Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL ASIA METALS PLC
Company Information for

CENTRAL ASIA METALS PLC

MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH,
Company Registration Number
05559627
Public Limited Company
Active

Company Overview

About Central Asia Metals Plc
CENTRAL ASIA METALS PLC was founded on 2005-09-09 and has its registered office in London. The organisation's status is listed as "Active". Central Asia Metals Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CENTRAL ASIA METALS PLC
 
Legal Registered Office
MASTERS HOUSE
107 HAMMERSMITH ROAD
LONDON
W14 0QH
Other companies in W14
 
Previous Names
CENTRAL ASIA GOLD LIMITED14/12/2006
Filing Information
Company Number 05559627
Company ID Number 05559627
Date formed 2005-09-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB899471549  GB365854852  
Last Datalog update: 2023-10-08 08:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL ASIA METALS PLC
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.

Company Officers of CENTRAL ASIA METALS PLC

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE HUNTER
Company Secretary 2007-07-03
ROBERT MAITLAND CATHERY
Director 2007-09-18
NICHOLAS ROYSTON CLARKE
Director 2009-04-07
ROGER OWEN DAVEY
Director 2015-12-08
GAVIN RONALD FERRAR
Director 2016-06-08
CHRISTOPHER NIGEL HURST-BROWN
Director 2006-12-07
NIGEL FRANCIS ROBINSON
Director 2009-04-07
DAVID JOHN SWAN
Director 2014-06-16
NURLAN ZHAKUPOV
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
KENGES RAKISHEV
Director 2013-12-09 2018-05-23
HOWARD MARTIN NICHOLSON
Director 2011-12-05 2016-06-08
MICHAEL ALLAN PRICE
Director 2006-12-07 2014-06-16
ALEXANDER CAPELSON
Director 2005-09-09 2011-04-26
FRANK WELLS
Director 2006-12-07 2010-07-10
EDWARD BLOOMSTEIN
Director 2006-12-07 2010-07-04
SCRIP NOMINEES LIMITED
Company Secretary 2005-09-09 2007-07-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-09-09 2005-09-09
WATERLOW NOMINEES LIMITED
Nominated Director 2005-09-09 2005-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE HUNTER I-SPIRE LTD Company Secretary 2008-10-30 CURRENT 1932-04-11 Active
ANTHONY GEORGE HUNTER ADVANCED TECHNOLOGY SERVICES, UK LIMITED Company Secretary 2007-08-29 CURRENT 2007-05-21 Active
ANTHONY GEORGE HUNTER BRITISH REMA PROCESS EQUIPMENT LIMITED Company Secretary 2007-07-04 CURRENT 2005-09-07 Active
ANTHONY GEORGE HUNTER BRITISH REMA ROTARY ENGINEERING LTD Company Secretary 2007-03-07 CURRENT 1992-09-24 Active
ANTHONY GEORGE HUNTER VOSTOK ENERGY RESOURCES LIMITED Company Secretary 2007-02-21 CURRENT 2006-11-16 Dissolved 2015-05-05
ANTHONY GEORGE HUNTER VOSTOK ENERGY PUBLIC LIMITED COMPANY Company Secretary 2007-02-21 CURRENT 2006-05-04 Dissolved 2015-06-06
ANTHONY GEORGE HUNTER TELECITY LIMITED Company Secretary 2006-09-13 CURRENT 1999-08-03 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER TELECITY UK LIMITED Company Secretary 2006-09-13 CURRENT 1998-01-08 Active - Proposal to Strike off
ANTHONY GEORGE HUNTER TELECITYGROUP INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-12 Active
ANTHONY GEORGE HUNTER TELECITY GROUP LIMITED Company Secretary 2006-09-13 CURRENT 2005-10-26 Active
ANTHONY GEORGE HUNTER GLOBIX HOLDINGS (UK) LIMITED Company Secretary 2006-09-06 CURRENT 1999-05-20 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLOBIX LIMITED Company Secretary 2006-09-06 CURRENT 1998-08-11 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLX LEASING LIMITED Company Secretary 2006-09-06 CURRENT 1998-09-24 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER BRITISH REMA PROCESSING LIMITED Company Secretary 2006-02-08 CURRENT 1980-04-17 Active
ANTHONY GEORGE HUNTER REMA HOLDINGS LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
ANTHONY GEORGE HUNTER TELECITYGROUP UK LIMITED Company Secretary 2003-09-17 CURRENT 1998-07-31 Active
ANTHONY GEORGE HUNTER TELECITYGROUP HOLDINGS LIMITED Company Secretary 2003-09-17 CURRENT 2000-03-10 Active
ANTHONY GEORGE HUNTER TELECITYGROUP INTERNATIONAL LIMITED Company Secretary 2003-09-17 CURRENT 1919-02-11 Active
ANTHONY GEORGE HUNTER THE TALIN COMPANY LIMITED Company Secretary 2000-07-24 CURRENT 2000-02-17 Dissolved 2016-08-09
ROBERT MAITLAND CATHERY REDBURN EVENTS LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ROBERT MAITLAND CATHERY 9 REDBURN STREET LIMITED Director 2006-07-24 CURRENT 2006-07-24 Active
ROBERT MAITLAND CATHERY VOSTOK ENERGY PUBLIC LIMITED COMPANY Director 2006-05-10 CURRENT 2006-05-04 Dissolved 2015-06-06
NICHOLAS ROYSTON CLARKE WOLF MINERALS (UK) LIMITED Director 2014-04-15 CURRENT 2007-09-03 Liquidation
ROGER OWEN DAVEY ATALAYA MINASDERIOTINTO PROJECT (UK) LIMITED Director 2012-09-20 CURRENT 2008-09-10 Active
ROGER OWEN DAVEY PIAZZA BARNALOFT MANAGEMENT LIMITED Director 2012-04-10 CURRENT 1987-05-22 Active
GAVIN RONALD FERRAR COPPER BAY LIMITED Director 2015-09-09 CURRENT 2010-09-29 Active
GAVIN RONALD FERRAR TREDORE CONSULTING LIMITED Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2017-10-03
NIGEL FRANCIS ROBINSON CAML MK LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
NIGEL FRANCIS ROBINSON COPPER BAY (UK) LTD Director 2013-11-29 CURRENT 2011-11-09 Active
NIGEL FRANCIS ROBINSON COPPER BAY LIMITED Director 2013-11-22 CURRENT 2010-09-29 Active
DAVID JOHN SWAN ORIEL RESOURCES LIMITED Director 2016-03-01 CURRENT 2003-07-02 Liquidation
DAVID JOHN SWAN SUNRISE RESOURCES PLC Director 2012-05-31 CURRENT 2005-02-14 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
2023-09-14CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-06-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-06-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-22Sale or transfer of treasury shares on 2023-05-02<ul><li>USD 10,006.07</ul>
2023-05-02Director's details changed for Mr Nicholas Royston Clarke on 2023-03-26
2023-04-04APPOINTMENT TERMINATED, DIRECTOR NURLAN ZHAKUPOV
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055596270001
2022-10-05CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-0527/09/22 STATEMENT OF CAPITAL USD 1820982.66
2022-10-05SH0127/09/22 STATEMENT OF CAPITAL USD 1820982.66
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-30Director's details changed for Nurlan Zhakupov on 2022-09-01
2022-09-30CH01Director's details changed for Nurlan Zhakupov on 2022-09-01
2022-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase market shares 26/05/2022<li>Resolution on securities</ul>
2022-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-05-26AP01DIRECTOR APPOINTED MRS LOUISE ELIZABETH WRATHALL
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAITLAND CATHERY
2022-01-21DIRECTOR APPOINTED DR MICHAEL GRAHAM ARMITAGE
2022-01-21AP01DIRECTOR APPOINTED DR MICHAEL GRAHAM ARMITAGE
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-29CH01Director's details changed for Mr Gavin Ronald Ferrar on 2021-08-02
2021-09-28CH01Director's details changed for Dr Gillian Davidson on 2021-08-01
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIGEL HURST-BROWN
2021-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-06AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN PRENTIS
2021-02-08SH04Sale or transfer of treasury shares on 2020-01-17
  • USD 12,789.29
2020-09-28CH01Director's details changed for Christopher Nigel Hurst-Brown on 2020-09-01
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2020-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-03AP01DIRECTOR APPOINTED DR GILLIAN DAVIDSON
2019-09-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600124936Y2019 ASIN: GB00B67KBV28
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600120352Y2019 ASIN: GB00B67KBV28
2018-09-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600114523Y2018 ASIN: GB00B67KBV28
2018-09-13LATEST SOC13/09/18 STATEMENT OF CAPITAL;USD 1764982.66
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-09-13CH01Director's details changed for Mr Gavin Ronald Ferrar on 2018-09-01
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KENGES RAKISHEV
2018-04-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600109880Y2018 ASIN: GB00B67KBV28
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;USD 1764982.66
2017-11-27SH0106/11/17 STATEMENT OF CAPITAL USD 1764982.66
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055596270002
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055596270001
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;USD 1612197.38
2017-10-26SH0112/10/17 STATEMENT OF CAPITAL USD 1612197.38
2017-10-17RES13THE "PLACING AGREEMENT" 11/10/2017
2017-10-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600104392Y2017 ASIN: GB00B67KBV28
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;USD 1120697.38
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NURLAN ZHAKUPOV / 01/09/2017
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RONALD FERRAR / 01/09/2017
2017-09-04CH01Director's details changed for Nigel Francis Robinson on 2017-09-01
2017-08-07PSC08Notification of a person with significant control statement
2017-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-04-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600099501Y2017 ASIN: GB00B67KBV28
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 01/09/2016
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;USD 1120697.38
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 01/09/2016
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600094047Y2016 ASIN: GB00B67KBV28
2016-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NICHOLSON
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NICHOLSON
2016-06-10AP01DIRECTOR APPOINTED MR GAVIN RONALD FERRAR
2016-06-10AP01DIRECTOR APPOINTED MR GAVIN RONALD FERRAR
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600089323Y2016 ASIN: GB00B67KBV28
2015-12-11AP01DIRECTOR APPOINTED ROGER OWEN DAVEY
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;USD 1120697.38
2015-09-21AR0109/09/15 NO MEMBER LIST
2015-09-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600083554Y2015 ASIN: GB00B67KBV28
2015-06-25RES13COMPANY BUSINESS 17/06/2015
2015-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-28AAINTERIM ACCOUNTS MADE UP TO 14/05/15
2015-05-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600080262Y2015 ASIN: GB00B67KBV28
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;USD 1120697.38
2015-05-13SH1913/05/15 STATEMENT OF CAPITAL USD 1120697.38
2015-05-13CERT21REDUCTION OF SHARE PREMIUM
2015-05-13OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-04-24RES13AMOUNT STANDING TO THE CREDIT OF THE SHARE PREMIUM ACCOUNT CANCELLED 15/04/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROYSTON CLARKE / 01/05/2013
2014-09-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600073647Y2014 ASIN: GB00B67KBV28
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;USD 1120697.38
2014-09-23AR0109/09/14 NO MEMBER LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2014-08-06SH0123/07/14 STATEMENT OF CAPITAL USD 1111376.85
2014-08-06SH0130/06/14 STATEMENT OF CAPITAL USD 1076376.85
2014-08-05SH0131/07/14 STATEMENT OF CAPITAL USD 1120697.38
2014-08-04SH0123/05/14 STATEMENT OF CAPITAL USD 1073776.85
2014-08-01AP01DIRECTOR APPOINTED MR DAVID JOHN SWAN
2014-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600069287Y2014 ASIN: GB00B67KBV28
2013-12-19AP01DIRECTOR APPOINTED KENGES RAKISHEV
2013-09-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600063794Y2013 ASIN: GB00B67KBV28
2013-09-19AR0109/09/13 NO MEMBER LIST
2013-09-19AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC PO BOX 42 THE PAVILIONS BRIDGEWATER ROAD BRISTOL AVON BS99 7NH
2013-08-01SH1901/08/13 STATEMENT OF CAPITAL USD 861659.34
2013-08-01CERT21REDUCTION OF SHARE PREMIUM
2013-08-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-11RES13GENERAL BUSINESS 02/07/2013
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-10RES13MAXIMUM PURCHASE 8,616,593 ORD SHARES $0.01 EACH 23/05/2013
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600058745Y2013 ASIN: GB00B67KBV28
2013-01-23SH03RETURN OF PURCHASE OF OWN SHARES 05/12/12 TREASURY CAPITAL USD 13189.29
2013-01-14SH03RETURN OF PURCHASE OF OWN SHARES 23/11/12 TREASURY CAPITAL USD 10980.31
2012-12-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600056078Y2012 ASIN: GB00B67KBV28
2012-12-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600056081Y2012 ASIN: GB00B67KBV28
2012-11-28SH03RETURN OF PURCHASE OF OWN SHARES 23/10/12 TREASURY CAPITAL USD 9550.31
2012-10-30SH03RETURN OF PURCHASE OF OWN SHARES 04/10/12 TREASURY CAPITAL USD 8634.38
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES 03/09/12 TREASURY CAPITAL USD 6434.38
2012-09-18SH03RETURN OF PURCHASE OF OWN SHARES 31/08/12 TREASURY CAPITAL USD 6234.38
2012-09-12AR0109/09/12 NO MEMBER LIST
2012-08-31SH03RETURN OF PURCHASE OF OWN SHARES 13/08/12 TREASURY CAPITAL USD 4854.38
2012-08-14SH03RETURN OF PURCHASE OF OWN SHARES 26/07/12 TREASURY CAPITAL USD 4489.98
2012-08-14SH03RETURN OF PURCHASE OF OWN SHARES 19/07/12 TREASURY CAPITAL USD 2447.98
2012-07-25SH03RETURN OF PURCHASE OF OWN SHARES 09/07/12 TREASURY CAPITAL USD 1040
2012-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-22AP01DIRECTOR APPOINTED NURLAN ZHAKUPOV
2011-12-08AP01DIRECTOR APPOINTED HOWARD MARTIN NICHOLSON
2011-10-06AR0109/09/11 BULK LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAPELSON
2011-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-11SH0611/10/10 STATEMENT OF CAPITAL USD 861659.34
2010-10-11SH0224/09/10 STATEMENT OF CAPITAL USD 861659.34
2010-10-11AD02SAIL ADDRESS CREATED
2010-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-01AR0109/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAPELSON / 01/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS ROBINSON / 01/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALLAN PRICE / 01/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 01/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROYSTON CLARKE / 01/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAITLAND CATHERY / 01/10/2009
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009
2010-09-10RES13COMPANY BUSINESS 30/07/2010
2010-09-10RES04NC INC ALREADY ADJUSTED 30/07/2010
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-09-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-09-06BSBALANCE SHEET
2010-09-06RES02REREG PRI TO PLC; RES02 PASS DATE:06/09/2010
2010-09-06AUDRAUDITORS' REPORT
2010-09-06AUDSAUDITORS' STATEMENT
2010-09-06RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CENTRAL ASIA METALS PLC 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 CENTRAL ASIA METALS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CENTRAL ASIA METALS PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-14
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 CENTRAL ASIA METALS PLC

Intangible Assets
Patents
We have not found any records of CENTRAL ASIA METALS PLC registering or being granted any patents
Domain Names

CENTRAL ASIA METALS PLC owns 1 domain names.

centralasiagold.co.uk  

Trademarks
We have not found any records of CENTRAL ASIA METALS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL ASIA METALS PLC. 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 (70100 - Activities of head offices) as CENTRAL ASIA METALS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL ASIA METALS PLC 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 CENTRAL ASIA METALS PLC 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 CENTRAL ASIA METALS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CAML
Listed Since 30-Sep-10
Market Sector Mining
Market Sub Sector General Mining
Market Capitalisation £151.79M
Shares Issues 85,515,650.00
Share Type ORD USD0.01
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.