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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 2, 437, Roberts Road, Subiaco, Australia, WA 6008 | Secretary | 25 March 2019 | Active |
Level 2, 437, Roberts Road, Subiaco, Australia, WA 6008 | Director | 25 March 2019 | Active |
13, 13 Bernard Gardens, London, England, SW19 7BE | Director | 03 November 2023 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 28 April 2016 | Active |
Level 2, 437, Roberts Road, Subiaco, Australia, WA 6008 | Director | 25 March 2019 | Active |
10 Snow Hill, London, England, EC1A 2AL | Director | 28 April 2016 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 28 April 2016 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 28 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type small. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Change account reference date company current shortened. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-26 | Incorporation | Memorandum articles. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-04-01 | Officers | Appoint person secretary company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.