Second Floor
London
EC2V 6DN
Director Name | Mr Sylvain Mudikongo Bolisa Katunda |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Congolese (Drc) |
Status | Current |
Appointed | 01 May 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2018(same day as company formation) |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Director Name | Mr Tulani Sikwila |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 10 March 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | South Africa |
Correspondence Address | Suite 31, Second Floor 107 Cheapside London EC2V 6DN |
Registered Address | 107 Cheapside Second Floor London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
11 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 August 2022 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2022 (1 page) |
1 August 2022 | Registered office address changed from 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page) |
1 August 2022 | Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN United Kingdom to 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 February 2021 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
9 June 2020 | Notification of Mzilikazi Godfrey Khumalo as a person with significant control on 9 June 2020 (2 pages) |
9 June 2020 | Notification of Makhosazana Khumalo as a person with significant control on 9 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Tulani Sikwila as a director on 9 June 2020 (1 page) |
9 June 2020 | Cessation of Bulawayo Mining Company Limited as a person with significant control on 9 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Sylvain Mudikongo Bolisa Katunda as a director on 1 May 2020 (2 pages) |
14 April 2020 | Appointment of Mr Mzilikazi Godfrey Khumalo as a director on 8 April 2020 (2 pages) |
7 April 2020 | Resolutions
|
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
19 March 2019 | Change of details for Three Rivers Minerals Limited as a person with significant control on 13 December 2018 (2 pages) |
10 March 2018 | Incorporation Statement of capital on 2018-03-10
|