Company NameKatoro Gold Plc
Company StatusActive
Company Number09306219
CategoryPublic Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Previous NameOpera Investments Plc

Business Activity

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

Directors

Secretary NameBen Harber
StatusCurrent
Appointed07 March 2017(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Louis Coetzee
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed23 May 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Lukas Marthinus Maree
Date of BirthApril 1962 (Born 62 years ago)
NationalityCanadian,South Afric
StatusCurrent
Appointed23 May 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameLouis Scheepers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed18 December 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Sean Edward Wade
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr David Christian Steinepreis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldemary House 10-15 Queen Street
London
EC4N 1TX
Director NameMyles Stuart Campion
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Paul James Dudley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NamePaul James Dudley
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Contact

Websiteoperainvestmentsplc.com/

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

879.8k at £0.01Winterflood Securities Limited
5.10%
Ordinary
-OTHER
34.70%
-
4.1m at £0.01Fitel Nominees Limited
23.91%
Ordinary
2.8m at £0.01Jim Nominees Limited
15.99%
Ordinary
1.8m at £0.01Hd Capital Partners Holdings LLP
10.14%
Ordinary
1.8m at £0.01Myles Campion
10.14%
Ordinary

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 Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

8 March 2024Statement of capital following an allotment of shares on 6 March 2024
  • GBP 5,643,927.95
(3 pages)
8 March 2024Statement of capital following an allotment of shares on 20 February 2024
  • GBP 5,718,927.95
(3 pages)
8 March 2024Statement of capital following an allotment of shares on 28 February 2024
  • GBP 5,740,133.91
(3 pages)
1 March 2024Appointment of Mr Sean Edward Wade as a director on 29 February 2024 (2 pages)
29 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
24 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2023Group of companies' accounts made up to 31 December 2022 (62 pages)
15 June 2023Termination of appointment of Paul James Dudley as a director on 14 June 2023 (1 page)
15 June 2023Termination of appointment of Myles Stuart Campion as a director on 14 June 2023 (1 page)
22 April 2023Second filing of a statement of capital following an allotment of shares on 14 April 2023
  • GBP 4,813,211.030
(4 pages)
14 April 2023Statement of capital following an allotment of shares on 14 April 2023
  • GBP 4,813,211.03
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
22 March 2023Sub-division of shares on 15 March 2023 (4 pages)
22 March 2023Memorandum and Articles of Association (54 pages)
22 March 2023Resolutions
  • RES13 ‐ Subdivided shares 15/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
5 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2022Group of companies' accounts made up to 31 December 2021 (59 pages)
22 November 2021Statement of capital following an allotment of shares on 12 November 2021
  • GBP 4,604,125.93
(3 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
28 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2021Group of companies' accounts made up to 31 December 2020 (60 pages)
19 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 3,789,125.93
(3 pages)
29 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2021Statement of capital following an allotment of shares on 26 January 2021
  • GBP 3,779,125.93
(3 pages)
22 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 3,766,983.08
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 3,286,983.08
(3 pages)
13 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
28 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 3,244,125.95
(3 pages)
16 September 2020Memorandum and Articles of Association (53 pages)
10 July 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 3,236,983.1
(3 pages)
23 June 2020Memorandum and Articles of Association (53 pages)
23 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2020Group of companies' accounts made up to 31 December 2019 (55 pages)
12 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 2,503,649.77
(3 pages)
26 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 2,491,506.93
(3 pages)
9 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 2,282,221.29
(3 pages)
10 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 2,110,221.29
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,910,221.29
(3 pages)
21 February 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 1,843,554.62
(3 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
21 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 1,795,554.62
(3 pages)
2 August 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 1,695,554.62
(3 pages)
2 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1,679,624.77
(3 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
1 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,604,624.77
(3 pages)
28 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 1,665,624.77
(3 pages)
15 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 1,579,624.77
(3 pages)
5 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 1,494,478.25
(3 pages)
12 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
5 July 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
27 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 1,340,632.1
(3 pages)
25 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 1,090,632.1
(3 pages)
21 December 2017Appointment of Louis Scheepers as a director on 18 December 2017 (2 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
6 September 2017Auditor's resignation (1 page)
6 September 2017Auditor's resignation (1 page)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2017Full accounts made up to 31 December 2016 (26 pages)
20 June 2017Full accounts made up to 31 December 2016 (26 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 22/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 22/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
31 May 2017Appointment of Mr Lukas Marthinus Maree as a director on 23 May 2017 (2 pages)
31 May 2017Appointment of Mr Lukas Marthinus Maree as a director on 23 May 2017 (2 pages)
30 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,082,833.32
(3 pages)
30 May 2017Appointment of Mr Louis Coetzee as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr Louis Coetzee as a director on 23 May 2017 (2 pages)
30 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,082,833.32
(3 pages)
22 May 2017Change of name notice (2 pages)
22 May 2017Change of name notice (2 pages)
22 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-22
(2 pages)
22 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-22
(2 pages)
7 March 2017Registered office address changed from 40 Duke Place London EC3A 7NH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 7 March 2017 (1 page)
7 March 2017Appointment of Ben Harber as a secretary on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from 40 Duke Place London EC3A 7NH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Paul James Dudley as a secretary on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Paul James Dudley as a secretary on 7 March 2017 (1 page)
7 March 2017Appointment of Ben Harber as a secretary on 7 March 2017 (2 pages)
20 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
10 May 2016Resolutions
  • RES13 ‐ Other business 27/04/2016
(1 page)
10 May 2016Resolutions
  • RES13 ‐ Other business 27/04/2016
(1 page)
9 May 2016Full accounts made up to 31 December 2015 (27 pages)
9 May 2016Full accounts made up to 31 December 2015 (27 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 172,500
(6 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 172,500
(6 pages)
8 December 2015Director's details changed for Myles Stuart Campion on 17 January 2015 (2 pages)
8 December 2015Director's details changed for Myles Stuart Campion on 17 January 2015 (2 pages)
7 September 2015Registered office address changed from Aldemary House 10-15 Queen Street London EC4N 1TX to 40 Duke Place London EC3A 7NH on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Aldemary House 10-15 Queen Street London EC4N 1TX to 40 Duke Place London EC3A 7NH on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Aldemary House 10-15 Queen Street London EC4N 1TX to 40 Duke Place London EC3A 7NH on 7 September 2015 (1 page)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Gen business 22/04/2015
(47 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Gen business 22/04/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
19 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 172,500.00
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 172,500.00
(4 pages)
20 April 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 April 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 April 2015Termination of appointment of David Christian Steinepreis as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of David Christian Steinepreis as a director on 17 April 2015 (1 page)
16 February 2015Commence business and borrow (1 page)
16 February 2015Trading certificate for a public company (3 pages)
16 February 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 52,500
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 52,500
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)