Company NameAltyngold Plc
Company StatusActive
Company Number05048549
CategoryPublic Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Ashar Qureshi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Aidar Assaubayev
Date of BirthAugust 1978 (Born 45 years ago)
NationalityKazakh
StatusCurrent
Appointed20 February 2013(9 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Secretary NameMr Rajinder Singh Basra
StatusCurrent
Appointed20 August 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Kanat Assaubayev
Date of BirthAugust 1948 (Born 75 years ago)
NationalityKazakh
StatusCurrent
Appointed23 October 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Sanzhar Assaubayev
Date of BirthAugust 1986 (Born 37 years ago)
NationalityKazakh
StatusCurrent
Appointed29 February 2016(12 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Vladimir Shkolnik
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityKazakh
StatusCurrent
Appointed22 November 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Andrew Charles Terry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMaryam Buribayeva
Date of BirthOctober 1984 (Born 39 years ago)
NationalityKazakh
StatusCurrent
Appointed24 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameRandall Pyper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed16 April 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2008)
RoleCompany Director
Correspondence Address8 Smilax Court
High Wycombe
West Australia 6057
Australia
Director NameChristopher James Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address8 Ridley Park
Singapore
248483
Director NameAlzhan Shomaev
Date of BirthOctober 1952 (Born 71 years ago)
NationalityKazak
StatusResigned
Appointed16 April 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressAp 16
83 Kabanbay Batyr Str
Almaty
Foreign
Director NameGeorge William O'Neale Eccles
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 06 December 2012)
RoleChartered Accountant
Correspondence Address9 Les Bastides Quartier Labeilesse
Les Adrets
Var 83600
France
Director NameNicholas John Bridgen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 24 December 2012)
RoleCompany Director
Correspondence Address86 Masanchi
Almaty
050022
Secretary NameNicholas Bridgen
NationalityBritish
StatusResigned
Appointed25 May 2004(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressApartment 26
Kourmangazi 66
Almaty
Foreign
Secretary NameIan Petts
NationalityBritish
StatusResigned
Appointed12 August 2005(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 July 2006)
RoleChartered Accountant
Correspondence AddressFlat 49 Block 40
Baiseitova Street
Almaty
Foreign
Secretary NameWilliam Roy Morgan
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 October 2012)
RoleChartered Accountant
Correspondence AddressFlat C, 1st Floor, Block 3
Grandeur Villa, 21 Tat Chee
Avenue, Yau Yat Cheun, Kowloon
Foreign
Hong Kong
Director NameBaurzhan Yerkeyev
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityKazakh
StatusResigned
Appointed02 April 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 December 2012)
RoleCompany Director
Correspondence AddressShashkin Str House 9 Flat 20
Almaty
Foreign
Director NameNeil Robert Stevenson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2010)
RoleMining Engineer
Correspondence Address13/51 Kirova Street
Ust-Kamenogorsk
Foreign
Kazakhstan
Director NameMr Timothy John Daffern
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Forge
Carnon Downs
Truro
Cornwall
TR3 6JP
Director NameDr Jeffrey O'Leary
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Road
Osterley
Isleworth
Middlesex
TW7 4PR
Director NameMrs Sabine Franka Anderson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed10 July 2012(8 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address13 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Secretary NameMr Charles Henry Zorab
StatusResigned
Appointed01 October 2012(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2013)
RoleCompany Director
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr William James Trew
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Ken Crichton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Alain Balian
Date of BirthJuly 1968 (Born 55 years ago)
NationalityLebanese
StatusResigned
Appointed23 October 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Neil Herbert
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Thomas John Gallagher
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2022)
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitewww.goldbridgesplc.com/
Telephone08701118778
Telephone regionUnknown

Location

Registered Address28 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£23,132,110
Gross Profit£4,739,922
Net Worth£35,716,446
Cash£1,107,385
Current Liabilities£13,800,224

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

12 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
5 July 2023Group of companies' accounts made up to 31 December 2022 (75 pages)
19 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
17 November 2022Auditor's resignation (1 page)
6 July 2022Group of companies' accounts made up to 31 December 2021 (84 pages)
25 May 2022Director's details changed for Maryam Buribayeva on 25 May 2022 (2 pages)
7 April 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
1 February 2022Appointment of Maryam Buribayeva as a director on 24 January 2022 (2 pages)
1 February 2022Termination of appointment of Thomas John Gallagher as a director on 24 January 2022 (1 page)
1 February 2022Appointment of Mr Andrew Charles Terry as a director on 24 January 2022 (2 pages)
6 July 2021Group of companies' accounts made up to 31 December 2020 (81 pages)
10 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 February 2021Appointment of Mr Thomas John Gallagher as a director on 9 December 2020 (2 pages)
20 December 2020Memorandum and Articles of Association (77 pages)
8 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-20
(2 pages)
8 December 2020Change of name notice (2 pages)
16 October 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 2,733,293.31
(3 pages)
9 July 2020Group of companies' accounts made up to 31 December 2019 (79 pages)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 2,579,264.33
(3 pages)
3 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
2 March 2020Statement of capital following an allotment of shares on 21 November 2019
  • GBP 2,568,834.4
(3 pages)
15 August 2019Termination of appointment of Neil Herbert as a director on 9 July 2019 (1 page)
9 July 2019Group of companies' accounts made up to 31 December 2018 (71 pages)
16 April 2019Second filing of Confirmation Statement dated 18/02/2018 (4 pages)
19 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 July 2018Group of companies' accounts made up to 31 December 2017 (70 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 16/04/2019.
(4 pages)
1 March 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 2,567,675
(3 pages)
8 January 2018Termination of appointment of Alain Balian as a director on 29 December 2017 (1 page)
6 December 2017Appointment of Mr Vladimir Shkolnik as a director on 22 November 2017 (2 pages)
6 December 2017Appointment of Mr Vladimir Shkolnik as a director on 22 November 2017 (2 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
8 January 2017Memorandum and Articles of Association (29 pages)
8 January 2017Memorandum and Articles of Association (29 pages)
16 December 2016Change of name notice (2 pages)
16 December 2016Change of name notice (2 pages)
16 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16
(2 pages)
16 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16
(2 pages)
25 July 2016Termination of appointment of William James Trew as a director on 14 July 2016 (1 page)
25 July 2016Termination of appointment of William James Trew as a director on 14 July 2016 (1 page)
13 July 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
19 March 2016Annual return made up to 18 February 2016 no member list
Statement of capital on 2016-03-19
  • GBP 2,334,342.13
(19 pages)
19 March 2016Annual return made up to 18 February 2016 no member list
Statement of capital on 2016-03-19
  • GBP 2,334,342.13
(19 pages)
4 March 2016Termination of appointment of Ken Crichton as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Ken Crichton as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Mr Neil Herbert as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Sanzhar Assaubayev as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Sanzhar Assaubayev as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Neil Herbert as a director on 29 February 2016 (2 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
24 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-documents 11/06/2015
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 2,334,342.13
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 2,334,342.13
(3 pages)
4 June 2015Director's details changed for Mr Ashar Qureshi on 18 February 2015 (3 pages)
4 June 2015Director's details changed for Mr Ashar Qureshi on 18 February 2015 (3 pages)
4 June 2015Annual return made up to 18 February 2015 no member list
Statement of capital on 2015-06-04
  • GBP 2,211,342.13
(18 pages)
4 June 2015Annual return made up to 18 February 2015 no member list
Statement of capital on 2015-06-04
  • GBP 2,211,342.13
(18 pages)
22 October 2014Director's details changed for Mr Ken Crichton on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Ken Crichton on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Ken Crichton on 1 October 2014 (2 pages)
24 July 2014Memorandum and Articles of Association (77 pages)
24 July 2014Memorandum and Articles of Association (77 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
25 March 2014Annual return made up to 18 February 2014 with bulk list of shareholders (19 pages)
25 March 2014Annual return made up to 18 February 2014 with bulk list of shareholders (19 pages)
13 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 2,211,342.13
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 2,211,342.13
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 2,211,342.13
(4 pages)
28 January 2014Company name changed hambledon mining PLC\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(2 pages)
28 January 2014Company name changed hambledon mining PLC\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(2 pages)
28 January 2014Change of name notice (2 pages)
28 January 2014Change of name notice (2 pages)
16 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business rights issue 13/01/2013
(2 pages)
16 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business rights issue 13/01/2013
(2 pages)
4 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,563,370.14
(6 pages)
4 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,563,370.14
(6 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2013Appointment of Mr Kanat Assaubayev as a director (2 pages)
8 November 2013Appointment of Mr Ken Crichton as a director (2 pages)
8 November 2013Appointment of Mr Ken Crichton as a director (2 pages)
8 November 2013Appointment of Mr Alain Balian as a director (2 pages)
8 November 2013Appointment of Mr Kanat Assaubayev as a director (2 pages)
8 November 2013Appointment of Mr Alain Balian as a director (2 pages)
22 August 2013Termination of appointment of Charles Zorab as a secretary (1 page)
22 August 2013Appointment of Mr Rajinder Singh Basra as a secretary (1 page)
22 August 2013Appointment of Mr Rajinder Singh Basra as a secretary (1 page)
22 August 2013Termination of appointment of Charles Zorab as a secretary (1 page)
9 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (61 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (61 pages)
21 March 2013Annual return made up to 18 February 2013 no member list (14 pages)
21 March 2013Annual return made up to 18 February 2013 no member list (14 pages)
27 February 2013Appointment of Mr William Trew as a director (2 pages)
27 February 2013Appointment of Mr William Trew as a director (2 pages)
25 February 2013Termination of appointment of Timothy Daffern as a director (1 page)
25 February 2013Termination of appointment of Timothy Daffern as a director (1 page)
25 February 2013Termination of appointment of Nicholas Bridgen as a director (1 page)
25 February 2013Registered office address changed from , Daws House, 33-35 Daws Lane, London, NW7 4SD on 25 February 2013 (1 page)
25 February 2013Termination of appointment of Nicholas Bridgen as a director (1 page)
25 February 2013Appointment of Mr Aidar Assaubayev as a director (2 pages)
25 February 2013Appointment of Mr Aidar Assaubayev as a director (2 pages)
25 February 2013Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD on 25 February 2013 (1 page)
10 December 2012Termination of appointment of Baurzhan Yerkeyev as a director (1 page)
10 December 2012Termination of appointment of George Eccles as a director (1 page)
10 December 2012Appointment of Mr Ashar Qureshi as a director (2 pages)
10 December 2012Termination of appointment of Sabine Anderson as a director (1 page)
10 December 2012Appointment of Mr Ashar Qureshi as a director (2 pages)
10 December 2012Termination of appointment of Baurzhan Yerkeyev as a director (1 page)
10 December 2012Termination of appointment of Sabine Anderson as a director (1 page)
10 December 2012Termination of appointment of George Eccles as a director (1 page)
3 October 2012Termination of appointment of William Morgan as a secretary (1 page)
3 October 2012Termination of appointment of William Morgan as a secretary (1 page)
3 October 2012Appointment of Mr Charles Henry Zorab as a secretary (1 page)
3 October 2012Appointment of Mr Charles Henry Zorab as a secretary (1 page)
14 August 2012Appointment of Mrs Sabine Franka Anderson as a director (3 pages)
14 August 2012Appointment of Mrs Sabine Franka Anderson as a director (3 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (74 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (74 pages)
23 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 979,721.520
(6 pages)
23 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 979,721.520
(6 pages)
3 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 920,926.81
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 920,926.81
(6 pages)
20 March 2012Annual return made up to 18 February 2012 with bulk list of shareholders (21 pages)
20 March 2012Annual return made up to 18 February 2012 with bulk list of shareholders (21 pages)
6 March 2012Termination of appointment of Jeffrey O'leary as a director (2 pages)
6 March 2012Termination of appointment of Jeffrey O'leary as a director (2 pages)
27 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/03/2011.
(8 pages)
27 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/03/2011.
(8 pages)
12 August 2011Termination of appointment of Christopher Thomas as a director (2 pages)
12 August 2011Termination of appointment of Christopher Thomas as a director (2 pages)
12 August 2011Appointment of Dr Jeffrey O'leary as a director (3 pages)
12 August 2011Appointment of Dr Jeffrey O'leary as a director (3 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (68 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (68 pages)
12 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,125,373.386
  • ANNOTATION A second filed SH01 was registered on 27/10/2011.
(6 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,125,373.386
  • ANNOTATION A second filed SH01 was registered on 27/10/2011.
(6 pages)
15 March 2011Annual return made up to 18 February 2011 with bulk list of shareholders (20 pages)
15 March 2011Annual return made up to 18 February 2011 with bulk list of shareholders (20 pages)
23 November 2010Appointment of Timothy John Daffern as a director (3 pages)
23 November 2010Termination of appointment of Neil Stevenson as a director (2 pages)
23 November 2010Appointment of Timothy John Daffern as a director (3 pages)
23 November 2010Termination of appointment of Neil Stevenson as a director (2 pages)
28 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
28 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (68 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (68 pages)
6 May 2010Director's details changed for Nicholas John Bridgen on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Nicholas John Bridgen on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Nicholas John Bridgen on 5 April 2010 (2 pages)
19 April 2010Annual return made up to 18 February 2010 with bulk list of shareholders (19 pages)
19 April 2010Annual return made up to 18 February 2010 with bulk list of shareholders (19 pages)
21 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 516,089.23
(5 pages)
21 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 516,089.23
(5 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
6 August 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
19 March 2009Return made up to 18/02/09; bulk list available separately (7 pages)
19 March 2009Return made up to 18/02/09; bulk list available separately (7 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
8 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
8 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (87 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (87 pages)
18 June 2008Ad 28/05/08\gbp si [email protected]=212696.15\gbp ic 447919/660615.15\ (3 pages)
18 June 2008Ad 28/05/08\gbp si [email protected]=212696.15\gbp ic 447919/660615.15\ (3 pages)
10 March 2008Return made up to 18/02/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2008Return made up to 18/02/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
28 November 2007Ad 22/11/07--------- £ si [email protected]=22967 £ ic 424951/447918 (3 pages)
28 November 2007Ad 22/11/07--------- £ si [email protected]=22967 £ ic 424951/447918 (3 pages)
18 October 2007Ad 01/10/07--------- £ si [email protected]=1200 £ ic 423751/424951 (3 pages)
18 October 2007Ad 01/10/07--------- £ si [email protected]=1200 £ ic 423751/424951 (3 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (1 page)
3 June 2007New director appointed (1 page)
15 May 2007Ad 25/04/07--------- £ si [email protected]=464 £ ic 423287/423751 (3 pages)
15 May 2007Ad 25/04/07--------- £ si [email protected]=464 £ ic 423287/423751 (3 pages)
27 April 2007Return made up to 18/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2007Return made up to 18/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2007Ad 31/01/07--------- £ si [email protected]=57022 £ ic 366265/423287 (3 pages)
14 February 2007Ad 31/01/07--------- £ si [email protected]=57022 £ ic 366265/423287 (3 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (3 pages)
14 September 2006New secretary appointed (3 pages)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
27 April 2006Ad 03/03/06--------- £ si [email protected]= 104000 £ ic 262265/366265 (6 pages)
27 April 2006Ad 03/03/06--------- £ si [email protected]= 104000 £ ic 262265/366265 (6 pages)
15 March 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 March 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2006Return made up to 18/02/06; full list of members (13 pages)
23 February 2006Return made up to 18/02/06; full list of members (13 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
15 December 2005Registered office changed on 15/12/05 from: 179 great portland street, london, W1W 5LS (1 page)
15 December 2005Registered office changed on 15/12/05 from: 179 great portland street, london, W1W 5LS (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
3 May 2005Ad 01/04/05--------- £ si [email protected]=625000 £ ic 199765/824765 (4 pages)
3 May 2005Ad 01/04/05--------- £ si [email protected]=625000 £ ic 199765/824765 (4 pages)
18 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(52 pages)
18 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(52 pages)
10 August 2004Statement of affairs (18 pages)
10 August 2004Ad 03/06/04--------- £ si [email protected]= 14976 £ ic 50002/64978 (6 pages)
10 August 2004Ad 03/06/04--------- £ si [email protected]= 14976 £ ic 50002/64978 (6 pages)
10 August 2004Statement of affairs (18 pages)
18 June 2004Location of register of members (non legible) (3 pages)
18 June 2004Location of register of members (non legible) (3 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Memorandum and Articles of Association (48 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Memorandum and Articles of Association (48 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
28 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Ad 16/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Ad 16/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 May 2004Nc inc already adjusted 16/03/04 (1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Nc inc already adjusted 16/03/04 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
21 April 2004S-div 16/03/04 (2 pages)
21 April 2004S-div 16/03/04 (2 pages)
19 April 2004Certificate of authorisation to commence business and borrow (1 page)
19 April 2004Certificate of authorisation to commence business and borrow (1 page)
19 April 2004Application to commence business (3 pages)
19 April 2004Application to commence business (3 pages)
16 April 2004Company name changed finlaw one public LIMITED compan y\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed finlaw one public LIMITED compan y\certificate issued on 16/04/04 (2 pages)
18 February 2004Incorporation (17 pages)
18 February 2004Incorporation (17 pages)