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..
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 | : |
|
Registered Address | : | Level 5, 2 More London Riverside, London, SE1 2AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER | Corporate Secretary | 01 March 2004 | Active |
20th Floor Building 17, Zhongrun Century Plaza, 13777 Jingshi Road, Lixia District Jinan City, China, | Director | 25 February 2013 | Active |
3-6-1101 Zhonghai Zurich Home, 12 Liuquan Road West, Fengtai District, Beijing, China, | Director | 11 February 2019 | Active |
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Director | 01 January 2022 | Active |
C/O Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER | Director | 01 January 2022 | Active |
79 Xingye Road, Hailing District, Taizou City, Jiangsu Province, China, | Director | 11 February 2019 | Active |
Nicholas Farm, Wield, Alresford, SO24 9RX | Director | 18 June 2004 | Active |
17th Floor, Shandong Hi-Speed Plaza, 8 Longao North Road, Lixia District, Jinan City, China, | Director | 03 July 2014 | Active |
74 Roseland Gardens, Redruth, TR15 1PY | Director | 18 June 2004 | Active |
57, King George Square, Richmond, TW10 6LF | Director | 02 April 2008 | Active |
220, Bay Street, Suite 700, Toronto, Canada, M5J 2W4 | Director | 09 July 2009 | Active |
Qingyuan Residence, Licheng District, Jinan City, Shandong Province, China, | Director | 11 February 2019 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 18 June 2004 | Active |
Suite 3b, Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 20 May 2013 | Active |
20th Floor, Building 17, Zhongrun Century Plaza, 13777 Jinshi Road, Lixia District, Jinan City, China, | Director | 27 May 2014 | Active |
Suite 3b, Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 20 May 2013 | Active |
4-2502, Spring Bank Avenue, Merritt, Canada, | Director | 06 July 2009 | Active |
3 Courthope, Pembroke Road, Woking, GU22 7DS | Director | 26 August 2004 | Active |
31 B Tower 1, 2 Bowen Road, Mid Levels, Hong Kong, | Director | 25 February 2013 | Active |
The Old Bakehouse, Shalbourne, Marlborough, SN8 3RR | Director | 18 June 2004 | Active |
214, Naylor Building, Assam Street, London, E1 7QL | Director | 01 November 2008 | Active |
9 Fairmount, Shalbourne, Marlborough, SN8 3QJ | Director | 18 June 2004 | Active |
40 Station Road, Dunure, Ayrshire, Scotland, | Director | 02 April 2008 | Active |
3, Cavaye Place, London, SW10 9PT | Director | 12 March 2007 | Active |
17th Floor, Shandong Hi-Speed Plaza, 8 Longao North Road, Lixia District, Jinan City, China, | Director | 03 July 2014 | Active |
Suite 3b, Princes House, 38 Jermyn Street, London, England, SW1Y 6DN | Director | 25 February 2013 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Director | 01 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Incorporation | Memorandum articles. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Change corporate secretary company with change date. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Change of name | Reregistration public to private company. | Download |
2020-12-14 | Incorporation | Re registration memorandum articles. | Download |
2020-12-14 | Change of name | Certificate re registration public limited company to private. | Download |
2020-12-14 | Resolution | Resolution. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Legacy. | Download |
2019-09-17 | Gazette | Gazette filings brought up to date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.