London
W1B 4BF
Director Name | Mr Richard Neil Duffy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Secretary Name | Mr Rupert Rowland-Clark |
---|---|
Status | Current |
Appointed | 15 December 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Director Name | Dr John William Bristow |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2005) |
Role | Geologist |
Correspondence Address | 161 Umkomaas Rd Ashlea Gardens Pretoria Gauteng 0081 Foreign |
Director Name | Mr David Whitehead |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 25 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2005) |
Role | Mineral Exploration |
Country of Residence | Ireland |
Correspondence Address | Glebe Kinvara County Galway Irish |
Director Name | Peter McAleer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2005) |
Role | Mining Executive |
Correspondence Address | 20 Rookwood Street Mount Pleasant Western Australia Wa 6153 Foreign |
Director Name | Dr Audace Ntungicimpaye |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Burundian |
Status | Resigned |
Appointed | 16 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 November 2002) |
Role | Mining Executive |
Correspondence Address | 43 Tulbach Crescent Lonehill Johannesburg 2062 Foreign |
Director Name | Jacobus Coenraad Strauss |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2004) |
Role | Mining Executive |
Correspondence Address | 58a Adderley Street Mount Claremont Perth Wa 6010 Australia |
Director Name | John Bourke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2002(4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Parkwood Carrickbrennan Road Monkstown Co Dublin NW3 7DT |
Director Name | Gerard Vincent Connolly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2002(4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | Ledbury House Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Secretary Name | Mr Neil Lindsey Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 King George Square Richmond TW10 6LF |
Secretary Name | Mr David Whitehead |
---|---|
Nationality | British Irish |
Status | Resigned |
Appointed | 06 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glebe Kinvara County Galway Irish |
Director Name | Kevin John Dabinett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 10 Galway Road Bryanston Johannesburg 2021 Foreign |
Director Name | Mr David Gary Abery |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 8a Ashley Avenue Bryanston Johannesburg Foreign |
Secretary Name | Mr David Gary Abery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2009) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | 8a Ashley Avenue Bryanston Johannesburg Foreign |
Director Name | Mr Adonis Pouroulis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 May 2006(4 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Trafalgar Court Admiral Park St Peter Port Guernsey GY1 3EL |
Secretary Name | Mrs Catherine Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2009(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 December 2021) |
Role | Corporate Communications Manager |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 15-17 Heddon Street London W1B 4BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
13.8m at £0.1 | Petra Diamonds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,295,421 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (4 days from now) |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 December 2022 | Appointment of Mr Philip John Murray Abrahams as a director on 22 November 2022 (2 pages) |
9 December 2022 | Appointment of Mr Rupert Richmond Rowland-Clark as a director on 22 November 2022 (2 pages) |
9 December 2022 | Termination of appointment of Richard Neil Duffy as a director on 22 November 2022 (1 page) |
25 November 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
18 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
15 February 2022 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 15-17 Heddon Street London W1B 4BF on 15 February 2022 (1 page) |
30 December 2021 | Full accounts made up to 30 June 2021 (23 pages) |
23 December 2021 | Termination of appointment of Catherine Louise Roberts as a secretary on 15 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Rupert Rowland-Clark as a secretary on 15 December 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
16 March 2021 | Full accounts made up to 30 June 2020 (23 pages) |
3 March 2021 | Registered office address changed from 52-53 Conduit Street First Floor London W1S 2YX to Capital Tower 91 Waterloo Road London SE1 8RT on 3 March 2021 (1 page) |
27 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Adonis Pouroulis as a director on 1 April 2020 (1 page) |
29 June 2020 | Appointment of Mr Richard Neil Duffy as a director on 1 April 2020 (2 pages) |
26 February 2020 | Full accounts made up to 30 June 2019 (19 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
12 December 2018 | Full accounts made up to 30 June 2018 (18 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (18 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (18 pages) |
9 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
30 August 2016 | Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages) |
30 August 2016 | Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Termination of appointment of David Gary Abery as a director on 1 July 2016 (1 page) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Termination of appointment of David Gary Abery as a director on 1 July 2016 (1 page) |
6 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Secretary's details changed for Mrs Catherine Louise Roberts on 9 April 2013 (1 page) |
12 September 2013 | Secretary's details changed for Mrs Catherine Louise Roberts on 9 April 2013 (1 page) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Secretary's details changed for Mrs Catherine Louise Roberts on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 36 Dover Street London W1S 4NH on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 36 Dover Street London W1S 4NH on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 36 Dover Street London W1S 4NH on 9 April 2013 (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
26 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 January 2012 | Director's details changed for Mr Adonis Pouroulis on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Adonis Pouroulis on 16 January 2012 (2 pages) |
31 August 2011 | Director's details changed for Mr Adonis Pouroulis on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Adonis Pouroulis on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
13 September 2010 | Director's details changed for David Gary Abery on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Adonis Pouroulis on 16 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Adonis Pouroulis on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for David Gary Abery on 16 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
18 August 2009 | Secretary appointed mrs catherine louise roberts (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 44 southampton building london WC2A 1AP (1 page) |
18 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 August 2009 | Appointment terminated secretary david abery (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 44 southampton building london WC2A 1AP (1 page) |
18 August 2009 | Appointment terminated secretary david abery (1 page) |
18 August 2009 | Secretary appointed mrs catherine louise roberts (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
14 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
14 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
14 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 30 June 2006 (19 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
19 December 2007 | Full accounts made up to 30 June 2006 (19 pages) |
30 August 2007 | Return made up to 16/08/07; no change of members (6 pages) |
30 August 2007 | Return made up to 16/08/07; no change of members (6 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
3 July 2006 | Return made up to 09/05/06; full list of members
|
3 July 2006 | Return made up to 09/05/06; full list of members
|
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 17 hill street london W1J 5LJ (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 17 hill street london W1J 5LJ (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed;new director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed;new director appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (1 page) |
18 October 2005 | Amended full accounts made up to 30 June 2005 (17 pages) |
18 October 2005 | Amended full accounts made up to 30 June 2005 (17 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
15 September 2005 | Full accounts made up to 30 June 2005 (26 pages) |
15 September 2005 | Full accounts made up to 30 June 2005 (26 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
21 June 2005 | Return made up to 09/05/05; full list of members
|
21 June 2005 | Return made up to 09/05/05; full list of members
|
27 January 2005 | Memorandum and Articles of Association (70 pages) |
27 January 2005 | Memorandum and Articles of Association (70 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
10 December 2004 | Memorandum and Articles of Association (70 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
10 December 2004 | Memorandum and Articles of Association (70 pages) |
6 December 2004 | Full accounts made up to 30 June 2004 (17 pages) |
6 December 2004 | Full accounts made up to 30 June 2004 (17 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
30 July 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
30 July 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
15 May 2004 | Return made up to 09/05/04; full list of members (20 pages) |
15 May 2004 | Return made up to 09/05/04; full list of members (20 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (20 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (20 pages) |
30 April 2003 | Amending 882 (12 pages) |
30 April 2003 | Amending 882 (12 pages) |
8 April 2003 | Ad 10/03/03--------- £ si [email protected]=161290 £ ic 1217473/1378763 (2 pages) |
8 April 2003 | Ad 10/03/03--------- £ si [email protected]=161290 £ ic 1217473/1378763 (2 pages) |
1 April 2003 | Location of register of members (1 page) |
1 April 2003 | Location of register of members (1 page) |
1 March 2003 | Ad 31/01/03--------- £ si [email protected]=1217471 £ ic 2/1217473 (11 pages) |
1 March 2003 | Ad 31/01/03--------- £ si [email protected]=1217471 £ ic 2/1217473 (11 pages) |
31 December 2002 | Memorandum and Articles of Association (6 pages) |
31 December 2002 | Memorandum and Articles of Association (6 pages) |
5 December 2002 | S-div 29/11/02 (1 page) |
5 December 2002 | Nc inc already adjusted 29/11/02 (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
5 December 2002 | S-div 29/11/02 (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Nc inc already adjusted 29/11/02 (1 page) |
5 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
29 May 2002 | Company name changed hillgate (304) LIMITED\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed hillgate (304) LIMITED\certificate issued on 29/05/02 (2 pages) |
9 May 2002 | Incorporation (20 pages) |
9 May 2002 | Incorporation (20 pages) |