UKBizDB.co.uk

NORSEMAN GOLD PLC

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

This company is commonly known as Norseman Gold Plc. The company was founded 19 years ago and was given the registration number 05380466. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORSEMAN GOLD PLC
Company Number:05380466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
166a, Anzac Road, Mount Hawthorn, Wa, Australia, 6016

Secretary30 June 2023Active
10, Birdwood Road, Melville, Wa, Australia, 6156

Director30 June 2023Active
70, Sewell Street, East Fremantle, Perth, Wa, Australia, 6158

Director30 June 2023Active
166a, Anzac Road, Mount Hawthorn, Wa, Australia, 6016

Director30 June 2023Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary02 March 2005Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary07 February 2018Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary18 February 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary28 September 2021Active
One America Square, Crosswall, London, EC3N 2SG

Secretary05 March 2010Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary18 February 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2005Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director18 February 2021Active
78, Southern Cross Circle, Ocean Reef, Australia,

Director22 July 2009Active
3 Hannah Place Leeming, Western Australia, Australia, WA6 149

Director30 April 2007Active
One America Square, Crosswall, London, EC3N 2SG

Director11 September 2006Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director18 February 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director13 May 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director13 July 2012Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director18 February 2021Active
One America Square, Crosswall, London, EC3N 2SG

Director16 February 2012Active
C/O Oakvale Capital, Level 3, 50 Colin Street, West Perth, United Kingdom,

Director30 April 2007Active
69 Circe Circle, Dalkeith, Australia,

Director11 September 2006Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director25 October 2011Active
One America Square, Crosswall, London, EC3N 2SG

Director02 March 2005Active
90 Clement Street, Swanbourne, Australia,

Director03 December 2007Active
90 Clement Street, Swanbourne, Australia,

Director30 March 2006Active
20 Broxash Road, Battersea, London, SW11 6AB

Director02 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director02 March 2005Active

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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-01-24Address

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

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person secretary company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-14Change of name

Certificate change of name company.

Download
2023-07-13Capital

Capital statement capital company with date currency figure.

Download
2023-07-13Capital

Legacy.

Download
2023-07-13Capital

Certificate capital reduction issued capital.

Download
2023-07-10Resolution

Resolution.

Download
2023-07-10Incorporation

Re registration memorandum articles.

Download
2023-07-10Change of name

Certificate re registration public limited company to private.

Download
2023-07-10Change of name

Reregistration public to private company.

Download
2023-07-05Miscellaneous

Court order.

Download
2023-06-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.