This company is commonly known as Amara Mining Limited. The company was founded 20 years ago and was given the registration number 04822520. The firm's registered office is in LONDON. You can find them at Collingham House, 6-12 Gladstone Road, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | AMARA MINING LIMITED |
---|---|---|
Company Number | : | 04822520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT | Secretary | 26 April 2016 | Active |
Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT | Director | 25 November 2019 | Active |
Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT | Director | 25 April 2016 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Secretary | 01 July 2009 | Active |
163 Liverpool Road, London, N1 0RF | Secretary | 20 May 2004 | Active |
The Coach House, Melbourn Road, Royston, SG8 7DB | Secretary | 20 May 2004 | Active |
4 Chepstow Crescent, London, W11 3EB | Secretary | 01 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 2003 | Active |
6a Apsley Street, Tunbridge Wells, TN4 8NU | Director | 30 November 2004 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 03 November 2004 | Active |
163 Liverpool Road, London, N1 0RF | Director | 20 May 2004 | Active |
Collingham House, 6-12 Gladstone Road, London, England, SW19 1QT | Director | 25 April 2016 | Active |
15, Carteret Street, London, Uk, SW1H 9DJ | Director | 20 May 2004 | Active |
15, Carteret Street, London, Uk, SW1H 9DJ | Director | 20 May 2004 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 08 January 2008 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 30 November 2004 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 26 November 2013 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 02 May 2012 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 28 June 2010 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 06 March 2013 | Active |
Rue Ruysbroeck 63, Brussels, Belgium, FOREIGN | Director | 20 May 2005 | Active |
21 Bedford Gardens, London, W8 7EF | Director | 01 January 2007 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 03 April 2012 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 28 June 2010 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 01 October 2008 | Active |
15, Carteret Street, London, Uk, SW1H 9DJ | Director | 30 November 2004 | Active |
29-30, Cornhill, London, United Kingdom, EC3V 3NF | Director | 01 October 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 06 July 2003 | Active |
Perseus Mining Limited | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | -, Level 2, 437 Roberts Road, Subiaco Wa 6008, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Address | Change sail address company with old address new address. | Download |
2021-08-02 | Address | Move registers to registered office company with new address. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-26 | Incorporation | Memorandum articles. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Resolution | Resolution. | Download |
2016-10-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.