UKBizDB.co.uk

AMERISUR RESOURCES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amerisur Resources Limited. The company was founded 23 years ago and was given the registration number 04030166. The firm's registered office is in HARROGATE. You can find them at Windsor House, Cornwall Road, Harrogate, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:AMERISUR RESOURCES LIMITED
Company Number:04030166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary07 February 2024Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director07 February 2024Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Secretary01 July 2020Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Secretary17 April 2007Active
The Little House, Victoria Road, Quenington, GL7 5BW

Secretary05 July 2000Active
Loxwood Cottage, 2 Castle Road, Weybridge, KT13 9QP

Secretary01 July 2004Active
Dunne & Waterman, Hamilton House, Temple Avenue, London, England, EC4Y 0HA

Corporate Secretary25 January 2021Active
36, Whitefriars Street, London, England, EC4Y 8BQ

Corporate Secretary16 January 2020Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary05 July 2000Active
64 Eaton Terrace, London, SW1W 8TZ

Director05 July 2000Active
179, Nuestra Senora De Los Angeles, Las Condes, Chile,

Director16 January 2020Active
Amadeus 26a Holloway Lane, Chesham Bois, Amersham, HP6 6DJ

Director08 June 2006Active
4 Campbell Street, Subiaco, Australia,

Director05 July 2000Active
19 Moorview Way, Skipton, BD23 2JW

Director07 September 2001Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Director28 February 2007Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Director07 April 2017Active
5 St Michaels House, Priory Road, Wantage, OX12 9DE

Director06 June 2001Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Director21 January 2008Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Director05 January 2015Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Director08 October 2018Active
9 V Le Tito Livio, Rome, Italy, FOREIGN

Director05 July 2000Active
422 Cedar Hill Drive, San Rafael, Usa, 94905

Director20 November 2002Active
40 Victoria Drive, London, SW19 6BG

Director22 November 2002Active
Durrington House, Old Harlow, CM17 0NE

Director05 July 2000Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Director17 April 2007Active
19 Lyons Street, Cottesloe, Australia,

Director15 November 2004Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Director27 May 2016Active
Uffici E Cantiere, Furtei, Italy,

Director05 July 2000Active
83 Leonard Street, London, EC2A 4QS

Nominee Director05 July 2000Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Director14 May 2013Active
25 Bay Road, Claremont, Australia,

Director05 July 2000Active
Florida 981,, 1 Piso, C1005aas, Ciudad Autonoma De Buenos Aires, Argentina,

Director16 January 2020Active
Calle 94 No 11 - 30., Pisos 8, 9 Y 10, Bogota, Colombia,

Director16 January 2020Active
5a Selwyn Gardens, Cambridge, CB3 9AX

Director12 January 2001Active
Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

Director10 May 2017Active

People with Significant Control

Mr Charles Giles Clarke
Notified on:17 January 2019
Status:Active
Date of birth:May 1953
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Mr John Nicholas Harrison
Notified on:17 January 2019
Status:Active
Date of birth:February 1959
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Mr Christopher John Jenkins
Notified on:17 January 2019
Status:Active
Date of birth:May 1954
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Mr Alexander Charles Wallace Snow
Notified on:17 January 2019
Status:Active
Date of birth:April 1969
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Mr Dana Quentin Coffield
Notified on:17 January 2019
Status:Active
Date of birth:April 1958
Nationality:Canadian
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Dr John Wardle
Notified on:17 January 2019
Status:Active
Date of birth:June 1959
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Ms Elodie Lea Marguerite Grant Goodey
Notified on:17 January 2019
Status:Active
Date of birth:October 1972
Nationality:British
Address:Lakeside, Cardiff, CF3 0FB
Nature of control:
  • Significant influence or control
Geopark Limited
Notified on:16 January 2019
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda, HM11
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

Move registers to registered office company with new address.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Appoint corporate secretary company with name date.

Download
2024-02-16Address

Change registered office address company with date old address new address.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-07-20Auditors

Auditors resignation company.

Download
2021-05-07Resolution

Resolution.

Download
2021-04-15Capital

Legacy.

Download
2021-04-15Capital

Capital statement capital company with date currency figure.

Download
2021-04-15Insolvency

Legacy.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type group.

Download
2021-01-28Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.