Active
Company Information for ALLIED GOLD MINING LIMITED
SUITE 1 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB,
|
Company Registration Number
07553802
Private Limited Company
Active |
Company Name | |
---|---|
ALLIED GOLD MINING LIMITED | |
Legal Registered Office | |
SUITE 1 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB Other companies in WC1R | |
Company Number | 07553802 | |
---|---|---|
Company ID Number | 07553802 | |
Date formed | 2011-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-03 21:16:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARTH CAMPBELL-COWAN |
||
ROBERT SCOTT VASSIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES LEHANY |
Director | ||
ROSS JAMES KENNEDY |
Company Secretary | ||
ROSS JAMES KENNEDY |
Director | ||
PETER TORRE |
Company Secretary | ||
MARK VICTOR CARUSO |
Director | ||
TERENCE SEAN HARVEY |
Director | ||
MONTAGUE GRANT HOUSE |
Director | ||
ANTHONY CARMEL LOWRIE |
Director | ||
FRANK TERRANOVA |
Director | ||
GREGORY HUGH STEEMSON |
Director | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Director | ||
CLIVE WESTON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/17 FROM 20-22 Bedford Row London WC1R 4JS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 20431841.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 20431841.4 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 20431841.4 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LEHANY | |
AP01 | DIRECTOR APPOINTED ROBERT SCOTT VASSIE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROSS KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS KENNEDY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 20431841.4 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/06/13 | |
MISC | Auditor's resignation | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
RES01 | ADOPT ARTICLES 01/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONTAGUE HOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CARUSO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOWRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK TERRANOVA | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES LEHANY | |
AP03 | SECRETARY APPOINTED ROSS JAMES KENNEDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TORRE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED GARTH CAMPBELL-COWAN | |
AP01 | DIRECTOR APPOINTED ROSS JAMES KENNEDY | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RROC138 | RED ISS CAP & MIN OC | |
CERT22 | CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC | |
RR08 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL | |
SH19 | 07/09/12 STATEMENT OF CAPITAL GBP 20431841.40 | |
OC | SCHEME OF ARRANGEMENT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/03/12 NO MEMBER LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 20431831 | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
SH01 | 06/09/11 STATEMENT OF CAPITAL GBP 19976127 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY STEEMSON | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 19975502 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED PETER TORRE | |
AP01 | DIRECTOR APPOINTED GREGORY HUGH STEEMSON | |
AP01 | DIRECTOR APPOINTED MONTAGUE GRANT HOUSE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CARMEL LOWRIE | |
AP01 | DIRECTOR APPOINTED TERENCE SEAN HARVEY | |
RES13 | SHARES SUB DIV RE ARTICLE 16(1) 25/05/2011 | |
RES01 | ADOPT ARTICLES 25/05/2011 | |
SH02 | SUB-DIVISION 25/05/11 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AP01 | DIRECTOR APPOINTED MARK CARUSO | |
AP01 | DIRECTOR APPOINTED FRANK TERRANOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEBENTURE | Satisfied | NATIONAL AUSTRALIA BANK LIMITED (THE SECURITY TRUSTEE) | |
MORTGAGE | Satisfied | EXP T1 LTD |
|
|
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 ALLIED GOLD MINING LIMITED
The top companies supplying to UK government with the same SIC code (07290 - Mining of other non-ferrous metal ores) as ALLIED GOLD MINING LIMITED are:
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. |