NATURAL RESOURCES GLOBAL CAPITAL PARTNERS LIMITED
Status | ACTIVE |
Company No. | 07865967 |
Category | Private Limited Company |
Incorporated | 30 Nov 2011 |
Age | 12 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
NATURAL RESOURCES GLOBAL CAPITAL PARTNERS LIMITED is an active private limited company with number 07865967. It was incorporated 12 years, 6 months ago, on 30 November 2011. The company address is 1 Chapel Street, Warwick, CV34 4HL, United Kingdom.
Company Fillings
Change corporate secretary company with change date
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Goodwille Limited
Change date: 2024-04-08
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Nicholas Ward Vickers
Change date: 2023-05-23
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angeliki Pilalitou
Change date: 2023-05-23
Documents
Accounts with accounts type full
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-14
Officer name: Mr Julian Nicholas Ward Vickers
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tuire Maarit Alaviitala
Change date: 2023-02-14
Documents
Change person director company with change date
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-14
Officer name: Mrs Angeliki Pilalitou
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Address
Type: AD01
New address: 1 Chapel Street Warwick CV34 4HL
Old address: 24 Old Queen Street London SW1H 9HP United Kingdom
Change date: 2023-02-10
Documents
Accounts with accounts type full
Date: 21 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tuire Maarit Alaviitala
Change date: 2021-09-06
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Nicholas Ward Vickers
Change date: 2021-07-05
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angeliki Pilalitou
Change date: 2021-07-05
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tuire Maarit Alaviitala
Change date: 2021-07-05
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tuire Maarit Alaviitala
Change date: 2021-09-06
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Colin Oliver
Termination date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
New address: 24 Old Queen Street London SW1H 9HP
Change date: 2021-07-20
Old address: The Clubhouse 50 Grosvenor Hill London W1K 3QT England
Documents
Termination secretary company with name termination date
Date: 20 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-05
Officer name: Angeliki Pilalitou
Documents
Appoint corporate secretary company with name date
Date: 20 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Goodwille Limited
Appointment date: 2021-07-05
Documents
Accounts with accounts type full
Date: 25 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
New address: The Clubhouse 50 Grosvenor Hill London W1K 3QT
Old address: 29 Farm Street London W1J 5RL England
Documents
Capital return purchase own shares
Date: 09 Jul 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 25 Jun 2020
Action Date: 29 May 2020
Category: Capital
Type: SH06
Date: 2020-05-29
Capital : 752,798.04 GBP
Documents
Accounts with accounts type full
Date: 21 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Capital cancellation shares
Date: 17 Sep 2019
Action Date: 23 Aug 2019
Category: Capital
Type: SH06
Capital : 753,231.29 GBP
Date: 2019-08-23
Documents
Capital return purchase own shares
Date: 17 Sep 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Jun 2019
Action Date: 18 Apr 2019
Category: Capital
Type: SH06
Date: 2019-04-18
Capital : 753,413.84 GBP
Documents
Capital return purchase own shares
Date: 21 May 2019
Category: Capital
Type: SH03
Documents
Resolution
Date: 13 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type full
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Capital allotment shares
Date: 27 Feb 2018
Action Date: 30 Jan 2018
Category: Capital
Type: SH01
Capital : 753,705.92 GBP
Date: 2018-01-30
Documents
Resolution
Date: 22 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Feb 2018
Category: Change-of-constitution
Type: CC04
Documents
Appoint person secretary company with name date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angeliki Pilalitou
Appointment date: 2017-11-13
Documents
Accounts with accounts type full
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Capital name of class of shares
Date: 24 Jun 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 13 Jun 2016
Action Date: 26 May 2016
Category: Capital
Type: SH01
Date: 2016-05-26
Capital : 1.5024 GBP
Documents
Resolution
Date: 10 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Jun 2016
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Capital allotment shares
Date: 29 Feb 2016
Action Date: 09 Feb 2016
Category: Capital
Type: SH01
Capital : 752,100 GBP
Date: 2016-02-09
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-04
New address: 29 Farm Street London W1J 5RL
Old address: C/O C/O Gpc Financial 5 Fitzhardinge Street London W1H 6ED
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Capital allotment shares
Date: 25 Nov 2015
Action Date: 29 Oct 2015
Category: Capital
Type: SH01
Capital : 737,100 GBP
Date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Capital allotment shares
Date: 28 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 612,100 GBP
Date: 2015-10-01
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Nicholas Ward Vickers
Appointment date: 2015-10-14
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Capital allotment shares
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-29
Capital : 542,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Capital allotment shares
Date: 03 Sep 2015
Action Date: 08 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-08
Capital : 420,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Capital allotment shares
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Capital
Type: SH01
Capital : 420,100 GBP
Date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 16 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 19 Mar 2015
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Colin Oliver
Appointment date: 2015-02-27
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-27
Officer name: Miss Tuire Maarit Alaviitala
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angeliki Pilalitou
Change date: 2015-03-01
Documents
Change account reference date company previous extended
Date: 24 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-18
New address: C/O C/O Gpc Financial 5 Fitzhardinge Street London W1H 6ED
Old address: 20 Roedean Crescent London SW15 5JU
Documents
Certificate change of name company
Date: 10 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed natural resources global capital LIMITED\certificate issued on 10/03/14
Documents
Certificate change of name company
Date: 06 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tynagh iron mines LIMITED\certificate issued on 06/03/14
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Resolution
Date: 30 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Some Companies
APOLLO ELECTRICAL CONTRACTORS (NE) LIMITED
UNIT 5 PARSONS ROAD,WASHINGTON,NE37 1HB
Number: | 06693525 |
Status: | ACTIVE |
Category: | Private Limited Company |
572 HERTFORD ROAD,ENFIELD,EN3 5SU
Number: | 10522132 |
Status: | ACTIVE |
Category: | Private Limited Company |
COGENT CAPITAL LIMITED PARTNERSHIP
105 PICCADILLY,LONDON,W1 7NJ
Number: | LP015099 |
Status: | ACTIVE |
Category: | Limited Partnership |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 06823376 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BOSWELL ROAD,CRAWLEY,RH10 5AZ
Number: | 11734440 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH,STOCKPORT,SK12 1LQ
Number: | 09356384 |
Status: | ACTIVE |
Category: | Private Limited Company |