UKBizDB.co.uk

PHILIPPINE GOLD LIMITED

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

This company is commonly known as Philippine Gold Limited. The company was founded 63 years ago and was given the registration number 00666509. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:PHILIPPINE GOLD LIMITED
Company Number:00666509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1960
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:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B2gold Corp., Park Place, Suite 3400, 666 Burrard Street, Vancouver, Canada, V6C 2X8

Director01 April 2014Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director31 March 2017Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director31 March 2017Active
Hill House, Shooters Hill, Pangbourne, RG8 7DZ

Secretary-Active
16 Hampstead Way, London, NW11 7LS

Secretary09 February 1994Active
31 Avalon Gardens, Linlithgow Bridge, Linlithgow, EH49 7QE

Secretary01 November 2000Active
6 Abbots Court, Thackeray Street, London, W8 5ES

Director01 November 2000Active
23 Margin Drive, London, SW19 5HA

Director-Active
37a Victoria Avenue, Claremont, Western Australia 6010, Australia,

Director12 February 1999Active
Hill House, Shooters Hill, Pangbourne, RG8 7DZ

Director-Active
Wood Farmhouse Barney, Fakenham, Norfolk, NR21 0NM

Director10 August 1994Active
156 Hilmanton, Lower Earley, Reading, RG6 4HJ

Director-Active
200 Marine Parade, Cottesloe, Australia,

Director19 March 2007Active
70 Viking Road, Dalkeith, Australia,

Director12 February 1999Active
Suite 3100, Three Bental Centre, 595 Burrard Street, Vancouver, Canada, V7X1J1

Director31 January 2013Active
4 Clayton Street, East Freemantle, Australia,

Director04 March 1999Active
26 Elgin Crescent, London, W11 2JR

Director09 February 1994Active
16 Hampstead Way, London, NW11 7LS

Director09 February 1994Active
55 6th Street, Houghton Estates, Johannesburg, South Africa, FOREIGN

Director31 August 2005Active
4 Cresswell Gardens, London, SW5 0BJ

Director10 August 1994Active
Flat 9 37 Lexham Gardens, London, W8 5JR

Director12 February 1999Active
67 Eton Road, Somerton Park 5044, Sa Australia, FOREIGN

Director12 June 1998Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director17 July 2018Active
31 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BT

Director-Active
Le Vallespir, 25 Blvd Du Larvotto, Monte Carlo, Monaco Mc98000,

Director12 February 1999Active
Unit 4/492 William Street, Highgate, Perth 6000, FOREIGN

Director17 October 1997Active
507 Maple Avenue, Oakville, Ontario, L6J 2J5

Director20 March 1997Active
57 Sheldon Avenue, London, N6 4NH

Director-Active
Dunosdale 22 Cammo Crescent, Edinburgh, EH4 8DZ

Director-Active
509 Commonwealth Foods Building, Sen Gil Puyat St Makati Metro Manila, Philippines, FOREIGN

Director10 August 1994Active
2402 Mabolo Street, Makatia, Metro Manila, Philippines,

Director24 July 1996Active
43 Westholme Avenue, Toronto, Canada,

Director01 November 2000Active
1 Shore Road, South Queensferry, EH30 9RD

Director01 November 2000Active
17 Hayes Barton, Pyrford, Woking, GU22 8NH

Director-Active
6 Richards Street, Brisbane, Australia, 4131

Director12 June 1998Active

People with Significant Control

B2gold Corp
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:B2gold Corp., Park Place, Suite 3400, Vancouver, Canada, V6C 2X8
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type full.

Download
2021-09-14Address

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

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Address

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

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.