Advanced company searchLink opens in new window

SPROTT GLOBAL RESOURCE LENDING LIMITED

Company number 11654481

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
18 Dec 2019 TM02 Termination of appointment of Sanne Group (Uk) Limited as a secretary on 13 December 2019
04 Dec 2019 SH20 Statement by Directors
04 Dec 2019 SH19 Statement of capital on 4 December 2019
  • USD 0.01
04 Dec 2019 CAP-SS Solvency Statement dated 21/11/19
04 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
15 Nov 2019 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to 21 Palmer Street Palmer Street London SW1H 0AD
30 Oct 2019 MAR Re-registration of Memorandum and Articles
30 Oct 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Oct 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Oct 2019 RR02 Re-registration from a public company to a private limited company
21 Oct 2019 CH01 Director's details changed for Mr Surnam Beejadhursingh on 16 October 2019
18 Oct 2019 TM01 Termination of appointment of Graham John Birch as a director on 16 October 2019
18 Oct 2019 TM01 Termination of appointment of Peter William Davey as a director on 16 October 2019
18 Oct 2019 TM01 Termination of appointment of Clifford Peter Tompsett as a director on 16 October 2019
18 Oct 2019 AP01 Appointment of Mr Marc Speight as a director on 16 October 2019
18 Oct 2019 AP01 Appointment of Mr Surnam Beejadhursingh as a director on 16 October 2019
09 Dec 2018 AD02 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
07 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares market purchases 26/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2018 AP01 Appointment of Mr Clifford Peter Tompsett as a director on 26 November 2018
27 Nov 2018 AP01 Appointment of Mr Peter William Davey as a director on 26 November 2018