About

Registered Number: 05234262
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Princes House Suite 3b, 38 Jermyn Street, London, SW1Y 6DN

 

Having been setup in 2004, Cadence Minerals Plc have registered office in London, it's status at Companies House is "Active". Strang, Donald Ian George Layman, Fairbourn, Adrian, Suckling, Andrew Paul, Morzaria, Kiran Caldas, Strang, Donald, Craissati, Andrew Charles, Gazdig, Grant John Paul are the current directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBOURN, Adrian 02 February 2011 - 1
SUCKLING, Andrew Paul 22 April 2015 - 1
CRAISSATI, Andrew Charles 11 April 2007 13 August 2007 1
GAZDIG, Grant John Paul 27 June 2006 15 February 2008 1
Secretary Name Appointed Resigned Total Appointments
STRANG, Donald Ian George Layman 19 September 2013 - 1
MORZARIA, Kiran Caldas 15 November 2011 19 September 2013 1
STRANG, Donald 27 September 2010 15 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
SH01 - Return of Allotment of shares 18 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 November 2019
SH01 - Return of Allotment of shares 15 November 2019
CS01 - N/A 21 October 2019
RESOLUTIONS - N/A 04 October 2019
SH01 - Return of Allotment of shares 12 July 2019
AA - Annual Accounts 07 June 2019
SH01 - Return of Allotment of shares 01 May 2019
SH01 - Return of Allotment of shares 18 April 2019
CS01 - N/A 25 September 2018
MR01 - N/A 25 September 2018
RESOLUTIONS - N/A 12 September 2018
AA - Annual Accounts 29 June 2018
PSC08 - N/A 11 January 2018
CS01 - N/A 09 October 2017
RESOLUTIONS - N/A 05 September 2017
SH01 - Return of Allotment of shares 21 July 2017
AA - Annual Accounts 30 June 2017
CERTNM - Change of name certificate 24 March 2017
SH01 - Return of Allotment of shares 13 March 2017
SH01 - Return of Allotment of shares 07 January 2017
SH01 - Return of Allotment of shares 03 November 2016
CS01 - N/A 28 October 2016
RESOLUTIONS - N/A 05 July 2016
RP04 - N/A 29 June 2016
AA - Annual Accounts 08 June 2016
RP04 - N/A 26 May 2016
RP04 - N/A 24 May 2016
RP04 - N/A 24 May 2016
RP04 - N/A 24 May 2016
RP04 - N/A 24 May 2016
RP04 - N/A 24 May 2016
RP04 - N/A 24 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
SH01 - Return of Allotment of shares 20 April 2016
SH01 - Return of Allotment of shares 18 April 2016
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 18 August 2015
RESOLUTIONS - N/A 31 July 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 23 April 2015
SH01 - Return of Allotment of shares 07 April 2015
SH01 - Return of Allotment of shares 07 January 2015
AR01 - Annual Return 28 November 2014
SH01 - Return of Allotment of shares 23 September 2014
SH01 - Return of Allotment of shares 04 July 2014
SH01 - Return of Allotment of shares 05 June 2014
SH01 - Return of Allotment of shares 29 May 2014
RESOLUTIONS - N/A 14 April 2014
AA - Annual Accounts 24 March 2014
RESOLUTIONS - N/A 07 March 2014
TM01 - Termination of appointment of director 28 February 2014
SH01 - Return of Allotment of shares 28 February 2014
AP01 - Appointment of director 19 November 2013
AP03 - Appointment of secretary 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
SH01 - Return of Allotment of shares 12 November 2013
AR01 - Annual Return 21 October 2013
SH01 - Return of Allotment of shares 21 October 2013
RESOLUTIONS - N/A 13 August 2013
AA - Annual Accounts 03 July 2013
SH01 - Return of Allotment of shares 02 July 2013
SH01 - Return of Allotment of shares 23 April 2013
SH01 - Return of Allotment of shares 21 January 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AP01 - Appointment of director 09 January 2013
RESOLUTIONS - N/A 13 December 2012
AA - Annual Accounts 18 September 2012
SH01 - Return of Allotment of shares 16 December 2011
TM02 - Termination of appointment of secretary 21 November 2011
AP03 - Appointment of secretary 21 November 2011
AR01 - Annual Return 16 November 2011
AA01 - Change of accounting reference date 09 September 2011
SH01 - Return of Allotment of shares 07 July 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 20 January 2011
CERTNM - Change of name certificate 29 November 2010
SH01 - Return of Allotment of shares 19 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AP03 - Appointment of secretary 13 October 2010
AR01 - Annual Return 01 October 2010
AD01 - Change of registered office address 01 October 2010
RESOLUTIONS - N/A 12 July 2010
RESOLUTIONS - N/A 21 May 2010
AA - Annual Accounts 04 May 2010
AP01 - Appointment of director 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
RESOLUTIONS - N/A 31 March 2010
RESOLUTIONS - N/A 31 March 2010
MEM/ARTS - N/A 31 March 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 07 July 2009
RESOLUTIONS - N/A 01 June 2009
353 - Register of members 11 February 2009
363s - Annual Return 06 October 2008
RESOLUTIONS - N/A 15 May 2008
AA - Annual Accounts 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363s - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 04 June 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363s - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
SA - Shares agreement 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
MEM/ARTS - N/A 20 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
MEM/ARTS - N/A 10 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
CERTNM - Change of name certificate 01 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 19 November 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 November 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2018 Outstanding

N/A

Fixed charge over intellectual property rights 31 March 2006 Fully Satisfied

N/A

Debenture 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.