UKBizDB.co.uk

HAGURA MINING LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Cathedral Piazza, London, England, SW1E 5BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cathedral Piazza, London, England, SW1E 5BP

Secretary30 November 2017Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director31 March 2008Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director19 December 2022Active
50 Rostrevor Road, London, SW6 5AD

Secretary06 June 2008Active
Albany House 128 Station Road, Redhill, RH1 1ET

Secretary15 January 1993Active
8th Floor, 54 Jermyn Street, London, SW1Y 6LX

Secretary01 January 2010Active
12 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Secretary01 January 2001Active
La Madonette, Les Sages Torteval, Guernsey, Channel Islands, GY8 0LB

Secretary-Active
6th Floor, 54 Jermyn Street, London, England, SW1Y 6LX

Secretary08 October 2014Active
6th Floor Queens House, 55/56 Lincolns Inn Fields, London, WC2A 3LJ

Corporate Nominee Secretary13 October 2006Active
6th Floor Queens House, 55/56 Lincolns Inn Fields, London, WC2A 3LJ

Corporate Nominee Secretary30 January 2004Active
1, New Burlington Place, London, England, W1S 2HR

Director30 March 2015Active
18 Belmont Terrace, Chiswick, London, W4 5UG

Director19 October 2007Active
50 Rue 31 Decembre, Geneva, Switzerland, FOREIGN

Director20 August 1993Active
Flat 41a, Fourth Floor Grand Paradi Apts, A K Marg, India, FOREIGN

Director06 June 2008Active
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

Director06 June 2008Active
1, New Burlington Place, London, England, W1S 2HR

Director07 August 2017Active
138 Queens Road, North End, Portsmouth, PO2 7NE

Director19 October 2007Active
1, Cathedral Piazza, London, England, SW1E 5BP

Director01 May 2018Active
23, King Street, London, United Kingdom, SW1Y 6QY

Director01 January 2010Active
5 Av De La Gare, Lausanne, Switzerland, FOREIGN

Director20 August 1993Active
6th Floor Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ

Corporate Director13 October 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-24Address

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

Download
2018-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-12-12Accounts

Change account reference date company current extended.

Download
2017-11-30Officers

Appoint person secretary company with name date.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.