UKBizDB.co.uk

ANDIAMO EXPLORATION LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Grosvenor Gardens, London, England, SW1W 0BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary27 February 2008Active
3rd, Floor, Saba Building Warsay Avenue, Asmara, Eritrea, XX00 0XX

Director17 September 2010Active
F2 Valhalla, 46 Victoria Road, Clifton, Cape Town, South Africa,

Director16 July 2019Active
Index Tower, Difc, Dubai, United Arab Emirates,

Director13 September 2023Active
Suite 1, The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, England, SP4 6EB

Director15 July 2022Active
97, Jermyn Street, London, England, SW1Y 6JE

Director16 June 2014Active
PO BOX, 2368, Cresta, South Africa,

Director09 January 2020Active
57, Isleworth Avenue, Toronto, Canada, M4E 1J6

Director17 September 2010Active
90 Huguenot Way, Durbanville, 7550, Cape Town, South Africa, XX00 0XX

Director17 February 2017Active
Carbery House, Adlams Lane, Sway, Lymington, England, SO41 6EG

Director06 April 2011Active
Suite 1, The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, England, SP4 6EB

Director09 January 2020Active
Coastal Road, Melville, Grand Gaube, Mauritius,

Director16 July 2019Active
16, Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director27 February 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-05-20Capital

Capital allotment shares.

Download
2022-04-01Address

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

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Capital

Capital allotment shares.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Address

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

Download

Copyright © 2024. All rights reserved.