About

Registered Number: 02815797
Date of Incorporation: 06/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 97 Judd Street, London, WC1H 9JG

 

Established in 1993, Bloomsbury Minerals Economics Ltd has its registered office in the United Kingdom. Currently we aren't aware of the number of employees at the the business. There are 8 directors listed as Barnes, Jonathan Peter, Benney, Simon, Hollands, James Martin, Hollands, Norman Charles Peter, Barden, Michael Kieran, Goldstein, Robert Bruce, Seldon, Neil Stafford, Sotowicz, Barbara Anna for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Jonathan Peter 05 October 2018 - 1
BENNEY, Simon 17 September 2020 - 1
HOLLANDS, James Martin 01 January 2020 - 1
HOLLANDS, Norman Charles Peter 03 June 1993 - 1
BARDEN, Michael Kieran 15 September 2009 31 March 2012 1
GOLDSTEIN, Robert Bruce 01 August 2009 30 November 2016 1
SELDON, Neil Stafford 01 July 1998 02 January 2015 1
SOTOWICZ, Barbara Anna 03 June 1993 22 October 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
CS01 - N/A 04 June 2020
CS01 - N/A 08 April 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 April 2019
SH06 - Notice of cancellation of shares 02 April 2019
SH03 - Return of purchase of own shares 02 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 14 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
AP01 - Appointment of director 12 October 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 16 October 2017
AA - Annual Accounts 13 March 2017
TM01 - Termination of appointment of director 14 December 2016
CS01 - N/A 09 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 25 February 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 February 2015
SH06 - Notice of cancellation of shares 15 January 2015
SH03 - Return of purchase of own shares 15 January 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 18 July 2014
SH06 - Notice of cancellation of shares 10 June 2014
SH03 - Return of purchase of own shares 10 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 03 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 04 June 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 21 April 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 24 April 2003
287 - Change in situation or address of Registered Office 03 February 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 22 April 1999
287 - Change in situation or address of Registered Office 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 15 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 25 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1993
RESOLUTIONS - N/A 12 July 1993
123 - Notice of increase in nominal capital 12 July 1993
RESOLUTIONS - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
287 - Change in situation or address of Registered Office 22 June 1993
CERTNM - Change of name certificate 10 June 1993
NEWINC - New incorporation documents 06 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.