UKBizDB.co.uk

TETHYAN RESOURCES LIMITED

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

This company is commonly known as Tethyan Resources Limited. The company was founded 25 years ago and was given the registration number 03781581. 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:TETHYAN RESOURCES LIMITED
Company Number:03781581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:31 December 2022
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
Third Floor, 15 Savile Row, London, United Kingdom, W1S 3PJ

Secretary28 November 2022Active
Ground Floor, 65 Regent House, Rodney Road, Cheltenham, United Kingdom, GL50 1HX

Director07 October 2020Active
Ground Floor, Regent House, 65 Rodney Road, Cheltenham, United Kingdom, GL50 1HX

Director30 April 2022Active
650-669, Howe Street, Vancouver, Canada, V6C 0B4

Secretary05 December 2017Active
20 Northcote Road, Croydon, CR0 2HT

Secretary02 June 1999Active
Ground Floor, 65 Regent House Rodney Road, Cheltenham, United Kingdom, GL50 1HX

Secretary08 February 2021Active
29 Golf Close, Stanmore, HA7 2PP

Secretary18 October 1999Active
Suite 555, 999 Canada Place, Vancouver, Canada, V6C 3E1

Secretary30 January 2019Active
The Manor House, Pirbright, Woking, GU24 0BN

Secretary01 December 2003Active
Fifth Floor 17, Hanover Square, London, W1S 1HU

Secretary19 January 2004Active
Firley, 17 Highlands Road Sear Green, Beaconfield, HP5 2XL

Secretary31 May 2000Active
27-28, Eastcastle Street, London, W1W 8DH

Secretary25 August 2017Active
58, Mosley Street, Manchester, M2 3HZ

Corporate Secretary16 June 2010Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary27 March 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 June 1999Active
West Lynn, La Rue, St. Ouen, Jersey, JE3 2LS

Director16 December 2016Active
Suite 2915, 181 Bay Street, Toronto, Canada, M5J 2T3

Director30 January 2019Active
Number 4, Suite 16, Wharf Street, St Helier, Jersey, JE2 3NR

Director25 August 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 September 2014Active
2 The Priory, Ettrick Road, Selkirk, TD7 5AJ

Director19 January 2004Active
27-28, Eastcastle Street, London, W1W 8DH

Director23 April 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 March 2015Active
70, Gray's Inn Road, London, WC1X 8BT

Director19 August 2010Active
Ground Floor, 65 Regent House, Rodney Road, Cheltenham, United Kingdom, GL50 1HX

Director07 October 2020Active
1, Chemin De La Vesgre, Oulins, France, 28760

Director31 May 2016Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 February 2014Active
70, Gray's Inn Road, London, WC1X 8BT

Director01 June 2010Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 June 2010Active
216 Cowper Wharf Rd, Woolloomooloo, Sydney, Australia, FOREIGN

Director29 August 2003Active
Gorelands, Chesham Lane, Chalfont St. Giles, HP8 4AS

Director19 January 2004Active
Newton House, Faringdon, SN7 8PY

Director18 October 1999Active
Suite 24-08, Shaw Centre,, 1 Scotts Road, Singapore, Singapore, FOREIGN

Director19 January 2004Active
Suite 30, 4 Wharf Street, St Helier, Jersey, JE2 3NR

Director10 July 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 March 2015Active
The Manor House, Pirbright, Woking, GU24 0BN

Director18 October 1999Active

People with Significant Control

Adriatic Metals Plc
Notified on:07 October 2020
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Regent House, 65 Rodney Road, Cheltenham, United Kingdom, GL50 1HX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Officers

Appoint person secretary company with name date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Change of name

Certificate change of name company.

Download
2021-02-10Address

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

Download
2021-02-10Officers

Appoint person secretary company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.