ALLIED GOLD RESOURCES LTD

ALLIED GOLD RESOURCES LTD

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

    Company NameALLIED GOLD RESOURCES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05851677
    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 ALLIED GOLD RESOURCES LTD?

    • Mining of other non-ferrous metal ores (07290) / Mining and Quarrying

    Where is ALLIED GOLD RESOURCES LTD located?

    Registered Office Address
    37 Cranes Park Avenue
    KT5 8BS Surbiton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED GOLD RESOURCES LTD?

    Previous Company Names
    Company NameFromUntil
    ALLIED GOLD RESOURCES PLCJun 20, 2006Jun 20, 2006

    What are the latest accounts for ALLIED GOLD RESOURCES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ALLIED GOLD RESOURCES LTD?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for ALLIED GOLD RESOURCES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Termination of appointment of Bruno Edouard Marie Joseph Denantes as a secretary on Jun 10, 2025

    1 pagesTM02

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 28, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to 37 Cranes Park Avenue Surbiton KT5 8BS on Sep 13, 2022

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    20 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Group of companies' accounts made up to Jun 30, 2019

    24 pagesAA

    Termination of appointment of Francesco Fucilla as a director on Nov 08, 2019

    1 pagesTM01

    Appointment of Bruno Edouard Marie Joseph Denantes as a secretary on Oct 29, 2019

    2 pagesAP03

    Termination of appointment of Anya Fucilla as a secretary on Oct 29, 2019

    1 pagesTM02

    Termination of appointment of William Alexander Fucilla as a director on Oct 08, 2019

    1 pagesTM01

    Confirmation statement made on Sep 23, 2019 with updates

    4 pagesCS01

    Who are the officers of ALLIED GOLD RESOURCES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENANTES, Bruno Edouard Marie Joseph
    Cranes Park Avenue
    KT5 8BS Surbiton
    37
    United Kingdom
    Director
    Cranes Park Avenue
    KT5 8BS Surbiton
    37
    United Kingdom
    FranceFrench111960320003
    GOODRICH, Michael
    Cranes Park Avenue
    KT5 8BS Surbiton
    37
    United Kingdom
    Director
    Cranes Park Avenue
    KT5 8BS Surbiton
    37
    United Kingdom
    United KingdomBritish40545260002
    DENANTES, Bruno Edouard Marie Joseph
    Cranes Park Avenue
    KT5 8BS Surbiton
    37
    United Kingdom
    Secretary
    Cranes Park Avenue
    KT5 8BS Surbiton
    37
    United Kingdom
    263870410001
    FUCILLA, Anya
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    Secretary
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    225919430001
    GOODRICH, Michael
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    Secretary
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    British147508360001
    HOLDEMAN, Linda
    St. Edmunds Way
    Rainham
    ME8 8ER Gillingham
    11
    Kent
    Secretary
    St. Edmunds Way
    Rainham
    ME8 8ER Gillingham
    11
    Kent
    British134048950001
    MORSHEAD, Hugh Trelawny
    La Rue Des Servais
    Sion
    JE3 4FQ St John
    Les Chasses
    Jersey
    Secretary
    La Rue Des Servais
    Sion
    JE3 4FQ St John
    Les Chasses
    Jersey
    British136142980001
    POLINI, Alfredo
    90 Via Nicola Pellati
    Int 2
    Rome
    00149
    Italy
    Secretary
    90 Via Nicola Pellati
    Int 2
    Rome
    00149
    Italy
    Italian118784560001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Secretary
    788-790 Finchley Road
    NW11 7TJ London
    95914460001
    BARON, Anthony, Mr.
    Llanteglos Estate
    Llanteg
    SA67 8PU Amroth
    Pembrokeshire
    Director
    Llanteglos Estate
    Llanteg
    SA67 8PU Amroth
    Pembrokeshire
    United KingdomBritish88270560001
    CLIFFORD-AMOS, Terence Alfred, Dr
    Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    Director
    Purley Way
    CR0 0XZ Croydon
    Airport House
    Surrey
    EnglandBritish153121680001
    DARRORT, Francois Sylvain
    43 Avenue Lyautey
    F78170 Lacelle St Cloud
    78170
    France
    Director
    43 Avenue Lyautey
    F78170 Lacelle St Cloud
    78170
    France
    French77997560001
    EYRE, Adrian John
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    Director
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    United KingdomBritish166408150001
    EYRE, Adrian John
    Hastingue
    La Route De L'Etacq
    JE3 2FB St Ouen
    La Coup A'Dent
    Jersey
    Channel Islands
    Director
    Hastingue
    La Route De L'Etacq
    JE3 2FB St Ouen
    La Coup A'Dent
    Jersey
    Channel Islands
    Jersey. Channel IslandsBritish107925820003
    FUCILLA, Francesco, Prof
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    Director
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    United KingdomItalian154544830001
    FUCILLA, William Alexander
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    Director
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    United KingdomBritish87321610001
    GUGLIELMO, Giovanni
    109 Ledbury Road
    W11 2AQ London
    Director
    109 Ledbury Road
    W11 2AQ London
    Italian122337540001
    ILAVSKY, Roman
    Latoricka
    25
    Bratislava
    82107
    Slovakia
    Director
    Latoricka
    25
    Bratislava
    82107
    Slovakia
    Czech RepublicSlovakian124720090001
    MAGYAR, Jozsef
    Nagykanizsa
    Kinizsi Pal Utca 7
    8800 Folds 1 A.
    8800
    Hungary
    Director
    Nagykanizsa
    Kinizsi Pal Utca 7
    8800 Folds 1 A.
    8800
    Hungary
    Hungarian124287360001
    MORSHEAD, Hugh Trelawny
    La Rue Des Servais
    Sion
    JE3 4FQ St John
    Les Chasses
    Jersey
    Director
    La Rue Des Servais
    Sion
    JE3 4FQ St John
    Les Chasses
    Jersey
    British136142980001
    NEMETH, George Csaba
    45 Alfriston Avenue
    CR0 3DD Croydon
    Surrey
    Director
    45 Alfriston Avenue
    CR0 3DD Croydon
    Surrey
    EnglandBritish32491240002
    PAPALEO, Antonio Aldo
    No.7
    Via Torino, Pal.Mirabelli Corp G.
    Rende
    87036
    Italy
    Director
    No.7
    Via Torino, Pal.Mirabelli Corp G.
    Rende
    87036
    Italy
    Italian119025150001
    PIOVARCSY, Karol
    132 Nova
    058 01 Ganovce
    058 01
    Slovakia
    Director
    132 Nova
    058 01 Ganovce
    058 01
    Slovakia
    Slovakian109869460001
    POLLINI, Alfredo
    90 Via Nicola Pellati
    Int. 2
    Rome
    00149
    Italy
    Director
    90 Via Nicola Pellati
    Int. 2
    Rome
    00149
    Italy
    Italian109868160001
    SUCHY, Frantisek
    4 Rajcianska
    Bratislava
    82107
    Slovakia
    Director
    4 Rajcianska
    Bratislava
    82107
    Slovakia
    Czech RepublicSlovakian124719930001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Director
    788-790 Finchley Road
    NW11 7TJ London
    81718090001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Director
    788-790 Finchley Road
    NW11 7TJ London
    95914460001

    Who are the persons with significant control of ALLIED GOLD RESOURCES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bruno Edouard Marie Joseph Denantes
    Cranes Park Avenue
    KT5 8BS Surbiton
    37
    United Kingdom
    Sep 23, 2019
    Cranes Park Avenue
    KT5 8BS Surbiton
    37
    United Kingdom
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Adrian John Eyre
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    Apr 06, 2016
    House
    8 Avery Hill Road
    SE9 2BD New Eltham
    Avery
    London
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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