Background WavePink WaveYellow Wave

GREENORE GOLD PLC (07561621)

GREENORE GOLD PLC (07561621) is an active UK company. incorporated on 11 March 2011. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). GREENORE GOLD PLC has been registered for 15 years. Current directors include BERKENHEGER, Gavin Ingo, FINN, James Michael.

Company Number
07561621
Status
active
Type
plc
Incorporated
11 March 2011
Age
15 years
Address
Dept 4046a 126 East Ferry Road, London, E14 9FP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BERKENHEGER, Gavin Ingo, FINN, James Michael
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENORE GOLD PLC

GREENORE GOLD PLC is an active company incorporated on 11 March 2011 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). GREENORE GOLD PLC was registered 15 years ago.(SIC: 08990)

Status

active

Active since 15 years ago

Company No

07561621

PLC Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Dept 4046a 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 17 April 2023To: 21 March 2024
Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB
From: 31 July 2017To: 17 April 2023
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 21 April 2026To: 31 July 2017
124 City Road London EC1V 2NX United Kingdom
From: 11 March 2011To: 21 April 2026
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Share Issue
May 12
Funding Round
May 12
Funding Round
May 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 16
Funding Round
Apr 16
Director Joined
May 16
Funding Round
May 17
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Nov 25
Director Joined
Mar 26
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FINN, James

Active
Clontarf Road, Dublin 3
Secretary
Appointed 11 Mar 2011

BERKENHEGER, Gavin Ingo

Active
Corry Road, Muir Of OrdIV6 7TL
Born January 1984
Director
Appointed 02 Mar 2026

FINN, James Michael

Active
Clontarf Road, Dublin 3
Born December 1958
Director
Appointed 11 Mar 2011

BERKENHEGER, Gavin Ingo

Resigned
St James's Square, LondonSW1Y 4LB
Born January 1984
Director
Appointed 09 Jul 2013
Resigned 21 Jan 2022

HORGAN, David

Resigned
Clontarf Road, Dublin 3
Born September 1959
Director
Appointed 11 Mar 2011
Resigned 28 Oct 2025

KEENAN, Raymond Patrick

Resigned
St James's Square, LondonSW1Y 4LB
Born March 1965
Director
Appointed 09 Jul 2013
Resigned 21 Jan 2022

O'REILLY, Colm

Resigned
Clontarf Road, Dublin 3
Born July 1977
Director
Appointed 18 Oct 2012
Resigned 10 Dec 2015

SALE, Marc James

Resigned
St James's Square, LondonSW1Y 4LB
Born November 1959
Director
Appointed 11 Apr 2016
Resigned 31 Dec 2021

TEELING, John James

Resigned
Clontarf Road, Dublin 3
Born January 1946
Director
Appointed 11 Mar 2011
Resigned 18 Oct 2012

Persons with significant control

1

Mr James Michael Finn

Active
Clontarf Road, Dublin 3
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
21 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Capital Alter Shares Consolidation
11 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Resolution
30 April 2012
RESOLUTIONSResolutions
Resolution
11 April 2011
RESOLUTIONSResolutions
Incorporation Company
11 March 2011
NEWINCIncorporation