This company is commonly known as Celtic Resources (central Asia) Limited. The company was founded 24 years ago and was given the registration number 03818292. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | CELTIC RESOURCES (CENTRAL ASIA) LIMITED |
---|---|---|
Company Number | : | 03818292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Strand, London, United Kingdom, WC2R 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Barringer Square, London, England, SW17 8EE | Director | 12 March 2022 | Active |
56, Barringer Square, London, England, SW17 8EE | Director | 12 March 2022 | Active |
Eaton Farm, Miles Lane, Cobham, KT11 2ED | Secretary | 05 June 2001 | Active |
200, -203 Strand, London, United Kingdom, WC2R 1DJ | Corporate Secretary | 01 April 2009 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 28 July 1999 | Active |
200, Strand, London, United Kingdom, WC2R 1DJ | Corporate Secretary | 26 November 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 July 1999 | Active |
Klara Tsetkin St. 2, Moscow, Russian Federation, 127299 | Director | 15 September 2014 | Active |
20, Wimborne Avenue, Chislehurst, United Kingdom, BR7 6RQ | Director | 01 August 2008 | Active |
Springfield House, Westcott Street, Westcott, Dorking, RH4 3LU | Director | 05 June 2001 | Active |
8 Station Road, Esher, KT10 8DY | Director | 08 August 2001 | Active |
19-2-110,, B. Naberezhnaya St.,, Moscow, Russia, | Director | 28 February 2008 | Active |
Walnut Cottage, Midgham Park Midgham, Reading, RG7 5UG | Director | 24 April 2007 | Active |
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT | Director | 01 August 2008 | Active |
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT | Director | 01 April 2009 | Active |
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT | Director | 20 January 2015 | Active |
200, Strand, London, United Kingdom, WC2R 1DJ | Director | 28 February 2008 | Active |
51,, Pulkovskaya Street, Moscow, Russia, | Director | 28 February 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 July 1999 | Active |
4-5 Bridge Street, Bath, BA2 4AP | Corporate Director | 28 July 1999 | Active |
Nord Gold Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Dover Street, London, England, W1S 4LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-06 | Capital | Legacy. | Download |
2021-12-06 | Insolvency | Legacy. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-12-06 | Capital | Capital allotment shares. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Capital | Capital allotment shares. | Download |
2020-07-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.