GEM RESOURCES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGEM RESOURCES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05329401
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEM RESOURCES PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GEM RESOURCES PLC located?

    Registered Office Address
    9th Floor 107 Cheapside
    EC2V 6DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GEM RESOURCES PLC?

    Previous Company Names
    Company NameFromUntil
    URA HOLDINGS PLCDec 20, 2017Dec 20, 2017
    URANIUM RESOURCES PLCJan 11, 2005Jan 11, 2005

    What are the latest accounts for GEM RESOURCES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GEM RESOURCES PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueYes

    What are the latest filings for GEM RESOURCES PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 09, 2025

    • Capital: GBP 61,731.6176
    3 pagesSH01

    Appointment of Mr Man Chun Louis Ching as a director on Sep 03, 2025

    2 pagesAP01

    Appointment of Mr Hin Shek Wong as a director on Sep 03, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 30,865.8088
    3 pagesSH01

    Termination of appointment of Sam Mulligan as a director on Jun 18, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    83 pagesAA

    Director's details changed for Bernard Olivier on Sep 01, 2024

    2 pagesCH01

    Confirmation statement made on Jan 04, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed ura holdings PLC\certificate issued on 30/09/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2024

    Change of name by provision in articles

    NM04

    Statement of capital following an allotment of shares on Jul 17, 2024

    • Capital: GBP 30,265.809
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    72 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of Confirmation Statement dated Jan 04, 2024

    5 pagesRP04CS01

    Statement of capital following an allotment of shares on Feb 26, 2024

    • Capital: GBP 27,609.559
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 20, 2023

    • Capital: GBP 25,234.559
    3 pagesSH01

    Confirmation statement made on Jan 04, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 12, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL CHANGE WAS REGISTERED ON 12/03/2024.

    Director's details changed for Edward Nealon on May 01, 2022

    2 pagesCH01

    Director's details changed for Bernard Olivier on Mar 01, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 01, 2023

    • Capital: GBP 17,234.559
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Reappoint as authorirs the company, reelect as director 30/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 16,234.559
    3 pagesSH01

    Statement of capital following an allotment of shares on May 22, 2023

    • Capital: GBP 15,984.559
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2023

    • Capital: GBP 14,584.559
    3 pagesSH01

    Who are the officers of GEM RESOURCES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    CHING, Man Chun Louis
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Hong KongHong Konger340179330001
    NEALON, Edward
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    AustraliaBritish293450980002
    OLIVIER, Bernard
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    South AfricaSouth African293450970003
    REDMOND, Peter
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    EnglandBritish84787130001
    TREACY, John Michael
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomIrish242628480002
    WONG, Hin Shek
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Hong KongChinese340179310001
    BOTTOMLEY, John Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Secretary
    Crosswall
    EC3N 2SG London
    One America Square
    British4250040006
    HARBER, Ben
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    187292010001
    LANGOULANT, Michael James
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    243014490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEKHIN, Sergby
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    RussiaRussian186993400001
    GOSTEVSKIKH, Alex Vladimirovich
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Canadian133077920001
    HAROLD, Peter
    72 Forrest Street
    Cottesloe
    6011
    Western Australia
    Australia
    Director
    72 Forrest Street
    Cottesloe
    6011
    Western Australia
    Australia
    Australian103543520001
    LEWIS, Andrew Mark
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish133906590001
    MEDVEDEV, Viacheslav Mikhailovich
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    RussiaRussian152904800001
    MORGAN, Charles Waite
    Cadogan Lane
    SW1X 9DU London
    71
    United Kingdom
    Director
    Cadogan Lane
    SW1X 9DU London
    71
    United Kingdom
    United KingdomBritish160539840005
    MULLIGAN, Sam
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    ZambiaIrish293476930001
    PASHOV, Dimitri Boris
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    UkBritish102157830001
    PRATT, James Douglas Ryston
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Australian112015260001
    PRETORIUS, Leon Eugene
    6 Villa Rosa
    29 Hoog Street
    Polokwane
    South Africa
    Director
    6 Villa Rosa
    29 Hoog Street
    Polokwane
    South Africa
    South African106233640001
    PURITS, Mark
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    LondonSwedish185846380001
    STEINEPREIS, David Christian
    62 Leake Street
    Peppermint Grove
    Perth
    Western Australia 6011
    Australia
    Director
    62 Leake Street
    Peppermint Grove
    Perth
    Western Australia 6011
    Australia
    AustraliaAustralian75310460001
    STURGESS, Melissa Josephine
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish241978200001
    STURGESS-SMITH, Jeremy Edward
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish282368060001
    WARNER, Hugh David
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    Australian102135530001
    WARNER, Ross Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    United KingdomAustralian102135880001
    WEINBERG, Colin Laurence
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish261745300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of GEM RESOURCES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mark Shabad
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Jul 24, 2017
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gregory Schtulberg
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Jul 24, 2017
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Yes
    Nationality: Swedish
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for GEM RESOURCES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 24, 2017Aug 18, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0