3-7 Temple Avenue
London
EC4Y 0DT
Director Name | Gordon Russell Hart |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 June 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Ian Bernard Staunton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 December 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Patrick James Dymock Elliott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Nicholas Adam John Walley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Secretary Name | Graeme Hogan |
---|---|
Status | Current |
Appointed | 01 July 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Kieran Harrington |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Hugh McCullogh |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Michael Gordon Jolliffe |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Gunnar Torsten Palm |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 November 2011(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Keith Geddes Lough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Michael Somerset-Leeke |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr John Christopher Hutchinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenfield Foxcombe Road Boards Hill Oxford OX1 5DL |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(6 years after company formation) |
Appointment Duration | 2 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Milden Gardens Frimley Green Camberley Surrey GU16 6PU |
Director Name | Mr John Arnold Haggman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2017(6 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 39 Myahgah Road Mosman New South Wales 2088 |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Status | Resigned |
Appointed | 25 May 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2011(same day as company formation) |
Correspondence Address | Fifth Floor 17 Hanover Square London W1S 1HU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2018) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | papuamining.com |
---|
Registered Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,373,826 |
Cash | £1,653,103 |
Current Liabilities | £279,277 |
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 | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
26 April 2018 | Delivered on: 26 April 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
31 January 2024 | Director's details changed for Dr Ian Bernard Staunton on 24 December 2018 (2 pages) |
---|---|
31 January 2024 | Director's details changed for Dr Ian Bernard Staunton on 24 December 2018 (2 pages) |
25 January 2024 | Director's details changed for Dr Ian Bernard Staunton on 24 December 2018 (2 pages) |
24 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
26 September 2023 | Statement of capital following an allotment of shares on 26 September 2023
|
26 September 2023 | Director's details changed for Mr Ian Bernard Staunton on 24 December 2018 (2 pages) |
25 September 2023 | Director's details changed for Dr Ian Bernard Staunton on 25 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Dr Ian Bernard Staunton on 24 December 2018 (2 pages) |
25 September 2023 | Director's details changed for Mr Nicholas Adam John Walley on 25 September 2023 (2 pages) |
13 July 2023 | Group of companies' accounts made up to 31 December 2022 (73 pages) |
24 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
17 January 2023 | Resolutions
|
17 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
17 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
18 October 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
30 September 2022 | Statement of capital following an allotment of shares on 26 September 2022
|
13 July 2022 | Resolutions
|
14 June 2022 | Group of companies' accounts made up to 31 December 2021 (49 pages) |
23 May 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
7 March 2022 | Director's details changed for Mr David William Price on 16 February 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 17 January 2022 with updates (3 pages) |
21 December 2021 | Statement of capital following an allotment of shares on 21 December 2021
|
18 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
17 August 2021 | Statement of capital following an allotment of shares on 11 August 2021
|
4 August 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
24 June 2021 | Group of companies' accounts made up to 31 December 2020 (58 pages) |
13 May 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
13 May 2021 | Memorandum and Articles of Association (62 pages) |
23 February 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
3 November 2020 | Confirmation statement made on 12 October 2020 with updates (3 pages) |
19 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
24 August 2020 | Appointment of Graeme Hogan as a secretary on 1 July 2020 (2 pages) |
24 August 2020 | Statement of capital following an allotment of shares on 21 August 2020
|
24 August 2020 | Termination of appointment of Stephen Frank Ronaldson as a secretary on 1 July 2020 (1 page) |
17 July 2020 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 17 July 2020 (1 page) |
23 June 2020 | Second filing of a statement of capital following an allotment of shares on 30 May 2019
|
19 June 2020 | Resolutions
|
1 June 2020 | Group of companies' accounts made up to 31 December 2019 (57 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
16 January 2020 | Statement of capital following an allotment of shares on 9 August 2018
|
13 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
16 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
10 July 2019 | Group of companies' accounts made up to 31 December 2018 (64 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
8 May 2019 | Appointment of Mr Nicholas Adam John Walley as a director on 1 May 2019 (2 pages) |
18 March 2019 | Appointment of Patrick James Dymock Elliott as a director on 1 March 2019 (2 pages) |
5 March 2019 | Resolutions
|
28 February 2019 | Notification of a person with significant control statement (3 pages) |
8 January 2019 | Appointment of Dr Ian Bernard Staunton as a director on 24 December 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
2 August 2018 | Director's details changed for Mr David William Price on 2 August 2018 (2 pages) |
27 July 2018 | Satisfaction of charge 077913280001 in full (1 page) |
12 July 2018 | Group of companies' accounts made up to 31 December 2017 (57 pages) |
25 June 2018 | Resolutions
|
18 June 2018 | Resolutions
|
18 June 2018 | Change of name notice (2 pages) |
11 June 2018 | Termination of appointment of Kieran Harrington as a director on 7 June 2018 (1 page) |
11 June 2018 | Appointment of Gordon Russell Hart as a director on 6 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Michael Somerset-Leeke as a director on 7 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Hugh Mccullogh as a director on 7 June 2018 (1 page) |
30 May 2018 | Termination of appointment of Cargil Management Services Limited as a secretary on 25 May 2018 (1 page) |
29 May 2018 | Appointment of Stephen Frank Ronaldson as a secretary on 25 May 2018 (2 pages) |
25 May 2018 | Director's details changed for Kieran Harrington on 25 May 2018 (2 pages) |
25 May 2018 | Director's details changed for Hugh Mccullogh on 25 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Salisbury House London Wall London EC2M 5PS on 25 May 2018 (1 page) |
26 April 2018 | Registration of charge 077913280001, created on 26 April 2018 (8 pages) |
23 February 2018 | Termination of appointment of John Arnold Haggman as a director on 20 February 2018 (1 page) |
11 January 2018 | Termination of appointment of Paul Johnson as a director on 19 December 2017 (1 page) |
5 January 2018 | Statement of capital following an allotment of shares on 13 October 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 13 October 2017
|
27 December 2017 | Appointment of Mr Paul Johnson as a director on 16 October 2017 (2 pages) |
27 December 2017 | Appointment of Mr Paul Johnson as a director on 16 October 2017 (2 pages) |
22 December 2017 | Appointment of Mr John Arnold Haggman as a director on 16 October 2017 (2 pages) |
22 December 2017 | Appointment of Mr John Arnold Haggman as a director on 16 October 2017 (2 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Termination of appointment of Michael Gordon Jolliffe as a director on 13 October 2017 (1 page) |
15 December 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
15 December 2017 | Termination of appointment of Michael Gordon Jolliffe as a director on 13 October 2017 (1 page) |
15 December 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
1 November 2017 | Termination of appointment of John Christopher Hutchinson as a director on 16 October 2017 (1 page) |
1 November 2017 | Termination of appointment of John Christopher Hutchinson as a director on 16 October 2017 (1 page) |
31 October 2017 | Appointment of Mr David William Price as a director on 16 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr David William Price as a director on 16 October 2017 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
15 September 2017 | Termination of appointment of Keith Geddes Lough as a director on 3 November 2016 (1 page) |
15 September 2017 | Termination of appointment of Keith Geddes Lough as a director on 3 November 2016 (1 page) |
5 September 2017 | Appointment of Mr John Christopher Hutchinson as a director on 3 November 2016 (2 pages) |
5 September 2017 | Appointment of Mr John Christopher Hutchinson as a director on 3 November 2016 (2 pages) |
4 September 2017 | Appointment of Michael Somerset-Leeke as a director on 3 November 2016 (2 pages) |
4 September 2017 | Appointment of Michael Somerset-Leeke as a director on 3 November 2016 (2 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
20 June 2017 | Termination of appointment of Gunnar Torsten Palm as a director on 9 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Gunnar Torsten Palm as a director on 9 June 2017 (1 page) |
22 December 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
5 December 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
5 December 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
5 December 2016 | Sub-division of shares on 21 December 2015 (6 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
5 December 2016 | Sub-division of shares on 21 December 2015 (6 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
13 October 2016 | Termination of appointment of Scrip Secretaries Limited as a secretary on 13 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Scrip Secretaries Limited as a secretary on 13 September 2016 (1 page) |
6 October 2016 | Appointment of Cargil Management Services Limited as a secretary on 13 September 2016 (3 pages) |
6 October 2016 | Registered office address changed from Fifth Floor 17 Hanover Square London W1S 1HU to 27/28 Eastcastle Street London W1W 8DH on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Cargil Management Services Limited as a secretary on 13 September 2016 (3 pages) |
6 October 2016 | Registered office address changed from Fifth Floor 17 Hanover Square London W1S 1HU to 27/28 Eastcastle Street London W1W 8DH on 6 October 2016 (2 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
12 September 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Memorandum and Articles of Association (49 pages) |
11 January 2016 | Memorandum and Articles of Association (49 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
28 October 2015 | Annual return made up to 29 September 2015 no member list Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 29 September 2015 no member list Statement of capital on 2015-10-28
|
22 September 2015 | Resolutions
|
4 July 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
4 July 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
20 October 2014 | Annual return made up to 29 September 2014 no member list Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 29 September 2014 no member list Statement of capital on 2014-10-20
|
17 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
1 October 2013 | Annual return made up to 29 September 2013 no member list (8 pages) |
1 October 2013 | Annual return made up to 29 September 2013 no member list (8 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
15 November 2012 | Annual return made up to 29 September 2012 no member list (15 pages) |
15 November 2012 | Annual return made up to 29 September 2012 no member list (15 pages) |
9 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
9 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
28 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
18 June 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
21 May 2012 | Appointment of Keith Geddes Lough as a director on 29 March 2012 (2 pages) |
21 May 2012 | Appointment of Keith Geddes Lough as a director on 29 March 2012 (2 pages) |
29 December 2011 | Appointment of Gunnar Torsten Palm as a director on 28 November 2011 (3 pages) |
29 December 2011 | Appointment of Gunnar Torsten Palm as a director on 28 November 2011 (3 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
29 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
21 December 2011 | Commence business and borrow (1 page) |
21 December 2011 | Trading certificate for a public company (3 pages) |
21 December 2011 | Commence business and borrow (1 page) |
21 December 2011 | Trading certificate for a public company (3 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
19 December 2011 | Appointment of Michael Gordon Jolliffe as a director on 28 November 2011 (3 pages) |
19 December 2011 | Appointment of Michael Gordon Jolliffe as a director on 28 November 2011 (3 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
17 October 2011 | Director's details changed for Hugh Mcculloch on 30 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Hugh Mcculloch on 30 September 2011 (2 pages) |
13 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
29 September 2011 | Incorporation (57 pages) |
29 September 2011 | Incorporation (57 pages) |