About

Registered Number: 10669766
Date of Incorporation: 14/03/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Silver Bear Resources Plc was established in 2017. We don't currently know the number of employees at Silver Bear Resources Plc. This company has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUALTIERI, Paul Dominic 26 June 2017 - 1
ILCHUK, Vadim Georgiyevich 14 November 2018 - 1
MATVEEV, Maxim 27 June 2018 - 1
SOTSKOV, Alexey 26 June 2017 - 1
WESTDAL, Christopher 26 June 2017 - 1
BIRCHALL, Robin Jonathan Eckford 14 March 2017 26 June 2017 1
GRANOVSKIY, Boris 26 June 2017 27 June 2018 1
HILL, Graham 14 March 2017 14 November 2018 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Judith 26 September 2017 - 1

Filing History

Document Type Date
MR01 - N/A 19 March 2020
CS01 - N/A 18 March 2020
SH01 - Return of Allotment of shares 07 February 2020
SH01 - Return of Allotment of shares 07 February 2020
SH01 - Return of Allotment of shares 07 February 2020
RESOLUTIONS - N/A 06 November 2019
AA - Annual Accounts 30 July 2019
RESOLUTIONS - N/A 15 July 2019
RESOLUTIONS - N/A 15 July 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH03 - Change of particulars for secretary 01 March 2019
AD01 - Change of registered office address 25 February 2019
SH01 - Return of Allotment of shares 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
SH01 - Return of Allotment of shares 11 December 2018
SH01 - Return of Allotment of shares 11 December 2018
SH01 - Return of Allotment of shares 11 December 2018
MR01 - N/A 27 September 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 13 March 2018
PSC08 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
AP03 - Appointment of secretary 16 January 2018
MR01 - N/A 13 November 2017
AP01 - Appointment of director 12 September 2017
MR01 - N/A 16 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 17 July 2017
TM02 - Termination of appointment of secretary 27 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2017
SH01 - Return of Allotment of shares 02 June 2017
RESOLUTIONS - N/A 30 May 2017
SH50 - Application for trading certificate for a public company 20 March 2017
NEWINC - New incorporation documents 14 March 2017
AA01 - Change of accounting reference date 14 March 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

A registered charge 18 September 2018 Outstanding

N/A

A registered charge 07 November 2017 Outstanding

N/A

A registered charge 03 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.