UKBizDB.co.uk

PLATINUM MINING CORPORATION OF INDIA LIMITED

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

This company is commonly known as Platinum Mining Corporation Of India Limited. The company was founded 19 years ago and was given the registration number 05391897. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:PLATINUM MINING CORPORATION OF INDIA LIMITED
Company Number:05391897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary21 April 2008Active
S-378, Panchsheel Park, Gf, New Delhi, India,

Director27 February 2007Active
Greenbanks, Salisbury Road, Blandford Forum, DT11 7SP

Secretary18 March 2005Active
Kingsworthy, Shackleford, Godalming, GU8 6AX

Secretary15 March 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary14 March 2005Active
15 Cresswell Place, London, SW10 9RD

Director16 June 2006Active
90 Colney Lane, Cringleford, Norwich, NR4 7RG

Director18 March 2005Active
Greenbanks, Salisbury Road, Blandford Forum, DT11 7SP

Director18 March 2005Active
Stourview, Candy's Lane, Corfe Mullen, Wimborne, Uk, BH21 3EF

Director18 March 2005Active
3 Pensford Avenue, Kew, TW9 4HR

Director27 February 2007Active
Sandalwood, 2 Woodcote, Guildford, GU2 4HQ

Director01 August 2005Active
Apartment 874, Building 4, Akademika Anokhina, 30, Moscow 115034, Russia,

Director27 February 2007Active
39 West Street, Wareham, BH20 4JT

Director18 March 2005Active
25 Church Road, Isleworth, TW7 4PR

Director29 July 2006Active
29a Bestwall Road, Wareham, BH20 4HY

Director18 March 2005Active
Unit 14 Wallers View, 7 Emmerentia Road, Parkview 2122, South Africa,

Director16 January 2008Active
B-20, Pandara Road, New Delhi, India, FOREIGN

Director27 February 2006Active
29 Napier Court, Ranelagh Gardens, London, SW6 3UU

Director02 June 2006Active
41 Cranley Gardens, London, N10 3AB

Director18 March 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director14 March 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director14 March 2005Active

People with Significant Control

Shiv Vikram Khemka
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Indian,
Address:27-28, Eastcastle Street, London, W1W 8DH
Nature of control:
  • Voting rights 25 to 50 percent
Uday Harsh Khemka
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:Indian
Address:27-28, Eastcastle Street, London, W1W 8DH
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved compulsory.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type full.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type full.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-15Accounts

Accounts with accounts type full.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-12Accounts

Accounts with accounts type total exemption full.

Download
2012-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-31Accounts

Accounts with accounts type total exemption full.

Download
2011-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.