UKBizDB.co.uk

PATAGONIA GOLD LIMITED

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

This company is commonly known as Patagonia Gold Limited. The company was founded 24 years ago and was given the registration number 03994744. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:PATAGONIA GOLD LIMITED
Company Number:03994744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary19 September 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director17 March 2021Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director10 June 2015Active
10 Charlotte Road, Barnes, London, SW13 9QJ

Secretary02 November 2000Active
7 Portman Close, St Albans, AL4 9TW

Secretary14 December 2007Active
19 Connaught Square, London, W2 2HJ

Secretary31 January 2004Active
57 King George Square, Richmond, TW10 6LF

Secretary16 July 2002Active
190 Strand, London, WC2R 1JN

Corporate Secretary02 October 2000Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary30 August 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 May 2000Active
7, Erinbrook Court, Toronto, Canada, M9A 4R6

Director01 November 2011Active
Flat 7, 72 Eaton Square, London, SW1W 9AS

Director24 June 2004Active
10 Charlotte Road, Barnes, London, SW13 9QJ

Director02 November 2000Active
Calle Almagro 0029, 4, 28010, Madrid, Spain,

Director08 April 2013Active
Suite 762, 23 Old Brompton Road, London, England, SW7 3SS

Director08 April 2013Active
57 King George Square, Richmond, TW10 6LF

Director10 September 2002Active
49, Via Mameli (Piano 6), 09124 Cagliari, Italy,

Director02 November 2000Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director19 December 2003Active
Dingwood Park, Ledbury, HR8 2JD

Director02 November 2000Active
The Ruyn, Altass, IV27 4EU

Director10 September 2002Active
Td Canada Trust Tower, 161 Bay Street, Suite 2700, Toronto, Canada, M5J 2S1

Director01 November 2011Active
Av. Libertador 498, Piso 27, (1001) Capital Federal, Buenos Aires, Argentina,

Director19 December 2003Active
190 Strand, London, WC2R 1JN

Corporate Director02 October 2000Active
190 Strand, London, WC2R 1JN

Corporate Director02 October 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 May 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Director16 May 2000Active

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 (7 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
2024-04-02Accounts

Accounts with accounts type full.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Change account reference date company previous extended.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-02Address

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

Download
2019-10-14Officers

Appoint corporate secretary company with name date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-08-05Miscellaneous

Court order.

Download
2019-07-31Incorporation

Memorandum articles.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-26Incorporation

Re registration memorandum articles.

Download
2019-07-26Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.