AEOS GOLD LIMITED
Overview
Company Name | AEOS GOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06562809 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AEOS GOLD LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AEOS GOLD LIMITED located?
Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AEOS GOLD LIMITED?
Company Name | From | Until |
---|---|---|
AEOS ENERGY LIMITED | Feb 17, 2016 | Feb 17, 2016 |
ARABIAN GOLD CORPORATION LIMITED | Dec 18, 2015 | Dec 18, 2015 |
ARABIAN GOLD CORPORATION PLC | Apr 11, 2008 | Apr 11, 2008 |
What are the latest accounts for AEOS GOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AEOS GOLD LIMITED?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for AEOS GOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Feb 29, 2024 | 1 pages | AD01 | ||
Registered office address changed from 14 Station Road the Orchard Centre Didcot Oxfordshire OX11 7LL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Feb 21, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Frederick Augustus Ronald Peter Mcmillan Bell on Feb 14, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Steven James Poulton as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Frederick Augustus Ronald Peter Mcmillan Bell as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amilha Pio Young as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Roy Grainger as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Director's details changed for Mr Steven James Poulton on Jan 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Appointment of Ms Amilha Pio Young as a secretary on Jun 14, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Who are the officers of AEOS GOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELL, Frederick Augustus Ronald Peter Mcmillan | Director | Orchard Place 1st Floor SW11 6AZ London 3 United Kingdom | England | British | Chief Executive Officer | 193992330004 | ||||||||
KAROLY, Jeffrey Laszlo | Secretary | Station Road The Orchard Centre OX11 7LL Didcot 14 Oxfordshire | 226284080001 | |||||||||||
YOUNG, Amilha Pio | Secretary | Station Road The Orchard Centre OX11 7LL Didcot 14 Oxfordshire | 284255440001 | |||||||||||
COBBETTS (SECRETARIAL) LIMITED | Secretary | 58 Mosley Street M2 3HZ Manchester C/O Cobbetts Llp | 128347610001 | |||||||||||
HALE SECRETARIAL LIMITED | Secretary | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 7 Buckinghamshire United Kingdom |
| 153274390001 | ||||||||||
CRAIG, Andrew Graeme | Director | 6 Humphry House Whitnell Way Puntey SW156DG London | United Kingdom | British | Geologist | 92456040002 | ||||||||
GRAINGER, Matthew Roy | Director | Station Road The Orchard Centre OX11 7LL Didcot 14 Oxfordshire | United Kingdom | British | Geologist | 123327730003 | ||||||||
GULAID, Ahmed Mohamed Ali | Director | Maqsud Khoja Street Rawdah District Jeddah Villa No 24 Saudi Arabia | Canadian | Company Director | 118891960001 | |||||||||
GULAID, Gulaid | Director | Maqsud Khoja Street Rawdaw District Jeddah Villa No 24 Saudi Arabia | Saudi Arabia | Canadian | Chief Executive, Cit | 151031640002 | ||||||||
GULAID, Gulaid | Director | Maqsud Khoja Street Rawdah District Jeddah Villa No. 24 Saudi Arabia | Saudi Arabia | Canadian | Vice President - Finance & Administ | 151031640002 | ||||||||
HUSAIN, Anwar | Director | Al Mustafa Street Opposite Al Mustafah Jeddah #65 Saudi Arabia | Indian | Vice President | 131894260001 | |||||||||
NETHERWAY, David George | Director | High Road HA3 7BB Harrow Weald 260 Middlesex United Kingdom | England | Australian | Mining Engineer | 162381390001 | ||||||||
POULTON, Steven James | Director | Station Road The Orchard Centre OX11 7LL Didcot 14 Oxfordshire | England | British | Director | 65937940008 |
Who are the persons with significant control of AEOS GOLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Altus Exploration Management Limited | Apr 06, 2016 | The Orchard Centre OX11 7LL Didcot 14 Station Road Oxfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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