London
EC2V 7BG
Director Name | Mr Mzilikazi Godfrey Khumalo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2023(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Roehampton Gate London SW15 5JS |
Director Name | Mr Mark Michael Wellesley-Wood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphin House Hayes Lane, Slinfold Horsham West Sussex RH13 7SN |
Director Name | Ian Murray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 06 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 15 Rudwick Street Mosman Park Western Australia 6012 Australia |
Director Name | Mr Kwaku Akosah-Bempah |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 06 March 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 October 2017) |
Role | Accountant |
Country of Residence | Ghana |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Andile Joy Reve |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 June 2023) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Director Name | Mr Mzilikazi Godfrey Khumalo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Director Name | Collen Gura |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 23 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | Zimbabwe |
Correspondence Address | 6 St James's Place London SW1A 1NP |
Director Name | Robert Glenn Wagner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6 St James's Place London SW1A 1NP |
Director Name | Sir Nicholas Cosmo Bonsor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Place London SW1A 1NP |
Director Name | Nicholas Michael Gairns Brodie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James's Place London SW1A 1NP |
Director Name | Ralph Havenstein |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6 St James's Place London SW1A 1NP |
Director Name | Dr Robert Maurice Weinberg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St James's Place London SW1A 1NP |
Director Name | Isadore Irvin Matunhire |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 May 2014(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2017) |
Role | Technical Director |
Country of Residence | South Africa |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Mark Jangano Tsomondo |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 May 2014(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2017) |
Role | Geologist |
Country of Residence | Zimbabwe |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Kenneth Mekani |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 May 2014(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2018) |
Role | Chief Executive Officer |
Country of Residence | Zimbabwe |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Robert Sinclair Robertson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Dr Tomaz Augusto Salomao |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Mozambican |
Status | Resigned |
Appointed | 03 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2023) |
Role | Visiting Research Fellow |
Country of Residence | South Africa |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Director Name | Mr Raymond Sifiso Ndlovu Dabengwa |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Director Name | Mr Ibrahima Sory Tall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Guinean |
Status | Resigned |
Appointed | 12 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2023) |
Role | Civil Engineer |
Country of Residence | United States |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Director Name | Mr Thomas Donald Richardson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
84k at £0.5 | Redwing Mining LTD 84.00% Ordinary |
---|---|
8k at £0.5 | Fortune Investments Limited 8.00% Ordinary |
8k at £0.5 | Patchband Limited 8.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,361,271 |
Gross Profit | £23,641,548 |
Net Worth | £4,966,039 |
Cash | £954,761 |
Current Liabilities | £54,377,163 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
5 October 2017 | Termination of appointment of Kwaku Akosah-Bempah as a director on 5 October 2017 (1 page) |
---|---|
9 June 2017 | Termination of appointment of Mark Jangano Tsomondo as a director on 1 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Isadore Irvin Matunhire as a director on 1 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 January 2017 | Resolutions
|
10 October 2016 | Director's details changed for Mr Mzilikazi Godfrey Khumalo on 5 October 2016 (2 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (60 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Kenneth Mekani on 25 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Robert Sinclair Robertson as a director on 30 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Nicholas Cosmo Bonsor as a director on 30 March 2016 (1 page) |
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (64 pages) |
11 May 2015 | Register inspection address has been changed from 6 st James's Place London SW1A 1NP England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN (1 page) |
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 December 2014 | Appointment of Dr Tomaz Augusto Salomao as a director on 3 December 2014 (2 pages) |
9 December 2014 | Appointment of Dr Tomaz Augusto Salomao as a director on 3 December 2014 (2 pages) |
14 November 2014 | Consolidation of shares on 18 August 2014 (5 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
10 October 2014 | Appointment of Mark Jangano Tsomondo as a director on 1 May 2014 (2 pages) |
10 October 2014 | Appointment of Kenneth Mekani as a director on 1 May 2014 (2 pages) |
10 October 2014 | Appointment of Mark Jangano Tsomondo as a director on 1 May 2014 (2 pages) |
10 October 2014 | Appointment of Kenneth Mekani as a director on 1 May 2014 (2 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
29 September 2014 | Appointment of Isadore Irvin Matunhire as a director on 1 May 2014 (2 pages) |
29 September 2014 | Appointment of Isadore Irvin Matunhire as a director on 1 May 2014 (2 pages) |
29 September 2014 | Appointment of Tulani Sikwila as a director on 1 May 2014 (2 pages) |
29 September 2014 | Appointment of Tulani Sikwila as a director on 1 May 2014 (2 pages) |
4 September 2014 | Appointment of Robert Sinclair Robertson as a director on 23 July 2014 (2 pages) |
29 July 2014 | Appointment of Sir Nicholas Cosmo Bonsor as a director on 23 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Mzilikazi Godfrey Khumalo on 29 July 2014 (2 pages) |
26 June 2014 | Change of name notice (2 pages) |
26 June 2014 | Company name changed metgold LIMITED\certificate issued on 26/06/14
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Register(s) moved to registered office address (1 page) |
27 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
4 September 2013 | Group of companies' accounts made up to 30 September 2012 (48 pages) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 (1 page) |
7 May 2013 | Director's details changed for Mzilikazi Godfrey Khumalo on 23 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Section 519 (1 page) |
8 March 2013 | Auditor's resignation (1 page) |
7 February 2013 | Auditor's resignation (1 page) |
13 December 2012 | Termination of appointment of Robert Wagner as a director (1 page) |
14 August 2012 | Full accounts made up to 30 September 2011 (24 pages) |
14 August 2012 | Termination of appointment of Nicholas Brodie as a director (1 page) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Full accounts made up to 30 September 2010 (25 pages) |
24 October 2011 | Termination of appointment of Ralph Havenstein as a director (1 page) |
12 October 2011 | Termination of appointment of Nicholas Bonsor as a director (1 page) |
12 October 2011 | Termination of appointment of Robert Weinberg as a director (1 page) |
12 October 2011 | Termination of appointment of Robert Robertson as a director (1 page) |
2 September 2011 | Appointment of Robert Glenn Wagner as a director (2 pages) |
2 September 2011 | Appointment of Nicholas Michael Gairns Brodie as a director (2 pages) |
2 September 2011 | Appointment of Sir Nicholas Cosmo Bonsor as a director (2 pages) |
2 September 2011 | Appointment of Dr Robert Maurice Weinberg as a director (2 pages) |
2 September 2011 | Appointment of Ralph Havenstein as a director (2 pages) |
2 September 2011 | Appointment of Mr Robert Sinclair Robertson as a director (2 pages) |
13 July 2011 | Termination of appointment of Collen Gura as a director (1 page) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Full accounts made up to 30 September 2009 (21 pages) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed metallon corporation LIMITED\certificate issued on 18/08/10
|
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Secretary's details changed for St James's Corporate Services Limited on 23 April 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Appointment of Andile Joy Reve as a director (2 pages) |
29 October 2009 | Appointment of Mzilikazi Godfrey Khumalo as a director (2 pages) |
28 October 2009 | Director's details changed for Kwaku Akosah-Bempah on 28 October 2009 (2 pages) |
23 October 2009 | Appointment of Collen Gura as a director (2 pages) |
22 October 2009 | Resolutions
|
29 August 2009 | Memorandum and Articles of Association (14 pages) |
21 August 2009 | Company name changed redwing uk LIMITED\certificate issued on 25/08/09 (2 pages) |
26 May 2009 | Full accounts made up to 30 September 2008 (21 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Secretary's change of particulars / st james's corporate services LIMITED / 23/04/2009 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 6 st james's place london SW1A 1NP (1 page) |
12 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
9 May 2008 | Secretary's change of particulars / st james's corporate services LIMITED / 23/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / kwaku akisah-bempah / 23/04/2008 (2 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 6 st james's place london SW1A 1NP (1 page) |
11 March 2008 | Appointment terminated director ian murray (1 page) |
11 March 2008 | Director appointed kwaku akisah-bempah (2 pages) |
6 March 2008 | Appointment terminated director mark wellesley-wood (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
23 April 2007 | Incorporation (17 pages) |
23 April 2007 | Secretary resigned (1 page) |