UKBizDB.co.uk

VATUKOULA GOLD MINES PLC

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

This company is commonly known as Vatukoula Gold Mines Plc. The company was founded 20 years ago and was given the registration number 05059077. The firm's registered office is in LONDON. You can find them at Level 5, 2 More London Riverside, London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:VATUKOULA GOLD MINES PLC
Company Number:05059077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2004
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:Level 5, 2 More London Riverside, London, SE1 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER

Corporate Secretary01 March 2004Active
20th Floor Building 17, Zhongrun Century Plaza, 13777 Jingshi Road, Lixia District Jinan City, China,

Director25 February 2013Active
3-6-1101 Zhonghai Zurich Home, 12 Liuquan Road West, Fengtai District, Beijing, China,

Director11 February 2019Active
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Director01 January 2022Active
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

Director01 January 2022Active
79 Xingye Road, Hailing District, Taizou City, Jiangsu Province, China,

Director11 February 2019Active
Nicholas Farm, Wield, Alresford, SO24 9RX

Director18 June 2004Active
17th Floor, Shandong Hi-Speed Plaza, 8 Longao North Road, Lixia District, Jinan City, China,

Director03 July 2014Active
74 Roseland Gardens, Redruth, TR15 1PY

Director18 June 2004Active
57, King George Square, Richmond, TW10 6LF

Director02 April 2008Active
220, Bay Street, Suite 700, Toronto, Canada, M5J 2W4

Director09 July 2009Active
Qingyuan Residence, Licheng District, Jinan City, Shandong Province, China,

Director11 February 2019Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director18 June 2004Active
Suite 3b, Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN

Director20 May 2013Active
20th Floor, Building 17, Zhongrun Century Plaza, 13777 Jinshi Road, Lixia District, Jinan City, China,

Director27 May 2014Active
Suite 3b, Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN

Director20 May 2013Active
4-2502, Spring Bank Avenue, Merritt, Canada,

Director06 July 2009Active
3 Courthope, Pembroke Road, Woking, GU22 7DS

Director26 August 2004Active
31 B Tower 1, 2 Bowen Road, Mid Levels, Hong Kong,

Director25 February 2013Active
The Old Bakehouse, Shalbourne, Marlborough, SN8 3RR

Director18 June 2004Active
214, Naylor Building, Assam Street, London, E1 7QL

Director01 November 2008Active
9 Fairmount, Shalbourne, Marlborough, SN8 3QJ

Director18 June 2004Active
40 Station Road, Dunure, Ayrshire, Scotland,

Director02 April 2008Active
3, Cavaye Place, London, SW10 9PT

Director12 March 2007Active
17th Floor, Shandong Hi-Speed Plaza, 8 Longao North Road, Lixia District, Jinan City, China,

Director03 July 2014Active
Suite 3b, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN

Director25 February 2013Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director01 March 2004Active

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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Change corporate secretary company with change date.

Download
2021-04-06Address

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

Download
2021-03-26Address

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

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-14Change of name

Reregistration public to private company.

Download
2020-12-14Incorporation

Re registration memorandum articles.

Download
2020-12-14Change of name

Certificate re registration public limited company to private.

Download
2020-12-14Resolution

Resolution.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Legacy.

Download
2019-09-17Gazette

Gazette filings brought up to date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.