London
EC3V 0HR
Secretary Name | Ben Harber |
---|---|
Status | Current |
Appointed | 19 February 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Gavin John Burnell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 190 High Street Tonbridge Kent TN9 1BE |
Secretary Name | Lorraine Elizabeth Young |
---|---|
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Dr Martin Lawrence Keeley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2017) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2m at £0.0002 | Hot Rocks Investments PLC 9.25% Ordinary |
---|---|
1.9m at £0.0002 | Gavin John Burnell 9.09% Ordinary |
1.2m at £0.0002 | Paternoster Resources PLC 5.54% Ordinary |
1m at £0.0002 | Woodland Capital Limited 4.78% Ordinary |
998k at £0.0002 | Brett Lance Miller 4.67% Ordinary |
922.9k at £0.0002 | Calyx Capital Partners LTD 4.32% Ordinary |
5.5m at £0.0002 | Matthew Lofgran 25.75% Ordinary |
615.3k at £0.0002 | Fieldco International LTD 2.88% Ordinary |
615.3k at £0.0002 | Martin Lawrence Keeley 2.88% Ordinary |
615.3k at £0.0002 | Nantenan Trust 2.88% Ordinary |
477.3k at £0.0002 | Banyon Global Llc 2.23% Ordinary |
- | OTHER 12.73% - |
399.5k at £0.0002 | Peter Elliott 1.87% Ordinary |
340.9k at £0.0002 | Xcap Nominees Limited 1.59% Ordinary |
340.9k at £0.0002 | Zorin Finkelsen 1.59% Ordinary |
318.2k at £0.0002 | Rift Resources Limited 1.49% Ordinary |
307.6k at £0.0002 | James M.p Keeley 1.44% Ordinary |
289.8k at £0.0002 | Dani Hall 1.36% Ordinary |
285.1k at £0.0002 | Hsbc Marking Name Nominee (Uk) Limited A/c 689925 1.33% Ordinary |
275.3k at £0.0002 | Koby Taylor 1.29% Ordinary |
227.3k at £0.0002 | Konstantinos Papadimitrakopoulos 1.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£163,611 |
Cash | £60,160 |
Current Liabilities | £416,662 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 28 January 2024 (overdue) |
27 January 2023 | Confirmation statement made on 14 January 2023 with updates (9 pages) |
---|---|
8 November 2022 | Total exemption full accounts made up to 31 January 2022 (24 pages) |
24 January 2022 | Confirmation statement made on 14 January 2022 with updates (10 pages) |
3 November 2021 | Total exemption full accounts made up to 31 January 2021 (22 pages) |
11 February 2021 | Total exemption full accounts made up to 31 January 2020 (22 pages) |
20 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with updates (10 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (22 pages) |
19 February 2019 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 19 February 2019 (1 page) |
19 February 2019 | Appointment of Ben Harber as a secretary on 19 February 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 14 January 2019 with updates (11 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 January 2018 (22 pages) |
21 May 2018 | Director's details changed for Mr Matthew Blaine Lofgran on 21 May 2018 (2 pages) |
31 January 2018 | Termination of appointment of Martin Lawrence Keeley as a director on 28 June 2017 (1 page) |
31 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (22 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (22 pages) |
5 April 2017 | Confirmation statement made on 14 January 2017 with updates (11 pages) |
5 April 2017 | Confirmation statement made on 14 January 2017 with updates (11 pages) |
20 January 2017 | Secretary's details changed for Lorraine Elizabeth Young on 1 December 2016 (1 page) |
20 January 2017 | Secretary's details changed for Lorraine Elizabeth Young on 1 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page) |
10 November 2016 | Total exemption full accounts made up to 31 January 2016 (22 pages) |
10 November 2016 | Total exemption full accounts made up to 31 January 2016 (22 pages) |
7 October 2016 | Termination of appointment of Gavin John Burnell as a director on 6 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Gavin John Burnell as a director on 6 September 2016 (1 page) |
29 June 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
20 January 2016 | Director's details changed for Dr Martin Lawrence Keeley on 1 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Dr Martin Lawrence Keeley on 1 January 2016 (2 pages) |
11 November 2015 | Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (21 pages) |
11 November 2015 | Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (21 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
13 January 2015 | Total exemption full accounts made up to 31 January 2014 (27 pages) |
13 January 2015 | Total exemption full accounts made up to 31 January 2014 (27 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
17 December 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
21 October 2014 | Appointment of Dr Martin Lawrence Keeley as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Dr Martin Lawrence Keeley as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Dr Martin Lawrence Keeley as a director on 1 October 2014 (2 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (5 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (5 pages) |
14 February 2013 | Appointment of Mr Matthew Blaine Lofgran as a director on 15 January 2013 (2 pages) |
14 February 2013 | Appointment of Mr Matthew Blaine Lofgran as a director on 15 January 2013 (2 pages) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|