Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMARA MINING LIMITED
Company Information for

AMARA MINING LIMITED

COLLINGHAM HOUSE, 6-12 GLADSTONE ROAD, LONDON, SW19 1QT,
Company Registration Number
04822520
Private Limited Company
Active

Company Overview

About Amara Mining Ltd
AMARA MINING LIMITED was founded on 2003-07-06 and has its registered office in London. The organisation's status is listed as "Active". Amara Mining Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMARA MINING LIMITED
 
Legal Registered Office
COLLINGHAM HOUSE
6-12 GLADSTONE ROAD
LONDON
SW19 1QT
Other companies in EC3V
 
Previous Names
CLUFF GOLD PLC28/09/2012
CLUFF GOLD UK PLC30/11/2004
ENERGYBOLD PUBLIC LIMITED COMPANY23/06/2004
Filing Information
Company Number 04822520
Company ID Number 04822520
Date formed 2003-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 01:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMARA MINING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS ACCOUNTING & TAXATION SERVICES LIMITED   BIBI ACCOUNTING LIMITED   COLDITZ CONSULTING LIMITED   EOACC LTD   J. R. HOLMES & CO LTD   LATEST CONSULTANCY (UK) LIMITED   NEMESIS INVESTMENTS LIMITED   NEWCO RESOURCES LIMITED   STARLING CONTRACTING LIMITED   TRB TAX & PAYROLL SERVICES LTD   TRIPLE A CONSULTING LIMITED   WILLOWMORE CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMARA MINING LIMITED
The following companies were found which have the same name as AMARA MINING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMARA MINING (BURKINA) LIMITED COLLINGHAM HOUSE 6-12 GLADSTONE ROAD LONDON SW19 1QT Active Company formed on the 1996-03-28
AMARA MINING (COTE D'IVOIRE) LIMITED COLLINGHAM HOUSE 6-12 GLADSTONE ROAD LONDON SW19 1QT Active Company formed on the 2004-05-24
AMARA MINING (MALI) LIMITED 29-30 CORNHILL LONDON UNITED KINGDOM EC3V 3NF Dissolved Company formed on the 2005-11-21
AMARA MINING (SIERRA LEONE) LIMITED COLLINGHAM HOUSE 6-12 GLADSTONE ROAD LONDON SW19 1QT Active Company formed on the 2003-07-23
AMARA MINING SERVICES LIMITED 29-30 CORNHILL LONDON EC3V 3NF Dissolved Company formed on the 2012-09-25
AMARA MINING (JERSEY) LIMITED Ogier House The Esplanade St Helier Jersey JE4 9WG JE4 9WG Dissolved Company formed on the 2013-11-05

Company Officers of AMARA MINING LIMITED

Current Directors
Officer Role Date Appointed
MARTIJN PAUL BOSBOOM
Company Secretary 2016-04-26
COLIN JOHN CARSON
Director 2016-04-25
JEFFREY ALLAN QUARTERMAINE
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE APTHORPE
Company Secretary 2009-07-01 2016-04-26
PETER ANDREW STUART GARDNER
Director 2010-06-28 2016-04-26
JOHN FRANCIS GERALD MCGLOIN
Director 2012-04-03 2016-04-26
PETER NIGEL COWLEY
Director 2008-01-08 2016-04-18
ALEXANDER JOHN DAVIDSON
Director 2013-11-26 2016-04-18
HENDRIK FAUL
Director 2012-05-02 2016-04-18
PETER GERALD HAIN
Director 2013-03-06 2016-04-18
GEOFFREY DOUGLAUS STANLEY
Director 2008-10-01 2016-04-18
PETER JOHN SPIVEY
Director 2010-06-28 2014-08-05
NICHOLAS WILLIAM BERRY
Director 2004-11-03 2012-09-30
ROBERT VICTOR DANCHIN
Director 2004-11-30 2012-09-30
RONALD WINSTON
Director 2008-10-01 2012-09-30
JOHN GORDON CLUFF
Director 2004-05-20 2012-05-28
TIMOTHY CHARLES AYLMER WADESON
Director 2004-11-30 2012-05-28
DOUGLAS DAKARAI CHIKOHORA
Director 2004-05-20 2011-02-24
EILEEN CARR
Director 2004-05-20 2010-01-31
PIPPA LATHAM
Company Secretary 2005-11-01 2009-07-01
CHARLES PATRICK LUTYENS
Director 2007-01-01 2008-04-30
GORDON EDWARD HASLAM
Director 2005-05-20 2007-09-13
JAMIE ALPEN
Director 2004-11-30 2007-01-01
COLIN DIGBY THOMAS FITCH
Company Secretary 2004-05-20 2005-10-31
EILEEN CARR
Company Secretary 2004-05-20 2004-05-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-06 2004-05-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-06 2004-05-20
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-07-06 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN CARSON AMARA MINING (SIERRA LEONE) LIMITED Director 2016-04-18 CURRENT 2003-07-23 Active
COLIN JOHN CARSON AMARA MINING (BURKINA) LIMITED Director 2016-04-18 CURRENT 1996-03-28 Active
COLIN JOHN CARSON AMARA MINING (COTE D'IVOIRE) LIMITED Director 2016-04-18 CURRENT 2004-05-24 Active
JEFFREY ALLAN QUARTERMAINE AMARA MINING (BURKINA) LIMITED Director 2016-04-18 CURRENT 1996-03-28 Active
JEFFREY ALLAN QUARTERMAINE AMARA MINING (COTE D'IVOIRE) LIMITED Director 2016-04-18 CURRENT 2004-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02AD02Register inspection address changed from C/O C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Collingham House 6-12 Gladstone Road London SW19 1QT
2021-08-02AD04Register(s) moved to registered office address Collingham House 6-12 Gladstone Road London SW19 1QT
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-26AP01DIRECTOR APPOINTED MR JOHN FRANCIS GERALD MCGLOIN
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CARSON
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048225200006
2019-06-26MEM/ARTSARTICLES OF ASSOCIATION
2019-06-26RES01ADOPT ARTICLES 26/06/19
2019-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM The White House 57-63 Church Road London SW19 5SB England
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-04-20RES13Resolutions passed:
  • Scheme of arrangement 08/04/2016
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB England
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 4203860.77
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 29-30 Cornhill London EC3V 3NF United Kingdom
2016-04-27RES02Resolutions passed:
  • Resolution of re-registration
2016-04-27RR02Re-registration from a public company to a private limited company
2016-04-27CERT10Certificate of re-registration from Public Limited Company to Private
2016-04-27MARRe-registration of memorandum and articles of association
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGLOIN
2016-04-26TM02Termination of appointment of Catherine Apthorpe on 2016-04-26
2016-04-26AP03Appointment of Mr Martijn Paul Bosboom as company secretary on 2016-04-26
2016-04-25AP01DIRECTOR APPOINTED MR COLIN JOHN CARSON
2016-04-25AP01DIRECTOR APPOINTED MR JEFFREY ALLAN QUARTERMAINE
2016-04-20RES01ADOPT ARTICLES 08/04/2016
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STANLEY
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAIN
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK FAUL
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK FAUL
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVIDSON
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER COWLEY
2015-08-27RES13DIRS & AUDS RE-APPOINTED 03/06/2015
2015-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 4203860.77
2015-08-18AR0106/07/15 NO MEMBER LIST
2015-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27SH0106/02/15 STATEMENT OF CAPITAL GBP 4203860.77
2015-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPIVEY
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 3289798.27
2014-09-06AR0106/07/14 FULL LIST
2014-05-22SH0117/04/14 STATEMENT OF CAPITAL GBP 3289798.27
2014-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-24SH0126/11/13 STATEMENT OF CAPITAL GBP 2199602.48
2013-11-28AP01DIRECTOR APPOINTED MR ALEXANDER JOHN DAVIDSON
2013-08-15AR0106/07/13 NO MEMBER LIST
2013-08-02SH0121/12/12 STATEMENT OF CAPITAL GBP 1680592.02
2013-07-02RES13COMPANY BUSINESS 05/06/2013
2013-07-02RES01ALTER ARTICLES 05/06/2013
2013-06-06AUDAUDITOR'S RESIGNATION
2013-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-06AP01DIRECTOR APPOINTED MR PETER GERALD HAIN
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WINSTON
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DANCHIN
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRY
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-28RES15CHANGE OF NAME 28/09/2012
2012-09-28CERTNMCOMPANY NAME CHANGED CLUFF GOLD PLC CERTIFICATE ISSUED ON 28/09/12
2012-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 15 CARTERET STREET LONDON SW1H 9DJ UK
2012-08-06AR0106/07/12 BULK LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLUFF
2012-06-14SH0123/05/12 STATEMENT OF CAPITAL GBP 1680479.37
2012-06-11RES13COMPANY BUSINESS 28/05/2012
2012-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28AP01DIRECTOR APPOINTED MR HENDRIK FAUL
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WADESON
2012-05-02AP01DIRECTOR APPOINTED JOHN FRANCIS GERALD MCGLOIN
2011-09-01SH0104/08/11 STATEMENT OF CAPITAL GBP 1318520.26
2011-08-24AR0106/07/11 CHANGES
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHIKOHORA
2011-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-12RES13COMPANY BUSINESS 27/06/2011
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-10AR0106/07/10 CHANGES
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WINSTON / 01/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DOUGLAS STANLEY / 01/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES AYLMER WADESON / 01/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT VICTOR DANCHIN / 01/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL COWLEY / 01/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON CLUFF / 01/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DAKARAI CHIKOHORA / 01/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM BERRY / 01/08/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE APTHORPE / 01/08/2010
2010-07-30RES01ADOPT ARTICLES 28/06/2009
2010-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-09AP01DIRECTOR APPOINTED MR PETER JOHN SPIVEY
2010-07-08AP01DIRECTOR APPOINTED MR PETER ANDREW STUART GARDNER
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CARR
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-11-05AD02SAIL ADDRESS CREATED
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 24 QUEEN ANNE'S GATE LONDON SW1H 9AA
2009-09-16363aRETURN MADE UP TO 06/07/09; BULK LIST AVAILABLE SEPARATELY
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-21RES13COMPANY BUSINESS 26/06/2009
2009-07-21RES01ADOPT ARTICLES 26/06/2009
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY PIPPA LATHAM
2009-07-21288aSECRETARY APPOINTED CATHERINE APTHORPE
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to AMARA MINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMARA MINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OVER SHARES 2012-10-02 Outstanding SAMSUNG C&T CORPORATION
DEED OF AMENDMENT 2009-09-29 Satisfied RMB RESOURCES (THE AGENT) AND RMB AUSTRALIA HOLDINGS LIMITED (THE FINANCIER)
DEED OF RENTAL DEPOSIT 2009-09-02 Satisfied THE GREAT VICTORIA PARTNERSHIP (G.P) LIMITED AND GREAT VICTORIA PROPERTY LIMITED
SECURITY DEED 2008-09-25 Satisfied RMB RESOURCES A DIVISION OF FIRST RAND (U.K.) LIMITED AS AGENT FOR THE FINANCE PARTIES (THE AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMARA MINING LIMITED

Intangible Assets
Patents
We have not found any records of AMARA MINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMARA MINING LIMITED
Trademarks
We have not found any records of AMARA MINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMARA MINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (07290 - Mining of other non-ferrous metal ores) as AMARA MINING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMARA MINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMARA MINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMARA MINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.