UKBizDB.co.uk

CELTIC RESOURCES (CENTRAL ASIA) LIMITED

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

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.

Company Information

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:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:200 Strand, London, United Kingdom, WC2R 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Barringer Square, London, England, SW17 8EE

Director12 March 2022Active
56, Barringer Square, London, England, SW17 8EE

Director12 March 2022Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Secretary05 June 2001Active
200, -203 Strand, London, United Kingdom, WC2R 1DJ

Corporate Secretary01 April 2009Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary28 July 1999Active
200, Strand, London, United Kingdom, WC2R 1DJ

Corporate Secretary26 November 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 1999Active
Klara Tsetkin St. 2, Moscow, Russian Federation, 127299

Director15 September 2014Active
20, Wimborne Avenue, Chislehurst, United Kingdom, BR7 6RQ

Director01 August 2008Active
Springfield House, Westcott Street, Westcott, Dorking, RH4 3LU

Director05 June 2001Active
8 Station Road, Esher, KT10 8DY

Director08 August 2001Active
19-2-110,, B. Naberezhnaya St.,, Moscow, Russia,

Director28 February 2008Active
Walnut Cottage, Midgham Park Midgham, Reading, RG7 5UG

Director24 April 2007Active
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT

Director01 August 2008Active
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT

Director01 April 2009Active
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT

Director20 January 2015Active
200, Strand, London, United Kingdom, WC2R 1DJ

Director28 February 2008Active
51,, Pulkovskaya Street, Moscow, Russia,

Director28 February 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 July 1999Active
4-5 Bridge Street, Bath, BA2 4AP

Corporate Director28 July 1999Active

People with Significant Control

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:
  • 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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Address

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

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Address

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

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2022-03-17Address

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

Download
2022-03-17Address

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

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-12-06Capital

Capital statement capital company with date currency figure.

Download
2021-12-06Capital

Legacy.

Download
2021-12-06Insolvency

Legacy.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-06Capital

Capital allotment shares.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Capital

Capital allotment shares.

Download
2020-07-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.