Company NameGreenore Gold Plc
DirectorsJames Michael Finn and David Horgan
Company StatusActive
Company Number07561621
CategoryPublic Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Michael Finn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameMr David Horgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Secretary NameMr James Finn
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address162 Clontarf Road
Dublin 3
Ireland
Director NameMr John Teeling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Dublin 3
Republic Of Ireland
Director NameMr Colm O'Reilly
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2015)
RoleCommercial Manager
Country of ResidenceIreland
Correspondence Address162 Clontarf Road
Clontarf
Dublin 3
Ireland
Director NameGavin Ingo Berkenheger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 January 2022)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressSuite 1 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameRaymond Patrick Keenan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 January 2022)
RoleTechnician
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 1 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Marc James Sale
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSuite 1 3rd Floor 11-12 St James's Square
London
SW1Y 4LB

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.3m at £0.001Citicorp Investments Limited
6.67%
Ordinary
1.000k at £0.001Dipti Mehta
5.33%
Ordinary
1.000k at £0.001James Finn
5.33%
Ordinary
1.000k at £0.001Peter Agnew
5.33%
Ordinary
1.000k at £0.001William O'dea
5.33%
Ordinary
850k at £0.001John Teeling
4.53%
Ordinary
750k at £0.001Emma Teeling
4.00%
Ordinary
750k at £0.001Jack Teeling
4.00%
Ordinary
750k at £0.001Stephen Teeling
4.00%
Ordinary
-OTHER
20.02%
-
500k at £0.001Jackie Bresnan
2.67%
Ordinary
500k at £0.001Maurice Cassidy
2.67%
Ordinary
500k at £0.001Michael Mccarthy
2.67%
Ordinary
500k at £0.001Noel Quinn
2.67%
Ordinary
3.2m at £0.001Goldon Investments Holdings LTD
16.80%
Ordinary
250k at £0.001Barry Mccarney
1.33%
Ordinary
250k at £0.001Brian Cole
1.33%
Ordinary
250k at £0.001John Costello
1.33%
Ordinary
250k at £0.001Michael Begley
1.33%
Ordinary
250k at £0.001Peter Lambert
1.33%
Ordinary
250k at £0.001Sebastian Clerkin
1.33%
Ordinary

Financials

Year2014
Net Worth£2,451
Cash£9,532
Current Liabilities£7,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

16 November 2020Full accounts made up to 31 March 2020 (45 pages)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 March 2019 (40 pages)
12 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 March 2018 (41 pages)
23 March 2018Confirmation statement made on 11 March 2018 with updates (8 pages)
2 October 2017Full accounts made up to 31 March 2017 (39 pages)
2 October 2017Full accounts made up to 31 March 2017 (39 pages)
31 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 31 July 2017 (2 pages)
30 May 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 22,204.46
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 22,204.46
(3 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 March 2016 (32 pages)
28 September 2016Full accounts made up to 31 March 2016 (32 pages)
18 May 2016Appointment of Mr Marc Sale as a director on 11 April 2016 (2 pages)
18 May 2016Appointment of Mr Marc Sale as a director on 11 April 2016 (2 pages)
7 April 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 19,254.46
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 19,254.46
(3 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 19,254.46
(10 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 19,254.46
(10 pages)
7 January 2016Termination of appointment of Colm O'reilly as a director on 10 December 2015 (1 page)
7 January 2016Termination of appointment of Colm O'reilly as a director on 10 December 2015 (1 page)
5 October 2015Full accounts made up to 31 March 2015 (28 pages)
5 October 2015Full accounts made up to 31 March 2015 (28 pages)
16 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 18,754
(19 pages)
16 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 18,754
(19 pages)
1 October 2014Full accounts made up to 31 March 2014 (36 pages)
1 October 2014Full accounts made up to 31 March 2014 (36 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18,754
(19 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18,754
(19 pages)
16 September 2013Full accounts made up to 31 March 2013 (28 pages)
16 September 2013Full accounts made up to 31 March 2013 (28 pages)
10 September 2013Appointment of Raymond Patrick Keenan as a director (3 pages)
10 September 2013Appointment of Gavin Ingo Berkenheger as a director (3 pages)
10 September 2013Appointment of Gavin Ingo Berkenheger as a director (3 pages)
10 September 2013Appointment of Raymond Patrick Keenan as a director (3 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,000
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,000
(3 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
11 December 2012Termination of appointment of John Teeling as a director (1 page)
11 December 2012Termination of appointment of John Teeling as a director (1 page)
11 December 2012Appointment of Mr Colm O'reilly as a director (2 pages)
11 December 2012Appointment of Mr Colm O'reilly as a director (2 pages)
13 September 2012Full accounts made up to 31 March 2012 (12 pages)
13 September 2012Full accounts made up to 31 March 2012 (12 pages)
11 May 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 500
(4 pages)
11 May 2012Consolidation of shares on 7 April 2011 (5 pages)
11 May 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 500
(4 pages)
11 May 2012Consolidation of shares on 7 April 2011 (5 pages)
11 May 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 500
(4 pages)
11 May 2012Consolidation of shares on 7 April 2011 (5 pages)
11 May 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 500
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 500
(4 pages)
30 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (15 pages)
30 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (15 pages)
11 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 March 2011Incorporation (17 pages)
11 March 2011Incorporation (17 pages)