Company NameRockfire Resources Plc
Company StatusActive
Company Number07791328
CategoryPublic Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Previous NamePapua Mining Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David William Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed16 October 2017(6 years after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameGordon Russell Hart
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed06 June 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Ian Bernard Staunton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed24 December 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NamePatrick James Dymock Elliott
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2019(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Nicholas Adam John Walley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameGraeme Hogan
StatusCurrent
Appointed01 July 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameKieran Harrington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameHugh McCullogh
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMichael Gordon Jolliffe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameGunnar Torsten Palm
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed28 November 2011(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Keith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMichael Somerset-Leeke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr John Christopher Hutchinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfield Foxcombe Road
Boards Hill
Oxford
OX1 5DL
Director NameMr Paul Johnson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(6 years after company formation)
Appointment Duration2 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Milden Gardens
Frimley Green
Camberley
Surrey
GU16 6PU
Director NameMr John Arnold Haggman
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2017(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address39 Myahgah Road
Mosman
New South Wales
2088
Secretary NameStephen Frank Ronaldson
StatusResigned
Appointed25 May 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2011(same day as company formation)
Correspondence AddressFifth Floor 17 Hanover Square
London
W1S 1HU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed13 September 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2018)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitepapuamining.com

Location

Registered Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,373,826
Cash£1,653,103
Current Liabilities£279,277

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 Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

26 April 2018Delivered on: 26 April 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Director's details changed for Dr Ian Bernard Staunton on 24 December 2018 (2 pages)
31 January 2024Director's details changed for Dr Ian Bernard Staunton on 24 December 2018 (2 pages)
25 January 2024Director's details changed for Dr Ian Bernard Staunton on 24 December 2018 (2 pages)
24 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
26 September 2023Statement of capital following an allotment of shares on 26 September 2023
  • GBP 7,614,885.159
(3 pages)
26 September 2023Director's details changed for Mr Ian Bernard Staunton on 24 December 2018 (2 pages)
25 September 2023Director's details changed for Dr Ian Bernard Staunton on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Dr Ian Bernard Staunton on 24 December 2018 (2 pages)
25 September 2023Director's details changed for Mr Nicholas Adam John Walley on 25 September 2023 (2 pages)
13 July 2023Group of companies' accounts made up to 31 December 2022 (73 pages)
24 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
17 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 6,514,885.159
(4 pages)
17 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 6,510,076.933
(3 pages)
18 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 6,507,576.933
(3 pages)
30 September 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 6,207,576.933
(3 pages)
13 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2022Group of companies' accounts made up to 31 December 2021 (49 pages)
23 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 6,205,782.061
(3 pages)
7 March 2022Director's details changed for Mr David William Price on 16 February 2022 (2 pages)
20 January 2022Confirmation statement made on 17 January 2022 with updates (3 pages)
21 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • GBP 6,152,803.991
(3 pages)
18 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
17 August 2021Statement of capital following an allotment of shares on 11 August 2021
  • GBP 6,151,975.588
(3 pages)
4 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 6,150,335.519
(3 pages)
24 June 2021Group of companies' accounts made up to 31 December 2020 (58 pages)
13 May 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 6,025,335.519
(3 pages)
13 May 2021Memorandum and Articles of Association (62 pages)
23 February 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 5,903,906.319
(4 pages)
3 November 2020Confirmation statement made on 12 October 2020 with updates (3 pages)
19 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 5,902,753.458
(3 pages)
25 September 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 5,902,067.744
(3 pages)
24 August 2020Appointment of Graeme Hogan as a secretary on 1 July 2020 (2 pages)
24 August 2020Statement of capital following an allotment of shares on 21 August 2020
  • GBP 5,898,401.077
(4 pages)
24 August 2020Termination of appointment of Stephen Frank Ronaldson as a secretary on 1 July 2020 (1 page)
17 July 2020Registered 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 2020Second filing of a statement of capital following an allotment of shares on 30 May 2019
  • GBP 5,506,224.164
(7 pages)
19 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2020Group of companies' accounts made up to 31 December 2019 (57 pages)
16 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 5,703,276.401
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 9 August 2018
  • GBP 8,503,760.79
(4 pages)
13 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 11,364,416.306
(4 pages)
16 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
2 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 6,037,684.77
(3 pages)
10 July 2019Group of companies' accounts made up to 31 December 2018 (64 pages)
14 June 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 4,871,018.11
  • ANNOTATION Clarification a second filed SH01 was registered on 23/06/2020
(4 pages)
8 May 2019Appointment of Mr Nicholas Adam John Walley as a director on 1 May 2019 (2 pages)
18 March 2019Appointment of Patrick James Dymock Elliott as a director on 1 March 2019 (2 pages)
5 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2019Notification of a person with significant control statement (3 pages)
8 January 2019Appointment of Dr Ian Bernard Staunton as a director on 24 December 2018 (2 pages)
16 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
2 August 2018Director's details changed for Mr David William Price on 2 August 2018 (2 pages)
27 July 2018Satisfaction of charge 077913280001 in full (1 page)
12 July 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
25 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name 18/06/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-18
(3 pages)
18 June 2018Change of name notice (2 pages)
11 June 2018Termination of appointment of Kieran Harrington as a director on 7 June 2018 (1 page)
11 June 2018Appointment of Gordon Russell Hart as a director on 6 June 2018 (2 pages)
11 June 2018Termination of appointment of Michael Somerset-Leeke as a director on 7 June 2018 (1 page)
11 June 2018Termination of appointment of Hugh Mccullogh as a director on 7 June 2018 (1 page)
30 May 2018Termination of appointment of Cargil Management Services Limited as a secretary on 25 May 2018 (1 page)
29 May 2018Appointment of Stephen Frank Ronaldson as a secretary on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Kieran Harrington on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Hugh Mccullogh on 25 May 2018 (2 pages)
25 May 2018Registered 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 2018Registration of charge 077913280001, created on 26 April 2018 (8 pages)
23 February 2018Termination of appointment of John Arnold Haggman as a director on 20 February 2018 (1 page)
11 January 2018Termination of appointment of Paul Johnson as a director on 19 December 2017 (1 page)
5 January 2018Statement of capital following an allotment of shares on 13 October 2017
  • GBP 5,413,680.159
(3 pages)
5 January 2018Statement of capital following an allotment of shares on 13 October 2017
  • GBP 5,413,680.159
(3 pages)
27 December 2017Appointment of Mr Paul Johnson as a director on 16 October 2017 (2 pages)
27 December 2017Appointment of Mr Paul Johnson as a director on 16 October 2017 (2 pages)
22 December 2017Appointment of Mr John Arnold Haggman as a director on 16 October 2017 (2 pages)
22 December 2017Appointment of Mr John Arnold Haggman as a director on 16 October 2017 (2 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2017Termination of appointment of Michael Gordon Jolliffe as a director on 13 October 2017 (1 page)
15 December 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
15 December 2017Termination of appointment of Michael Gordon Jolliffe as a director on 13 October 2017 (1 page)
15 December 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
1 November 2017Termination of appointment of John Christopher Hutchinson as a director on 16 October 2017 (1 page)
1 November 2017Termination of appointment of John Christopher Hutchinson as a director on 16 October 2017 (1 page)
31 October 2017Appointment of Mr David William Price as a director on 16 October 2017 (2 pages)
31 October 2017Appointment of Mr David William Price as a director on 16 October 2017 (2 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/10/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/10/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2017Termination of appointment of Keith Geddes Lough as a director on 3 November 2016 (1 page)
15 September 2017Termination of appointment of Keith Geddes Lough as a director on 3 November 2016 (1 page)
5 September 2017Appointment of Mr John Christopher Hutchinson as a director on 3 November 2016 (2 pages)
5 September 2017Appointment of Mr John Christopher Hutchinson as a director on 3 November 2016 (2 pages)
4 September 2017Appointment of Michael Somerset-Leeke as a director on 3 November 2016 (2 pages)
4 September 2017Appointment of Michael Somerset-Leeke as a director on 3 November 2016 (2 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
20 June 2017Termination of appointment of Gunnar Torsten Palm as a director on 9 June 2017 (1 page)
20 June 2017Termination of appointment of Gunnar Torsten Palm as a director on 9 June 2017 (1 page)
22 December 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
8 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 5,222,332.289
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 5,222,332.289
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 5,220,110.067
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 5,220,110.067
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 5,152,443.400
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 5,152,443.400
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 5,155,110.067
(4 pages)
5 December 2016Sub-division of shares on 21 December 2015 (6 pages)
5 December 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 5,155,110.067
(4 pages)
5 December 2016Sub-division of shares on 21 December 2015 (6 pages)
3 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/09/2016
(2 pages)
3 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/09/2016
(2 pages)
3 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2016Termination of appointment of Scrip Secretaries Limited as a secretary on 13 September 2016 (1 page)
13 October 2016Termination of appointment of Scrip Secretaries Limited as a secretary on 13 September 2016 (1 page)
6 October 2016Appointment of Cargil Management Services Limited as a secretary on 13 September 2016 (3 pages)
6 October 2016Registered 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 2016Appointment of Cargil Management Services Limited as a secretary on 13 September 2016 (3 pages)
6 October 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
12 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Memorandum and Articles of Association (49 pages)
11 January 2016Memorandum and Articles of Association (49 pages)
11 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided shares 21/12/2015
  • RES13 ‐ Subdivided shares 21/12/2015
(4 pages)
11 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided shares 21/12/2015
(4 pages)
28 October 2015Annual return made up to 29 September 2015 no member list
Statement of capital on 2015-10-28
  • GBP 5,121,553.4
(8 pages)
28 October 2015Annual return made up to 29 September 2015 no member list
Statement of capital on 2015-10-28
  • GBP 5,121,553.4
(8 pages)
22 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
12 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 5,121,553.4
(5 pages)
12 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 5,121,553.4
(5 pages)
20 October 2014Annual return made up to 29 September 2014 no member list
Statement of capital on 2014-10-20
  • GBP 5,118,553.4
(8 pages)
20 October 2014Annual return made up to 29 September 2014 no member list
Statement of capital on 2014-10-20
  • GBP 5,118,553.4
(8 pages)
17 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 5,118,553.4
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 5,118,553.4
(4 pages)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
1 October 2013Annual return made up to 29 September 2013 no member list (8 pages)
1 October 2013Annual return made up to 29 September 2013 no member list (8 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
16 April 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 3,499,633.4
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 3,499,633.4
(4 pages)
15 November 2012Annual return made up to 29 September 2012 no member list (15 pages)
15 November 2012Annual return made up to 29 September 2012 no member list (15 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
28 September 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
26 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 3,187,633.40
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 3,187,633.40
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 3,187,633.40
(4 pages)
21 May 2012Appointment of Keith Geddes Lough as a director on 29 March 2012 (2 pages)
21 May 2012Appointment of Keith Geddes Lough as a director on 29 March 2012 (2 pages)
29 December 2011Appointment of Gunnar Torsten Palm as a director on 28 November 2011 (3 pages)
29 December 2011Appointment of Gunnar Torsten Palm as a director on 28 November 2011 (3 pages)
29 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,593,816.70
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,593,816.70
(4 pages)
21 December 2011Commence business and borrow (1 page)
21 December 2011Trading certificate for a public company (3 pages)
21 December 2011Commence business and borrow (1 page)
21 December 2011Trading certificate for a public company (3 pages)
19 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
19 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
19 December 2011Appointment of Michael Gordon Jolliffe as a director on 28 November 2011 (3 pages)
19 December 2011Appointment of Michael Gordon Jolliffe as a director on 28 November 2011 (3 pages)
31 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 1
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 1
(3 pages)
17 October 2011Director's details changed for Hugh Mcculloch on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Hugh Mcculloch on 30 September 2011 (2 pages)
13 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 September 2011Incorporation (57 pages)
29 September 2011Incorporation (57 pages)