-
ANEMKA RESOURCES LIMITED - EMPIRE HOUSE, 2ND FLOOR, 175 PICCADILLY, LONDON, W1J 9EN, United Kingdom
Company Information
- Company registration number
- 08856253
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- EMPIRE HOUSE, 2ND FLOOR
- 175 PICCADILLY
- LONDON
- W1J 9EN EMPIRE HOUSE, 2ND FLOOR, 175 PICCADILLY, LONDON, W1J 9EN UK
Management
- Managing Directors
- PETER GERALD JAN KUKIELSKI
- Company secretaries
- SELL SONG
- LOUISE EMILY PARK
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2014-01-22
- Age Of Company 2014-01-22 10 years
- SIC/NACE
- 07100 - Mining of iron ores
Ownership
- Beneficial Owners
- Mr Charles R. Kaye
- Joseph P. Landy
- Mr Joseph Landy
- Mr Charles Kaye
- Mr Joseph P Landy
- Mr Charles R Kaye
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
-
ANEMKA RESOURCES LIMITED Company Description
- ANEMKA RESOURCES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08856253. Its current trading status is "live". It was registered 2014-01-22. It has declared SIC or NACE codes as "07100 - Mining of iron ores". It has 1 director and 2 secretaries.It can be contacted at Empire House, 2Nd Floor .
Get ANEMKA RESOURCES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Anemka Resources Limited - EMPIRE HOUSE, 2ND FLOOR, 175 PICCADILLY, LONDON, W1J 9EN, United Kingdom
- 2014-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ANEMKA RESOURCES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
22/01/16 FULL LIST (2016-02-10) - AR01
keyboard_arrow_right 2015
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2015-01-22) - RES10
-
28/04/14 STATEMENT OF CAPITAL USD 1550000.00 (2015-01-22) - SH01
-
10/12/14 STATEMENT OF CAPITAL USD 3050000.00 (2015-01-22) - SH01
-
SECRETARY'S CHANGE OF PARTICULARS / SELL SONG / 19/02/2015 (2015-02-19) - CH03
-
REGISTERED OFFICE CHANGED ON 19/02/2015 FROM (2015-02-19) - AD01
-
22/01/15 FULL LIST (2015-02-19) - AR01
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2015-06-23) - RES10
-
22/05/15 STATEMENT OF CAPITAL USD 4050000.00 (2015-06-23) - SH01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-25) - AA
-
APPOINTMENT TERMINATED, DIRECTOR STEVEN GLENN (2015-12-09) - TM01
-
APPOINTMENT TERMINATED, SECRETARY SEIL SONG (2015-12-09) - TM02
-
SECRETARY APPOINTED MS LOUISE EMILY PARK (2015-12-09) - AP03
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-01-22) - NEWINC
-
SECRETARY APPOINTED SELL SONG (2014-02-04) - AP03
-
CURRSHO FROM 31/01/2015 TO 31/12/2014 (2014-02-04) - AA01