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)
05 Jul 2016 TM01 Termination of appointment of Edward J Badida as a director on 30 June 2016
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 15,569,183.89
08 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,229,183.89
31 May 2016 AD04 Register(s) moved to registered office address 1 Finsbury Circus London EC2M 7SH
31 May 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 15,229,183.89
26 May 2016 CH01 Director's details changed for Mr Glenn Robert Featherby on 1 May 2016
26 May 2016 MR04 Satisfaction of charge 1 in full
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company information 10/05/2016
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Aug 2015 AD01 Registered office address changed from 15 Upper Grosvenor Street London W1K 7PJ to 1 Finsbury Circus London EC2M 7SH on 26 August 2015
04 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 10,599,554.27
19 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
19 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2015 AP01 Appointment of Mr Christopher Van Tienhoven as a director on 10 June 2015
11 Jun 2015 TM01 Termination of appointment of William Henry Humphries as a director on 10 June 2015
18 May 2015 AR01 Annual return made up to 16 May 2015 no member list
Statement of capital on 2015-05-18
  • GBP 10,477,134.34
18 May 2015 CH01 Director's details changed for Carlos Jose Miguens on 16 May 2014
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 10,477,134.34
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 10,466,023.23
17 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2014 TM01 Termination of appointment of Mark James Sale as a director on 3 September 2014
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
07 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2014 AR01 Annual return made up to 16 May 2014 no member list
Statement of capital on 2014-06-12
  • GBP 8,639,138.96