UKBizDB.co.uk

PERSEUS CÔTE D’IVOIRE LIMITED

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

This company is commonly known as Perseus CÔte D’ivoire Limited. The company was founded 8 years ago and was given the registration number 10152865. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PERSEUS CÔTE D’IVOIRE LIMITED
Company Number:10152865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 2, 437, Roberts Road, Subiaco, Australia, WA 6008

Secretary25 March 2019Active
Level 2, 437, Roberts Road, Subiaco, Australia, WA 6008

Director25 March 2019Active
13, 13 Bernard Gardens, London, England, SW19 7BE

Director03 November 2023Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Secretary28 April 2016Active
Level 2, 437, Roberts Road, Subiaco, Australia, WA 6008

Director25 March 2019Active
10 Snow Hill, London, England, EC1A 2AL

Director28 April 2016Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director28 April 2016Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director28 April 2016Active

People with Significant Control

Perseus Mining Limited
Notified on:25 March 2019
Status:Active
Country of residence:Australia
Address:Level 2, 437, Roberts Road, Subiaco, Australia, WA 6008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travers Smith Secretaries Limited
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:10, Snow Hill, London, England, EC1A 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Travers Smith Limited
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:10, Snow Hill, London, England, EC1A 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Change account reference date company current shortened.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Incorporation

Memorandum articles.

Download
2019-06-26Resolution

Resolution.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Address

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

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-04-01Officers

Appoint person secretary company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.