This company is commonly known as Hagura Mining Limited. The company was founded 44 years ago and was given the registration number 01491197. The firm's registered office is in LONDON. You can find them at 1 Cathedral Piazza, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HAGURA MINING LIMITED |
---|---|---|
Company Number | : | 01491197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cathedral Piazza, London, England, SW1E 5BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cathedral Piazza, London, England, SW1E 5BP | Secretary | 30 November 2017 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 31 March 2008 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 19 December 2022 | Active |
50 Rostrevor Road, London, SW6 5AD | Secretary | 06 June 2008 | Active |
Albany House 128 Station Road, Redhill, RH1 1ET | Secretary | 15 January 1993 | Active |
8th Floor, 54 Jermyn Street, London, SW1Y 6LX | Secretary | 01 January 2010 | Active |
12 Gleneagles Court, Brighton Road, Crawley, RH10 6AD | Secretary | 01 January 2001 | Active |
La Madonette, Les Sages Torteval, Guernsey, Channel Islands, GY8 0LB | Secretary | - | Active |
6th Floor, 54 Jermyn Street, London, England, SW1Y 6LX | Secretary | 08 October 2014 | Active |
6th Floor Queens House, 55/56 Lincolns Inn Fields, London, WC2A 3LJ | Corporate Nominee Secretary | 13 October 2006 | Active |
6th Floor Queens House, 55/56 Lincolns Inn Fields, London, WC2A 3LJ | Corporate Nominee Secretary | 30 January 2004 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 30 March 2015 | Active |
18 Belmont Terrace, Chiswick, London, W4 5UG | Director | 19 October 2007 | Active |
50 Rue 31 Decembre, Geneva, Switzerland, FOREIGN | Director | 20 August 1993 | Active |
Flat 41a, Fourth Floor Grand Paradi Apts, A K Marg, India, FOREIGN | Director | 06 June 2008 | Active |
301 East 47th Street, New York, Usa, FOREIGN | Director | - | Active |
Nili Corner Wingate, Herzliya Pitvah, Israel, FOREIGN | Director | - | Active |
50 Rostrevor Road, London, SW6 5AD | Director | 06 June 2008 | Active |
1, New Burlington Place, London, England, W1S 2HR | Director | 07 August 2017 | Active |
138 Queens Road, North End, Portsmouth, PO2 7NE | Director | 19 October 2007 | Active |
1, Cathedral Piazza, London, England, SW1E 5BP | Director | 01 May 2018 | Active |
23, King Street, London, United Kingdom, SW1Y 6QY | Director | 01 January 2010 | Active |
5 Av De La Gare, Lausanne, Switzerland, FOREIGN | Director | 20 August 1993 | Active |
6th Floor Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ | Corporate Director | 13 October 2006 | Active |
Gemfields Plc | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23 King Street, King Street, London, England, SW1Y 6QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2018-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Officers | Change person director company with change date. | Download |
2018-05-29 | Officers | Change person director company with change date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Accounts | Change account reference date company current extended. | Download |
2017-11-30 | Officers | Appoint person secretary company with name date. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.