C/O Clubhouse Bank
London
EC2R 7HJ
Secretary Name | Mr Keith Byrne |
---|---|
Status | Current |
Appointed | 25 April 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | Eurasia Mining Plc, C/O Clubhouse Bank Angel Court London EC2R 7HJ |
Director Name | Andrew Horton Counsell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 58 Englewood Road London SW12 9NY |
Director Name | Robert John Garton Jenkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 46 Glebe Road London SW13 0ED |
Director Name | Anthony Graeme Douglas Johnston |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 1996) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Merchiston Avenue Edinburgh Midlothian EH10 4PJ Scotland |
Secretary Name | Clive Malcolm Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Secretary Name | Robert John Garton Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 46 Glebe Road London SW13 0ED |
Director Name | Dr Michael Peter Martineau |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 July 2017) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 85-87 Borough High Street London SE1 1NH |
Director Name | Mr Michael John De Villiers |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 85-87 Borough High Street London SE1 1NH |
Secretary Name | Mr Michael John De Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 85-87 Borough High Street London SE1 1NH |
Secretary Name | Mr Alexandr Agaev |
---|---|
Status | Resigned |
Appointed | 05 October 2017(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor 85-87 Borough High Street London SE1 1NH |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | eurasiamining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79320418 |
Telephone region | London |
Registered Address | 142 International House Cromwell Road London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Eurasia Mining PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,993 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
24 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 July 2019 | Secretary's details changed for Mr. Keith Byrne on 5 July 2019 (1 page) |
11 July 2019 | Director's details changed for Mr Christian Schaffalitzky De Muckadell on 5 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 2nd Floor 85-87 Borough High Street London SE1 1NH to 142 International House Cromwell Road London SW7 4EF on 10 May 2019 (1 page) |
25 April 2019 | Appointment of Mr. Keith Byrne as a secretary on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Alexandr Agaev as a secretary on 25 April 2019 (1 page) |
22 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 October 2017 | Appointment of Mr Alexandr Agaev as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Michael John De Villiers as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael John De Villiers as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael John De Villiers as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael John De Villiers as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Alexandr Agaev as a secretary on 5 October 2017 (2 pages) |
14 July 2017 | Termination of appointment of Michael Peter Martineau as a director on 1 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Michael Peter Martineau as a director on 1 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Registered office address changed from Suite 139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Suite 139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Suite 139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
15 October 2009 | Director's details changed for Michael John De Villiers on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael John De Villiers on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Michael John De Villiers on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Dr Michael Peter Martineau on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Michael Peter Martineau on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christian Schaffalitzky De Muckadell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christian Schaffalitzky De Muckadell on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Michael John De Villiers on 15 October 2009 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 October 2007 | Return made up to 12/07/07; full list of members (7 pages) |
16 October 2007 | Return made up to 12/07/07; full list of members (7 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
25 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
21 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 14/16 regent street london SW1Y 4PH (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 14/16 regent street london SW1Y 4PH (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
14 January 2005 | Auditor's resignation (2 pages) |
14 January 2005 | Auditor's resignation (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 October 2003 | Return made up to 19/07/03; full list of members (7 pages) |
8 October 2003 | Return made up to 19/07/03; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
31 October 2001 | Return made up to 04/08/01; full list of members (6 pages) |
31 October 2001 | Return made up to 04/08/01; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
6 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Return made up to 04/08/00; full list of members
|
30 August 2000 | Return made up to 04/08/00; full list of members
|
16 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 August 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 August 1999 | Return made up to 04/08/99; full list of members
|
16 August 1999 | Return made up to 04/08/99; full list of members
|
16 August 1999 | Full accounts made up to 31 December 1997 (8 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 August 1998 | Return made up to 04/08/98; full list of members
|
12 August 1998 | Return made up to 04/08/98; full list of members
|
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 August 1997 | Return made up to 04/08/97; no change of members
|
19 August 1997 | Return made up to 04/08/97; no change of members
|
16 December 1996 | Registered office changed on 16/12/96 from: 17 exeter sreet london WC2E 7DU (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 17 exeter sreet london WC2E 7DU (1 page) |
29 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 4 john carpenter street london EC4Y 0NH (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 4 john carpenter street london EC4Y 0NH (1 page) |
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Secretary resigned (1 page) |
30 August 1995 | Director resigned (4 pages) |
30 August 1995 | Director resigned (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
24 August 1995 | Company name changed fcb 1139 LIMITED\certificate issued on 25/08/95 (4 pages) |
24 August 1995 | Company name changed fcb 1139 LIMITED\certificate issued on 25/08/95 (4 pages) |
4 August 1995 | Incorporation (46 pages) |
4 August 1995 | Incorporation (46 pages) |