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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 19 September 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 17 March 2021 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 10 June 2015 | Active |
10 Charlotte Road, Barnes, London, SW13 9QJ | Secretary | 02 November 2000 | Active |
7 Portman Close, St Albans, AL4 9TW | Secretary | 14 December 2007 | Active |
19 Connaught Square, London, W2 2HJ | Secretary | 31 January 2004 | Active |
57 King George Square, Richmond, TW10 6LF | Secretary | 16 July 2002 | Active |
190 Strand, London, WC2R 1JN | Corporate Secretary | 02 October 2000 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Corporate Secretary | 30 August 2017 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 May 2000 | Active |
7, Erinbrook Court, Toronto, Canada, M9A 4R6 | Director | 01 November 2011 | Active |
Flat 7, 72 Eaton Square, London, SW1W 9AS | Director | 24 June 2004 | Active |
10 Charlotte Road, Barnes, London, SW13 9QJ | Director | 02 November 2000 | Active |
Calle Almagro 0029, 4, 28010, Madrid, Spain, | Director | 08 April 2013 | Active |
Suite 762, 23 Old Brompton Road, London, England, SW7 3SS | Director | 08 April 2013 | Active |
57 King George Square, Richmond, TW10 6LF | Director | 10 September 2002 | Active |
49, Via Mameli (Piano 6), 09124 Cagliari, Italy, | Director | 02 November 2000 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 19 December 2003 | Active |
Dingwood Park, Ledbury, HR8 2JD | Director | 02 November 2000 | Active |
The Ruyn, Altass, IV27 4EU | Director | 10 September 2002 | Active |
Td Canada Trust Tower, 161 Bay Street, Suite 2700, Toronto, Canada, M5J 2S1 | Director | 01 November 2011 | Active |
Av. Libertador 498, Piso 27, (1001) Capital Federal, Buenos Aires, Argentina, | Director | 19 December 2003 | Active |
190 Strand, London, WC2R 1JN | Corporate Director | 02 October 2000 | Active |
190 Strand, London, WC2R 1JN | Corporate Director | 02 October 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 May 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 16 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type full. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Change account reference date company previous extended. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-14 | Officers | Termination secretary company with name termination date. | Download |
2019-08-05 | Miscellaneous | Court order. | Download |
2019-07-31 | Incorporation | Memorandum articles. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-26 | Incorporation | Re registration memorandum articles. | Download |
2019-07-26 | Change of name | Certificate re registration public limited company to private. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.