Company NameGTL Resources Overseas Investments Limited
Company StatusActive
Company Number05266814
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Previous NamesFalkland Gold And Minerals Limited and FGML Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Javier Alarcon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleSenior Vice President Of Finance
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Brian Schouvieller
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleAg Business Management
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Michael Van Houten
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1900 Steward Road
Rochelle
Illnois, 61068
United States
Director NameHelen Griffiths
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleTrainee Solicitor
Correspondence Address217 Royle Building
Wenlock Road
London
N1 7SH
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 More Riverside
London
SE1 2AQ
Secretary NameMr Clive Weston
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 More Riverside
London
SE1 2AQ
Director NameMr Michael Peter Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Director NameMichael Damian Fox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 09 September 2005)
RoleChief Exec Officer
Correspondence Address34 Langbaurgh Road
Hutton Rudby
North Yorkshire
TS15 0HL
Director NameMr Peter James Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBeechwood House
21 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameMr Michael Peter Brennan
NationalityBritish
StatusResigned
Appointed09 May 2005(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Director NameMs Julia Ann Henderson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameRichard Howard Ruebe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameThomas John Malecha
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2014(9 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 March 2022)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMelodie Sohlberg Thostenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2017)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameGary Lee Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2014(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2016)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMark Leroy Palmquist
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2014(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 August 2014)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Ian Timothy O'Connell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2014(9 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 2015)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence Address5500 Cenex Drive
Inver Grove Heights
Minnesota
Mn 55077
Director NameMr Jean Briand
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2015(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2020)
RoleFinance
Country of ResidenceUnited States
Correspondence Address5500 Cenex Drive Inver Grove Heights
Minneapolis
Mn 55077
Director NameDan Mack
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2019)
RoleBusiness Managment
Country of ResidenceUnited States Of America/Minnesota
Correspondence AddressChs Inc 5500 Cenex Drive
Inver Grove Heights
Minnesota
55077
Director NameCamille Abrams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2020)
RoleSenior Vice President Of Finance
Country of ResidenceUnited States
Correspondence Address5500 Cenex Drive Inver Grove Heights
Minnesota
United States
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2010)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 December 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2012)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitegtlresources.com

Location

Registered AddressArthur Cox
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Gtl Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,866,509
Current Liabilities£3,946

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

15 December 2020Appointment of Mr Brian Schouvieller as a director on 2 December 2020 (2 pages)
14 December 2020Termination of appointment of Jean Briand as a director on 2 December 2020 (1 page)
14 December 2020Appointment of Mr Javier Alarcon as a director on 2 December 2020 (2 pages)
14 December 2020Termination of appointment of Camille Abrams as a director on 2 December 2020 (1 page)
30 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 31 August 2019 (14 pages)
21 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 August 2018 (15 pages)
10 April 2019Termination of appointment of Dan Mack as a director on 20 March 2019 (1 page)
10 April 2019Appointment of Camille Abrams as a director on 20 March 2019 (2 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 August 2017 (14 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Melodie Sohlberg Thostenson as a director on 10 July 2017 (1 page)
17 July 2017Termination of appointment of Melodie Sohlberg Thostenson as a director on 10 July 2017 (1 page)
7 June 2017Full accounts made up to 31 August 2016 (14 pages)
7 June 2017Full accounts made up to 31 August 2016 (14 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 September 2016Appointment of Dan Mack as a director on 1 September 2016 (3 pages)
8 September 2016Appointment of Dan Mack as a director on 1 September 2016 (3 pages)
7 September 2016Termination of appointment of Gary Lee Anderson as a director on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Gary Lee Anderson as a director on 31 August 2016 (2 pages)
8 June 2016Full accounts made up to 31 August 2015 (12 pages)
8 June 2016Full accounts made up to 31 August 2015 (12 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
10 July 2015Change of accounting reference date (3 pages)
10 July 2015Change of accounting reference date (3 pages)
29 May 2015Full accounts made up to 31 March 2014 (12 pages)
29 May 2015Full accounts made up to 31 March 2014 (12 pages)
16 May 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
16 May 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
30 April 2015Termination of appointment of Ian Timothy O'connell as a director on 17 April 2015 (1 page)
30 April 2015Termination of appointment of Ian Timothy O'connell as a director on 17 April 2015 (1 page)
30 April 2015Appointment of Mr Jean Briand as a director on 27 April 2015 (2 pages)
30 April 2015Appointment of Mr Jean Briand as a director on 27 April 2015 (2 pages)
22 October 2014Register inspection address has been changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom to C/O Arthur Cox 12 Gough Square . London EC4A 3DW (1 page)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(6 pages)
22 October 2014Register inspection address has been changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom to C/O Arthur Cox 12 Gough Square . London EC4A 3DW (1 page)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(6 pages)
21 October 2014Director's details changed for Thomas John Malecha on 4 June 2014 (2 pages)
21 October 2014Director's details changed for Gary Lee Anderson on 4 June 2014 (2 pages)
21 October 2014Director's details changed for Gary Lee Anderson on 4 June 2014 (2 pages)
21 October 2014Director's details changed for Thomas John Malecha on 4 June 2014 (2 pages)
21 October 2014Director's details changed for Gary Lee Anderson on 4 June 2014 (2 pages)
21 October 2014Director's details changed for Thomas John Malecha on 4 June 2014 (2 pages)
10 September 2014Termination of appointment of Mark Leroy Palmquist as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Ian Timothy O'connell as a director on 27 August 2014 (2 pages)
10 September 2014Termination of appointment of Mark Leroy Palmquist as a director on 29 August 2014 (1 page)
10 September 2014Director's details changed for Mr Ian Timothy O'connell on 10 September 2014 (2 pages)
10 September 2014Appointment of Mr Ian Timothy O'connell as a director on 27 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Ian Timothy O'connell on 10 September 2014 (2 pages)
25 July 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
25 July 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
8 July 2014Appointment of Gary Lee Anderson as a director (3 pages)
8 July 2014Termination of appointment of Christopher Mills as a director (1 page)
8 July 2014Appointment of Thomas John Malecha as a director (3 pages)
8 July 2014Appointment of Melodie Sohlberg Thostenson as a director (3 pages)
8 July 2014Appointment of Mark Leroy Palmquist as a director (3 pages)
8 July 2014Appointment of Gary Lee Anderson as a director (3 pages)
8 July 2014Appointment of Melodie Sohlberg Thostenson as a director (3 pages)
8 July 2014Appointment of Mark Leroy Palmquist as a director (3 pages)
8 July 2014Termination of appointment of Christopher Mills as a director (1 page)
8 July 2014Termination of appointment of Richard Ruebe as a director (1 page)
8 July 2014Termination of appointment of Simon Stevens as a director (1 page)
8 July 2014Termination of appointment of Richard Ruebe as a director (1 page)
8 July 2014Termination of appointment of Simon Stevens as a director (1 page)
8 July 2014Appointment of Thomas John Malecha as a director (3 pages)
9 June 2014Registered office address changed from C/O Bircham Dyson Bell Po Box 50143 50 Broadway London SW1H 0BL on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Bircham Dyson Bell Po Box 50143 50 Broadway London SW1H 0BL on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Bircham Dyson Bell Po Box 50143 50 Broadway London SW1H 0BL on 9 June 2014 (1 page)
17 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(4 pages)
17 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(4 pages)
1 November 2013Full accounts made up to 31 March 2013 (12 pages)
1 November 2013Full accounts made up to 31 March 2013 (12 pages)
15 May 2013Registered office address changed from C/O Gtl Resources Overseas Investments Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Gtl Resources Overseas Investments Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 May 2013 (1 page)
15 January 2013Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 15 January 2013 (1 page)
7 January 2013Full accounts made up to 31 March 2012 (11 pages)
7 January 2013Full accounts made up to 31 March 2012 (11 pages)
1 November 2012Appointment of Mr Simon Charles Grist Stevens as a director (3 pages)
1 November 2012Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages)
1 November 2012Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages)
1 November 2012Appointment of Mr Simon Charles Grist Stevens as a director (3 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Richard Howard Ruebe on 24 January 2012 (2 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Richard Howard Ruebe on 24 January 2012 (2 pages)
1 May 2012Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page)
1 May 2012Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page)
30 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
30 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
18 January 2012Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 18 January 2012 (1 page)
17 January 2012Termination of appointment of Julia Henderson as a director (1 page)
17 January 2012Termination of appointment of Julia Henderson as a director (1 page)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 March 2011 (11 pages)
13 September 2011Full accounts made up to 31 March 2011 (11 pages)
18 April 2011Registered office address changed from 45 Moorfields London EC2Y 9HT on 18 April 2011 (1 page)
18 April 2011Director's details changed for Richard Howard Ruebe on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Julia Ann Henderson on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Richard Howard Ruebe on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Julia Ann Henderson on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 45 Moorfields London EC2Y 9HT on 18 April 2011 (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
20 December 2010Appointment of Ovalsec Limited as a secretary (3 pages)
20 December 2010Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
20 December 2010Appointment of Ovalsec Limited as a secretary (3 pages)
20 December 2010Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
25 October 2010Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 25 October 2010 (2 pages)
11 October 2010Full accounts made up to 31 March 2010 (12 pages)
11 October 2010Full accounts made up to 31 March 2010 (12 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
1 February 2010Auditor's resignation (1 page)
1 February 2010Auditor's resignation (1 page)
18 January 2010Full accounts made up to 31 March 2009 (24 pages)
18 January 2010Full accounts made up to 31 March 2009 (24 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
27 October 2009Director's details changed for Richard Howard Ruebe on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Julia Ann Henderson on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Julia Ann Henderson on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Julia Ann Henderson on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard Howard Ruebe on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard Howard Ruebe on 1 October 2009 (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 133 high street yarm stockton on tees TS15 9BB (1 page)
17 April 2009Registered office changed on 17/04/2009 from 133 high street yarm stockton on tees TS15 9BB (1 page)
23 March 2009Secretary appointed norose company secretarial services LIMITED (2 pages)
23 March 2009Secretary appointed norose company secretarial services LIMITED (2 pages)
2 January 2009Appointment terminated director and secretary michael brennan (1 page)
2 January 2009Appointment terminated director and secretary michael brennan (1 page)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
25 September 2008Full accounts made up to 31 March 2008 (12 pages)
25 September 2008Full accounts made up to 31 March 2008 (12 pages)
19 August 2008Capitals not rolled up (2 pages)
19 August 2008Resolutions
  • RES13 ‐ Re allottment of one oridinary share 24/07/2007
(1 page)
19 August 2008Capitals not rolled up (2 pages)
19 August 2008Resolutions
  • RES13 ‐ Re allottment of one oridinary share 24/07/2007
(1 page)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
14 November 2007Return made up to 21/10/07; no change of members (7 pages)
14 November 2007Return made up to 21/10/07; no change of members (7 pages)
14 December 2006Return made up to 21/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(7 pages)
14 December 2006Return made up to 21/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(7 pages)
1 December 2006Ad 06/09/05--------- £ si 1@1 (2 pages)
1 December 2006Resolutions
  • RES13 ‐ Shares allotted/ 06/09/05
(1 page)
1 December 2006Resolutions
  • RES13 ‐ Shares allotted/ 06/09/05
(1 page)
1 December 2006Ad 06/09/05--------- £ si 1@1 (2 pages)
25 August 2006Full accounts made up to 31 March 2006 (13 pages)
25 August 2006Full accounts made up to 31 March 2006 (13 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
2 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
19 August 2005Registered office changed on 19/08/05 from: kempson house camomile street london EC3A 7AN (1 page)
19 August 2005Registered office changed on 19/08/05 from: kempson house camomile street london EC3A 7AN (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Company name changed fgml services LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Company name changed fgml services LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 280 grays inn road london WC1X 8EB (1 page)
25 January 2005Registered office changed on 25/01/05 from: 280 grays inn road london WC1X 8EB (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
17 January 2005Company name changed falkland gold and minerals limit ed\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed falkland gold and minerals limit ed\certificate issued on 17/01/05 (2 pages)
21 October 2004Incorporation (17 pages)
21 October 2004Incorporation (17 pages)