ADRIATIC METALS SERVICES (UK) LIMITED

Ground Floor, Regent House Ground Floor, Regent House, Cheltenham, GL50 1HX, Gloucestershire, United Kingdom
StatusACTIVE
Company No.03781581
CategoryPrivate Limited Company
Incorporated02 Jun 1999
Age25 years, 2 days
JurisdictionEngland Wales

SUMMARY

ADRIATIC METALS SERVICES (UK) LIMITED is an active private limited company with number 03781581. It was incorporated 25 years, 2 days ago, on 02 June 1999. The company address is Ground Floor, Regent House Ground Floor, Regent House, Cheltenham, GL50 1HX, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037815810004

Charge creation date: 2022-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-28

Officer name: Mr Jonathan Neil Dickman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Cronin

Change date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-30

Officer name: Mr Andrew Michael Norris

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Peter Eyre

Termination date: 2022-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-30

Officer name: Geoffrey Peter Eyre

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Geoffrey Peter Eyre

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Paul David Cronin

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-07

Psc name: Adriatic Metals Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tethyan resources LIMITED\certificate issued on 11/02/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Old address: 27-28 Eastcastle Street London W1W 8DH

Change date: 2021-02-10

New address: Ground Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Peter Eyre

Appointment date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabian Nikolaus Baker

Termination date: 2020-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-07

Officer name: Susy Huatuco Horna

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Richard Taylor

Termination date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-07

Officer name: Paul Cronin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radomir Vukcevic

Termination date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-07

Officer name: Geoffrey Eyre

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-11

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2020

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-06

Capital : 486,568.812 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2020

Action Date: 10 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-10

Charge number: 037815810003

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Poonam Puri

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Richard William Warke

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Jerrold Annett

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Oct 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 30 Oct 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 30 Oct 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement

Date: 05 Aug 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Original description: 11/06/19 Statement of Capital gbp 486568.812

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 22 Jul 2019

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH06

Capital : 482,454.79 GBP

Date: 2019-02-20

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 22 May 2019

Category: Capital

Type: SH01

Capital : 4,246,871.168 GBP

Date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-18

Officer name: Michael John Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Poonam Puri

Appointment date: 2019-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-30

Officer name: Eileen Au

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: John Charles Carlile

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Graham Proust

Termination date: 2019-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-30

Officer name: Susy Huatuco Horna

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Richard Taylor

Appointment date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jerrold Annett

Appointment date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Warke

Appointment date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 20 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-20

Capital : 3,963,979.742 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 03 Sep 2018

Action Date: 01 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 1,167,322.959 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Radomir Vukcevic

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 13 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-13

Capital : 3,932,698.428 GBP

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Carlile

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Eileen Au

Appointment date: 2017-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sol Tristan Thacker

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Mullens

Termination date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gokhan Kantarcigil

Termination date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Didier Jean Claude Fohlen

Termination date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-25

Officer name: Fabian Nikolaus Baker

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-25

Officer name: Sol Tristan Thacker

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Termination date: 2017-08-25

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Aug 2017

Category: Address

Type: AD02

New address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

Old address: Neville Registrars Limited Neville House 18 Laurel Lane Halesowen B63 3DA United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Christopher Goss

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Capital : 3,932,598.428 GBP

Date: 2017-03-28

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2017

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Capital : 3,910,376.205 GBP

Date: 2016-12-12

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2017

Action Date: 21 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-21

Capital : 3,871,276.205 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2017

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 3,853,609.539 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 11 May 2016

Category: Capital

Type: SH01

Date: 2016-05-11

Capital : 3,777,759.031 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr John Graham Proust

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Michael John Andrews

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-04

Officer name: Timothy James Coughlin

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 18 Aug 2016

Action Date: 20 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-20

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BOSENCE LIMITED

1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS

Number:07016777
Status:ACTIVE
Category:Private Limited Company

BULLDOG SECURITY SERVICES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11617864
Status:ACTIVE
Category:Private Limited Company
Number:NI036108
Status:ACTIVE
Category:Private Limited Company

MB SUPPORT LIMITED

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:08209690
Status:ACTIVE
Category:Private Limited Company

RJR U.K. LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:10028510
Status:ACTIVE
Category:Private Limited Company

TIRIM VIEW RESPITE CARE LTD

50 HAMPTON CHASE,PRENTON,CH43 9HE

Number:10633694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source