KORE POTASH PLC

45 Gresham Street, London, EC2V 7BG, United Kingdom
StatusACTIVE
Company No.10933682
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

KORE POTASH PLC is an active private limited company with number 10933682. It was incorporated 6 years, 9 months, 19 days ago, on 25 August 2017. The company address is 45 Gresham Street, London, EC2V 7BG, United Kingdom.



Company Fillings

Resolution

Date: 12 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 May 2024

Action Date: 13 May 2024

Category: Capital

Type: SH01

Capital : 4,260,626.056 USD

Date: 2024-05-13

Documents

View document PDF

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2024

Action Date: 27 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-27

Capital : 4,229,532.173 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Feb 2024

Action Date: 27 Oct 2023

Category: Capital

Type: RP04SH01

Date: 2023-10-27

Capital : 4,119,667.12 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Feb 2024

Action Date: 27 Oct 2023

Category: Capital

Type: RP04SH01

Date: 2023-10-27

Capital : 3,913,992.120 USD

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-27

Capital : 4,119,667.12 USD

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Capital : 3,913,992.12 USD

Date: 2023-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Bradley Sampson

Termination date: 2023-10-31

Documents

View document PDF

Resolution

Date: 03 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Capital : 3,577,417.12 USD

Date: 2023-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-24

Capital : 3,546,321.12 USD

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Mr Wouter Gertjan M. Pulinx

Documents

View document PDF

Resolution

Date: 03 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pablo Hernandez Mac-Donald

Termination date: 2023-06-20

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Capital : 3,421,937.12 USD

Date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameer Ashok Oundhakar

Termination date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-01

Officer name: St James's Corporate Services Limited

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 09 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-09

Capital : 3,420,177.12 USD

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

New address: 45 Gresham Street London EC2V 7BG

Change date: 2022-06-14

Old address: , 25 Moorgate, London, EC2R 6AY, United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH01

Capital : 3,376,044.446 USD

Date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Pablo Hernandez Mac-Donald

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Ignacio Joaquín Majluf Cáceres

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Ignacio Joaquín Majluf Cáceres

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trinidad Maria Reyes Perez

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2021

Action Date: 06 Jul 2021

Category: Capital

Type: SH01

Capital : 3,375,494.446 USD

Date: 2021-07-06

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Capital : 3,371,823.7 USD

Date: 2021-05-05

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-07

Capital : 2,817,286.695 USD

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 07 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-07

Capital : 2,454,121.469 USD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Sameer Ashok Oundhakar

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Keating

Termination date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH01

Capital : 2,451,768.173 USD

Date: 2021-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trinidad Maria Reyes Perez

Appointment date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Antonio Merino

Termination date: 2020-11-20

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 06 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-06

Capital : 2,445,787.533 USD

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-21

Capital : 2,439,220.712 USD

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 22 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-22

Capital : 1,556,531.836 USD

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Capital : 1,550,273.503 USD

Date: 2020-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Capital : 1,541,252.564 USD

Date: 2020-01-20

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-05

Capital : 1,537,441.166 USD

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2019

Action Date: 11 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-11

Capital : 1,515,441.166 USD

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jose Antonio Merino

Change date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Timothy Keating

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-17

Capital : 1,509,653.943 USD

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Vun Chee Math

Termination date: 2019-06-28

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2019

Action Date: 14 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-14

Capital : 862,739.689 USD

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr David George Netherway

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-01

Officer name: St James's Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-30

Officer name: Francesca Wilson

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-27

Capital : 860,852.69 USD

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Capital : 859,234,443 USD

Date: 2018-03-29

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Jul 2018

Action Date: 23 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-23

Capital : 859,234,443 USD

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Pablo Andres Altimiras

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose Antonio Merino

Appointment date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Sean Douglas Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Stuart Bradley Sampson

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-25

Officer name: Lawrence Richard Davidson

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2017

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-18

Capital : 771,395.77 USD

Documents

View document PDF

Capital cancellation shares by plc

Date: 21 Dec 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH07

Date: 2017-11-20

Capital : 50,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mr David George Netherway

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Francesca Wilson

Appointment date: 2017-11-29

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Dec 2017

Category: Address

Type: AD02

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

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

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2017

Category: Address

Type: AD03

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

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Dec 2017

Category: Address

Type: AD03

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

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Dec 2017

Category: Address

Type: AD02

Old address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom

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

Documents

View document PDF

Change sail address company with new address

Date: 05 Dec 2017

Category: Address

Type: AD02

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

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Timothy Keating

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pablo Andres Altimiras

Appointment date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Jonathan Alfred Grey Trollip

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Leonard Vun Chee Math

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-20

Psc name: Sean Douglas Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Hathorn

Cessation date: 2017-11-20

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 768,158.14 USD

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Henko Vos

Appointment date: 2017-11-07

Documents

View document PDF

Legacy

Date: 29 Aug 2017

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 29 Aug 2017

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADCON (BESPOKE) JOINERY LTD

49 LINCOLN ROAD,LONDON,E7 8QN

Number:05348407
Status:ACTIVE
Category:Private Limited Company

IVY-MONT CAPITAL LLP

1ST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:OC403126
Status:ACTIVE
Category:Limited Liability Partnership

JAYREX LTD

10 AUSTIN ROAD 10 AUSTIN ROAD,SWINDON,SN5 7FT

Number:10948624
Status:ACTIVE
Category:Private Limited Company

PALLETT HILL SAND & GRAVEL CO. LIMITED

9 ST PAULINUS CRESCENT,RICHMOND,DL10 7UB

Number:00657549
Status:ACTIVE
Category:Private Limited Company

PHEBDAN HEALTHCARE SERVICES LIMITED

10 SMOCK WALK,CROYDON,CR0 2UP

Number:11253635
Status:ACTIVE
Category:Private Limited Company

SEOUL HOUSE LIMITED

CAE GARW,CARDIFF,CF3 2WH

Number:05322349
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