London
SW1W 9NF
Director Name | Mr Cedric Simonet |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 December 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Geologist |
Country of Residence | Kenya |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Director Name | Ms Audrey Mothupi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 08 March 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Simon Charles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Director Name | Mrs Louise Lavinia Jillian Adrian |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Secretary Name | Orana Corporate Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Director Name | Jeremy Samuel Edelman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2005(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | Flat 3 75 Longridge Road London SW5 9SG |
Director Name | Mr Christopher Walter Lambert |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 October 2014) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 55 Gower Street London WC1E 6HQ |
Director Name | Anthony John Samaha |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 June 2012) |
Role | Accountant |
Correspondence Address | Third Floor, 55 Gower Street London WC1E 6HQ |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 55 Gower Street London WC1E 6HQ |
Director Name | Norman Lee Kennedy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2010) |
Role | Company Director |
Correspondence Address | Third Floor, 55 Gower Street London WC1E 6HQ |
Director Name | Christopher John Schrape |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2013) |
Role | Marketing Adviser |
Correspondence Address | Third Floor, 55 Gower Street London WC1E 6HQ |
Director Name | Phillip George Sutherland |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 February 2021) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Third Floor, 55 Gower Street London WC1E 6HQ |
Director Name | Qiang Zheng |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 April 2015) |
Role | Investment |
Country of Residence | Canada |
Correspondence Address | Third Floor, 55 Gower Street London WC1E 6HQ |
Director Name | Mr Peter Michael John Fagiano |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Jiahong Zhang |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Mr Qinfu Zhang |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 February 2014(9 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 March 2020) |
Role | Entrepreneur |
Country of Residence | China |
Correspondence Address | 16 Finborough Road London SW10 9EQ |
Director Name | Mr Nicholas James Lyth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Chi Ma |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Mr Christian Taylor-Wilkinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 2023) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Secretary Name | Mr Anthony Eastman |
---|---|
Status | Resigned |
Appointed | 01 February 2020(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Simon Tucker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Hilton Banda |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 12 November 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 February 2022) |
Role | Geolgist And Chairman |
Country of Residence | Malawi |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Website | altonaenergy.com |
---|
Registered Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£231,000 |
Cash | £543,000 |
Current Liabilities | £898,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
20 May 2019 | Delivered on: 21 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 February 2021 | Resolutions
|
---|---|
24 February 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
16 February 2021 | Resolutions
|
21 January 2021 | Statement of capital following an allotment of shares on 2 December 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 11 November 2020
|
6 January 2021 | Appointment of Mr Martin John Wood as a director on 28 October 2020 (2 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
31 March 2020 | Termination of appointment of Qinfu Zhang as a director on 18 March 2020 (1 page) |
18 March 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Chi Ma as a director on 19 November 2019 (1 page) |
6 February 2020 | Termination of appointment of Stephen Frank Ronaldson as a secretary on 1 February 2020 (1 page) |
6 February 2020 | Appointment of Mr Anthony Eastman as a secretary on 1 February 2020 (2 pages) |
10 November 2019 | Sub-division of shares on 1 August 2019 (4 pages) |
10 November 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
16 September 2019 | Resolutions
|
9 September 2019 | Notification of a person with significant control statement (3 pages) |
21 May 2019 | Registration of charge 053505120001, created on 20 May 2019 (23 pages) |
26 March 2019 | Termination of appointment of Nicholas James Lyth as a director on 24 January 2019 (1 page) |
26 March 2019 | Appointment of Mr Christian Taylor-Wilkinson as a director on 1 February 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
8 February 2019 | Registered office address changed from 30 Percy Street Fitzrovia London W1T 2DB United Kingdom to 16 Finborough Road London SW10 9EQ on 8 February 2019 (2 pages) |
9 January 2019 | Group of companies' accounts made up to 30 June 2018 (42 pages) |
26 February 2018 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
14 February 2018 | Resolutions
|
12 February 2018 | Statement of capital following an allotment of shares on 23 November 2017
|
27 December 2017 | Sub-division of shares on 31 October 2017 (4 pages) |
20 December 2017 | Change of share class name or designation (2 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
2 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
27 April 2017 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to 30 Percy Street Fitzrovia London W1T 2DB on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to 30 Percy Street Fitzrovia London W1T 2DB on 27 April 2017 (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
17 February 2017 | Register inspection address has been changed from Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
17 February 2017 | Register inspection address has been changed from Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
16 December 2016 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
16 December 2016 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
11 May 2016 | Appointment of Chi Ma as a director on 24 March 2016 (3 pages) |
11 May 2016 | Appointment of Chi Ma as a director on 24 March 2016 (3 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
29 March 2016 | Annual return made up to 2 February 2016 no member list Statement of capital on 2016-03-29
|
29 March 2016 | Register(s) moved to registered office address Third Floor 55 Gower Street London WC1E 6HQ (1 page) |
29 March 2016 | Annual return made up to 2 February 2016 no member list Statement of capital on 2016-03-29
|
29 March 2016 | Register(s) moved to registered office address Third Floor 55 Gower Street London WC1E 6HQ (1 page) |
1 March 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
12 January 2016 | Group of companies' accounts made up to 30 June 2015 (35 pages) |
12 January 2016 | Group of companies' accounts made up to 30 June 2015 (35 pages) |
14 July 2015 | Appointment of Nicholas James Lyth as a director on 15 June 2015 (3 pages) |
14 July 2015 | Appointment of Nicholas James Lyth as a director on 15 June 2015 (3 pages) |
3 June 2015 | Termination of appointment of Qiang Zheng as a director on 17 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Qiang Zheng as a director on 17 April 2015 (2 pages) |
12 March 2015 | Annual return made up to 2 February 2015 no member list Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 February 2015 no member list Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 February 2015 no member list Statement of capital on 2015-03-12
|
23 January 2015 | Group of companies' accounts made up to 30 June 2014 (36 pages) |
23 January 2015 | Group of companies' accounts made up to 30 June 2014 (36 pages) |
15 January 2015 | Resolutions
|
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
23 December 2014 | Section 519 companies act 2006 (1 page) |
23 December 2014 | Section 519 companies act 2006 (1 page) |
27 October 2014 | Termination of appointment of Peter Michael John Fagiano as a director on 16 May 2014 (2 pages) |
27 October 2014 | Termination of appointment of Peter Michael John Fagiano as a director on 16 May 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Walter Lambert as a director on 15 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Walter Lambert as a director on 15 October 2014 (2 pages) |
7 April 2014 | Appointment of Mr Qinfu Zhang as a director (2 pages) |
7 April 2014 | Appointment of Mr Qinfu Zhang as a director (2 pages) |
24 February 2014 | Register inspection address has been changed (1 page) |
24 February 2014 | Register inspection address has been changed (1 page) |
24 February 2014 | Annual return made up to 2 February 2014 no member list Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 no member list Statement of capital on 2014-02-24
|
24 February 2014 | Register(s) moved to registered inspection location (1 page) |
24 February 2014 | Register(s) moved to registered inspection location (1 page) |
24 February 2014 | Annual return made up to 2 February 2014 no member list Statement of capital on 2014-02-24
|
21 February 2014 | Director's details changed for Phillip George Sutherland on 2 January 2014 (2 pages) |
21 February 2014 | Termination of appointment of Jiahong Zhang as a director (1 page) |
21 February 2014 | Director's details changed for Qiang Zheng on 2 January 2014 (2 pages) |
21 February 2014 | Termination of appointment of Christopher Schrape as a director (1 page) |
21 February 2014 | Termination of appointment of Christopher Schrape as a director (1 page) |
21 February 2014 | Termination of appointment of Jiahong Zhang as a director (1 page) |
21 February 2014 | Director's details changed for Qiang Zheng on 2 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Qiang Zheng on 2 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Phillip George Sutherland on 2 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Phillip George Sutherland on 2 January 2014 (2 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
13 December 2013 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
13 December 2013 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
2 December 2013 | Appointment of Jiahong Zhang as a director (2 pages) |
2 December 2013 | Appointment of Jiahong Zhang as a director (2 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
18 February 2013 | Annual return made up to 2 February 2013 no member list (18 pages) |
18 February 2013 | Annual return made up to 2 February 2013 no member list (18 pages) |
18 February 2013 | Annual return made up to 2 February 2013 no member list (18 pages) |
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (44 pages) |
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (44 pages) |
9 July 2012 | Termination of appointment of Anthony Samaha as a director (2 pages) |
9 July 2012 | Termination of appointment of Anthony Samaha as a director (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
13 February 2012 | Annual return made up to 2 February 2012 no member list (19 pages) |
13 February 2012 | Annual return made up to 2 February 2012 no member list (19 pages) |
13 February 2012 | Annual return made up to 2 February 2012 no member list (19 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Resolutions
|
19 December 2011 | Group of companies' accounts made up to 30 June 2011 (43 pages) |
19 December 2011 | Group of companies' accounts made up to 30 June 2011 (43 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
21 February 2011 | Annual return made up to 2 February 2011 with bulk list of shareholders (19 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with bulk list of shareholders (19 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with bulk list of shareholders (19 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
17 January 2011 | Appointment of Mr Peter Michael John Fagiano as a director (3 pages) |
17 January 2011 | Appointment of Mr Peter Michael John Fagiano as a director (3 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
9 December 2010 | Group of companies' accounts made up to 30 June 2010 (44 pages) |
9 December 2010 | Group of companies' accounts made up to 30 June 2010 (44 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
23 April 2010 | Termination of appointment of Norman Kennedy as a director (2 pages) |
23 April 2010 | Termination of appointment of Norman Kennedy as a director (2 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 10 January 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 10 January 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Annual return made up to 2 February 2010 with bulk list of shareholders (20 pages) |
17 March 2010 | Annual return made up to 2 February 2010 with bulk list of shareholders (20 pages) |
17 March 2010 | Annual return made up to 2 February 2010 with bulk list of shareholders (20 pages) |
24 February 2010 | Director's details changed for Christopher John Schrape on 2 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for Stephen Frank Ronaldson on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Phillip George Sutherland on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Qiang Zheng on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Norman Lee Kennedy on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Anthony John Samaha on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Qiang Zheng on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Anthony John Samaha on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Phillip George Sutherland on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Christopher Walter Lambert on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Christopher John Schrape on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Christopher John Schrape on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Phillip George Sutherland on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Christopher Walter Lambert on 2 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for Stephen Frank Ronaldson on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Anthony John Samaha on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Qiang Zheng on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Norman Lee Kennedy on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Norman Lee Kennedy on 2 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for Stephen Frank Ronaldson on 2 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Christopher Walter Lambert on 2 February 2010 (3 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
17 December 2009 | Accounts for a small company made up to 30 June 2009 (39 pages) |
17 December 2009 | Accounts for a small company made up to 30 June 2009 (39 pages) |
10 November 2009 | Auditor's resignation (1 page) |
10 November 2009 | Auditor's resignation (1 page) |
9 October 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
6 August 2009 | Ad 01/08/09\gbp si [email protected]=12195.122\gbp ic 358165.78/370360.902\ (2 pages) |
6 August 2009 | Ad 01/08/09\gbp si [email protected]=12195.122\gbp ic 358165.78/370360.902\ (2 pages) |
30 April 2009 | Group of companies' accounts made up to 30 June 2008 (42 pages) |
30 April 2009 | Group of companies' accounts made up to 30 June 2008 (42 pages) |
20 February 2009 | Return made up to 02/02/09; bulk list available separately (11 pages) |
20 February 2009 | Return made up to 02/02/09; bulk list available separately (11 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
19 December 2008 | Company name changed altona resources PLC\certificate issued on 19/12/08 (3 pages) |
19 December 2008 | Company name changed altona resources PLC\certificate issued on 19/12/08 (3 pages) |
2 July 2008 | Director appointed qiang zheng (2 pages) |
2 July 2008 | Director appointed qiang zheng (2 pages) |
12 June 2008 | Ad 06/06/08\gbp si [email protected]=32381.443\gbp ic 503165/535546.443\ (2 pages) |
12 June 2008 | Ad 06/06/08\gbp si [email protected]=32381.443\gbp ic 503165/535546.443\ (2 pages) |
12 June 2008 | Ad 28/05/08\gbp si [email protected]=20618.557\gbp ic 535546.443/556165\ (2 pages) |
12 June 2008 | Ad 28/05/08\gbp si [email protected]=20618.557\gbp ic 535546.443/556165\ (2 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
7 March 2008 | Ad 25/02/08\gbp si [email protected]=220000\gbp ic 283165/503165\ (2 pages) |
7 March 2008 | Ad 25/02/08\gbp si [email protected]=220000\gbp ic 283165/503165\ (2 pages) |
18 February 2008 | Return made up to 02/02/08; bulk list available separately
|
18 February 2008 | Return made up to 02/02/08; bulk list available separately
|
23 January 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
23 January 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
29 April 2007 | Ad 17/04/07--------- £ si [email protected]=43565 £ ic 239600/283165 (2 pages) |
29 April 2007 | Ad 17/04/07--------- £ si [email protected]=43565 £ ic 239600/283165 (2 pages) |
8 March 2007 | Return made up to 02/02/07; bulk list available separately (9 pages) |
8 March 2007 | Return made up to 02/02/07; bulk list available separately (9 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
18 December 2006 | Ad 01/12/06--------- £ si [email protected]=1000 £ ic 238100/239100 (2 pages) |
18 December 2006 | Ad 01/12/06--------- £ si [email protected]=500 £ ic 239100/239600 (2 pages) |
18 December 2006 | Ad 01/12/06--------- £ si [email protected]=500 £ ic 239100/239600 (2 pages) |
18 December 2006 | Ad 01/12/06--------- £ si [email protected]=1000 £ ic 238100/239100 (2 pages) |
3 November 2006 | Ad 11/09/06--------- £ si [email protected] (2 pages) |
3 November 2006 | Ad 11/09/06--------- £ si [email protected] (2 pages) |
5 October 2006 | Ad 14/08/06--------- £ si [email protected]=350 £ ic 290750/291100 (2 pages) |
5 October 2006 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
5 October 2006 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
5 October 2006 | Ad 14/08/06--------- £ si [email protected]=1000 £ ic 291100/292100 (2 pages) |
5 October 2006 | Ad 14/08/06--------- £ si [email protected]=1000 £ ic 291100/292100 (2 pages) |
5 October 2006 | Ad 14/08/06--------- £ si [email protected]=350 £ ic 290750/291100 (2 pages) |
26 September 2006 | Ad 11/09/06--------- £ si [email protected]=60000 £ ic 230750/290750 (2 pages) |
26 September 2006 | Ad 11/09/06--------- £ si [email protected]=60000 £ ic 230750/290750 (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Ad 03/07/06--------- £ si [email protected]=250 £ ic 230500/230750 (2 pages) |
24 July 2006 | Ad 03/07/06--------- £ si [email protected]=250 £ ic 230500/230750 (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
10 July 2006 | Ad 20/06/06--------- £ si [email protected]=500 £ ic 230000/230500 (2 pages) |
10 July 2006 | Ad 20/06/06--------- £ si [email protected]=500 £ ic 230000/230500 (2 pages) |
14 March 2006 | Return made up to 02/02/06; bulk list available separately (9 pages) |
14 March 2006 | Return made up to 02/02/06; bulk list available separately (9 pages) |
21 December 2005 | Particulars of contract relating to shares (2 pages) |
21 December 2005 | Ad 17/11/05--------- £ si [email protected]=30000 £ ic 704001/734001 (2 pages) |
21 December 2005 | Particulars of contract relating to shares (2 pages) |
21 December 2005 | Ad 17/11/05--------- £ si [email protected]=30000 £ ic 704001/734001 (2 pages) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Location of register of members (1 page) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
9 May 2005 | Ad 04/03/05--------- £ si [email protected]= 100000 £ ic 604001/704001 (5 pages) |
9 May 2005 | Ad 04/03/05--------- £ si [email protected]= 100000 £ ic 604001/704001 (5 pages) |
8 March 2005 | Prospectus (23 pages) |
8 March 2005 | Prospectus (23 pages) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Ad 16/02/05--------- £ si [email protected]=4000 £ ic 600001/604001 (4 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Ad 16/02/05--------- £ si [email protected]=4000 £ ic 600001/604001 (4 pages) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Ad 09/02/05--------- £ si [email protected]=599999 £ ic 2/600001 (4 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Ad 09/02/05--------- £ si [email protected]=599999 £ ic 2/600001 (4 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
9 February 2005 | Application to commence business (2 pages) |
9 February 2005 | Application to commence business (2 pages) |
9 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 2005 | Incorporation (55 pages) |
2 February 2005 | Incorporation (55 pages) |