UKBizDB.co.uk

GOLDFIELDS HOLDING LIMITED

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

This company is commonly known as Goldfields Holding Limited. The company was founded 5 years ago and was given the registration number 12009048. The firm's registered office is in LONDON. You can find them at Courtyard House Unit 14, Imperial Wharf,, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:GOLDFIELDS HOLDING LIMITED
Company Number:12009048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:Courtyard House Unit 14, Imperial Wharf,, London, United Kingdom, SW6 2TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, N23, Bishops Bridge Road, London, United Kingdom, W2 6BA

Secretary02 December 2020Active
Unit 3, N23, Bishops Bridge Road, London, United Kingdom, W2 6BA

Director01 March 2023Active
Unit 3, N23, Bishops Bridge Road, London, United Kingdom, W2 6BA

Director01 March 2024Active
Unit 3, N23, Bishops Bridge Road, London, United Kingdom, W2 6BA

Director03 January 2023Active
Unit 3, N23, Bishops Bridge Road, London, United Kingdom, W2 6BA

Director17 November 2020Active
Courtyard House, Unit 14, Imperial Wharf,, London, United Kingdom, SW6 2TR

Director03 September 2019Active
Courtyard House, Unit 14, Imperial Wharf,, London, United Kingdom, SW6 2TR

Director18 September 2020Active
Courtyard House, Unit 14, Imperial Wharf,, London, United Kingdom, SW6 2TR

Director21 May 2019Active
Courtyard House, Unit 14, Imperial Wharf,, London, United Kingdom, SW6 2TR

Director31 July 2020Active
Unit 3, N23, Bishops Bridge Road, London, United Kingdom, W2 6BA

Director10 August 2023Active
Courtyard House, Unit 14, Imperial Wharf,, London, United Kingdom, SW6 2TR

Director29 April 2020Active
Courtyard House, Unit 14, Imperial Wharf,, London, United Kingdom, SW6 2TR

Director16 December 2019Active
Courtyard House, Unit 14, Imperial Wharf,, London, United Kingdom, SW6 2TR

Director21 May 2019Active
Courtyard House, Unit 14, Imperial Wharf,, London, United Kingdom, SW6 2TR

Director21 May 2019Active
Flat 3, 23 Bishops Bridge Road, London, England, W2 6BA

Director03 November 2021Active

People with Significant Control

Super Finance Spv S.R.L.
Notified on:24 December 2022
Status:Active
Country of residence:England
Address:Flat 3, 23 Bishops Bridge Road, London, England, W2 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Syed Haider Hassan Gillani
Notified on:08 December 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, N23, Bishops Bridge Road, London, United Kingdom, W2 6BA
Nature of control:
  • Voting rights 25 to 50 percent
Emerging Goldfields Resources Ltd
Notified on:02 December 2020
Status:Active
Country of residence:Canada
Address:2901-838, West Hastings St, Vancouver, Canada, V6C0A6
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Mgal
Notified on:28 November 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Courtyard House, Unit 14, London, United Kingdom, SW6 2TR
Nature of control:
  • Voting rights 50 to 75 percent
Mr Wilfred Koh
Notified on:22 January 2020
Status:Active
Date of birth:January 1957
Nationality:Singaporean
Country of residence:England
Address:Flat 14, Courtyard House, Lensbury Avenue, London, England, SW6 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wilfred Pit Chye Koh
Notified on:20 January 2020
Status:Active
Date of birth:January 1957
Nationality:Singaporean
Country of residence:Singapore
Address:6, Hullet Road, Singapore, Singapore, 229159
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Howard Richmond
Notified on:10 October 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Courtyard House, Unit 14, London, United Kingdom, SW6 2TR
Nature of control:
  • Voting rights 50 to 75 percent
Mbu Capital Ventures Limited
Notified on:25 July 2019
Status:Active
Country of residence:England
Address:65, Curzon Street, London, England, W1J 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Jinyuan Wang
Notified on:21 May 2019
Status:Active
Date of birth:January 1968
Nationality:Chinese
Country of residence:United Kingdom
Address:Courtyard House, Unit 14, London, United Kingdom, SW6 2TR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-03Officers

Appoint person director company with name date.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-05-23Gazette

Gazette filings brought up to date.

Download
2023-05-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Termination director company.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Gazette

Gazette filings brought up to date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.