Company NameBluejay Mining Plc
Company StatusActive
Company Number05389216
CategoryPublic Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Previous Names5

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHensleigh House Tiverton
Devon
EX16 5NJ
Director NameTroy Whittaker
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed19 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Harry Edward Ansell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Eric Sondergaard
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed19 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameRoderick Claude McIllree
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed19 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Secretary NameWestend Corporate Llp (Corporation)
StatusCurrent
Appointed12 December 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressSuite 1 15 Ingestre Place
London
W1F 0DU
Secretary NameHeytesbury Corporate Llp (Corporation)
StatusCurrent
Appointed12 December 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address2nd Floor, 7-9 Swallow Street
London
W1B 4DE
Director NameMr Christopher John Cleverly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belsize Park
London
NW3 4ET
Director NameMr Mark Edward Chapman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillyfields House
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Director NameXiao Sun
Date of BirthJuly 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed24 March 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2009)
RoleManager
Correspondence AddressRm704 Ynit4,Bldg 1
Yuetan Beixiaojie
Beijing
100032
Foreign
Director NameDavid Jeffrey Zulman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircrest
95 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameMr Michael Dudley David Lindsay
NationalityBritish
StatusResigned
Appointed24 March 2005(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sandhall Farm Cottages
Sandhall
Goole
East Yorkshire
DN14 7RS
Director NameMr Martin John Frost
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathview Gardens
Putney Heath
London
SW15 3SZ
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(3 years after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameMiles Nicholson
NationalityBritish
StatusResigned
Appointed26 March 2010(5 years after company formation)
Appointment Duration4 months, 1 week (resigned 02 August 2010)
RoleCompany Director
Correspondence Address1 Rothschild Road
London
W4 5HS
Director NameMr Nicholas Lee
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr Gregory Kuenzel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Terrence Robert Hyndes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr Anthony Gareth Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address47 Charles Street
London
W1J 5EL
Secretary NameGarth Mervyn Palmer
StatusResigned
Appointed01 July 2012(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr Alastair Raoul Clayton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2015)
RoleGeologist
Country of ResidenceEngland
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr Peter Neil Landau
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2012(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 September 2013)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr Daniel Richard Lougher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2016)
RoleChairman
Country of ResidenceAustralia
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr Graham Marshall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr Roderick Claude McIllree
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2015(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 June 2022)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressSuite 1, 15 Ingestre Place
London
W1F 0DU
Director NamePeter Waugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burntoft
Wynyard
Billingham
TS22 5SX
Director NameMr Garth Mervyn Palmer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Ian Ramsay Henderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Bo MÃ?Ller Stensgaard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed13 August 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2023)
RoleGeneral Manager
Country of ResidenceDenmark
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Johannus Egholm Hansen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed15 March 2021(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSuite 1, 15 Ingestre Place
London
W1F 0DU
Director NameMr Eric Sondergaard
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 2022(16 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 1, 15 Ingestre Place
London
W1F 0DU
Director NameMr Robert Edwards
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2010)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameClifford & Co Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2012)
Correspondence Address18b Charles Street
London
W1J 5DU

Contact

Websitefinnaust.com

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

-OTHER
95.37%
-
5m at £0.002Alecto Energy PLC
0.62%
Ordinary
4.5m at £0.002Fitel Nomineees Limited A/c 0064679
0.56%
Ordinary
4.1m at £0.002Roy Nominees Limited A/c 441960
0.51%
Ordinary
4m at £0.002Brewin Nominees (Channel Islands) Limited A/c Jpal
0.50%
Ordinary
2.9m at £0.002Td Direct Investing Nominees (Europe) Limited A/c Smktnoms
0.37%
Ordinary
2.6m at £0.002Fitel Nominees Limited A/c C058142
0.32%
Ordinary
2m at £0.002L.r.nominees Limited A/c Nominee
0.25%
Ordinary
1.5m at £0.002Gbu Capital Pty Limited
0.19%
Ordinary
1.5m at £0.002Hsdl Nominees Limited
0.19%
Ordinary
1.5m at £0.002Pershing Nominees Limited A/c Wrclt
0.19%
Ordinary
1.3m at £0.002Mr Peter Taylor
0.16%
Ordinary
1.1m at £0.002Investor Nominees Limited A/c Nominee
0.14%
Ordinary
1.000k at £0.002Fitel Nominees Limited A/c 0077507
0.12%
Ordinary
1.000k at £0.002Mr Damian Anthony Conboy
0.12%
Ordinary
1.000k at £0.002R & H Trust Co Guernsey Limited A/c Resource
0.12%
Ordinary
885k at £0.002Lynchwood Nominees Limited A/c 2006420
0.11%
Ordinary
584.3k at £0.002Odtssean Enterprises Limited
0.07%
Ordinary
200.6k at £0.002Brewin Nominees Limited A/c Gross
0.03%
Ordinary
262.5k at £0.002Mr George Austin Ardern
0.03%
Ordinary
280k at £0.002Mr Nicholas Lee
0.03%
Ordinary

Financials

Year2014
Turnover£1,028
Gross Profit£1,028
Net Worth£625,573
Cash£795,368
Current Liabilities£261,300

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 Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (10 months, 4 weeks from now)

Filing History

2 April 2024Second filing of a statement of capital following an allotment of shares on 6 February 2024
  • GBP 7,537,676.2009
(4 pages)
22 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
26 February 2024Statement of capital following an allotment of shares on 6 February 2024
  • GBP 7,537,676.2009
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024
(4 pages)
16 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2024Statement of capital following an allotment of shares on 30 January 2024
  • GBP 7,521,672.8914
(3 pages)
22 December 2023Appointment of Mr Harry Edward Ansell as a director on 19 December 2023 (2 pages)
22 December 2023Appointment of Troy Whittaker as a director on 19 December 2023 (2 pages)
21 December 2023Termination of appointment of Peter Waugh as a director on 19 December 2023 (1 page)
21 December 2023Appointment of Roderick Claude Mcillree as a director on 19 December 2023 (2 pages)
21 December 2023Appointment of Mr Eric Sondergaard as a director on 19 December 2023 (2 pages)
21 December 2023Termination of appointment of Bo Møller Stensgaard as a director on 19 December 2023 (1 page)
21 December 2023Termination of appointment of Robert Edwards as a director on 19 December 2023 (1 page)
26 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 7,506,658.3199
(3 pages)
10 August 2023Statement of capital following an allotment of shares on 4 August 2023
  • GBP 7,500,658.3199
(3 pages)
28 July 2023Statement of capital following an allotment of shares on 3 June 2023
  • GBP 7,500,486.8914
(3 pages)
14 July 2023Group of companies' accounts made up to 31 December 2022 (58 pages)
11 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2023Registered office address changed from Suite 1, 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 13 April 2023 (1 page)
20 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
17 March 2023Statement of capital following an allotment of shares on 20 February 2023
  • GBP 7,493,001.182
(3 pages)
4 November 2022Appointment of Mr Robert Edwards as a director on 24 October 2022 (2 pages)
4 November 2022Termination of appointment of Eric Sondergaard as a director on 2 November 2022 (1 page)
2 November 2022Termination of appointment of Johannus Egholm Hansen as a director on 26 October 2022 (1 page)
30 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2022Termination of appointment of Roderick Claude Mcillree as a director on 22 June 2022 (1 page)
16 June 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
27 April 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 7,492,041.2867
(3 pages)
21 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
21 March 2022Secretary's details changed for Heytesbury Corporate Llp on 25 August 2021 (1 page)
28 January 2022Appointment of Mr Eric Sondergaard as a director on 27 January 2022 (2 pages)
13 January 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 7,484,355.5733
(3 pages)
6 September 2021Registered office address changed from 2nd Floor 7-9 Swallow Street London England W1B 4DE England to Suite 1, 15 Ingestre Place London W1F 0DU on 6 September 2021 (1 page)
26 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2021Group of companies' accounts made up to 31 December 2020 (55 pages)
26 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
22 March 2021Appointment of Mr Johannus Egholm Hansen as a director on 15 March 2021 (2 pages)
15 January 2021Termination of appointment of Ian Ramsay Henderson as a director on 5 January 2021 (1 page)
17 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 7,484,232.9073
(3 pages)
25 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2020Group of companies' accounts made up to 31 December 2019 (55 pages)
12 May 2020Sub-division of shares on 24 December 2015 (6 pages)
24 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
20 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,623,934.357
(3 pages)
19 December 2019Termination of appointment of Garth Mervyn Palmer as a secretary on 12 December 2019 (1 page)
19 December 2019Appointment of Heytesbury Corporate Llp as a secretary on 12 December 2019 (2 pages)
17 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2019Termination of appointment of Garth Mervyn Palmer as a director on 12 December 2019 (1 page)
6 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 1,619,934.357
(3 pages)
13 August 2019Appointment of Mr Bo Møller Stensgaard as a director on 13 August 2019 (2 pages)
10 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
29 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,612,434.357
(3 pages)
10 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 1,612,214.357
(3 pages)
20 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
31 January 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 85,146.9397
(3 pages)
31 January 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 85,246.9397
(3 pages)
31 January 2019Notification of a person with significant control statement (2 pages)
14 December 2018Second filing of a statement of capital following an allotment of shares on 8 October 2018
  • GBP 84,987.1924
(7 pages)
30 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 85,000.7782
(3 pages)
11 October 2018Second filing of Confirmation Statement dated 11/03/2018 (8 pages)
8 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 84,987.1924
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2018.
(4 pages)
13 September 2018Appointment of Mr Ian Ramsay Henderson as a director on 13 August 2018 (2 pages)
16 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2018Second filing of a statement of capital following an allotment of shares on 30 May 2018
  • GBP 84,887.1924
(7 pages)
7 June 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
7 June 2018Appointment of Mr Garth Mervyn Palmer as a director on 5 June 2018 (2 pages)
7 June 2018Termination of appointment of Gregory Kuenzel as a director on 5 June 2018 (1 page)
23 March 2018Confirmation statement made on 11 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 ( Statement of Capital, Trading Status of Shares and Shareholder Information) was registered on 11/10/2018.
(5 pages)
15 February 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 84,891.7584
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2018.
(4 pages)
9 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 84,877.4089
(3 pages)
29 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 77,150.1361
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 77,135.7866
(3 pages)
18 December 2017Second filing of a statement of capital following an allotment of shares on 1 November 2017
  • GBP 77,071.69
(7 pages)
2 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 76,971.69
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 76,943.26
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2017
(4 pages)
2 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 76,971.69
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 76,943.26
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2017
(3 pages)
25 October 2017Registered office address changed from 47 Charles Street London W1J 5EL to 2nd Floor 7-9 Swallow Street London England W1B 4DE on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 47 Charles Street London W1J 5EL to 2nd Floor 7-9 Swallow Street London England W1B 4DE on 25 October 2017 (1 page)
23 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2017Termination of appointment of Graham Marshall as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Graham Marshall as a director on 16 October 2017 (1 page)
4 September 2017Appointment of Mr Michael John Hutchinson as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Michael John Hutchinson as a director on 4 September 2017 (2 pages)
28 July 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 76,843.26
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 76,843.26
(3 pages)
26 June 2017Appointment of Peter Waugh as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Peter Waugh as a director on 26 June 2017 (2 pages)
23 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 2,916.67
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 2,916.67
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,600,709.006
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,600,709.006
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,600,559.006
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,600,503.3043
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,600,503.3043
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,600,559.006
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,600,534.006
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,600,534.006
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 1,600,094.8373
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,600,449.0073
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,600,534.0073
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,600,534.0073
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,600,257.3373
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,600,257.3373
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,600,157.3373
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,600,157.3373
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,600,449.0073
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 1,600,094.8373
(3 pages)
4 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
4 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
12 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
12 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,599,961.506
(3 pages)
12 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,599,961.506
(3 pages)
10 March 2017Change of name notice (2 pages)
10 March 2017Company name changed finnaust mining PLC\certificate issued on 10/03/17
  • RES15 ‐ Change company name resolution on 2017-03-10
(2 pages)
10 March 2017Change of name notice (2 pages)
10 March 2017Company name changed finnaust mining PLC\certificate issued on 10/03/17
  • RES15 ‐ Change company name resolution on 2017-03-10
(2 pages)
9 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1,588,854.3672
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1,588,854.3672
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,588,095.9434
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,588,095.9434
(3 pages)
29 November 2016Group of companies' accounts made up to 30 June 2016 (43 pages)
29 November 2016Group of companies' accounts made up to 30 June 2016 (43 pages)
7 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2016Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
(7 pages)
21 October 2016Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
(7 pages)
21 October 2016Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
(7 pages)
21 October 2016Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
(7 pages)
21 October 2016Second filing of a statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,118,910.5373
(7 pages)
21 October 2016Second filing of a statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,118,910.5373
(7 pages)
18 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 1,576,377.4173
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 1,576,377.4173
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,118,910.5373
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,118,910.5373
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
(4 pages)
6 April 2016Annual return made up to 11 March 2016 no member list
Statement of capital on 2016-04-06
  • GBP 11,205,314.9373
(6 pages)
6 April 2016Termination of appointment of Daniel Richard Lougher as a director on 10 March 2016 (1 page)
6 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
(4 pages)
6 April 2016Termination of appointment of Daniel Richard Lougher as a director on 10 March 2016 (1 page)
6 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,118,910.5373
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
(4 pages)
6 April 2016Annual return made up to 11 March 2016 no member list
Statement of capital on 2016-04-06
  • GBP 11,205,314.9373
(6 pages)
20 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2015Appointment of Mr Roderick Claude Mcillree as a director on 8 December 2015 (2 pages)
16 December 2015Appointment of Mr Roderick Claude Mcillree as a director on 8 December 2015 (2 pages)
7 December 2015Group of companies' accounts made up to 30 June 2015 (40 pages)
7 December 2015Group of companies' accounts made up to 30 June 2015 (40 pages)
23 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2015Termination of appointment of Alastair Raoul Clayton as a director on 3 June 2015 (1 page)
11 June 2015Termination of appointment of Alastair Raoul Clayton as a director on 3 June 2015 (1 page)
11 June 2015Termination of appointment of Alastair Raoul Clayton as a director on 3 June 2015 (1 page)
11 March 2015Annual return made up to 11 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 2,118,910.4173
(6 pages)
11 March 2015Annual return made up to 11 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 2,118,910.4173
(6 pages)
4 December 2014Group of companies' accounts made up to 30 June 2014 (44 pages)
4 December 2014Group of companies' accounts made up to 30 June 2014 (44 pages)
6 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 6,468,890.8173
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 6,468,890.8173
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 6,468,890.8173
(3 pages)
4 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2014Annual return made up to 11 March 2014 no member list
Statement of capital on 2014-03-12
  • GBP 6,468,890.4173
(6 pages)
12 March 2014Annual return made up to 11 March 2014 no member list
Statement of capital on 2014-03-12
  • GBP 6,468,890.4173
(6 pages)
21 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 6,468,890.8173
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2,026,890.8173
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2,026,890.8173
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 6,468,890.8173
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 6,468,890.8173
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2,026,890.8173
(3 pages)
17 December 2013Consolidation of shares on 29 November 2013 (7 pages)
17 December 2013Consolidation of shares on 29 November 2013 (7 pages)
12 December 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
12 December 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares consolidated & divided 29/11/2013
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares consolidated & divided 29/11/2013
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 November 2013Appointment of Mr Graham Marshall as a director (2 pages)
29 November 2013Company name changed centurion resources PLC\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
29 November 2013Change of name notice (2 pages)
29 November 2013Company name changed centurion resources PLC\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
29 November 2013Appointment of Mr Daniel Richard Lougher as a director (2 pages)
29 November 2013Appointment of Mr Graham Marshall as a director (2 pages)
29 November 2013Appointment of Mr Daniel Richard Lougher as a director (2 pages)
29 November 2013Change of name notice (2 pages)
21 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1,956,890.8133
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1,956,890.8133
(3 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 September 2013Termination of appointment of Peter Landau as a director (1 page)
12 September 2013Termination of appointment of Terrence Hyndes as a director (1 page)
12 September 2013Termination of appointment of Peter Landau as a director (1 page)
12 September 2013Termination of appointment of Terrence Hyndes as a director (1 page)
15 August 2013Group of companies' accounts made up to 28 February 2013 (37 pages)
15 August 2013Group of companies' accounts made up to 28 February 2013 (37 pages)
15 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,956,890.8133
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,956,890.8133
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,956,890.8133
(3 pages)
11 March 2013Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6QQ (1 page)
11 March 2013Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6QQ (1 page)
11 March 2013Annual return made up to 11 March 2013 no member list (6 pages)
11 March 2013Annual return made up to 11 March 2013 no member list (6 pages)
18 December 2012Re non cash consideration for allotment of shares 6/11/12 (1 page)
18 December 2012Re non cash consideration for allotment of shares 6/11/12 (1 page)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
13 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,601,252.2213
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,601,252.2213
(3 pages)
13 November 2012Director's details changed for Chairman Peter Neil Landau on 13 November 2012 (2 pages)
13 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,956,890.8093
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,601,252.2213
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,956,890.8093
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,601,252.2213
(3 pages)
13 November 2012Director's details changed for Chairman Peter Neil Landau on 13 November 2012 (2 pages)
12 November 2012Appointment of Mr Alastair Raoul Clayton as a director (2 pages)
12 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,601,252.2213
(3 pages)
12 November 2012Termination of appointment of Anthony Roberts as a director (1 page)
12 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,601,252.2213
(3 pages)
12 November 2012Termination of appointment of Anthony Roberts as a director (1 page)
12 November 2012Appointment of Mr Alastair Raoul Clayton as a director (2 pages)
12 November 2012Appointment of Chairman Peter Neil Landau as a director (2 pages)
12 November 2012Appointment of Chairman Peter Neil Landau as a director (2 pages)
20 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,601,252.221
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 1,601,252.221
(3 pages)
5 July 2012Secretary's details changed for Garth Palmer on 5 July 2012 (1 page)
5 July 2012Secretary's details changed for Garth Palmer on 5 July 2012 (1 page)
5 July 2012Secretary's details changed for Garth Palmer on 5 July 2012 (1 page)
4 July 2012Appointment of Garth Palmer as a secretary (1 page)
4 July 2012Appointment of Garth Palmer as a secretary (1 page)
4 July 2012Termination of appointment of Clifford & Co Secretaries Limited as a secretary (1 page)
4 July 2012Termination of appointment of Clifford & Co Secretaries Limited as a secretary (1 page)
26 June 2012Termination of appointment of Nicholas Lee as a director (1 page)
26 June 2012Termination of appointment of Nicholas Lee as a director (1 page)
17 May 2012Full accounts made up to 29 February 2012 (28 pages)
17 May 2012Full accounts made up to 29 February 2012 (28 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (56 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (56 pages)
22 March 2012Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page)
22 March 2012Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page)
13 December 2011Consolidation of shares on 25 November 2011 (5 pages)
13 December 2011Consolidation of shares on 25 November 2011 (5 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2011Sub-division of shares on 25 November 2011 (5 pages)
5 December 2011Sub-division of shares on 25 November 2011 (5 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Company name changed charles street capital PLC\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-25
(4 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Company name changed charles street capital PLC\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-25
(4 pages)
1 December 2011Appointment of Mr Anthony Gareth Roberts as a director (2 pages)
1 December 2011Appointment of Mr Anthony Gareth Roberts as a director (2 pages)
2 November 2011Group of companies' accounts made up to 30 April 2011 (31 pages)
2 November 2011Group of companies' accounts made up to 30 April 2011 (31 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
23 February 2011Auditor's resignation (1 page)
23 February 2011Auditor's resignation (1 page)
7 January 2011Section 519 (1 page)
7 January 2011Section 519 (1 page)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,043,148
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 1,041,147
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,043,148
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 1,041,147
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,039,147
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,036,670
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 1,041,147
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,039,147
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,043,148
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,036,670
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 1,029,170
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,008,170
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,008,170
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 1,029,170
(3 pages)
2 October 2010Group of companies' accounts made up to 30 April 2010 (45 pages)
2 October 2010Group of companies' accounts made up to 30 April 2010 (45 pages)
19 August 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,566,275.1
(3 pages)
19 August 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,566,275.1
(3 pages)
19 August 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,566,275.1
(3 pages)
16 August 2010Sub-division of shares on 7 May 2010 (5 pages)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 620,115.77
(5 pages)
16 August 2010Sub-division of shares on 7 May 2010 (5 pages)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 620,115.77
(5 pages)
16 August 2010Sub-division of shares on 7 May 2010 (5 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
3 August 2010Appointment of Clifford & Co Secretaries Limited as a secretary (2 pages)
3 August 2010Termination of appointment of Miles Nicholson as a secretary (1 page)
3 August 2010Appointment of Clifford & Co Secretaries Limited as a secretary (2 pages)
3 August 2010Termination of appointment of Miles Nicholson as a secretary (1 page)
3 August 2010Appointment of Mr Terrence Robert Hyndes as a director (2 pages)
3 August 2010Appointment of Mr Terrence Robert Hyndes as a director (2 pages)
7 July 2010Appointment of Mr Gregory Kuenzel as a director (2 pages)
7 July 2010Appointment of Mr Gregory Kuenzel as a director (2 pages)
28 June 2010Appointment of Mr Nicholas Lee as a director (2 pages)
28 June 2010Termination of appointment of David Zulman as a director (1 page)
28 June 2010Appointment of Mr Nicholas Lee as a director (2 pages)
28 June 2010Termination of appointment of David Zulman as a director (1 page)
16 June 2010Termination of appointment of Martin Frost as a director (1 page)
16 June 2010Termination of appointment of Martin Frost as a director (1 page)
16 June 2010Termination of appointment of Christopher Cleverly as a director (1 page)
16 June 2010Termination of appointment of Christopher Cleverly as a director (1 page)
14 June 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 984,745.77
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 984,745.77
(4 pages)
3 June 2010Registered office address changed from 1St Floor Centre Heights Finchley Road London NW3 6JG on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1St Floor Centre Heights Finchley Road London NW3 6JG on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1St Floor Centre Heights Finchley Road London NW3 6JG on 3 June 2010 (1 page)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs powers, agreement, divide and consolidate shares 07/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs powers, agreement, divide and consolidate shares 07/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2010Termination of appointment of Michael Lindsay as a secretary (1 page)
17 May 2010Annual return made up to 11 March 2010 with bulk list of shareholders (15 pages)
17 May 2010Annual return made up to 11 March 2010 with bulk list of shareholders (15 pages)
17 May 2010Termination of appointment of Michael Lindsay as a secretary (1 page)
11 May 2010Change of name notice (1 page)
11 May 2010Company name changed sweet china PLC\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
11 May 2010Company name changed sweet china PLC\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
11 May 2010Change of name notice (1 page)
11 May 2010Register inspection address has been changed (2 pages)
11 May 2010Register inspection address has been changed (2 pages)
14 April 2010Appointment of Miles Nicholson as a secretary (3 pages)
14 April 2010Appointment of Miles Nicholson as a secretary (3 pages)
13 April 2010Termination of appointment of Fisher Secretaries Limited as a secretary (4 pages)
13 April 2010Termination of appointment of Fisher Secretaries Limited as a secretary (4 pages)
24 March 2010Group of companies' accounts made up to 30 April 2009 (47 pages)
24 March 2010Group of companies' accounts made up to 30 April 2009 (47 pages)
2 March 2010Auditor's resignation (1 page)
2 March 2010Auditor's resignation (1 page)
8 July 2009Appointment terminated director xiao sun (1 page)
8 July 2009Appointment terminated director xiao sun (1 page)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2009Return made up to 11/03/09; bulk list available separately (9 pages)
7 May 2009Return made up to 11/03/09; bulk list available separately (9 pages)
8 April 2009Appointment terminated director clinton gleave (1 page)
8 April 2009Appointment terminated director clinton gleave (1 page)
11 March 2009Ad 11/02/09\gbp si [email protected]=88764.76\gbp ic 860086.58/948851.34\ (2 pages)
11 March 2009Ad 11/02/09\gbp si [email protected]=88764.76\gbp ic 860086.58/948851.34\ (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 2ND floor 16 stratford place london W1C 1BF (1 page)
10 February 2009Registered office changed on 10/02/2009 from 2ND floor 16 stratford place london W1C 1BF (1 page)
14 November 2008Group of companies' accounts made up to 30 April 2008 (45 pages)
14 November 2008Group of companies' accounts made up to 30 April 2008 (45 pages)
24 June 2008Return made up to 11/03/08; full list of members (9 pages)
24 June 2008Return made up to 11/03/08; full list of members (9 pages)
24 June 2008Auditor's resignation (1 page)
24 June 2008Auditor's resignation (1 page)
16 June 2008Registered office changed on 16/06/2008 from 6 newburgh street london W1F 7RQ (1 page)
16 June 2008Registered office changed on 16/06/2008 from 6 newburgh street london W1F 7RQ (1 page)
22 May 2008Commission payable relating to shares (1 page)
22 May 2008Commission payable relating to shares (1 page)
7 May 2008Ad 29/02/08\gbp si [email protected]=300000.01\gbp ic 587646.67/887646.68\ (5 pages)
7 May 2008Ad 29/02/08\gbp si [email protected]=300000.01\gbp ic 587646.67/887646.68\ (5 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition agreement 29/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2008Memorandum and Articles of Association (56 pages)
28 April 2008Ad 29/02/08\gbp si [email protected]=436666.67\gbp ic 150980/587646.67\ (2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition agreement 29/02/2008
(5 pages)
28 April 2008Memorandum and Articles of Association (56 pages)
28 April 2008Ad 29/02/08\gbp si [email protected]=436666.67\gbp ic 150980/587646.67\ (2 pages)
3 April 2008Group of companies' accounts made up to 30 April 2007 (33 pages)
3 April 2008Group of companies' accounts made up to 30 April 2007 (33 pages)
1 April 2008Director appointed clinton john raymond gleave (1 page)
1 April 2008Director appointed clinton john raymond gleave (1 page)
4 February 2008Ad 16/03/07--------- £ si [email protected]=2700 £ ic 148280/150980 (2 pages)
4 February 2008Ad 16/03/07--------- £ si [email protected]=2700 £ ic 148280/150980 (2 pages)
1 February 2008Ad 15/10/07--------- £ si [email protected]=30000 £ ic 118280/148280 (4 pages)
1 February 2008Ad 15/10/07--------- £ si [email protected]=30000 £ ic 118280/148280 (4 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
3 July 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
3 July 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
11 May 2007Return made up to 11/03/07; full list of members (15 pages)
11 May 2007Return made up to 11/03/07; full list of members (15 pages)
29 March 2007Ad 14/03/07--------- £ si [email protected]=3346 £ ic 114934/118280 (2 pages)
29 March 2007Ad 14/03/07--------- £ si [email protected]=3346 £ ic 114934/118280 (2 pages)
28 February 2007Ad 06/02/07-13/02/07 £ si [email protected]=14133 £ ic 100801/114934 (3 pages)
28 February 2007Ad 06/02/07-13/02/07 £ si [email protected]=14133 £ ic 100801/114934 (3 pages)
19 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2006Registered office changed on 31/08/06 from: 6 newburgh street london W1F 7BQ (1 page)
31 August 2006Registered office changed on 31/08/06 from: 6 newburgh street london W1F 7BQ (1 page)
2 August 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
26 July 2006Registered office changed on 26/07/06 from: 91-94 saffron hill london EC2N 8TP (1 page)
26 July 2006Registered office changed on 26/07/06 from: 91-94 saffron hill london EC2N 8TP (1 page)
15 June 2006Return made up to 11/03/06; bulk list available separately (9 pages)
15 June 2006Return made up to 11/03/06; bulk list available separately (9 pages)
1 March 2006Registered office changed on 01/03/06 from: the flat east wissett hook heath road woking surrey GU22 0QE (1 page)
1 March 2006Registered office changed on 01/03/06 from: the flat east wissett hook heath road woking surrey GU22 0QE (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
15 July 2005Registered office changed on 15/07/05 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
13 April 2005Location of register of members (non legible) (1 page)
13 April 2005Location of register of members (non legible) (1 page)
8 April 2005Ad 31/03/05--------- £ si [email protected]=19200 £ ic 81601/100801 (2 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Ad 31/03/05--------- £ si [email protected]=19200 £ ic 81601/100801 (2 pages)
8 April 2005New director appointed (3 pages)
7 April 2005Prospectus (36 pages)
7 April 2005Prospectus (36 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
4 April 2005Ad 30/03/05--------- £ si [email protected]=9799 £ ic 71802/81601 (4 pages)
4 April 2005Ad 30/03/05--------- £ si [email protected]=9799 £ ic 71802/81601 (4 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 April 2005Secretary resigned (1 page)
30 March 2005Ad 24/03/05--------- £ si [email protected]=2800 £ ic 2/2802 (2 pages)
30 March 2005Ad 22/03/05--------- £ si [email protected]=69000 £ ic 2802/71802 (3 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Statement of affairs (14 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Ad 24/03/05--------- £ si [email protected]=2800 £ ic 2/2802 (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Ad 22/03/05--------- £ si [email protected]=69000 £ ic 2802/71802 (3 pages)
30 March 2005Statement of affairs (14 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (3 pages)
29 March 2005New director appointed (3 pages)
29 March 2005New director appointed (3 pages)
29 March 2005New director appointed (3 pages)
29 March 2005Director resigned (1 page)
24 March 2005Declaration on reregistration from private to PLC (1 page)
24 March 2005Auditor's report (3 pages)
24 March 2005Balance Sheet (3 pages)
24 March 2005Re-registration of Memorandum and Articles (66 pages)
24 March 2005Application for reregistration from private to PLC (1 page)
24 March 2005Declaration on reregistration from private to PLC (1 page)
24 March 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 March 2005Re-registration of Memorandum and Articles (66 pages)
24 March 2005Auditor's statement (1 page)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 March 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 March 2005Balance Sheet (3 pages)
24 March 2005Application for reregistration from private to PLC (1 page)
24 March 2005Auditor's report (3 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 March 2005Auditor's statement (1 page)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)