London
EC2M 5PS
Director Name | Mr Matthew James Wyatt King |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Mr Christopher Michael McGarty |
---|---|
Status | Current |
Appointed | 26 April 2017(6 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Mr Dominic Traynor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr James Gerald Leahy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Ms Mary Jo Jacobi |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 April 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Diogo AntÓNio Rodrigues Da Silveira |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 10 November 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Mohamed Sadiq Jawad Sulaiman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Omani |
Status | Current |
Appointed | 12 September 2023(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | Oman |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Bruce John Griffin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 12 September 2023(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Emanuel Damaso Rodrigues Brinquete Proenca |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 15 April 2024(13 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Manesh Narendrakumar Patel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Prof Michael Stephen Johnson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Mark Christopher Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Martyn John Churchhouse |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 June 2011) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Stephen Douglas Oke |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2013) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Douglas Dakarai Chikohora |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Zimbabwean/British |
Status | Resigned |
Appointed | 22 October 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2013) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Roger Alyn Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2013) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Prof Michael Stephen Johnson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Charles Cannon-Brookes |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Mr Clive Fiske Harrison |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Mr David Stuart Archer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Maqbool Ali Sultan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 12 July 2016(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | Oman |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Murtadha Ahmed Sultan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 12 July 2016(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | Oman |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Manohar Pundalik Shenoy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 July 2016(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | Oman |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Imad Kamal Abdul Redha Sultan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 12 July 2016(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 September 2023) |
Role | Company Director |
Country of Residence | Oman |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Website | ameplc.co.uk |
---|---|
Telephone | 020 74995881 |
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,780,686 |
Cash | £1,778,338 |
Current Liabilities | £257,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
30 October 2018 | Delivered on: 1 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 October 2023 | Statement of capital following an allotment of shares on 19 July 2023
|
---|---|
20 September 2023 | Termination of appointment of Manohar Pundalik Shenoy as a director on 18 September 2023 (1 page) |
15 September 2023 | Appointment of Mr Mohamed Sadiq Jawad Sulaiman as a director on 12 September 2023 (2 pages) |
15 September 2023 | Termination of appointment of Imad Kamal Abdul Redha Sultan as a director on 12 September 2023 (1 page) |
15 September 2023 | Appointment of Mr Bruce John Griffin as a director on 12 September 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
21 June 2023 | Group of companies' accounts made up to 31 December 2022 (97 pages) |
14 November 2022 | Appointment of Mr Diogo António Rodrigues Da Silveira as a director on 10 November 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
7 July 2022 | Termination of appointment of David Stuart Archer as a director on 6 July 2022 (1 page) |
27 June 2022 | Resolutions
|
17 June 2022 | Group of companies' accounts made up to 31 December 2021 (93 pages) |
8 April 2022 | Appointment of Ms Mary Jo Jacobi as a director on 7 April 2022 (2 pages) |
8 April 2022 | Termination of appointment of Murtadha Ahmed Sultan as a director on 7 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Maqbool Ali Sultan as a director on 7 April 2022 (1 page) |
18 January 2022 | Statement of capital following an allotment of shares on 3 December 2021
|
27 July 2021 | Resolutions
|
27 July 2021 | Statement of capital following an allotment of shares on 21 April 2021
|
27 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
5 July 2021 | Group of companies' accounts made up to 31 December 2020 (99 pages) |
15 February 2021 | Notification of a person with significant control statement (2 pages) |
12 February 2021 | Cessation of Murtadha Ahmed Sultan as a person with significant control on 5 July 2018 (1 page) |
12 February 2021 | Cessation of Maqbool Ali Sultan as a person with significant control on 5 July 2018 (1 page) |
12 February 2021 | Cessation of Imad Kamal Abdul Redha Sultan as a person with significant control on 5 July 2018 (1 page) |
29 January 2021 | Statement of capital following an allotment of shares on 8 September 2020
|
9 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
6 July 2020 | Resolutions
|
23 June 2020 | Group of companies' accounts made up to 31 December 2019 (90 pages) |
26 February 2020 | Satisfaction of charge 073071070001 in full (1 page) |
13 January 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
13 January 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
23 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
19 July 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
19 July 2019 | Cessation of Hussain Jaad Mohd Ali Abdulrasool as a person with significant control on 15 July 2019 (1 page) |
2 July 2019 | Resolutions
|
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (82 pages) |
18 February 2019 | Appointment of Mr James Gerald Leahy as a director on 26 November 2018 (2 pages) |
1 November 2018 | Registration of charge 073071070001, created on 30 October 2018 (4 pages) |
24 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
21 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
21 July 2018 | Statement of capital following an allotment of shares on 19 July 2018
|
28 June 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
24 May 2018 | Director's details changed for Dale John Ferguson on 24 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Mr David Stuart Archer on 24 May 2018 (2 pages) |
18 May 2018 | Group of companies' accounts made up to 31 December 2017 (64 pages) |
17 May 2018 | Resolutions
|
2 May 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
13 April 2018 | Termination of appointment of Stephen Frank Ronaldson as a secretary on 12 April 2018 (1 page) |
13 April 2018 | Appointment of Dominic Traynor as a secretary on 12 April 2018 (2 pages) |
6 April 2018 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 6 April 2018 (1 page) |
14 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
23 February 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
6 December 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
16 October 2017 | Notification of Imad Kamal Abdul Redha Sultan as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Notification of Murtadha Ahmed Sultan as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Notification of Murtadha Ahmed Sultan as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Notification of Hussain Jaad Mohd Ali Abdulrasool as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Notification of Hussain Jaad Mohd Ali Abdulrasool as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Notification of Imad Kamal Abdul Redha Sultan as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Notification of Maqbool Ali Sultan as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Notification of Maqbool Ali Sultan as a person with significant control on 11 October 2017 (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
16 August 2017 | Appointment of Mr Christopher Michael Mcgarty as a secretary on 26 April 2017 (2 pages) |
16 August 2017 | Appointment of Mr Christopher Michael Mcgarty as a secretary on 26 April 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 July 2017 | Register inspection address has been changed from Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
26 July 2017 | Register inspection address has been changed from Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
26 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
3 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
24 November 2016 | Statement of capital following an allotment of shares on 25 September 2016
|
24 November 2016 | Second filing of a statement of capital following an allotment of shares on 11 October 2016
|
24 November 2016 | Second filing of a statement of capital following an allotment of shares on 11 October 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 25 September 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
2 November 2016 | Director's details changed for Mr Matthew James Wyatt King on 24 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Matthew James Wyatt King on 24 October 2016 (2 pages) |
22 September 2016 | Appointment of Maqbool Ali Sultan as a director on 12 July 2016 (2 pages) |
22 September 2016 | Appointment of Imad Kamal Abdul Redha Sultan as a director on 12 July 2016 (2 pages) |
22 September 2016 | Appointment of Manohar Pundalik Shenoy as a director on 12 July 2016 (2 pages) |
22 September 2016 | Appointment of Manohar Pundalik Shenoy as a director on 12 July 2016 (2 pages) |
22 September 2016 | Appointment of Murtadha Ahmed Sultan as a director on 12 July 2016 (2 pages) |
22 September 2016 | Appointment of Imad Kamal Abdul Redha Sultan as a director on 12 July 2016 (2 pages) |
22 September 2016 | Appointment of Murtadha Ahmed Sultan as a director on 12 July 2016 (2 pages) |
22 September 2016 | Appointment of Maqbool Ali Sultan as a director on 12 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
26 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
2 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
5 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
11 August 2015 | Termination of appointment of Charles Cannon-Brookes as a director on 7 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Charles Cannon-Brookes as a director on 7 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Charles Cannon-Brookes as a director on 7 August 2015 (1 page) |
4 August 2015 | Annual return made up to 7 July 2015 no member list Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 no member list Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 no member list Statement of capital on 2015-08-04
|
20 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 May 2015 | Appointment of Mr Matthew James Wyatt King as a director on 25 February 2015 (2 pages) |
29 May 2015 | Termination of appointment of Michael Stephen Johnson as a director on 25 February 2015 (1 page) |
29 May 2015 | Appointment of Mr Matthew James Wyatt King as a director on 25 February 2015 (2 pages) |
29 May 2015 | Termination of appointment of Michael Stephen Johnson as a director on 25 February 2015 (1 page) |
27 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
16 May 2015 | Group of companies' accounts made up to 31 December 2014 (59 pages) |
16 May 2015 | Group of companies' accounts made up to 31 December 2014 (59 pages) |
23 April 2015 | Resolutions
|
7 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
16 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
23 December 2014 | Resolutions
|
27 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
5 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
7 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
2 December 2013 | Appointment of Dale John Ferguson as a director (3 pages) |
2 December 2013 | Appointment of Dale John Ferguson as a director (3 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
7 November 2013 | Termination of appointment of Mark Jones as a director (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
7 November 2013 | Termination of appointment of Mark Jones as a director (2 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
27 September 2013 | Company name changed african mining & exploration PLC\certificate issued on 27/09/13
|
27 September 2013 | Company name changed african mining & exploration PLC\certificate issued on 27/09/13
|
27 September 2013 | Change of name notice (2 pages) |
27 September 2013 | Change of name notice (2 pages) |
5 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (16 pages) |
5 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (16 pages) |
5 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (16 pages) |
19 August 2013 | Appointment of David Stuart Archer as a director (3 pages) |
19 August 2013 | Appointment of David Stuart Archer as a director (3 pages) |
16 August 2013 | Termination of appointment of Clive Harrison as a director (2 pages) |
16 August 2013 | Termination of appointment of Clive Harrison as a director (2 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
8 March 2013 | Appointment of Mr Clive Fiske Harrison as a director (3 pages) |
8 March 2013 | Appointment of Charles Cannon-Brookes as a director (3 pages) |
8 March 2013 | Appointment of Mr Clive Fiske Harrison as a director (3 pages) |
8 March 2013 | Appointment of Professor Michael Stephen Johnson as a director (3 pages) |
8 March 2013 | Appointment of Charles Cannon-Brookes as a director (3 pages) |
8 March 2013 | Appointment of Professor Michael Stephen Johnson as a director (3 pages) |
7 March 2013 | Termination of appointment of Roger Williams as a director (2 pages) |
7 March 2013 | Termination of appointment of Douglas Dakarai Chikohora as a director (2 pages) |
7 March 2013 | Termination of appointment of Stephen Oke as a director (2 pages) |
7 March 2013 | Termination of appointment of Stephen Oke as a director (2 pages) |
7 March 2013 | Termination of appointment of Roger Williams as a director (2 pages) |
7 March 2013 | Termination of appointment of Douglas Dakarai Chikohora as a director (2 pages) |
17 August 2012 | Annual return made up to 7 July 2012 no member list (16 pages) |
17 August 2012 | Annual return made up to 7 July 2012 no member list (16 pages) |
17 August 2012 | Annual return made up to 7 July 2012 no member list (16 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
5 April 2012 | Termination of appointment of Martyn Churchhouse as a director (2 pages) |
5 April 2012 | Termination of appointment of Martyn Churchhouse as a director (2 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
10 May 2011 | Appointment of Roger Alyn Williams as a director (3 pages) |
10 May 2011 | Appointment of Roger Alyn Williams as a director (3 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
2 December 2010 | Appointment of Douglas Dakarai Chikohora as a director (3 pages) |
2 December 2010 | Appointment of Douglas Dakarai Chikohora as a director (3 pages) |
2 December 2010 | Appointment of Stephen Douglas Oke as a director (3 pages) |
2 December 2010 | Appointment of Stephen Douglas Oke as a director (3 pages) |
16 November 2010 | Statement of capital on 22 October 2010
|
16 November 2010 | Statement of capital on 22 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
8 November 2010 | Termination of appointment of Manesh Patel as a director (1 page) |
8 November 2010 | Termination of appointment of Michael Johnson as a director (1 page) |
8 November 2010 | Termination of appointment of Manesh Patel as a director (1 page) |
8 November 2010 | Termination of appointment of Michael Johnson as a director (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (2 pages) |
25 October 2010 | Register inspection address has been changed (2 pages) |
25 October 2010 | Register inspection address has been changed (2 pages) |
25 October 2010 | Register(s) moved to registered inspection location (2 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
24 September 2010 | Appointment of Mark Christopher Jones as a director (3 pages) |
24 September 2010 | Appointment of Martyn John Churchhouse as a director (3 pages) |
24 September 2010 | Appointment of Mark Christopher Jones as a director (3 pages) |
24 September 2010 | Appointment of Martyn John Churchhouse as a director (3 pages) |
6 September 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
6 September 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
26 August 2010 | Balance Sheet (1 page) |
26 August 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 August 2010 | Re-registration of Memorandum and Articles (61 pages) |
26 August 2010 | Re-registration of Memorandum and Articles (61 pages) |
26 August 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Auditor's statement (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Re-registration from a private company to a public company (6 pages) |
26 August 2010 | Auditor's report (1 page) |
26 August 2010 | Re-registration from a private company to a public company (6 pages) |
26 August 2010 | Auditor's report (1 page) |
26 August 2010 | Auditor's statement (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Balance Sheet (1 page) |
20 August 2010 | Appointment of Michael Stephen Johnson as a director (3 pages) |
20 August 2010 | Appointment of Michael Stephen Johnson as a director (3 pages) |
8 July 2010 | Statement of fact
|
8 July 2010 | Statement of fact
|
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|