This company is commonly known as Andiamo Exploration Limited. The company was founded 16 years ago and was given the registration number 06515287. The firm's registered office is in LONDON. You can find them at 17 Grosvenor Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ANDIAMO EXPLORATION LIMITED |
---|---|---|
Company Number | : | 06515287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Grosvenor Gardens, London, England, SW1W 0BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Corporate Secretary | 27 February 2008 | Active |
3rd, Floor, Saba Building Warsay Avenue, Asmara, Eritrea, XX00 0XX | Director | 17 September 2010 | Active |
F2 Valhalla, 46 Victoria Road, Clifton, Cape Town, South Africa, | Director | 16 July 2019 | Active |
Index Tower, Difc, Dubai, United Arab Emirates, | Director | 13 September 2023 | Active |
Suite 1, The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, England, SP4 6EB | Director | 15 July 2022 | Active |
97, Jermyn Street, London, England, SW1Y 6JE | Director | 16 June 2014 | Active |
PO BOX, 2368, Cresta, South Africa, | Director | 09 January 2020 | Active |
57, Isleworth Avenue, Toronto, Canada, M4E 1J6 | Director | 17 September 2010 | Active |
90 Huguenot Way, Durbanville, 7550, Cape Town, South Africa, XX00 0XX | Director | 17 February 2017 | Active |
Carbery House, Adlams Lane, Sway, Lymington, England, SO41 6EG | Director | 06 April 2011 | Active |
Suite 1, The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, England, SP4 6EB | Director | 09 January 2020 | Active |
Coastal Road, Melville, Grand Gaube, Mauritius, | Director | 16 July 2019 | Active |
16, Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ | Director | 27 February 2008 | Active |
Mr Askar Alshinbayev | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | 41, C/O Meridian Capital Ltd, Wong Chuk Hang, Hong Kong, |
Nature of control | : |
|
Yf Finance Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Yamraj Building, 3rd Floor, Yamraj Building, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Emerald Ex B.V | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Claude Debussylaan 24, 1082, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-17 | Capital | Capital allotment shares. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Capital | Capital allotment shares. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Capital | Capital allotment shares. | Download |
2021-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.