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

GLOBAL PRECIOUS COMMODITIES PLC

LONDON, EC2P,
Company Registration Number
07519824
Public Limited Company
Dissolved

Dissolved 2016-01-29

Company Overview

About Global Precious Commodities Plc
GLOBAL PRECIOUS COMMODITIES PLC was founded on 2011-02-07 and had its registered office in London. The company was dissolved on the 2016-01-29 and is no longer trading or active.

Key Data
Company Name
GLOBAL PRECIOUS COMMODITIES PLC
 
Legal Registered Office
LONDON
 
Previous Names
ROCCAN PLC05/05/2011
Filing Information
Company Number 07519824
Date formed 2011-02-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-29
Date Dissolved 2016-01-29
Type of accounts FULL
Last Datalog update: 2016-04-28 07:19:36
Primary Source:Companies House
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 GLOBAL PRECIOUS COMMODITIES PLC

Current Directors
Officer Role Date Appointed
DAVID VENUS & COMPANY LLP
Company Secretary 2011-02-07
JOHANNES HERMANN HUENING
Director 2011-07-13
BRIAN PERCIVAL DE THORPE MILLARD
Director 2011-06-25
IAN NIALL RANKIN
Director 2011-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW MASLIN
Director 2012-07-09 2013-01-21
MATTHEW ST JOHN SULLIVAN
Director 2011-06-25 2011-07-11
LOUIS-PHILLIPPE ANTUNES
Director 2011-02-07 2011-06-25
KARINE LAVOIE
Director 2011-02-07 2011-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VENUS & COMPANY LLP VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. Company Secretary 2016-10-25 CURRENT 2015-03-24 Active
DAVID VENUS & COMPANY LLP THE FRESH MILK COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-04-28 Active
DAVID VENUS & COMPANY LLP THE CALEDONIAN CHEESE COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 1994-08-22 Active
DAVID VENUS & COMPANY LLP LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-06-16 Active
DAVID VENUS & COMPANY LLP LACTALIS MCLELLAND LIMITED Company Secretary 2016-06-17 CURRENT 1927-04-29 Active
DAVID VENUS & COMPANY LLP MCLELLAND CHEESE PACKING LIMITED Company Secretary 2016-06-17 CURRENT 2002-11-25 Active
DAVID VENUS & COMPANY LLP BAYSHORE CAPITAL LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PLEXUS OCEAN SYSTEMS LIMITED Company Secretary 2016-03-14 CURRENT 1989-11-16 Active
DAVID VENUS & COMPANY LLP LIONBEAR CAPITAL LIMITED Company Secretary 2015-11-09 CURRENT 2014-10-28 Dissolved 2016-11-08
DAVID VENUS & COMPANY LLP SAVANNA GRACE HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
DAVID VENUS & COMPANY LLP AFRICAN COPPER PLC Company Secretary 2015-08-14 CURRENT 2004-02-11 Liquidation
DAVID VENUS & COMPANY LLP HYDROLOGY PLC Company Secretary 2015-07-01 CURRENT 2013-09-19 Liquidation
DAVID VENUS & COMPANY LLP IMPROVE INTERNATIONAL LTD. Company Secretary 2015-07-01 CURRENT 1998-05-21 Active
DAVID VENUS & COMPANY LLP THERACRYF PLC Company Secretary 2015-06-29 CURRENT 2014-10-02 Active
DAVID VENUS & COMPANY LLP ASCOMBER LIMITED Company Secretary 2015-06-19 CURRENT 2012-05-30 Dissolved 2017-03-07
DAVID VENUS & COMPANY LLP AQUACULTUREUK LIMITED Company Secretary 2015-06-19 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CURRICULO LTD Company Secretary 2015-06-05 CURRENT 2012-10-22 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP R L CONSULTING LIMITED Company Secretary 2015-06-05 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WOODLAND LIMITED Company Secretary 2015-06-05 CURRENT 2002-03-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP TRIE BENCHMARK LIMITED Company Secretary 2015-06-05 CURRENT 2012-02-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PHARMAQ ANALYTIQ LIMITED Company Secretary 2015-06-05 CURRENT 2004-05-13 Active
DAVID VENUS & COMPANY LLP FAI AQUACULTURE LIMITED Company Secretary 2015-06-05 CURRENT 2002-05-29 Active
DAVID VENUS & COMPANY LLP DUST COLLECTIVE LIMITED Company Secretary 2015-06-05 CURRENT 2005-02-28 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK ANIMAL HEALTH GROUP LIMITED Company Secretary 2015-06-05 CURRENT 2010-07-29 Active
DAVID VENUS & COMPANY LLP BENCHMARK VACCINES LIMITED Company Secretary 2015-06-05 CURRENT 2012-05-04 Active
DAVID VENUS & COMPANY LLP ALLAN ENVIRONMENTAL LIMITED Company Secretary 2015-06-05 CURRENT 2013-06-03 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK GENETICS LIMITED Company Secretary 2015-06-05 CURRENT 2014-07-03 Active
DAVID VENUS & COMPANY LLP HTMR LIMITED Company Secretary 2015-05-29 CURRENT 2014-05-14 Dissolved 2016-11-29
DAVID VENUS & COMPANY LLP BR MANNESMANN PLC Company Secretary 2015-03-18 CURRENT 2014-10-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SCHAFO PLC Company Secretary 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
DAVID VENUS & COMPANY LLP HAMMERFEST MINING PLC Company Secretary 2015-01-02 CURRENT 2010-02-09 Dissolved 2016-03-15
DAVID VENUS & COMPANY LLP EQUINITI NEWCO 2 LIMITED Company Secretary 2014-12-31 CURRENT 2013-05-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP TRIMETEOR OIL AND GAS PLC Company Secretary 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-05-19
DAVID VENUS & COMPANY LLP PANCREDIT LIMITED Company Secretary 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP DELTA PENSION NOMINEES LIMITED Company Secretary 2014-03-13 CURRENT 1968-10-07 Active
DAVID VENUS & COMPANY LLP WIND WATER SUN TECHNOLOGIES PLC Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
DAVID VENUS & COMPANY LLP ERGOKONZEPT PLC Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2017-11-14
DAVID VENUS & COMPANY LLP TFE10 PLC Company Secretary 2013-11-01 CURRENT 2011-06-22 Liquidation
DAVID VENUS & COMPANY LLP TFE10 TRADING LIMITED Company Secretary 2013-09-27 CURRENT 2007-10-22 Liquidation
DAVID VENUS & COMPANY LLP EQUINITI CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI DEBTCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIK CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIKCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP SA CARBON ENVIRONMENTAL PLC Company Secretary 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP ENESPA PLC Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-10-06
DAVID VENUS & COMPANY LLP HERITAGE SQUARE LIMITED Company Secretary 2013-02-14 CURRENT 2013-01-17 Active
DAVID VENUS & COMPANY LLP PRIME MANTLE CORPORATION LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-09-09
DAVID VENUS & COMPANY LLP PING PONG LIMITED Company Secretary 2012-12-20 CURRENT 2004-05-12 In Administration
DAVID VENUS & COMPANY LLP PING PONG USA HOLDINGS LIMITED Company Secretary 2012-12-20 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ROK GLOBAL LIMITED Company Secretary 2012-09-28 CURRENT 2007-05-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP RACHEL'S DAIRY LIMITED Company Secretary 2012-08-31 CURRENT 1990-10-02 Active
DAVID VENUS & COMPANY LLP VANQUISH FINE ART PLC Company Secretary 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-08-11
DAVID VENUS & COMPANY LLP AUTOBALANCE PLC Company Secretary 2012-03-31 CURRENT 1996-04-12 Dissolved 2016-02-11
DAVID VENUS & COMPANY LLP CHAMELEON PAYROLL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP RUTH HALLIDAY ASSOCIATES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN PROPERTY GROUP LIMITED Company Secretary 2012-03-05 CURRENT 2006-12-19 Active
DAVID VENUS & COMPANY LLP VALAD PROFESSIONALS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP MERLIN GREAT NORTHERN LIMITED Company Secretary 2012-03-05 CURRENT 1988-03-15 Active
DAVID VENUS & COMPANY LLP AMP 75 LIMITED Company Secretary 2012-03-05 CURRENT 1975-04-01 Active
DAVID VENUS & COMPANY LLP ABBEYGATE HOLDINGS LIMITED Company Secretary 2012-03-05 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Company Secretary 2012-03-05 CURRENT 1987-04-08 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN INTERNATIONAL PROPERTIES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-11 Active
DAVID VENUS & COMPANY LLP PATHFINDERS MEDIA RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP KNIGHTSBRIDGE RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND CLOUD NINE LTD Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER INTERNATIONAL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER NORTH WEST REGION LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND PATHFINDERS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP CENTRAL APPOINTMENTS LIMITED Company Secretary 2012-03-05 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP VALOR MARITIME LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-04-14
DAVID VENUS & COMPANY LLP DDD GROUP PLC Company Secretary 2012-02-14 CURRENT 2001-08-15 In Administration/Administrative Receiver
DAVID VENUS & COMPANY LLP ANGELA MORTIMER RECRUITMENT LTD Company Secretary 2012-01-15 CURRENT 2010-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SALCON GREEN ENERGY (UK) LIMITED Company Secretary 2011-12-14 CURRENT 2011-09-15 Dissolved 2018-05-22
DAVID VENUS & COMPANY LLP AMERICAPITAL PLC Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-12
DAVID VENUS & COMPANY LLP SPORTMAFIA PLC Company Secretary 2011-08-09 CURRENT 2011-08-09 Dissolved 2016-06-28
DAVID VENUS & COMPANY LLP LOVELANDS FARM LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2016-08-02
DAVID VENUS & COMPANY LLP PAPA ENTERTAINMENT LIMITED Company Secretary 2011-07-25 CURRENT 2011-05-12 Active
DAVID VENUS & COMPANY LLP TEMPLECO 682 PLC Company Secretary 2011-07-08 CURRENT 2011-07-08 Liquidation
DAVID VENUS & COMPANY LLP TAG CAPITAL VENTURES LTD Company Secretary 2011-06-17 CURRENT 2010-08-09 Dissolved 2015-11-27
DAVID VENUS & COMPANY LLP ROKIT STARS LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active
DAVID VENUS & COMPANY LLP BAS LOGISTICS PLC Company Secretary 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP UKAP HOLDINGS LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
DAVID VENUS & COMPANY LLP D. & T. HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1899-03-17 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP OVERSEAS LIMITED Company Secretary 2010-09-30 CURRENT 1915-11-04 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP SERVICES LIMITED Company Secretary 2010-09-30 CURRENT 1961-09-27 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA ENFIELD CABLES (HOLDINGS) LIMITED Company Secretary 2010-09-30 CURRENT 1919-07-01 Liquidation
DAVID VENUS & COMPANY LLP DELTA ELECTRICAL LIMITED Company Secretary 2010-09-30 CURRENT 1935-07-04 Liquidation
DAVID VENUS & COMPANY LLP DELTA ENGINEERING HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1963-02-28 Active
DAVID VENUS & COMPANY LLP THE DELTA METAL COMPANY LIMITED Company Secretary 2010-09-30 CURRENT 1992-04-29 Liquidation
DAVID VENUS & COMPANY LLP VALMONT MMC HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 2006-03-30 Active
DAVID VENUS & COMPANY LLP ALDWAY EIGHT LIMITED Company Secretary 2010-09-30 CURRENT 1907-03-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BILL SWITCHGEAR LIMITED Company Secretary 2010-09-30 CURRENT 1991-11-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BLINDATA LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
DAVID VENUS & COMPANY LLP DELTA (DCC) LIMITED Company Secretary 2010-08-16 CURRENT 1988-10-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SR TECHNICS COMPONENTS UK LIMITED Company Secretary 2010-04-09 CURRENT 2005-01-27 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND SHARON FIDLER LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND KATIE BARD LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MATCHING DYNAMICS LTD Company Secretary 2010-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WORLDLINK GLOBAL LIMITED Company Secretary 2010-01-27 CURRENT 2003-04-16 Dissolved 2016-03-04
DAVID VENUS & COMPANY LLP WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Company Secretary 2010-01-27 CURRENT 1998-09-04 Dissolved 2016-03-01
DAVID VENUS & COMPANY LLP WORLDLINK GROUP PLC Company Secretary 2010-01-27 CURRENT 2007-12-07 Liquidation
DAVID VENUS & COMPANY LLP LUBBORN CHEESE LIMITED Company Secretary 2010-01-04 CURRENT 1978-10-27 Active
DAVID VENUS & COMPANY LLP GB PETROLEUM LIMITED Company Secretary 2009-11-09 CURRENT 2005-05-20 Dissolved 2017-08-26
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED Company Secretary 2009-06-23 CURRENT 2000-09-05 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED Company Secretary 2009-06-23 CURRENT 2005-12-20 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES LIMITED Company Secretary 2009-06-23 CURRENT 2000-07-10 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP FUTURE SCIENCE GROUP LIMITED Company Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2016-11-22
DAVID VENUS & COMPANY LLP CM&D PHARMA (INVESTMENTS) LIMITED Company Secretary 2009-04-28 CURRENT 2007-03-01 Dissolved 2013-10-08
DAVID VENUS & COMPANY LLP CM & D PHARMA LIMITED Company Secretary 2009-04-28 CURRENT 2008-08-07 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP QUADRIGA INTERACTIVE SYSTEMS LIMITED Company Secretary 2009-03-31 CURRENT 2001-06-21 Dissolved 2016-07-04
DAVID VENUS & COMPANY LLP DEVONHILL TECHNOLOGY PARTNERS PLC Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CONCORDE OIL AND GAS LIMITED Company Secretary 2009-01-01 CURRENT 2005-08-05 Dissolved 2014-11-18
DAVID VENUS & COMPANY LLP SHUKA MINERALS PLC Company Secretary 2008-12-16 CURRENT 2004-11-22 Active
DAVID VENUS & COMPANY LLP GDI GAME DOMAIN INTERNATIONAL PLC Company Secretary 2008-07-25 CURRENT 2006-01-19 Dissolved 2015-07-14
DAVID VENUS & COMPANY LLP LONDON SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-07-15 CURRENT 2008-06-03 Active
JOHANNES HERMANN HUENING GPC FINANCE LIMITED Director 2012-03-30 CURRENT 2011-08-05 Dissolved 2014-12-23
BRIAN PERCIVAL DE THORPE MILLARD GPC FINANCE LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2014-12-23
IAN NIALL RANKIN ALBION ENERGY LIMITED Director 2014-10-27 CURRENT 2014-08-22 Active - Proposal to Strike off
IAN NIALL RANKIN RANKIN LIMITED Director 1990-12-31 CURRENT 1973-02-26 Liquidation
IAN NIALL RANKIN I N RANKIN LTD Director 1990-12-31 CURRENT 1976-05-19 Active - Proposal to Strike off

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
2016-01-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-294.43REPORT OF FINAL MEETING OF CREDITORS
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER KT10 9AD ENGLAND
2013-06-204.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-05-01LATEST SOC01/05/13 STATEMENT OF CAPITAL;EUR 10100000
2013-05-01AR0107/02/13 FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PERCIVAL DE THORPE MILLARD / 31/01/2013
2013-04-30COCOMPORDER OF COURT TO WIND UP
2013-03-07AAFULL ACCOUNTS MADE UP TO 29/02/12
2013-02-28AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MASLIN
2012-07-12AP01DIRECTOR APPOINTED PROFESSOR MARK ANDREW MASLIN
2012-06-20AD02SAIL ADDRESS CHANGED FROM: HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE UNITED KINGDOM
2012-03-07AR0107/02/12 FULL LIST
2011-08-31AP01DIRECTOR APPOINTED SIR IAN NIALL RANKIN
2011-08-25AR0110/03/11 FULL LIST
2011-08-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-08-25AD02SAIL ADDRESS CREATED
2011-08-25SH0108/08/11 STATEMENT OF CAPITAL EUR 10100000
2011-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-27AP01DIRECTOR APPOINTED DR. JOHANNES HERMANN HUENING
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SULLIVAN
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE-PHILLIPE ANTUNES
2011-07-05AP01DIRECTOR APPOINTED MR MATTHEW ST JOHN SULLIVAN
2011-07-04AP01DIRECTOR APPOINTED MR BRIAN PERCIVAL DE THORPE MILLARD
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KARINE LAVOIE
2011-05-05RES15CHANGE OF NAME 26/04/2011
2011-05-05CERTNMCOMPANY NAME CHANGED ROCCAN PLC CERTIFICATE ISSUED ON 05/05/11
2011-03-04SH02CONSOLIDATION 24/02/11
2011-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-04RES13CONS SHARES 24/02/2011
2011-03-04SH0124/02/11 STATEMENT OF CAPITAL EUR 500000
2011-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GLOBAL PRECIOUS COMMODITIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-01
Appointment of Liquidators2013-06-17
Winding-Up Orders2013-04-24
Petitions to Wind Up (Companies)2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL PRECIOUS COMMODITIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL PRECIOUS COMMODITIES PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-02-29

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 GLOBAL PRECIOUS COMMODITIES PLC

Intangible Assets
Patents
We have not found any records of GLOBAL PRECIOUS COMMODITIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL PRECIOUS COMMODITIES PLC
Trademarks
We have not found any records of GLOBAL PRECIOUS COMMODITIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL PRECIOUS COMMODITIES 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 (82990 - Other business support service activities not elsewhere classified) as GLOBAL PRECIOUS COMMODITIES PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL PRECIOUS COMMODITIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGLOBAL PRECIOUS COMMODITIES PLCEvent Date2015-06-26
In the High Court of Justice case number 1045 Principal Trading Address: Thames House, Portsmouth Road, Esher, KT10 9AD The joint liquidators have convened a meeting of the creditors of the company under section 146 of the Insolvency Act 1986 to take place at 30 Finsbury Square, London, EC2P 2YU, at 2.00 pm on 5 August 2015 for the purposes of receiving the joint liquidators report of the winding up and of determining whether the joint liquidators should have their release under the provisions of Section 174 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must lodge with the joint liquidators at their address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings), and (if a creditor is not attending in person) a proxy. Date of appointment: 5 June 2013. Office holder details: Stephen J Akers abd Kevin J Hellard (IP Nos 6460 and 8833) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. For further details contact: Tristan Yelland on tel: 020 7728 2971.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLOBAL PRECIOUS COMMODITIES PLCEvent Date2013-06-05
In the High Court of Justice case number 1045 Stephen J Akers (IP No 6460 ) and Kevin J Hellard (IP No 8833 ), Joint Liquidators , 30 Finsbury Square, London EC2P 2YU . Telephone: 020 7728 2971 . : Date of Appointment: 5 June 2013 . :
 
Initiating party Event TypeWinding-Up Orders
Defending partyGLOBAL PRECIOUS COMMODITIES PLCEvent Date2013-04-15
In the High Court Of Justice case number 001045 Liquidator appointed: R Peck 2nd Floor , Sunley House , Bedford Park , CROYDON , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk :
 
Initiating party UBS AGEvent TypePetitions to Wind Up (Companies)
Defending partyGLOBAL PRECIOUS COMMODITIES PLCEvent Date2013-02-14
SolicitorMark Humphries Legal
In the High Court of Justice case number 1045 A Petition to wind up the above-named company of registered number 07519824 and registered office Thames House, Portsmouth Road, Esher KT10 9AD , England, presented on 14 February 2013 by UBS AG , of registered office Bahnhofstrasse 45, 8001 Zurich, Switzerland and at Aeschenvorstadt 1, 4051 Basel, Switzerland and with a branch office at P.O. Box 7642, 1002 Lausanne, Switzerland , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 April 2013 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2009-10-30
(In Liquidation) I, Robert Calderwood Wallace, CA, FABRP hereby give notice that on Thursday, 22 October 2009, I was appointed Liquidator of Brownlie Construction Limited by a Resolution of the first meeting of creditors held in terms of Section 138 of the Insolvency Act 1986. No liquidation committee was established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Robert C Wallace , CA, FABRP, Liquidator R. Wallace S.I.P. Ltd, 10 Clydesdale Street, Hamilton ML3 0DP. 22 October 2009.
 
Initiating party Event TypeFinal Meetings
Defending party1998 MED UNITED CLINICS LIMITEDEvent Date2002-04-18
In the High Court of JusticeNo 007229 of 1998 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at 23 Turnpike Lane, London N8 0EP, on 17 May 2002, at 11.00 am, for the purposes of receiving the Liquidators report on the conduct of the winding-up and to determine whether the Liquidator should have his release under section 174 of the said Act. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Arkin & Co, 23 Turnpike Lane, London N8 0EP, no later than 12.00 noon on the preceding business day (together with a completed proof of debt form if you have not already lodged one). M Arkin, Liquidator 11 April 2002.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL PRECIOUS COMMODITIES 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 GLOBAL PRECIOUS COMMODITIES PLC 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.