Company NameGlobal Precious Commodities Plc
Company StatusDissolved
Company Number07519824
CategoryPublic Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date29 January 2016 (8 years, 2 months ago)
Previous NameRoccan Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Percival De Thorpe Millard
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish/Canadian
StatusClosed
Appointed25 June 2011(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandringham Court
King & Queen Wharf Rotherhithe Street
London
SE16 5SQ
Director NameDr Johannes Hermann Huening
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed13 July 2011(5 months after company formation)
Appointment Duration4 years, 6 months (closed 29 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Ian Niall Rankin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRankin House 97 Elgin Avenue
London
W9 2DA
Secretary NameDavid Venus & Company Llp (Corporation)
StatusClosed
Appointed07 February 2011(same day as company formation)
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMr Louis-Phillippe Antunes
Date of BirthJune 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMrs Karine Lavoie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThames House Portsmouth Road
Esher
KT10 9AD
Director NameMr Matthew St John Sullivan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(4 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWealdview Farm House
Colts Hill Five Oak Green
Tonbridge
Kent
TN12 6SP
Director NameProf Mark Andrew Maslin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2013)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressPearson Building Gower Street
London
WC1E 6BT

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

-OTHER
72.28%
-
28m at €0.1Lynchwood Nominees Limited
27.72%
Ordinary

Financials

Year2014
Net Worth£316,155,981
Cash£6,907
Current Liabilities£249,095

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 October 2015Return of final meeting of creditors (1 page)
29 October 2015Notice of final account prior to dissolution (1 page)
29 October 2015Notice of final account prior to dissolution (1 page)
21 June 2013Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England on 21 June 2013 (2 pages)
20 June 2013Appointment of a liquidator (2 pages)
20 June 2013Appointment of a liquidator (2 pages)
1 May 2013Director's details changed for Mr Brian Percival De Thorpe Millard on 31 January 2013 (2 pages)
1 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • EUR 10,100,000
(6 pages)
1 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • EUR 10,100,000
(6 pages)
1 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • EUR 10,100,000
(6 pages)
1 May 2013Director's details changed for Mr Brian Percival De Thorpe Millard on 31 January 2013 (2 pages)
30 April 2013Order of court to wind up (2 pages)
30 April 2013Order of court to wind up (2 pages)
7 March 2013Full accounts made up to 29 February 2012 (19 pages)
7 March 2013Full accounts made up to 29 February 2012 (19 pages)
28 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 January 2013Termination of appointment of Mark Maslin as a director (2 pages)
23 January 2013Termination of appointment of Mark Maslin as a director (2 pages)
12 July 2012Appointment of Professor Mark Andrew Maslin as a director (3 pages)
12 July 2012Appointment of Professor Mark Andrew Maslin as a director (3 pages)
20 June 2012Register inspection address has been changed from Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
20 June 2012Register inspection address has been changed from Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (24 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (24 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (24 pages)
31 August 2011Appointment of Sir Ian Niall Rankin as a director (2 pages)
31 August 2011Appointment of Sir Ian Niall Rankin as a director (2 pages)
25 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • EUR 10,100,000
(3 pages)
25 August 2011Register(s) moved to registered inspection location (1 page)
25 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • EUR 10,100,000
(3 pages)
25 August 2011Register(s) moved to registered inspection location (1 page)
25 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • EUR 10,100,000
(3 pages)
25 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Register inspection address has been changed (1 page)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 July 2011Appointment of Dr. Johannes Hermann Huening as a director (2 pages)
27 July 2011Appointment of Dr. Johannes Hermann Huening as a director (2 pages)
26 July 2011Termination of appointment of Matthew Sullivan as a director (1 page)
26 July 2011Termination of appointment of Matthew Sullivan as a director (1 page)
5 July 2011Termination of appointment of Louise-Phillipe Antunes as a director (1 page)
5 July 2011Appointment of Mr Matthew St John Sullivan as a director (2 pages)
5 July 2011Termination of appointment of Louise-Phillipe Antunes as a director (1 page)
5 July 2011Appointment of Mr Matthew St John Sullivan as a director (2 pages)
4 July 2011Appointment of Mr Brian Percival De Thorpe Millard as a director (2 pages)
4 July 2011Appointment of Mr Brian Percival De Thorpe Millard as a director (2 pages)
4 July 2011Termination of appointment of Karine Lavoie as a director (1 page)
4 July 2011Termination of appointment of Karine Lavoie as a director (1 page)
5 May 2011Company name changed roccan PLC\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Company name changed roccan PLC\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Consolidation of shares on 24 February 2011 (5 pages)
4 March 2011Resolutions
  • RES13 ‐ Cons shares 24/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • EUR 500,000
(4 pages)
4 March 2011Consolidation of shares on 24 February 2011 (5 pages)
4 March 2011Resolutions
  • RES13 ‐ Cons shares 24/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • EUR 500,000
(4 pages)
7 February 2011Incorporation (48 pages)
7 February 2011Incorporation (48 pages)