About

Registered Number: 03226395
Date of Incorporation: 12/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 15th Floor 125 Old Broad Street, London, EC2N 1AR,

 

Based in London, Kyprou Gold Ltd was founded on 12 July 1996, it's status in the Companies House registry is set to "Active". This business has 15 directors listed as Scrip Secretaries Limited, Garvin, Timothy Francis, Eldorado Gold (Bc) Corp., Leverington, Pippa Louise, Consultancy & Secretarial Services Limited, Ms Corporate Secretary Limited, Aylward, Bernard Michael, Bontempo, Jason Anthony, Brooks, Simon, Hampton, William, Moss, Dawn, Sage, Anthony William Paul, Salonikis, Konstantinos, Shaw, Andrew Jack, Ms Corporate Director Limited at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARVIN, Timothy Francis 16 March 2018 - 1
ELDORADO GOLD (BC) CORP. 30 April 2014 - 1
AYLWARD, Bernard Michael 23 February 2012 30 April 2014 1
BONTEMPO, Jason Anthony 23 February 2012 30 April 2014 1
BROOKS, Simon 12 July 1996 19 February 2002 1
HAMPTON, William 19 February 2002 31 October 2006 1
MOSS, Dawn 30 April 2014 16 March 2018 1
SAGE, Anthony William Paul 27 August 2010 23 February 2012 1
SALONIKIS, Konstantinos 23 February 2012 30 April 2014 1
SHAW, Andrew Jack 19 May 2004 30 April 2006 1
MS CORPORATE DIRECTOR LIMITED 31 October 2006 24 August 2011 1
Secretary Name Appointed Resigned Total Appointments
SCRIP SECRETARIES LIMITED 30 April 2014 - 1
LEVERINGTON, Pippa Louise 23 February 2012 30 April 2014 1
CONSULTANCY & SECRETARIAL SERVICES LIMITED 12 July 1996 19 February 2002 1
MS CORPORATE SECRETARY LIMITED 31 October 2006 24 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 06 August 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
RESOLUTIONS - N/A 15 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 October 2016
CH04 - Change of particulars for corporate secretary 01 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 19 October 2015
CH02 - Change of particulars for corporate director 19 October 2015
AD04 - Change of location of company records to the registered office 19 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 31 August 2014
AA03 - Notice of resolution removing auditors 10 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP04 - Appointment of corporate secretary 16 May 2014
AD01 - Change of registered office address 16 May 2014
AP02 - Appointment of corporate director 16 May 2014
AP01 - Appointment of director 16 May 2014
AUD - Auditor's letter of resignation 28 January 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 17 July 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AP03 - Appointment of secretary 29 February 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AD01 - Change of registered office address 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 03 November 2011
TM02 - Termination of appointment of secretary 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AA - Annual Accounts 08 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2010
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 19 October 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 16 October 2009
225 - Change of Accounting Reference Date 09 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
287 - Change in situation or address of Registered Office 15 January 2008
363a - Annual Return 18 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 31 March 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 26 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 09 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 11 April 2003
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
225 - Change of Accounting Reference Date 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
AA - Annual Accounts 26 October 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 19 July 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 29 September 1998
287 - Change in situation or address of Registered Office 17 July 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 22 July 1997
225 - Change of Accounting Reference Date 16 June 1997
AA - Annual Accounts 27 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1996
225 - Change of Accounting Reference Date 27 October 1996
NEWINC - New incorporation documents 12 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.