About

Registered Number: 04374403
Date of Incorporation: 14/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

 

Founded in 2002, Amcol Minerals Eu Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at Amcol Minerals Eu Ltd. The companies director is Mealor, Phillip Graeme.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEALOR, Phillip Graeme 24 October 2012 30 September 2014 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 09 October 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 14 February 2019
CH01 - Change of particulars for director 07 February 2019
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 23 August 2017
RP04CS01 - N/A 05 April 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 06 May 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 19 January 2016
AP04 - Appointment of corporate secretary 01 July 2015
CH01 - Change of particulars for director 08 June 2015
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 24 March 2015
AD01 - Change of registered office address 12 March 2015
AAMD - Amended Accounts 01 December 2014
TM02 - Termination of appointment of secretary 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 07 November 2014
RESOLUTIONS - N/A 27 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2014
SH19 - Statement of capital 27 June 2014
CAP-SS - N/A 27 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 04 March 2014
RESOLUTIONS - N/A 07 January 2014
RESOLUTIONS - N/A 07 January 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 07 October 2013
SH01 - Return of Allotment of shares 30 September 2013
SH01 - Return of Allotment of shares 30 September 2013
RP04 - N/A 23 April 2013
RP04 - N/A 23 April 2013
RP04 - N/A 15 April 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AP03 - Appointment of secretary 29 October 2012
AA - Annual Accounts 12 September 2012
SH01 - Return of Allotment of shares 02 July 2012
AR01 - Annual Return 25 May 2012
SH01 - Return of Allotment of shares 24 May 2012
RESOLUTIONS - N/A 03 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 29 September 2011
CERTNM - Change of name certificate 15 September 2011
CONNOT - N/A 15 September 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 11 April 2003
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
123 - Notice of increase in nominal capital 30 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
225 - Change of Accounting Reference Date 30 May 2002
CERTNM - Change of name certificate 21 May 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.