Company NameTiger Royalties And Investments Plc
Company StatusActive
Company Number02882601
CategoryPublic Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Henry Nolan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 1995(1 year, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address21 Mountain View Road
Ranelagh
Dublin
6
Ireland
Director NameColin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(8 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPlot 1 Type B1
Mgv
Montgomery Maisonettes
Dubai
United Arab Emirates
Secretary NameRaju Samtani
NationalityBritish
StatusCurrent
Appointed24 May 2002(8 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleFinancial Controller
Correspondence Address18 Birkdale Road
London
W5 1JZ
Director NameRaju Samtani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(16 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7-8 Kendrick Mews
London
SW7 3HG
Director NameMr Alex Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(27 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7-8 Kendrick Mews
London
SW7 3HG
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameJeremy Peter Metcalfe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak
Bonnington
Ashford
Kent
TN25 7BP
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed06 February 1996(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2002)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameSean Christor Byrne
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address147 Vernon Avenue
Clontarf
Dublin
Ireland
Director NamePeter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Lodge
Shipton-Under-Wychwood
Oxfordshire
OX7 6DG
Director NameMr Edward Adam Michael Lee
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Northington
Alresford
Hampshire
SO24 9TH
Director NameMichael Joseph O'Hanlon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Woods
Braxted Chart
Westerham
Kent
TN16 1LS
Director NameGordon Peterkin Riddler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2002)
RoleMineral Economist
Correspondence Address45 Brook View Drive
Keyworth
Nottingham
NG12 5RA
Director NameTimothy Edward Baldwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 October 2000)
RoleStockbroker
Correspondence AddressTrespassers, 67 Parkside Drive
Watford
Hertfordshire
WD1 3AU
Director NameSeamus Maher
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2001(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 May 2001)
RoleChartered Accountant
Correspondence Address71 New Row Square
Dublin 8
Irish
Director NameHugh McCutcheon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2001(7 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 27 September 2001)
RoleChartered Accountant
Correspondence AddressGortnamona
Killiney Hill Road
Killiney
County Dublin
Irish
Director NameMr John Frederick Molyneux
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 16 January 2002)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address42 Harmer Green Lane
Digswell
Hertfordshire
AL6 0AT
Director NameMr Alan Donal Mooney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed12 November 2001(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 16 January 2002)
RoleManager
Country of ResidenceIreland
Correspondence Address81 Mount Anville Park
Mount Merrion
Dublin 14
Irish
Director NameRonald Bruce Rowan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2002(8 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Weymouth Street
London
W1G 6NH
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitetiger-rf.com
Telephone020 74863997
Telephone regionLondon

Location

Registered Address2nd Floor 7-8 Kendrick Mews
London
SW7 3HG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2012
Turnover£550,872
Net Worth£4,028,078
Cash£1,066,888
Current Liabilities£89,011

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 30 November 2023 with updates (4 pages)
7 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2023Full accounts made up to 31 December 2022 (49 pages)
28 June 2023Second filing of a statement of capital following an allotment of shares on 20 December 2022
  • GBP 1,825,116.004
(4 pages)
10 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 1,825,116.004
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2023.
(4 pages)
6 January 2023Confirmation statement made on 30 November 2022 with updates (4 pages)
19 July 2022Full accounts made up to 31 December 2021 (43 pages)
14 January 2022Notification of a person with significant control statement (2 pages)
31 December 2021Cessation of Bruce Ronald Rowan as a person with significant control on 26 March 2021 (1 page)
31 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
8 June 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
17 February 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
17 February 2021Statement of capital following an allotment of shares on 2 October 2020
  • GBP 1,724,929.451
(3 pages)
17 February 2021Appointment of Mr Alex Borrelli as a director on 15 December 2020 (2 pages)
13 August 2020Group of companies' accounts made up to 31 December 2019 (47 pages)
18 July 2020Change of name notice (2 pages)
18 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 July 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
3 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 July 2018Registered office address changed from 7/8 Kendrick Mews 1st Floor 7/8 Kendrick Mews London SW7 3HG England to 2nd Floor, 7/8 Kendrick Mews, London 2nd Floor 7/8 Kendrick Mews London SW7 3HG on 12 July 2018 (1 page)
3 July 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
25 June 2018Company name changed tiger resource finance PLC\certificate issued on 25/06/18 (3 pages)
25 June 2018Change of name notice (2 pages)
11 January 2018Second filing of a statement of capital following an allotment of shares on 28 November 2017
  • GBP 1,304,372.16
(7 pages)
11 January 2018Second filing of a statement of capital following an allotment of shares on 28 November 2017
  • GBP 1,304,372.16
(7 pages)
11 December 2017Notification of Bruce Ronald Rowan as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Bruce Ronald Rowan as a person with significant control on 6 April 2016 (2 pages)
8 December 201730/11/17 Statement of Capital gbp 1304372.16 (4 pages)
8 December 201730/11/17 Statement of Capital gbp 1304372.16 (4 pages)
4 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 1,428,319.389
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2018.
(5 pages)
4 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 1,428,319.389
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2018.
(5 pages)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
30 January 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
30 January 2017Confirmation statement made on 30 November 2016 with updates (4 pages)
24 January 2017Sub-division of shares on 30 September 2016 (4 pages)
24 January 2017Sub-division of shares on 30 September 2016 (4 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Change of share class name or designation (2 pages)
9 January 2017Termination of appointment of Ronald Bruce Rowan as a director on 31 August 2016 (1 page)
9 January 2017Termination of appointment of Ronald Bruce Rowan as a director on 31 August 2016 (1 page)
8 January 2017Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2SE to 7/8 Kendrick Mews 1st Floor 7/8 Kendrick Mews London SW7 3HG on 8 January 2017 (1 page)
8 January 2017Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2SE to 7/8 Kendrick Mews 1st Floor 7/8 Kendrick Mews London SW7 3HG on 8 January 2017 (1 page)
6 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 30/09/2016
(3 pages)
6 November 2016Memorandum and Articles of Association (50 pages)
6 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 30/09/2016
(3 pages)
6 November 2016Memorandum and Articles of Association (50 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
16 December 2015Director's details changed for Raju Samtani on 15 July 2011 (2 pages)
16 December 2015Director's details changed for Raju Samrani on 10 July 2011 (2 pages)
16 December 2015Director's details changed for Raju Samtani on 15 July 2011 (2 pages)
16 December 2015Director's details changed for Raju Samrani on 10 July 2011 (2 pages)
16 December 2015Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-12-16
  • GBP 1,428,319.39
(7 pages)
16 December 2015Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-12-16
  • GBP 1,428,319.39
(7 pages)
15 December 2015Secretary's details changed for Raju Samtani on 15 July 2011 (1 page)
15 December 2015Secretary's details changed for Raju Samtani on 15 July 2011 (1 page)
23 June 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
13 January 2015Auditor's resignation (1 page)
13 January 2015Auditor's resignation (1 page)
7 January 2015Annual return made up to 30 November 2014 no member list
Statement of capital on 2015-01-07
  • GBP 1,428,319.39
(16 pages)
7 January 2015Annual return made up to 30 November 2014 no member list
Statement of capital on 2015-01-07
  • GBP 1,428,319.39
(16 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,428,319.39
(34 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,428,319.39
(34 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
6 February 2013Annual return made up to 30 November 2012 no member list (16 pages)
6 February 2013Annual return made up to 30 November 2012 no member list (16 pages)
30 January 2013Statement of capital following an allotment of shares on 29 May 2012
  • GBP 1,428,319.39
(4 pages)
30 January 2013Statement of capital following an allotment of shares on 29 May 2012
  • GBP 1,428,319.39
(4 pages)
18 June 2012Full accounts made up to 31 December 2011 (31 pages)
18 June 2012Full accounts made up to 31 December 2011 (31 pages)
17 January 2012Annual return made up to 30 November 2011 no member list (16 pages)
17 January 2012Annual return made up to 30 November 2011 no member list (16 pages)
10 November 2011Cancellation of shares. Statement of capital on 10 November 2011
  • GBP 1,270,719.39
(4 pages)
10 November 2011Cancellation of shares. Statement of capital on 10 November 2011
  • GBP 1,270,719.39
(4 pages)
10 November 2011Purchase of own shares. (3 pages)
10 November 2011Purchase of own shares. (3 pages)
26 September 2011Resolutions
  • RES13 ‐ Markets purchases 09/09/2011
(2 pages)
26 September 2011Resolutions
  • RES13 ‐ Markets purchases 09/09/2011
(2 pages)
15 July 2011Resolutions
  • RES13 ‐ Re-app aud 21/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 July 2011Resolutions
  • RES13 ‐ Re-app aud 21/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2011Full accounts made up to 31 December 2010 (33 pages)
7 June 2011Full accounts made up to 31 December 2010 (33 pages)
23 March 2011Statement of capital on 23 March 2011
  • GBP 1,770,719.39
    Cancellation of treasury shares. Treasury capital:
  • GBP 45,000 on 2011-03-01
(4 pages)
23 March 2011Statement of capital on 23 March 2011
  • GBP 1,770,719.39
    Cancellation of treasury shares. Treasury capital:
  • GBP 45,000 on 1 March 2011
(4 pages)
23 March 2011Statement of capital on 23 March 2011
  • GBP 1,770,719.39
    Cancellation of treasury shares. Treasury capital:
  • GBP 45,000 on 1 March 2011
(4 pages)
7 January 2011Annual return made up to 30 November 2010 with bulk list of shareholders (17 pages)
7 January 2011Annual return made up to 30 November 2010 with bulk list of shareholders (17 pages)
30 December 2010Director's details changed for Colin Bird on 1 March 2010 (3 pages)
30 December 2010Director's details changed for Colin Bird on 1 March 2010 (3 pages)
30 December 2010Director's details changed for Colin Bird on 1 March 2010 (3 pages)
6 September 2010Memorandum and Articles of Association (48 pages)
6 September 2010Memorandum and Articles of Association (48 pages)
30 July 2010Resolutions
  • RES13 ‐ Company business 14/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 July 2010Resolutions
  • RES13 ‐ Company business 14/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 June 2010Appointment of Raju Samrani as a director (3 pages)
17 June 2010Appointment of Raju Samrani as a director (3 pages)
4 June 2010Full accounts made up to 31 December 2009 (28 pages)
4 June 2010Full accounts made up to 31 December 2009 (28 pages)
11 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (19 pages)
11 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (19 pages)
27 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 June 2009Full accounts made up to 31 December 2008 (31 pages)
25 June 2009Full accounts made up to 31 December 2008 (31 pages)
23 January 2009Return made up to 01/12/08; full list of members (7 pages)
23 January 2009Return made up to 01/12/08; full list of members (7 pages)
8 September 200831/07/08\Gbp ti [email protected]=126000\ (2 pages)
8 September 200831/07/08\Gbp ti [email protected]=126000\ (2 pages)
27 June 2008Full accounts made up to 31 December 2007 (34 pages)
27 June 2008Full accounts made up to 31 December 2007 (34 pages)
14 January 2008Return made up to 30/11/07; bulk list available separately (8 pages)
14 January 2008Return made up to 30/11/07; bulk list available separately (8 pages)
31 December 200718/11/07 £ ti [email protected]=169000 (1 page)
31 December 200718/11/07 £ ti [email protected]=169000 (1 page)
20 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 August 2007Auditor's resignation (1 page)
9 August 2007Auditor's resignation (1 page)
9 July 2007Full accounts made up to 31 December 2006 (31 pages)
9 July 2007Full accounts made up to 31 December 2006 (31 pages)
14 March 2007Ad 23/01/07--------- £ si [email protected]=11900 £ ic 2008819/2020719 (2 pages)
14 March 2007Ad 23/01/07--------- £ si [email protected]=11900 £ ic 2008819/2020719 (2 pages)
30 January 2007Return made up to 30/11/06; bulk list available separately (8 pages)
30 January 2007Return made up to 30/11/06; bulk list available separately (8 pages)
5 September 200605/07/06 £ tr [email protected]=350000 £ ic 2358819/2008819 (1 page)
5 September 200605/07/06 £ tr [email protected]=350000 £ ic 2358819/2008819 (1 page)
28 June 2006Full accounts made up to 31 December 2005 (28 pages)
28 June 2006Full accounts made up to 31 December 2005 (28 pages)
28 December 200505/12/05 £ ti [email protected]=166000 (1 page)
28 December 200505/12/05 £ ti [email protected]=166000 (1 page)
19 December 2005Return made up to 30/11/05; bulk list available separately (8 pages)
19 December 2005Return made up to 30/11/05; bulk list available separately (8 pages)
8 June 2005Full accounts made up to 31 December 2004 (27 pages)
8 June 2005Full accounts made up to 31 December 2004 (27 pages)
26 January 2005Return made up to 21/12/04; bulk list available separately (8 pages)
26 January 2005Return made up to 21/12/04; bulk list available separately (8 pages)
21 October 200406/09/04 £ ti [email protected]=18400 (1 page)
21 October 200406/09/04 £ ti [email protected]=18400 (1 page)
15 September 2004Interim accounts made up to 30 June 2004 (8 pages)
15 September 2004Interim accounts made up to 30 June 2004 (8 pages)
9 August 2004Full accounts made up to 31 December 2003 (22 pages)
9 August 2004Full accounts made up to 31 December 2003 (22 pages)
8 May 2004Registered office changed on 08/05/04 from: 7-8 kendrick mews london SW7 3HG (1 page)
8 May 2004Registered office changed on 08/05/04 from: 7-8 kendrick mews london SW7 3HG (1 page)
17 February 2004Return made up to 21/12/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2004Return made up to 21/12/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2004Ad 24/12/03--------- £ si [email protected]=1500 £ ic 2347319/2348819 (2 pages)
15 January 2004Ad 24/12/03--------- £ si [email protected]=1500 £ ic 2347319/2348819 (2 pages)
12 December 2003Ad 18/11/03-18/11/03 £ si [email protected]=1500 £ ic 2345819/2347319 (2 pages)
12 December 2003Ad 18/11/03-18/11/03 £ si [email protected]=1500 £ ic 2345819/2347319 (2 pages)
27 March 2003Full accounts made up to 31 December 2002 (23 pages)
27 March 2003Full accounts made up to 31 December 2002 (23 pages)
30 January 2003Return made up to 21/12/02; bulk list available separately (8 pages)
30 January 2003Return made up to 21/12/02; bulk list available separately (8 pages)
15 November 2002Ad 06/11/02--------- £ si [email protected]=111705 £ ic 2234113/2345818 (2 pages)
15 November 2002Ad 06/11/02--------- £ si [email protected]=111705 £ ic 2234113/2345818 (2 pages)
10 July 2002Full accounts made up to 31 December 2001 (21 pages)
10 July 2002Full accounts made up to 31 December 2001 (21 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 3RD floor pinnacle house 23-26 st dunstans hill london EC2R 8HN (1 page)
3 July 2002Registered office changed on 03/07/02 from: 3RD floor pinnacle house 23-26 st dunstans hill london EC2R 8HN (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
31 January 2002Return made up to 21/12/01; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2002Return made up to 21/12/01; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: poutney hill house 6 laurence poutney hill london EC4R 0BL (1 page)
17 September 2001Registered office changed on 17/09/01 from: poutney hill house 6 laurence poutney hill london EC4R 0BL (1 page)
16 June 2001Full accounts made up to 31 December 2000 (23 pages)
16 June 2001Full accounts made up to 31 December 2000 (23 pages)
15 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
21 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 2001Nc inc already adjusted 19/01/01 (1 page)
21 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 2001Ad 22/01/01--------- £ si [email protected]=2142958 £ ic 91154/2234112 (36 pages)
21 March 2001Ad 22/01/01--------- £ si [email protected]=2142958 £ ic 91154/2234112 (36 pages)
21 March 2001Nc inc already adjusted 19/01/01 (1 page)
19 February 2001Memorandum and Articles of Association (79 pages)
19 February 2001Memorandum and Articles of Association (79 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
22 January 2001Return made up to 21/12/00; full list of members (42 pages)
22 January 2001Return made up to 21/12/00; full list of members (42 pages)
19 January 2001Company name changed crediton minerals PLC\certificate issued on 19/01/01 (5 pages)
19 January 2001Company name changed crediton minerals PLC\certificate issued on 19/01/01 (5 pages)
29 December 2000Listing of particulars (46 pages)
29 December 2000Listing of particulars (46 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 3 lonsdale gardens royal tunbridge wells kent TN1 1NX (1 page)
14 July 2000Registered office changed on 14/07/00 from: 3 lonsdale gardens royal tunbridge wells kent TN1 1NX (1 page)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
28 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
21 January 2000Return made up to 21/12/99; full list of members (43 pages)
21 January 2000Return made up to 21/12/99; full list of members (43 pages)
9 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 May 1999Full accounts made up to 31 December 1998 (17 pages)
9 May 1999Full accounts made up to 31 December 1998 (17 pages)
9 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 February 1999Return made up to 21/12/98; bulk list available separately (8 pages)
5 February 1999Return made up to 21/12/98; bulk list available separately (8 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
24 May 1998Full accounts made up to 31 December 1997 (16 pages)
24 May 1998Full accounts made up to 31 December 1997 (16 pages)
24 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
24 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
25 February 1998Registered office changed on 25/02/98 from: invicta house pudding lane maidstone kent ME14 1PU (1 page)
25 February 1998Registered office changed on 25/02/98 from: invicta house pudding lane maidstone kent ME14 1PU (1 page)
3 February 1998Ad 12/01/98--------- £ si [email protected]=11764 £ ic 79390/91154 (2 pages)
3 February 1998Ad 12/01/98--------- £ si [email protected]=11764 £ ic 79390/91154 (2 pages)
16 January 1998Return made up to 21/12/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 1998Return made up to 21/12/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
7 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1997Full accounts made up to 31 December 1996 (16 pages)
30 June 1997Full accounts made up to 31 December 1996 (16 pages)
28 January 1997Ad 30/12/96--------- £ si [email protected]=19390 £ ic 60000/79390 (8 pages)
28 January 1997Ad 30/12/96--------- £ si [email protected]=19390 £ ic 60000/79390 (8 pages)
23 January 1997Return made up to 21/12/96; full list of members (12 pages)
23 January 1997Return made up to 21/12/96; full list of members (12 pages)
23 September 1996Prospectus (31 pages)
23 September 1996Prospectus (31 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
6 September 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 September 1996Ad 09/08/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
6 September 1996Application to commence business (2 pages)
6 September 1996Certificate of authorisation to commence business and borrow (1 page)
6 September 1996Ad 09/08/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
6 September 1996Declaration on reregistration from private to PLC (1 page)
6 September 1996Auditor's report (2 pages)
6 September 1996Auditor's statement (1 page)
6 September 1996Balance Sheet (12 pages)
6 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1996Memorandum and Articles of Association (14 pages)
6 September 1996Application for reregistration from private to PLC (1 page)
6 September 1996Application to commence business (2 pages)
6 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 September 1996Certificate of authorisation to commence business and borrow (1 page)
6 September 1996Balance Sheet (12 pages)
6 September 1996Application for reregistration from private to PLC (1 page)
6 September 1996Auditor's report (2 pages)
6 September 1996Memorandum and Articles of Association (14 pages)
6 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 September 1996Certificate of re-registration from Private to Public Limited Company (1 page)
6 September 1996Declaration on reregistration from private to PLC (1 page)
6 September 1996Certificate of re-registration from Private to Public Limited Company (1 page)
6 September 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 September 1996Auditor's statement (1 page)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 July 1996New director appointed (3 pages)
29 July 1996New director appointed (3 pages)
29 July 1996New director appointed (4 pages)
29 July 1996New director appointed (4 pages)
21 July 1996Registered office changed on 21/07/96 from: 17 hampstead gardens hockley essex SS5 5HN (1 page)
21 July 1996New director appointed (2 pages)
21 July 1996Registered office changed on 21/07/96 from: 17 hampstead gardens hockley essex SS5 5HN (1 page)
21 July 1996New director appointed (2 pages)
5 July 1996Company name changed minmet (uk) LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Company name changed minmet (uk) LIMITED\certificate issued on 08/07/96 (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 190 strand london WC2R 1JN. (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 190 strand london WC2R 1JN. (1 page)
25 February 1996New director appointed (2 pages)
13 February 1996Return made up to 21/12/95; no change of members (4 pages)
13 February 1996Return made up to 21/12/95; no change of members (4 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 October 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 October 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
17 October 1995Memorandum and Articles of Association (28 pages)
17 October 1995Memorandum and Articles of Association (28 pages)
11 September 1995Company name changed russiamoney publications LIMITED\certificate issued on 12/09/95 (4 pages)
11 September 1995Company name changed russiamoney publications LIMITED\certificate issued on 12/09/95 (4 pages)
12 April 1995Return made up to 21/12/94; full list of members (6 pages)
12 April 1995Director resigned;new director appointed (4 pages)
12 April 1995Director resigned;new director appointed (4 pages)
12 April 1995Return made up to 21/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 March 1994Company name changed\certificate issued on 22/03/94 (2 pages)
22 March 1994Company name changed\certificate issued on 22/03/94 (2 pages)
21 December 1993Incorporation (19 pages)
21 December 1993Incorporation (19 pages)