Advanced company searchLink opens in new window

PATAGONIA GOLD LIMITED

Company number 03994744

Filter by category

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)
26 Jul 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Jul 2019 RR02 Re-registration from a public company to a private limited company
24 Jul 2019 TM01 Termination of appointment of Manuel De Prado Eulate as a director on 22 July 2019
24 Jul 2019 TM01 Termination of appointment of Gonzalo Tanoira as a director on 22 July 2019
23 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
11 Jul 2018 SH02 Consolidation of shares on 9 May 2018
21 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
15 Jun 2018 SH08 Change of share class name or designation
14 Jun 2018 SH02 Sub-division of shares on 9 May 2018
07 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2018 SH06 Cancellation of shares. Statement of capital on 15 May 2018
  • GBP 236,347.49
06 Jun 2018 SH03 Purchase of own shares.
25 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 23,634,749
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 23,634,748.84
18 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2017 TM02 Termination of appointment of Nigel Francis Everest as a secretary on 30 August 2017
05 Sep 2017 AP04 Appointment of Vistra Nominees (Uk) Limited as a secretary on 30 August 2017
17 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
15 May 2017 AA Group of companies' accounts made up to 31 December 2016
10 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2017 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH England to 11-12 st. James's Square London SW1Y 4LB on 2 May 2017
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 15,877,496.05
05 Jul 2016 TM01 Termination of appointment of Glenn Robert Featherby as a director on 30 June 2016