Background WavePink WaveYellow Wave

EURASIA MINING (UK) LIMITED (03087719)

EURASIA MINING (UK) LIMITED (03087719) is an active UK company. incorporated on 4 August 1995. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). EURASIA MINING (UK) LIMITED has been registered for 30 years. Current directors include SCHAFFALITZKY DE MUCKADELL, Christian.

Company Number
03087719
Status
active
Type
ltd
Incorporated
4 August 1995
Age
30 years
Address
142 International House Cromwell Road, London, SW7 4EF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
SCHAFFALITZKY DE MUCKADELL, Christian
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURASIA MINING (UK) LIMITED

EURASIA MINING (UK) LIMITED is an active company incorporated on 4 August 1995 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). EURASIA MINING (UK) LIMITED was registered 30 years ago.(SIC: 09900)

Status

active

Active since 30 years ago

Company No

03087719

LTD Company

Age

30 Years

Incorporated 4 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

FCB 1139 LIMITED
From: 4 August 1995To: 25 August 1995
Contact
Address

142 International House Cromwell Road London, SW7 4EF,

Previous Addresses

2nd Floor 85-87 Borough High Street London SE1 1NH
From: 4 December 2013To: 10 May 2019
Suite 139 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS
From: 4 August 1995To: 4 December 2013
Timeline

3 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jul 17
Director Left
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PRICE, Anna

Active
142 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 01 Dec 2023

SCHAFFALITZKY DE MUCKADELL, Christian

Active
1 Angel Court, LondonEC2R 7HJ
Born September 1953
Director
Appointed 14 Jul 2004

AGAEV, Alexandr

Resigned
Floor, LondonSE1 1NH
Secretary
Appointed 05 Oct 2017
Resigned 25 Apr 2019

BYRNE, Keith, Mr.

Resigned
Angel Court, LondonEC2R 7HJ
Secretary
Appointed 25 Apr 2019
Resigned 30 Nov 2023

DE VILLIERS, Michael John

Resigned
Floor, LondonSE1 1NH
Secretary
Appointed 14 Jul 2004
Resigned 05 Oct 2017

JENKINS, Robert John Garton

Resigned
46 Glebe Road, LondonSW13 0ED
Secretary
Appointed 30 Jul 1999
Resigned 12 Jul 2005

LINE, Clive Malcolm

Resigned
9 Rosebery Avenue, New MaldenKT3 4JR
Secretary
Appointed 05 Jan 1996
Resigned 30 Jul 1999

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 04 Aug 1995
Resigned 05 Jan 1996

COUNSELL, Andrew Horton

Resigned
58 Englewood Road, LondonSW12 9NY
Born February 1946
Director
Appointed 17 Aug 1995
Resigned 10 Sept 2001

DE VILLIERS, Michael John

Resigned
Floor, LondonSE1 1NH
Born January 1963
Director
Appointed 14 Jul 2004
Resigned 05 Oct 2017

JENKINS, Robert John Garton

Resigned
46 Glebe Road, LondonSW13 0ED
Born October 1953
Director
Appointed 17 Aug 1995
Resigned 12 Jul 2005

JOHNSTON, Anthony Graeme Douglas

Resigned
11 Merchiston Avenue, EdinburghEH10 4PJ
Born November 1942
Director
Appointed 17 Aug 1995
Resigned 31 May 1996

MARTINEAU, Michael Peter, Dr

Resigned
Floor, LondonSE1 1NH
Born December 1944
Director
Appointed 10 Sept 2001
Resigned 01 Jul 2017

LEGIST DIRECTORS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee director
Appointed 04 Aug 1995
Resigned 17 Aug 1995

Persons with significant control

1

Eurasia Mining Plc

Active
85-87 Borough High Street, LondonSE1 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 2005
AUDAUD
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
21 October 1998
244244
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
287Change of Registered Office
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Legacy
25 March 1996
224224
Legacy
18 January 1996
287Change of Registered Office
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Certificate Change Of Name Company
24 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1995
NEWINCIncorporation