Company NameEurasia Mining (UK) Limited
DirectorChristian Schaffalitzky De Muckadell
Company StatusActive
Company Number03087719
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Christian Schaffalitzky De Muckadell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressEurasia Mining Plc 1 Angel Court
C/O Clubhouse Bank
London
EC2R 7HJ
Secretary NameMr Keith Byrne
StatusCurrent
Appointed25 April 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence AddressEurasia Mining Plc, C/O Clubhouse Bank Angel Court
London
EC2R 7HJ
Director NameAndrew Horton Counsell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 1995(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 10 September 2001)
RoleCompany Director
Correspondence Address58 Englewood Road
London
SW12 9NY
Director NameRobert John Garton Jenkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 week, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 12 July 2005)
RoleCompany Director
Correspondence Address46 Glebe Road
London
SW13 0ED
Director NameAnthony Graeme Douglas Johnston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Secretary NameClive Malcolm Line
NationalityBritish
StatusResigned
Appointed05 January 1996(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Secretary NameRobert John Garton Jenkins
NationalityBritish
StatusResigned
Appointed30 July 1999(3 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 2005)
RoleCompany Director
Correspondence Address46 Glebe Road
London
SW13 0ED
Director NameDr Michael Peter Martineau
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(6 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 01 July 2017)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
85-87 Borough High Street
London
SE1 1NH
Director NameMr Michael John De Villiers
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(8 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
85-87 Borough High Street
London
SE1 1NH
Secretary NameMr Michael John De Villiers
NationalityBritish
StatusResigned
Appointed14 July 2004(8 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
85-87 Borough High Street
London
SE1 1NH
Secretary NameMr Alexandr Agaev
StatusResigned
Appointed05 October 2017(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2019)
RoleCompany Director
Correspondence Address2nd Floor
85-87 Borough High Street
London
SE1 1NH
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websiteeurasiamining.co.uk
Email address[email protected]
Telephone020 79320418
Telephone regionLondon

Location

Registered Address142 International House
Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Eurasia Mining PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£199,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 July 2019Secretary's details changed for Mr. Keith Byrne on 5 July 2019 (1 page)
11 July 2019Director's details changed for Mr Christian Schaffalitzky De Muckadell on 5 July 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 May 2019Registered 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 2019Appointment of Mr. Keith Byrne as a secretary on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Alexandr Agaev as a secretary on 25 April 2019 (1 page)
22 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 October 2017Appointment of Mr Alexandr Agaev as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Michael John De Villiers as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Michael John De Villiers as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Michael John De Villiers as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Michael John De Villiers as a secretary on 5 October 2017 (1 page)
5 October 2017Appointment of Mr Alexandr Agaev as a secretary on 5 October 2017 (2 pages)
14 July 2017Termination of appointment of Michael Peter Martineau as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Michael Peter Martineau as a director on 1 July 2017 (1 page)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
29 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
4 December 2013Registered office address changed from Suite 139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Suite 139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Suite 139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 December 2013 (1 page)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 October 2009Director's details changed for Michael John De Villiers on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John De Villiers on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Michael John De Villiers on 15 October 2009 (1 page)
15 October 2009Director's details changed for Dr Michael Peter Martineau on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Michael Peter Martineau on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Christian Schaffalitzky De Muckadell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Christian Schaffalitzky De Muckadell on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Michael John De Villiers on 15 October 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 October 2007Return made up to 12/07/07; full list of members (7 pages)
16 October 2007Return made up to 12/07/07; full list of members (7 pages)
29 August 2007Registered office changed on 29/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
29 August 2007Registered office changed on 29/08/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
25 July 2006Full accounts made up to 31 December 2005 (7 pages)
25 July 2006Full accounts made up to 31 December 2005 (7 pages)
21 July 2006Return made up to 12/07/06; full list of members (7 pages)
21 July 2006Return made up to 12/07/06; full list of members (7 pages)
5 December 2005Registered office changed on 05/12/05 from: 14/16 regent street london SW1Y 4PH (1 page)
5 December 2005Registered office changed on 05/12/05 from: 14/16 regent street london SW1Y 4PH (1 page)
5 August 2005Full accounts made up to 31 December 2004 (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (7 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Return made up to 12/07/05; full list of members (8 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Return made up to 12/07/05; full list of members (8 pages)
14 January 2005Auditor's resignation (2 pages)
14 January 2005Auditor's resignation (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
22 July 2004Full accounts made up to 31 December 2003 (8 pages)
22 July 2004Full accounts made up to 31 December 2003 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
8 October 2003Return made up to 19/07/03; full list of members (7 pages)
8 October 2003Return made up to 19/07/03; full list of members (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (9 pages)
23 August 2002Full accounts made up to 31 December 2001 (9 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
31 October 2001Return made up to 04/08/01; full list of members (6 pages)
31 October 2001Return made up to 04/08/01; full list of members (6 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
6 September 2001Full accounts made up to 31 December 2000 (8 pages)
6 September 2001Full accounts made up to 31 December 2000 (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Full accounts made up to 31 December 1998 (8 pages)
16 August 1999Full accounts made up to 31 December 1998 (8 pages)
16 August 1999Full accounts made up to 31 December 1997 (8 pages)
16 August 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Full accounts made up to 31 December 1997 (8 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Full accounts made up to 31 December 1996 (8 pages)
23 September 1997Full accounts made up to 31 December 1996 (8 pages)
19 August 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996Registered office changed on 16/12/96 from: 17 exeter sreet london WC2E 7DU (1 page)
16 December 1996Registered office changed on 16/12/96 from: 17 exeter sreet london WC2E 7DU (1 page)
29 August 1996Return made up to 04/08/96; full list of members (6 pages)
29 August 1996Return made up to 04/08/96; full list of members (6 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
25 March 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Registered office changed on 18/01/96 from: 4 john carpenter street london EC4Y 0NH (1 page)
18 January 1996Registered office changed on 18/01/96 from: 4 john carpenter street london EC4Y 0NH (1 page)
15 January 1996Secretary resigned (1 page)
15 January 1996New secretary appointed (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Secretary resigned (1 page)
30 August 1995Director resigned (4 pages)
30 August 1995Director resigned (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995New director appointed (4 pages)
24 August 1995Company name changed fcb 1139 LIMITED\certificate issued on 25/08/95 (4 pages)
24 August 1995Company name changed fcb 1139 LIMITED\certificate issued on 25/08/95 (4 pages)
4 August 1995Incorporation (46 pages)
4 August 1995Incorporation (46 pages)