This company is commonly known as Goldplat Plc. The company was founded 19 years ago and was given the registration number 05340664. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | GOLDPLAT PLC |
---|---|---|
Company Number | : | 05340664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, London Wall, London, United Kingdom, EC2M 5PS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Secretary | 25 January 2005 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 26 September 2022 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 14 May 2020 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 01 June 2017 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 01 June 2017 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 13 October 2021 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Secretary | 24 January 2005 | Active |
Ashmore House, Noade Street Ashmore, Shaftsbury, SP5 5AA | Director | 25 January 2005 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 11 August 2014 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 01 September 2012 | Active |
Third Floor, 55 Gower Street, London, WC1E 6HQ | Director | 11 July 2006 | Active |
Third Floor, 55 Gower Street, London, United Kingdom, WC1E 6HQ | Director | 25 January 2005 | Active |
Ronaldson Llp, 55 Gower Street, London, WC1E 6HQ | Director | 06 July 2011 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 27 October 2016 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 05 December 2013 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 11 July 2006 | Active |
19 Barnett Close, Wonersh, Guildford, GU5 0SB | Director | 25 January 2005 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 17 September 2013 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Director | 24 January 2005 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Director | 24 January 2005 | Active |
Dr Martin See Yeing Ooi | ||
Notified on | : | 07 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, London Wall, London, United Kingdom, EC2M 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Resolution | Resolution. | Download |
2024-01-05 | Accounts | Accounts with accounts type group. | Download |
2023-06-09 | Auditors | Auditors resignation company. | Download |
2023-02-28 | Accounts | Accounts with accounts type group. | Download |
2023-02-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Capital | Capital return purchase own shares. | Download |
2022-06-09 | Capital | Capital return purchase own shares. | Download |
2022-06-09 | Capital | Capital return purchase own shares. | Download |
2022-06-09 | Capital | Capital return purchase own shares. | Download |
2022-05-25 | Capital | Capital cancellation shares. | Download |
2022-04-14 | Capital | Capital allotment shares. | Download |
2022-02-17 | Change of constitution | Statement of companys objects. | Download |
2022-02-16 | Incorporation | Memorandum articles. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2022-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.