Company NameSavannah Resources Plc
Company StatusActive
Company Number07307107
CategoryPublic Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Previous NamesAfrican Mining & Exploration Limited and African Mining & Exploration Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameDale John Ferguson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed02 October 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Matthew James Wyatt King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(4 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr Christopher Michael McGarty
StatusCurrent
Appointed26 April 2017(6 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr Dominic Traynor
NationalityBritish
StatusCurrent
Appointed12 April 2018(7 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr James Gerald Leahy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMs Mary Jo Jacobi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2022(11 years, 9 months after company formation)
Appointment Duration2 years
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Diogo AntÓNio Rodrigues Da Silveira
Date of BirthDecember 1960 (Born 63 years ago)
NationalityPortuguese
StatusCurrent
Appointed10 November 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Mohamed Sadiq Jawad Sulaiman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityOmani
StatusCurrent
Appointed12 September 2023(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceOman
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Bruce John Griffin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed12 September 2023(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Emanuel Damaso Rodrigues Brinquete Proenca
Date of BirthJune 1984 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 April 2024(13 years, 9 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameManesh Narendrakumar Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Secretary NameStephen Frank Ronaldson
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameProf Michael Stephen Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameMark Christopher Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed26 August 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMartyn John Churchhouse
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 June 2011)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameStephen Douglas Oke
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameDouglas Dakarai Chikohora
Date of BirthMarch 1959 (Born 65 years ago)
NationalityZimbabwean/British
StatusResigned
Appointed22 October 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameRoger Alyn Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2013)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameProf Michael Stephen Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameCharles Cannon-Brookes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameMr Clive Fiske Harrison
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameMr David Stuart Archer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMaqbool Ali Sultan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityOmani
StatusResigned
Appointed12 July 2016(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceOman
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMurtadha Ahmed Sultan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityOmani
StatusResigned
Appointed12 July 2016(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceOman
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameManohar Pundalik Shenoy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed12 July 2016(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceOman
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameImad Kamal Abdul Redha Sultan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityOmani
StatusResigned
Appointed12 July 2016(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceOman
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Contact

Websiteameplc.co.uk
Telephone020 74995881
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,780,686
Cash£1,778,338
Current Liabilities£257,138

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

30 October 2018Delivered on: 1 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Statement of capital following an allotment of shares on 19 July 2023
  • GBP 18,281,499.04
(3 pages)
20 September 2023Termination of appointment of Manohar Pundalik Shenoy as a director on 18 September 2023 (1 page)
15 September 2023Appointment of Mr Mohamed Sadiq Jawad Sulaiman as a director on 12 September 2023 (2 pages)
15 September 2023Termination of appointment of Imad Kamal Abdul Redha Sultan as a director on 12 September 2023 (1 page)
15 September 2023Appointment of Mr Bruce John Griffin as a director on 12 September 2023 (2 pages)
13 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
21 June 2023Group of companies' accounts made up to 31 December 2022 (97 pages)
14 November 2022Appointment of Mr Diogo António Rodrigues Da Silveira as a director on 10 November 2022 (2 pages)
12 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
7 July 2022Termination of appointment of David Stuart Archer as a director on 6 July 2022 (1 page)
27 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2022Group of companies' accounts made up to 31 December 2021 (93 pages)
8 April 2022Appointment of Ms Mary Jo Jacobi as a director on 7 April 2022 (2 pages)
8 April 2022Termination of appointment of Murtadha Ahmed Sultan as a director on 7 April 2022 (1 page)
8 April 2022Termination of appointment of Maqbool Ali Sultan as a director on 7 April 2022 (1 page)
18 January 2022Statement of capital following an allotment of shares on 3 December 2021
  • GBP 16,889,598.2
(3 pages)
27 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 16,865,535.35
(3 pages)
27 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
5 July 2021Group of companies' accounts made up to 31 December 2020 (99 pages)
15 February 2021Notification of a person with significant control statement (2 pages)
12 February 2021Cessation of Murtadha Ahmed Sultan as a person with significant control on 5 July 2018 (1 page)
12 February 2021Cessation of Maqbool Ali Sultan as a person with significant control on 5 July 2018 (1 page)
12 February 2021Cessation of Imad Kamal Abdul Redha Sultan as a person with significant control on 5 July 2018 (1 page)
29 January 2021Statement of capital following an allotment of shares on 8 September 2020
  • GBP 14,309,910.35
(3 pages)
9 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
6 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2020Group of companies' accounts made up to 31 December 2019 (90 pages)
26 February 2020Satisfaction of charge 073071070001 in full (1 page)
13 January 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 11,095,598.2
(3 pages)
13 January 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 12,989,598.2
(3 pages)
23 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
19 July 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 10,474,598.2
(3 pages)
19 July 2019Cessation of Hussain Jaad Mohd Ali Abdulrasool as a person with significant control on 15 July 2019 (1 page)
2 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (82 pages)
18 February 2019Appointment of Mr James Gerald Leahy as a director on 26 November 2018 (2 pages)
1 November 2018Registration of charge 073071070001, created on 30 October 2018 (4 pages)
24 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 8,613,167.95
(4 pages)
21 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
21 July 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 8,502,056.04
(4 pages)
28 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 7,012,167.3
(3 pages)
24 May 2018Director's details changed for Dale John Ferguson on 24 May 2018 (2 pages)
24 May 2018Director's details changed for Mr David Stuart Archer on 24 May 2018 (2 pages)
18 May 2018Group of companies' accounts made up to 31 December 2017 (64 pages)
17 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 6,981,655.40
(4 pages)
13 April 2018Termination of appointment of Stephen Frank Ronaldson as a secretary on 12 April 2018 (1 page)
13 April 2018Appointment of Dominic Traynor as a secretary on 12 April 2018 (2 pages)
6 April 2018Registered 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 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 6,370,837.22
(4 pages)
23 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 6,370,837.22
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 6,358,503.86
(4 pages)
6 December 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 6,358,503.86
(4 pages)
24 October 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 5,614,171.54
(4 pages)
24 October 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 5,614,171.54
(4 pages)
16 October 2017Notification of Imad Kamal Abdul Redha Sultan as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Notification of Murtadha Ahmed Sultan as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Notification of Murtadha Ahmed Sultan as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Notification of Hussain Jaad Mohd Ali Abdulrasool as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Notification of Hussain Jaad Mohd Ali Abdulrasool as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Notification of Imad Kamal Abdul Redha Sultan as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Notification of Maqbool Ali Sultan as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Notification of Maqbool Ali Sultan as a person with significant control on 11 October 2017 (2 pages)
15 September 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 5,596,260.43
(4 pages)
15 September 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 5,596,260.43
(4 pages)
16 August 2017Appointment of Mr Christopher Michael Mcgarty as a secretary on 26 April 2017 (2 pages)
16 August 2017Appointment of Mr Christopher Michael Mcgarty as a secretary on 26 April 2017 (2 pages)
26 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 July 2017Register 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 2017Register 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 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
29 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 5,345,400.89
(4 pages)
29 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 5,345,400.89
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 534,500.89
(8 pages)
18 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 534,500.89
(8 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 5,016,611.31
(5 pages)
3 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 5,016,611.31
(5 pages)
24 November 2016Statement of capital following an allotment of shares on 25 September 2016
  • GBP 4,258,697.14
(4 pages)
24 November 2016Second filing of a statement of capital following an allotment of shares on 11 October 2016
  • GBP 4,494,464.55
(7 pages)
24 November 2016Second filing of a statement of capital following an allotment of shares on 11 October 2016
  • GBP 4,494,464.55
(7 pages)
24 November 2016Statement of capital following an allotment of shares on 25 September 2016
  • GBP 4,258,697.14
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 4,087,374.82
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 4,087,374.82
(3 pages)
2 November 2016Director's details changed for Mr Matthew James Wyatt King on 24 October 2016 (2 pages)
2 November 2016Director's details changed for Mr Matthew James Wyatt King on 24 October 2016 (2 pages)
22 September 2016Appointment of Maqbool Ali Sultan as a director on 12 July 2016 (2 pages)
22 September 2016Appointment of Imad Kamal Abdul Redha Sultan as a director on 12 July 2016 (2 pages)
22 September 2016Appointment of Manohar Pundalik Shenoy as a director on 12 July 2016 (2 pages)
22 September 2016Appointment of Manohar Pundalik Shenoy as a director on 12 July 2016 (2 pages)
22 September 2016Appointment of Murtadha Ahmed Sultan as a director on 12 July 2016 (2 pages)
22 September 2016Appointment of Imad Kamal Abdul Redha Sultan as a director on 12 July 2016 (2 pages)
22 September 2016Appointment of Murtadha Ahmed Sultan as a director on 12 July 2016 (2 pages)
22 September 2016Appointment of Maqbool Ali Sultan as a director on 12 July 2016 (2 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
26 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 3,851,607.41
(6 pages)
26 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 3,851,607.41
(6 pages)
18 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 3,577,299.73
(6 pages)
18 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 3,577,299.73
(6 pages)
23 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 3,567,303.31
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 3,567,303.31
(6 pages)
18 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 2,583,479.78
(5 pages)
5 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 2,583,479.78
(5 pages)
11 August 2015Termination of appointment of Charles Cannon-Brookes as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Charles Cannon-Brookes as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Charles Cannon-Brookes as a director on 7 August 2015 (1 page)
4 August 2015Annual return made up to 7 July 2015 no member list
Statement of capital on 2015-08-04
  • GBP 2,494,015.73
(14 pages)
4 August 2015Annual return made up to 7 July 2015 no member list
Statement of capital on 2015-08-04
  • GBP 2,494,015.73
(14 pages)
4 August 2015Annual return made up to 7 July 2015 no member list
Statement of capital on 2015-08-04
  • GBP 2,494,015.73
(14 pages)
20 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 2,494,015.73
(5 pages)
20 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 2,494,015.73
(5 pages)
29 May 2015Appointment of Mr Matthew James Wyatt King as a director on 25 February 2015 (2 pages)
29 May 2015Termination of appointment of Michael Stephen Johnson as a director on 25 February 2015 (1 page)
29 May 2015Appointment of Mr Matthew James Wyatt King as a director on 25 February 2015 (2 pages)
29 May 2015Termination of appointment of Michael Stephen Johnson as a director on 25 February 2015 (1 page)
27 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 2,275,015.73
(5 pages)
27 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 2,275,015.73
(5 pages)
16 May 2015Group of companies' accounts made up to 31 December 2014 (59 pages)
16 May 2015Group of companies' accounts made up to 31 December 2014 (59 pages)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2,266,126.84
(5 pages)
7 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2,266,126.84
(5 pages)
7 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2,266,126.84
(5 pages)
29 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 2,238,070.95
(5 pages)
29 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 2,238,070.95
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,231,697.14
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,231,697.14
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 2,231,697.14
(5 pages)
23 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,922,702.80
(5 pages)
27 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,922,702.80
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,865,808.80
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,865,808.80
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,796,342.69
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,796,342.69
(5 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,673,294.59
(11 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,673,294.59
(11 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,673,294.59
(11 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,673,294.59
(5 pages)
5 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,673,294.59
(5 pages)
1 May 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,613,653.59
(5 pages)
1 May 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,613,653.59
(5 pages)
1 May 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,613,653.59
(5 pages)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,584,482.95
(5 pages)
7 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,584,482.95
(5 pages)
17 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 1,384,482.95
(5 pages)
17 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 1,384,482.95
(5 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 December 2013Appointment of Dale John Ferguson as a director (3 pages)
2 December 2013Appointment of Dale John Ferguson as a director (3 pages)
21 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 1,383,657.81
(5 pages)
21 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 1,383,657.81
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,091,021.97
(5 pages)
7 November 2013Termination of appointment of Mark Jones as a director (2 pages)
7 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,197,453.04
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,197,453.04
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,091,021.97
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,091,021.97
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,197,453.04
(5 pages)
7 November 2013Termination of appointment of Mark Jones as a director (2 pages)
2 October 2013Resolutions
  • RES13 ‐ Change of name 24/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2013Resolutions
  • RES13 ‐ Change of name 24/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2013Company name changed african mining & exploration PLC\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(3 pages)
27 September 2013Company name changed african mining & exploration PLC\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(3 pages)
27 September 2013Change of name notice (2 pages)
27 September 2013Change of name notice (2 pages)
5 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (16 pages)
5 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (16 pages)
5 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (16 pages)
19 August 2013Appointment of David Stuart Archer as a director (3 pages)
19 August 2013Appointment of David Stuart Archer as a director (3 pages)
16 August 2013Termination of appointment of Clive Harrison as a director (2 pages)
16 August 2013Termination of appointment of Clive Harrison as a director (2 pages)
2 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,008,799.74
(5 pages)
2 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,008,799.74
(5 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
8 March 2013Appointment of Mr Clive Fiske Harrison as a director (3 pages)
8 March 2013Appointment of Charles Cannon-Brookes as a director (3 pages)
8 March 2013Appointment of Mr Clive Fiske Harrison as a director (3 pages)
8 March 2013Appointment of Professor Michael Stephen Johnson as a director (3 pages)
8 March 2013Appointment of Charles Cannon-Brookes as a director (3 pages)
8 March 2013Appointment of Professor Michael Stephen Johnson as a director (3 pages)
7 March 2013Termination of appointment of Roger Williams as a director (2 pages)
7 March 2013Termination of appointment of Douglas Dakarai Chikohora as a director (2 pages)
7 March 2013Termination of appointment of Stephen Oke as a director (2 pages)
7 March 2013Termination of appointment of Stephen Oke as a director (2 pages)
7 March 2013Termination of appointment of Roger Williams as a director (2 pages)
7 March 2013Termination of appointment of Douglas Dakarai Chikohora as a director (2 pages)
17 August 2012Annual return made up to 7 July 2012 no member list (16 pages)
17 August 2012Annual return made up to 7 July 2012 no member list (16 pages)
17 August 2012Annual return made up to 7 July 2012 no member list (16 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
5 April 2012Termination of appointment of Martyn Churchhouse as a director (2 pages)
5 April 2012Termination of appointment of Martyn Churchhouse as a director (2 pages)
16 August 2011Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages)
16 August 2011Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages)
16 August 2011Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
10 May 2011Appointment of Roger Alyn Williams as a director (3 pages)
10 May 2011Appointment of Roger Alyn Williams as a director (3 pages)
27 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 842,133.06
(5 pages)
27 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 842,133.06
(5 pages)
27 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 842,133.06
(5 pages)
15 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 841,723.06
(5 pages)
15 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 841,723.06
(5 pages)
29 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 837,077.33
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 837,077.33
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 837,077.33
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 832,050.07
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 744,426.80
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 832,050.07
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 744,426.80
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 712,489.80
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 712,489.80
(4 pages)
2 December 2010Appointment of Douglas Dakarai Chikohora as a director (3 pages)
2 December 2010Appointment of Douglas Dakarai Chikohora as a director (3 pages)
2 December 2010Appointment of Stephen Douglas Oke as a director (3 pages)
2 December 2010Appointment of Stephen Douglas Oke as a director (3 pages)
16 November 2010Statement of capital on 22 October 2010
  • GBP 208,115
(5 pages)
16 November 2010Statement of capital on 22 October 2010
  • GBP 208,115
(5 pages)
15 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 708,115
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 708,115
(4 pages)
8 November 2010Termination of appointment of Manesh Patel as a director (1 page)
8 November 2010Termination of appointment of Michael Johnson as a director (1 page)
8 November 2010Termination of appointment of Manesh Patel as a director (1 page)
8 November 2010Termination of appointment of Michael Johnson as a director (1 page)
25 October 2010Register(s) moved to registered inspection location (2 pages)
25 October 2010Register inspection address has been changed (2 pages)
25 October 2010Register inspection address has been changed (2 pages)
25 October 2010Register(s) moved to registered inspection location (2 pages)
1 October 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 258,115.00
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 258,115.00
(4 pages)
24 September 2010Appointment of Mark Christopher Jones as a director (3 pages)
24 September 2010Appointment of Martyn John Churchhouse as a director (3 pages)
24 September 2010Appointment of Mark Christopher Jones as a director (3 pages)
24 September 2010Appointment of Martyn John Churchhouse as a director (3 pages)
6 September 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
6 September 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
31 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
31 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 50,000.02
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 50,000.02
(4 pages)
26 August 2010Balance Sheet (1 page)
26 August 2010Certificate of re-registration from Private to Public Limited Company (1 page)
26 August 2010Re-registration of Memorandum and Articles (61 pages)
26 August 2010Re-registration of Memorandum and Articles (61 pages)
26 August 2010Certificate of re-registration from Private to Public Limited Company (1 page)
26 August 2010Resolutions
  • RES13 ‐ Reregister as PUBLIC LIMITED COMPANY 24/08/2010
(2 pages)
26 August 2010Resolutions
  • RES13 ‐ Reregister as PUBLIC LIMITED COMPANY 24/08/2010
(2 pages)
26 August 2010Auditor's statement (1 page)
26 August 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 August 2010Re-registration from a private company to a public company (6 pages)
26 August 2010Auditor's report (1 page)
26 August 2010Re-registration from a private company to a public company (6 pages)
26 August 2010Auditor's report (1 page)
26 August 2010Auditor's statement (1 page)
26 August 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 August 2010Balance Sheet (1 page)
20 August 2010Appointment of Michael Stephen Johnson as a director (3 pages)
20 August 2010Appointment of Michael Stephen Johnson as a director (3 pages)
8 July 2010Statement of fact
  • ANNOTATION African mining & exploration LIMITED was incorporated on 7TH July 2010 under the name african mining & exploration LIMITED and not the name african mining and exploration LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
8 July 2010Statement of fact
  • ANNOTATION African mining & exploration LIMITED was incorporated on 7TH July 2010 under the name african mining & exploration LIMITED and not the name african mining and exploration LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)