Background WavePink WaveYellow Wave

MINERALFIELDS GROUP LIMITED (09038097)

MINERALFIELDS GROUP LIMITED (09038097) is a dissolved UK company. incorporated on 13 May 2014. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290) and 1 other business activities. MINERALFIELDS GROUP LIMITED has been registered for 11 years. Current directors include BUTTERFIELD, James Montford Victor, KILROY, Peter.

Company Number
09038097
Status
dissolved
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
50 Broadway, London, SW1H 0BL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
BUTTERFIELD, James Montford Victor, KILROY, Peter
SIC Codes
07290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERALFIELDS GROUP LIMITED

MINERALFIELDS GROUP LIMITED is an dissolved company incorporated on 13 May 2014 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290) and 1 other business activity. MINERALFIELDS GROUP LIMITED was registered 11 years ago.(SIC: 07290, 82990)

Status

dissolved

Active since 11 years ago

Company No

09038097

LTD Company

Age

11 Years

Incorporated 13 May 2014

Size

N/A

Accounts

ARD: 29/5

Up to Date

Last Filed

Made up to 31 May 2019 (6 years ago)
Submitted on 4 March 2020 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 August 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

MINERAL FIELDS GROUP LIMITED
From: 18 April 2015To: 2 June 2015
NATURAL AND MINERAL ASSETS LIMITED
From: 13 May 2014To: 18 April 2015
Contact
Address

50 Broadway London, SW1H 0BL,

Timeline

15 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Share Issue
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
May 15
Funding Round
Jun 15
Director Joined
Jun 15
Funding Round
Aug 15
Director Joined
Aug 15
Funding Round
Jun 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Aug 20
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUTTERFIELD, James Montford Victor

Active
Lyndhurst Road, BrockenhurstSO42 7TR
Born May 1945
Director
Appointed 19 Jun 2014

KILROY, Peter

Active
Llys Bran, PrestatynLL19 7JB
Born December 1940
Director
Appointed 29 May 2015

BATTERSBY, Richard Godfrey

Resigned
St Jacques, St Peter PortGY1 1SP
Secretary
Appointed 13 May 2014
Resigned 09 Aug 2017

BATTERSBY, Richard Godfrey

Resigned
St Jacques, St Peter PortGY1 1SP
Born November 1942
Director
Appointed 13 May 2014
Resigned 09 Aug 2017

BORRELLI, Michael Alexander

Resigned
London Wall, LondonEC2M 5PS
Born February 1956
Director
Appointed 19 Jun 2014
Resigned 10 Aug 2020

HAWKE, Jeremy Nicholas

Resigned
Tarrant Street, ArundelBN18 9DJ
Born June 1939
Director
Appointed 20 Jul 2015
Resigned 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Compulsory
28 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
11 June 2015
AR01AR01
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Certificate Change Of Name Company
18 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2015
CONNOTConfirmation Statement Notification
Move Registers To Sail Company
25 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
25 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
2 June 2014
RESOLUTIONSResolutions
Incorporation Company
13 May 2014
NEWINCIncorporation