurgh Road
Hutton Rudby
North Yorkshire
TS15 0HL
Director NameKevin John Alexander
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadwater Close
Walton On Thames
Surrey
KT12 5DD
Secretary NamePhilip William Leatham
NationalityBritish
StatusResigned
Appointed13 February 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Director NameMr Michael Peter Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Secretary NameJoanne Margaret Lavery
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address38 The Orchard
Ingleby Barwick
Stockton On Tees
Tees Valley
TS17 5NA
Director NameMs Julia Ann Henderson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameDaniel Donald De Lange
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNetherlands
StatusResigned
Appointed01 September 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2007)
RoleManaging Director Asia Gtl Res
Correspondence Address550-555 Victoria Road
Baguio Villa Block 47 Floor 28
Pok Fu Lam
Hong Kong
Director NameGary Lee Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2014(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2016)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence AddressC/O Arthur Cox 12 Gough Square
London
EC4A 3DW
Director NameMr Jean Briand
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2015(22 years after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2020)
RoleFinance
Country of ResidenceUnited States
Correspondence Address5500 Cenex Drive
Inver Grove Heights
Minneapolis
Mn 55077
Director NameCamille Abrams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2019(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2020)
RoleFinance (Senior Vice President)
Country of ResidenceUnited States
Correspondence Address500 Cenex Dr.
Inver Grove Heights
Minnesota
55077
Secretary NameNorose Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 December 2008(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2010)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed09 November 2010(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2012)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitegtlresources.com

Location

Registered AddressC/O Arthur Cox
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32m at £0.01Sinav LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,029,860
Cash£63,093
Current Liabilities£85,582

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

23 August 2000Delivered on: 12 September 2000
Satisfied on: 8 January 2004
Persons entitled: County & District Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16 february 1994 (as defined therein).
Particulars: A deposit of £63,380.00.
Fully Satisfied
1 July 1997Delivered on: 21 July 1997
Satisfied on: 3 October 1997
Persons entitled: Gerald Metals, Inc.,

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under or by virtue of a term loan agreement of even date and all monies due or to become due from the company to the chargee under any agreement or arrangement relating to the loan and made pursuant to the term loan agreement.
Particulars: 15,283 shares of usd 0.01 each in the share capital of central asian mining limited as issued by caml ("the pledged shares"). See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Appointment of Mr Brian Schouvieller as a director on 2 December 2020 (2 pages)
14 December 2020Termination of appointment of Jean Briand as a director on 2 December 2020 (1 page)
14 December 2020Termination of appointment of Camille Abrams as a director on 2 December 2020 (1 page)
14 December 2020Appointment of Mr Javier Alarcon as a director on 2 December 2020 (2 pages)
1 May 2020Full accounts made up to 31 August 2019 (16 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 May 2019Full accounts made up to 31 August 2018 (16 pages)
9 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 April 2019Appointment of Camille Abrams as a director on 20 March 2019 (2 pages)
5 April 2019Termination of appointment of Dan Mack as a director on 20 March 2019 (1 page)
4 June 2018Full accounts made up to 31 August 2017 (15 pages)
10 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
17 July 2017Termination of appointment of Melodie Sohlberg Thostenson as a director on 10 July 2017 (1 page)
17 July 2017Termination of appointment of Melodie Sohlberg Thostenson as a director on 10 July 2017 (1 page)
8 June 2017Full accounts made up to 31 August 2016 (15 pages)
8 June 2017Full accounts made up to 31 August 2016 (15 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 September 2016Appointment of Dan Mack as a director on 1 September 2016 (3 pages)
8 September 2016Appointment of Dan Mack as a director on 1 September 2016 (3 pages)
7 September 2016Termination of appointment of Gary Lee Anderson as a director on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Gary Lee Anderson as a director on 31 August 2016 (2 pages)
8 June 2016Full accounts made up to 31 August 2015 (15 pages)
8 June 2016Full accounts made up to 31 August 2015 (15 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 319,887.46
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 319,887.46
(5 pages)
16 May 2015Current accounting period extended from 31 August 2014 to 31 August 2015 (3 pages)
16 May 2015Current accounting period extended from 31 August 2014 to 31 August 2015 (3 pages)
15 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian O'Connell.
(4 pages)
15 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian O'Connell.
(4 pages)
30 April 2015Termination of appointment of Ian Timothy O'connell as a director on 17 April 2015 (2 pages)
30 April 2015Appointment of Mr Jean Briand as a director on 27 April 2015 (2 pages)
30 April 2015Appointment of Mr Jean Briand as a director on 27 April 2015 (2 pages)
30 April 2015Termination of appointment of Ian Timothy O'connell as a director on 17 April 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 319,887.46
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 319,887.46
(6 pages)
15 January 2015Full accounts made up to 31 March 2014 (15 pages)
15 January 2015Full accounts made up to 31 March 2014 (15 pages)
10 September 2014Appointment of Mr Ian Timothy O'connell as a director on 27 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Ian Timothy O'connell on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Ian Timothy O'connell on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Ian Timothy O'connell on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Mark Leroy Palmquist as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Mark Leroy Palmquist as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Ian Timothy O'connell as a director on 27 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Ian Timothy O'connell on 10 September 2014 (2 pages)
25 July 2014Current accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
25 July 2014Current accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
8 July 2014Appointment of Mark Leroy Palmquist as a director (3 pages)
8 July 2014Termination of appointment of Richard Ruebe as a director (1 page)
8 July 2014Termination of appointment of Christopher Mills as a director (1 page)
8 July 2014Appointment of Melodie Sohlberg Thostenson as a director (3 pages)
8 July 2014Termination of appointment of Christopher Mills as a director (1 page)
8 July 2014Appointment of Gary Lee Anderson as a director (3 pages)
8 July 2014Termination of appointment of Simon Stevens as a director (1 page)
8 July 2014Appointment of Gary Lee Anderson as a director (3 pages)
8 July 2014Appointment of Thomas John Malecha as a director (3 pages)
8 July 2014Termination of appointment of Simon Stevens as a director (1 page)
8 July 2014Termination of appointment of Richard Ruebe as a director (1 page)
8 July 2014Appointment of Thomas John Malecha as a director (3 pages)
8 July 2014Appointment of Mark Leroy Palmquist as a director (3 pages)
8 July 2014Appointment of Melodie Sohlberg Thostenson as a director (3 pages)
9 June 2014Registered office address changed from C/O Bircham Dyson Bell Po Box 50143 50 Broadway London SW1H 0BL on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Bircham Dyson Bell Po Box 50143 50 Broadway London SW1H 0BL on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Bircham Dyson Bell Po Box 50143 50 Broadway London SW1H 0BL on 9 June 2014 (1 page)
13 May 2014Register(s) moved to registered office address (1 page)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 319,887.46
(6 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 319,887.46
(6 pages)
13 May 2014Register(s) moved to registered office address (1 page)
1 November 2013Full accounts made up to 31 March 2013 (16 pages)
1 November 2013Full accounts made up to 31 March 2013 (16 pages)
15 May 2013Registered office address changed from C/O Gtl Resources Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Gtl Resources Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 May 2013 (1 page)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 January 2013Registered office address changed from C/O Ryder Court Ground Floor 14 Ryder Street London SW1Y 6QB United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O Ryder Court Ground Floor 14 Ryder Street London SW1Y 6QB United Kingdom on 15 January 2013 (1 page)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
12 July 2012Solvency statement dated 11/05/12 (1 page)
12 July 2012Statement of capital on 12 July 2012
  • GBP 319,887.46
(5 pages)
12 July 2012Statement of capital on 12 July 2012
  • GBP 319,887.46
(5 pages)
12 July 2012Solvency statement dated 11/05/12 (1 page)
28 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
30 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (16 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (16 pages)
16 April 2012Director's details changed for Richard Howard Ruebe on 25 January 2012 (2 pages)
16 April 2012Director's details changed for Richard Howard Ruebe on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 25 January 2012 (1 page)
24 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 31,988,745.01
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 31,988,745.01
(4 pages)
23 January 2012Re-registration of Memorandum and Articles (11 pages)
23 January 2012Re-registration from a public company to a private limited company (2 pages)
23 January 2012Re-registration from a public company to a private limited company (2 pages)
23 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 2012Re-registration of Memorandum and Articles (11 pages)
23 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 January 2012Reduction of iss capital and minute (oc) (6 pages)
17 January 2012Certificate of reduction of issued capital (1 page)
17 January 2012Certificate of reduction of issued capital (1 page)
17 January 2012Termination of appointment of Julia Henderson as a director (1 page)
17 January 2012Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 17 January 2012 (1 page)
17 January 2012Appointment of Mr Simon Charles Grist Stevens as a director (2 pages)
17 January 2012Statement of capital on 17 January 2012
  • GBP 31,668,857.56
(4 pages)
17 January 2012Termination of appointment of Graham Wickham as a director (1 page)
17 January 2012Termination of appointment of Julia Henderson as a director (1 page)
17 January 2012Appointment of Mr Christopher Harwood Bernard Mills as a director (2 pages)
17 January 2012Statement of capital on 17 January 2012
  • GBP 31,668,857.56
(4 pages)
17 January 2012Termination of appointment of Martha Schlicher as a director (1 page)
17 January 2012Appointment of Mr Simon Charles Grist Stevens as a director (2 pages)
17 January 2012Termination of appointment of Graham Wickham as a director (1 page)
17 January 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 31,988,745.01
(6 pages)
17 January 2012Termination of appointment of Martha Schlicher as a director (1 page)
17 January 2012Reduction of iss capital and minute (oc) (6 pages)
17 January 2012Appointment of Mr Christopher Harwood Bernard Mills as a director (2 pages)
17 January 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 31,988,745.01
(6 pages)
17 January 2012Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 17 January 2012 (1 page)
16 January 2012Scheme of arrangement (13 pages)
16 January 2012Scheme of arrangement (13 pages)
4 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
4 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 November 2011Termination of appointment of Michael Nobbs as a director (1 page)
21 November 2011Termination of appointment of Michael Nobbs as a director (1 page)
12 July 2011Group of companies' accounts made up to 31 March 2011 (58 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (58 pages)
18 April 2011Registered office address changed from 45 Moorfields London EC2Y 9HT on 18 April 2011 (1 page)
18 April 2011Director's details changed for Martha Schlicher on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Julia Ann Henderson on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Richard Howard Ruebe on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 45 Moorfields London EC2Y 9HT on 18 April 2011 (1 page)
18 April 2011Director's details changed for Richard Howard Ruebe on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Martha Schlicher on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Graham John Wickham on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Graham John Wickham on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Julia Ann Henderson on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Michael Bruce Athelstone Nobbs on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Michael Bruce Athelstone Nobbs on 18 April 2011 (2 pages)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Annual return made up to 31 March 2011 with bulk list of shareholders (18 pages)
5 April 2011Annual return made up to 31 March 2011 with bulk list of shareholders (18 pages)
9 December 2010Termination of appointment of Norose Company Secretarial Services Ltd as a secretary (2 pages)
9 December 2010Appointment of Ovalsec Limited as a secretary (3 pages)
9 December 2010Termination of appointment of Norose Company Secretarial Services Ltd as a secretary (2 pages)
9 December 2010Appointment of Ovalsec Limited as a secretary (3 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
13 August 2010Group of companies' accounts made up to 31 March 2010 (76 pages)
13 August 2010Group of companies' accounts made up to 31 March 2010 (76 pages)
5 May 2010Annual return made up to 31 March 2010 with bulk list of shareholders (18 pages)
5 May 2010Annual return made up to 31 March 2010 with bulk list of shareholders (18 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
6 January 2010Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 6 January 2010 (2 pages)
27 October 2009Director's details changed for Mr Graham John Wickham on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Graham John Wickham on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Graham John Wickham on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Martha Schlicher on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Martha Schlicher on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard Howard Ruebe on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Julia Ann Henderson on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Julia Ann Henderson on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Julia Ann Henderson on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Michael Bruce Athelstone Nobbs on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Michael Bruce Athelstone Nobbs on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Michael Bruce Athelstone Nobbs on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard Howard Ruebe on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard Howard Ruebe on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Martha Schlicher on 1 October 2009 (3 pages)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (50 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (50 pages)
7 May 2009Return made up to 31/03/09; bulk list available separately (7 pages)
7 May 2009Return made up to 31/03/09; bulk list available separately (7 pages)
16 April 2009Registered office changed on 16/04/2009 from 133 high street yarm cleveland TS15 9BB (1 page)
16 April 2009Registered office changed on 16/04/2009 from 133 high street yarm cleveland TS15 9BB (1 page)
2 January 2009Director appointed martha schlicher (2 pages)
2 January 2009Appointment terminated director michael brennan (1 page)
2 January 2009Director appointed martha schlicher (2 pages)
2 January 2009Appointment terminated director michael brennan (1 page)
21 December 2008Appointment terminated secretary joanne lavery (1 page)
21 December 2008Appointment terminated secretary joanne lavery (1 page)
18 December 2008Secretary appointed norose company secretarial services LTD (3 pages)
18 December 2008Secretary appointed norose company secretarial services LTD (3 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div/ company business 30/09/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
21 October 2008S-div (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div/ company business 30/09/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
21 October 2008S-div (1 page)
10 October 2008Group of companies' accounts made up to 31 March 2008 (57 pages)
10 October 2008Group of companies' accounts made up to 31 March 2008 (57 pages)
1 October 2008Reduction of iss capital and minute (oc) (4 pages)
1 October 2008Reduction of iss capital and minute (oc) (4 pages)
1 October 2008Certificate of reduction of share premium (1 page)
1 October 2008Certificate of reduction of share premium (1 page)
15 April 2008Return made up to 31/03/08; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
15 April 2008Return made up to 31/03/08; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
9 September 2007Group of companies' accounts made up to 31 March 2007 (41 pages)
9 September 2007Group of companies' accounts made up to 31 March 2007 (41 pages)
7 August 2007Ad 24/07/07--------- £ si 9286000@1=9286000 £ ic 22702745/31988745 (3 pages)
7 August 2007Ad 24/07/07--------- £ si 9286000@1=9286000 £ ic 22702745/31988745 (3 pages)
31 July 2007Memorandum and Articles of Association (64 pages)
31 July 2007Memorandum and Articles of Association (64 pages)
30 July 2007Nc inc already adjusted 23/07/07 (2 pages)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 July 2007Nc inc already adjusted 23/07/07 (2 pages)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 31/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2007Return made up to 31/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2006Conso 30/11/06 (6 pages)
22 December 2006Conso 30/11/06 (6 pages)
22 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Memorandum and Articles of Association (52 pages)
22 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Memorandum and Articles of Association (52 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
19 April 2006Return made up to 31/03/06; bulk list available separately (10 pages)
19 April 2006Return made up to 31/03/06; bulk list available separately (10 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
12 October 2005Ad 01/09/05--------- £ si [email protected]= 19200000 £ ic 3502745/22702745 (3 pages)
12 October 2005Ad 01/09/05--------- £ si [email protected]= 19200000 £ ic 3502745/22702745 (3 pages)
7 October 2005Nc inc already adjusted 10/03/03 (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
7 October 2005Nc inc already adjusted 31/08/05 (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
7 October 2005Memorandum and Articles of Association (6 pages)
7 October 2005Memorandum and Articles of Association (6 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2005Nc inc already adjusted 31/08/05 (1 page)
7 October 2005Nc inc already adjusted 10/03/03 (1 page)
6 October 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
6 October 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
6 June 2005Return made up to 31/03/05; bulk list available separately (10 pages)
6 June 2005Return made up to 31/03/05; bulk list available separately (10 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
3 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
13 October 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
14 July 2004Ad 05/07/04--------- £ si [email protected]=650000 £ ic 2852745/3502745 (3 pages)
14 July 2004Ad 05/07/04--------- £ si [email protected]=650000 £ ic 2852745/3502745 (3 pages)
18 June 2004Return made up to 11/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2004Return made up to 11/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2003Ad 17/10/03--------- £ si [email protected]=343750 £ ic 2544508/2888258 (3 pages)
1 December 2003Ad 17/10/03--------- £ si [email protected]=343750 £ ic 2544508/2888258 (3 pages)
21 November 2003Registered office changed on 21/11/03 from: 60 saint jamess street london SW1A 1LE (1 page)
21 November 2003Registered office changed on 21/11/03 from: 60 saint jamess street london SW1A 1LE (1 page)
21 November 2003Memorandum and Articles of Association (71 pages)
21 November 2003Memorandum and Articles of Association (71 pages)
9 October 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
9 October 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
28 September 2003Ad 15/09/03--------- £ si [email protected]=50000 £ ic 2494508/2544508 (2 pages)
28 September 2003Ad 15/09/03--------- £ si [email protected]=50000 £ ic 2494508/2544508 (2 pages)
23 September 2003Ad 12/09/03--------- £ si [email protected]=88763 £ ic 2405745/2494508 (2 pages)
23 September 2003Ad 12/09/03--------- £ si [email protected]=88763 £ ic 2405745/2494508 (2 pages)
22 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2003Ad 05/08/03--------- £ si [email protected]=82276 £ ic 2323469/2405745 (2 pages)
14 August 2003Ad 05/08/03--------- £ si [email protected]=82276 £ ic 2323469/2405745 (2 pages)
16 July 2003Ad 11/06/03--------- £ si [email protected]=32076 £ ic 2291393/2323469 (2 pages)
16 July 2003Ad 11/06/03--------- £ si [email protected]=32076 £ ic 2291393/2323469 (2 pages)
20 May 2003Return made up to 11/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2003Return made up to 11/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2003£ nc 6000000/10113920 10/03/03 (1 page)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2003£ nc 6000000/10113920 10/03/03 (1 page)
26 April 2003Ad 15/04/03--------- £ si [email protected]=120760 £ ic 2170633/2291393 (3 pages)
26 April 2003Ad 15/04/03--------- £ si [email protected]=120760 £ ic 2170633/2291393 (3 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
11 March 2003Ad 28/02/03--------- £ si [email protected]=95000 £ ic 2075633/2170633 (2 pages)
11 March 2003Ad 28/02/03--------- £ si [email protected]=95000 £ ic 2075633/2170633 (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
14 January 2003Ad 27/12/02--------- £ si [email protected]=88000 £ ic 1987633/2075633 (6 pages)
14 January 2003Ad 27/12/02--------- £ si [email protected]=88000 £ ic 1987633/2075633 (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 October 2002Ad 16/09/02--------- £ si [email protected]=60000 £ ic 1892633/1952633 (2 pages)
14 October 2002Statement of affairs (9 pages)
14 October 2002Statement of affairs (9 pages)
14 October 2002Ad 16/09/02--------- £ si [email protected]=35000 £ ic 1952633/1987633 (2 pages)
14 October 2002Statement of affairs (10 pages)
14 October 2002Statement of affairs (10 pages)
14 October 2002Ad 16/09/02--------- £ si [email protected]=35000 £ ic 1952633/1987633 (2 pages)
14 October 2002Ad 16/09/02--------- £ si [email protected]=60000 £ ic 1892633/1952633 (2 pages)
26 July 2002Ad 20/06/02--------- £ si [email protected]=75140 £ ic 1817493/1892633 (4 pages)
26 July 2002Ad 20/06/02--------- £ si [email protected]=75140 £ ic 1817493/1892633 (4 pages)
21 July 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
21 July 2002Statement of affairs (11 pages)
21 July 2002Statement of affairs (11 pages)
21 July 2002Ad 20/06/02--------- £ si [email protected]=36515 £ ic 1780978/1817493 (2 pages)
21 July 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
21 July 2002Ad 20/06/02--------- £ si [email protected]=36515 £ ic 1780978/1817493 (2 pages)
21 May 2002Ad 13/05/02--------- £ si [email protected]=10000 £ ic 1770978/1780978 (2 pages)
21 May 2002Ad 13/05/02--------- £ si [email protected]=10000 £ ic 1770978/1780978 (2 pages)
20 May 2002Return made up to 11/04/02; bulk list available separately (9 pages)
20 May 2002Return made up to 11/04/02; bulk list available separately (9 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
15 May 2001Return made up to 11/04/01; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
15 May 2001Return made up to 11/04/01; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
16 October 2000Full group accounts made up to 31 March 2000 (31 pages)
16 October 2000Full group accounts made up to 31 March 2000 (31 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Ad 26/07/00--------- £ si [email protected]=1000 £ ic 1764978/1765978 (2 pages)
30 August 2000Ad 26/07/00--------- £ si [email protected]=1000 £ ic 1764978/1765978 (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 14-16 regent street london SW1Y 4PH (1 page)
8 August 2000Registered office changed on 08/08/00 from: 14-16 regent street london SW1Y 4PH (1 page)
12 May 2000Return made up to 11/04/00; bulk list available separately (9 pages)
12 May 2000Return made up to 11/04/00; bulk list available separately (9 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
24 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 February 2000Ad 07/02/00--------- £ si [email protected]=33000 £ ic 1731978/1764978 (3 pages)
25 February 2000Ad 07/02/00--------- £ si [email protected]=33000 £ ic 1731978/1764978 (3 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
2 February 2000Certificate of reduction of issued capital and share premium (1 page)
2 February 2000Reduction of iss capital and minute (oc) £ ic 5345896/ 1731978 (4 pages)
2 February 2000Reduction of iss capital and minute (oc) £ ic 5345896/ 1731978 (4 pages)
2 February 2000Certificate of reduction of issued capital and share premium (1 page)
26 January 2000Ad 29/12/99--------- £ si [email protected]=85791 £ ic 5260105/5345896 (6 pages)
26 January 2000Ad 29/12/99--------- £ si [email protected]=85791 £ ic 5260105/5345896 (6 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
2 December 1999Ad 19/11/99--------- £ si [email protected]=40000 £ ic 5220105/5260105 (8 pages)
2 December 1999Ad 19/11/99--------- £ si [email protected]=40000 £ ic 5220105/5260105 (8 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 November 1999Full group accounts made up to 31 March 1999 (31 pages)
1 November 1999Full group accounts made up to 31 March 1999 (31 pages)
17 June 1999Return made up to 11/04/99; bulk list available separately (7 pages)
17 June 1999Return made up to 11/04/99; bulk list available separately (7 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 November 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 November 1998Ad 28/09/98--------- £ si [email protected]=1204639 £ ic 4015466/5220105 (6 pages)
2 November 1998Ad 28/09/98--------- £ si [email protected]=1204639 £ ic 4015466/5220105 (6 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 October 1998S-div 28/09/98 (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998S-div 28/09/98 (1 page)
15 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
5 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 October 1998Admission doc only not offer (106 pages)
2 October 1998Admission doc only not offer (106 pages)
28 September 1998Company name changed bkg resources PLC\certificate issued on 28/09/98 (6 pages)
28 September 1998Company name changed bkg resources PLC\certificate issued on 28/09/98 (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (27 pages)
7 September 1998Full accounts made up to 31 March 1998 (27 pages)
5 May 1998Return made up to 11/04/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 May 1998Return made up to 11/04/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 March 1998Registered office changed on 13/03/98 from: 120 old broad street london EC2N 1AR (1 page)
13 March 1998Registered office changed on 13/03/98 from: 120 old broad street london EC2N 1AR (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997Secretary resigned (1 page)
14 October 1997Memorandum and Articles of Association (79 pages)
14 October 1997Memorandum and Articles of Association (79 pages)
9 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 October 1997Company name changed bakyrchik gold PLC\certificate issued on 06/10/97 (3 pages)
3 October 1997Company name changed bakyrchik gold PLC\certificate issued on 06/10/97 (3 pages)
3 October 1997Full group accounts made up to 31 March 1997 (49 pages)
3 October 1997Full group accounts made up to 31 March 1997 (49 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
12 May 1997Return made up to 11/04/97; bulk list available separately (7 pages)
12 May 1997Return made up to 11/04/97; bulk list available separately (7 pages)
14 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
3 January 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 January 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Ad 06/09/96--------- premium £ si [email protected]=119250 £ ic 3505066/3624316 (2 pages)
21 November 1996Ad 18/09/96--------- premium £ si [email protected]=33849 £ ic 3624316/3658165 (2 pages)
21 November 1996Ad 27/08/96--------- premium £ si [email protected]=357750 £ ic 3131465/3489215 (2 pages)
21 November 1996Ad 18/09/96--------- premium £ si [email protected]=33849 £ ic 3624316/3658165 (2 pages)
21 November 1996Ad 28/08/96--------- premium £ si [email protected]=15851 £ ic 3489215/3505066 (2 pages)
21 November 1996Ad 27/08/96--------- premium £ si [email protected]=357750 £ ic 3131465/3489215 (2 pages)
21 November 1996Ad 06/09/96--------- premium £ si [email protected]=119250 £ ic 3505066/3624316 (2 pages)
21 November 1996Ad 28/08/96--------- premium £ si [email protected]=15851 £ ic 3489215/3505066 (2 pages)
25 October 1996Memorandum and Articles of Association (77 pages)
25 October 1996Memorandum and Articles of Association (77 pages)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 October 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
23 October 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
23 October 1996Nc inc already adjusted 11/10/96 (1 page)
23 October 1996Nc inc already adjusted 11/10/96 (1 page)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 October 1996Full group accounts made up to 31 March 1996 (44 pages)
18 October 1996Full group accounts made up to 31 March 1996 (44 pages)
3 September 1996Registered office changed on 03/09/96 from: 26 king street covent garden london WC2E 8JD (1 page)
3 September 1996Registered office changed on 03/09/96 from: 26 king street covent garden london WC2E 8JD (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996New director appointed (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
1 July 1996Return made up to 11/04/96; bulk list available separately (7 pages)
1 July 1996Return made up to 11/04/96; bulk list available separately (7 pages)
1 July 1996Location of register of members (1 page)
1 July 1996Location of register of members (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
28 January 1996Ad 08/01/96--------- £ si [email protected]=8462 £ ic 2646003/2654465 (2 pages)
28 January 1996Ad 08/01/96--------- £ si [email protected]=8462 £ ic 2646003/2654465 (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
5 December 1995Listing of particulars (38 pages)
5 December 1995Listing of particulars (38 pages)
15 November 1995Ad 03/11/95--------- £ si [email protected]=126000 £ ic 2520003/2646003 (2 pages)
15 November 1995Ad 03/11/95--------- £ si [email protected]=126000 £ ic 2520003/2646003 (2 pages)
14 August 1995Full group accounts made up to 31 March 1995 (28 pages)
14 August 1995Full group accounts made up to 31 March 1995 (28 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995Return made up to 31/03/95; bulk list available separately (14 pages)
21 June 1995Return made up to 31/03/95; bulk list available separately (14 pages)
21 June 1995New secretary appointed (2 pages)
17 November 1994Ad 10/10/94--------- £ si [email protected]=945001 £ ic 1575002/2520003 (28 pages)
17 November 1994Ad 10/10/94--------- £ si [email protected]=945001 £ ic 1575002/2520003 (28 pages)
20 October 1994Memorandum and Articles of Association (80 pages)
20 October 1994Memorandum and Articles of Association (80 pages)
29 September 1994Full group accounts made up to 31 March 1994 (28 pages)
29 September 1994Full group accounts made up to 31 March 1994 (28 pages)
3 August 1994£ nc 2050000/2000000 18/07/94 (1 page)
3 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
3 August 1994£ nc 2000000/5500000 18/07/94 (1 page)
3 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
3 August 1994£ nc 2050000/2000000 18/07/94 (1 page)
3 August 1994£ nc 2000000/5500000 18/07/94 (1 page)
28 October 1993Ad 06/08/93--------- £ si [email protected] (3 pages)
28 October 1993Ad 06/08/93--------- £ si [email protected] (3 pages)
20 August 1993Ad 06/08/93--------- £ si [email protected]=750000 £ ic 500002/1250002 (2 pages)
20 August 1993Ad 06/08/93--------- £ si [email protected]=750000 £ ic 500002/1250002 (2 pages)
10 August 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 August 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 July 1993Nc inc already adjusted 11/07/93 (1 page)
22 July 1993Ad 15/07/93--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
22 July 1993S-div 15/07/93 (1 page)
22 July 1993S-div 15/07/93 (1 page)
22 July 1993Ad 15/07/93--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
22 July 1993Nc inc already adjusted 11/07/93 (1 page)
19 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 July 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 July 1993Re-registration of Memorandum and Articles (77 pages)
16 July 1993Re-registration of Memorandum and Articles (77 pages)
16 July 1993Balance Sheet (2 pages)
16 July 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 July 1993Balance Sheet (2 pages)
6 May 1993Company name changed galestorm LIMITED\certificate issued on 06/05/93 (2 pages)
6 May 1993Company name changed galestorm LIMITED\certificate issued on 06/05/93 (2 pages)
21 April 1993Incorporation (14 pages)
21 April 1993Incorporation (14 pages)