London
W1J 0DT
Secretary Name | Ross George James Ainger |
---|---|
Status | Current |
Appointed | 15 March 2022(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 47-48 Piccadilly London W1J 0DT |
Director Name | Mr Ingo Hofmaier |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 08 April 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 47/48 Piccadilly London W1J 0DT |
Director Name | Ms Catherine Jane Apthorpe |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Nicholas Mather |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 September 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Ross George James Ainger |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 47/48 Piccadilly London W1J 0DT |
Director Name | Mr William Alan Scotting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(11 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | First Floor 47/48 Piccadilly London W1J 0DT |
Director Name | Mrs Nicola Zoe Haylings |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Abbey Gardens London NW8 9AT |
Director Name | Mr Mark Edward Thompson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | First Floor 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Nicholas Anthony Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mrs Nicola Zoe Haylings |
---|---|
Status | Resigned |
Appointed | 08 November 2012(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | 2 Duke Street Manchester Square London W1U 3EH |
Director Name | Mr Rupert Jocelyn Smale Edis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Duke Street Manchester Square London W1U 3EH |
Director Name | Mr Patrick James Boot |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 2017) |
Role | Real Estate Investor |
Country of Residence | Canada |
Correspondence Address | Unit 4501 Tower 2 Plaza 66 1366 Nanjing Road (West) Shanghai, 200040 China |
Director Name | Mr Antony James Truelove |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 26 November 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 March 2022) |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | 10 Ridgecrest Street Kenmore Qld 4069 Australia |
Director Name | Mr Michael Lindsay Higgins |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2016) |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | 2 Duke Street Manchester Square London W1U 3EH |
Secretary Name | Mr Ian William Stark |
---|---|
Status | Resigned |
Appointed | 21 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 2 Duke Street Manchester Square London W1U 3EH |
Director Name | Mr Geoffrey Douglas Stanley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 January 2017(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 240 Central Park South Apartment 16i New York United States |
Director Name | Mr Albert Collette |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | First Floor 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Stephen Leslie Fabian |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | First Floor 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Thomas Buenger |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2023) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | First Floor 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Seamus Ian Cornelius |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | First Floor 47/48 Piccadilly London W1J 0DT |
Registered Address | First Floor 47/48 Piccadilly London W1J 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3m at £0.001 | Indo Gold LTD 9.27% Ordinary |
---|---|
2.2m at £0.001 | Protrade Solutions Sa 6.70% Ordinary |
2m at £0.001 | Stannum Resources LTD 6.18% Ordinary |
- | OTHER 5.28% - |
1.4m at £0.001 | Treliver Minerals Trustees LTD 4.44% Ordinary |
1.3m at £0.001 | Noltas Holding LTD 4.13% Ordinary |
7.3m at £0.001 | Black Spade Group LTD 22.41% Ordinary |
890.3k at £0.001 | Julie Chakraverty 2.75% Ordinary |
656.9k at £0.001 | Boris Baroudel 2.03% Ordinary |
4.5m at £0.001 | Mr Mark Edward Thompson 13.85% Ordinary |
4m at £0.001 | Mrs Nicola Zie Haylings 12.35% Ordinary |
562.5k at £0.001 | Patrick De Nonneville 1.74% Ordinary |
500k at £0.001 | Hadj Djemai 1.54% Ordinary |
375k at £0.001 | Linkers LTD 1.16% Ordinary |
354.2k at £0.001 | Olivier Herregods 1.09% Ordinary |
333.3k at £0.001 | Beak Rohstoffe Beteiligungsgesellschaft Mbh 1.03% Ordinary |
334.1k at £0.001 | Hemiola Holding LTD 1.03% Ordinary |
294.9k at £0.001 | Cordia Holdings LTD 0.91% Ordinary |
250k at £0.001 | Winterville Investments S.a. 0.77% Ordinary |
229.2k at £0.001 | Carl Johansson 0.71% Ordinary |
205.9k at £0.001 | Yvonne Holzer-hoffmann 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,936,183 |
Cash | £1,203,870 |
Current Liabilities | £81,838 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Director's details changed for Mr Geoffrey Douglaus Stanley on 27 January 2021 (2 pages) |
---|---|
30 December 2020 | Statement of capital following an allotment of shares on 23 December 2020
|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
9 March 2020 | Confirmation statement made on 1 February 2020 with updates (8 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
21 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
30 April 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (8 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
11 September 2018 | Appointment of Mr Stephen Leslie Fabian as a director on 9 August 2018 (2 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
25 May 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
27 April 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
23 March 2018 | Termination of appointment of Rupert Jocelyn Smale Edis as a director on 1 September 2017 (1 page) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (8 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
12 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
17 November 2017 | Termination of appointment of Patrick James Boot as a director on 25 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Patrick James Boot as a director on 25 October 2017 (1 page) |
10 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 13 July 2017
|
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 13 July 2017
|
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
29 August 2017 | Termination of appointment of Ian William Stark as a secretary on 4 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Ian William Stark as a secretary on 4 August 2017 (1 page) |
17 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
17 May 2017 | Appointment of Mr Albert Collette as a director on 27 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Albert Collette as a director on 27 April 2017 (2 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 January 2017 | Appointment of Mr Geoffrey Douglaus Stanley as a director on 11 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Geoffrey Douglaus Stanley as a director on 11 January 2017 (2 pages) |
9 December 2016 | Termination of appointment of Michael Lindsay Higgins as a director on 1 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Michael Lindsay Higgins as a director on 1 December 2016 (1 page) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 November 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
18 November 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
21 October 2015 | Termination of appointment of Nicola Zoe Haylings as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Ian William Stark as a secretary on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Nicola Zoe Haylings as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Ian William Stark as a secretary on 21 October 2015 (2 pages) |
11 September 2015 | Registered office address changed from Unit 2 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX to 2 Duke Street Manchester Square London W1U 3EH on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Unit 2 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX to 2 Duke Street Manchester Square London W1U 3EH on 11 September 2015 (1 page) |
10 August 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
8 May 2015 | Appointment of Mr Michael Lindsay Higgins as a director on 23 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Michael Lindsay Higgins as a director on 23 April 2015 (2 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Register inspection address has been changed from C/O Ortac Resources Floor 3 97 Jermyn Street London SW1Y 6JE United Kingdom to 2 Duke Street Manchester Square London W1U 3EH (1 page) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Register inspection address has been changed from C/O Ortac Resources Floor 3 97 Jermyn Street London SW1Y 6JE United Kingdom to 2 Duke Street Manchester Square London W1U 3EH (1 page) |
26 February 2015 | Secretary's details changed for Mrs Nicola Zoe Haylings on 25 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Mrs Nicola Zoe Haylings on 25 February 2015 (1 page) |
7 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
19 March 2014 | Director's details changed for Mr Mark Edward Thompson on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Mark Edward Thompson on 19 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (18 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (18 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (18 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
26 February 2014 | Secretary's details changed for Mrs Nicola Zoe Haylings on 13 January 2014 (3 pages) |
26 February 2014 | Secretary's details changed for Mrs Nicola Zoe Haylings on 13 January 2014 (3 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
17 February 2014 | Register inspection address has been changed from C/O North River Resources Plc 6Th Floor 56 Haymarket London SW1Y 4RN United Kingdom (1 page) |
17 February 2014 | Register inspection address has been changed from C/O North River Resources Plc 6Th Floor 56 Haymarket London SW1Y 4RN United Kingdom (1 page) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
6 December 2013 | Termination of appointment of Nicholas Clarke as a director (1 page) |
6 December 2013 | Registered office address changed from Treliver Minerals Ltd Retallack Business Park Winnards Perch St. Columb Cornwall TR9 6DE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Nicholas Clarke as a director (1 page) |
6 December 2013 | Registered office address changed from Treliver Minerals Ltd Retallack Business Park Winnards Perch St. Columb Cornwall TR9 6DE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Treliver Minerals Ltd Retallack Business Park Winnards Perch St. Columb Cornwall TR9 6DE United Kingdom on 6 December 2013 (1 page) |
29 November 2013 | Appointment of Mr Antony James Truelove as a director (2 pages) |
29 November 2013 | Appointment of Mr Antony James Truelove as a director (2 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
3 July 2013 | Appointment of Mr Patrick James Boot as a director (2 pages) |
3 July 2013 | Appointment of Mr Patrick James Boot as a director (2 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 March 2013 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Register inspection address has been changed (1 page) |
21 March 2013 | Register inspection address has been changed (1 page) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
5 February 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 January 2013 | Appointment of Mr Rupert Jocelyn Smale Edis as a director (2 pages) |
30 January 2013 | Appointment of Mr Rupert Jocelyn Smale Edis as a director (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
7 December 2012 | Appointment of Mrs Nicola Zoe Haylings as a secretary (2 pages) |
7 December 2012 | Appointment of Mrs Nicola Zoe Haylings as a secretary (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
27 November 2012 | Appointment of Mr Nicholas Clarke as a director (2 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
27 November 2012 | Termination of appointment of Nicola Haylings as a director (1 page) |
27 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
27 November 2012 | Termination of appointment of Nicola Haylings as a director (1 page) |
27 November 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
27 November 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
27 November 2012 | Appointment of Mr Nicholas Clarke as a director (2 pages) |
27 November 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
12 October 2012 | Sub-division of shares on 16 August 2012 (5 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
12 October 2012 | Sub-division of shares on 16 August 2012 (5 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
12 October 2012 | Resolutions
|
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|