HOCHSCHILD MINING ARES (UK) LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Director's details changed for Rajish Dev Bhasin on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

05/12/245 December 2024 Full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 SOLVENCY STATEMENT DATED 22/10/14

View Document

23/10/1423 October 2014 23/10/14 STATEMENT OF CAPITAL USD 2751

View Document

23/10/1423 October 2014 SHARE PREMIUM ACCOUNT REDUCED 22/10/2014

View Document

23/10/1423 October 2014 STATEMENT BY DIRECTORS

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 46 ALBEMARLE STREET LONDON W1S 4JL

View Document

25/02/1425 February 2014 27/06/13 STATEMENT OF CAPITAL GBP 301 27/06/13 STATEMENT OF CAPITAL USD 2751

View Document

25/02/1425 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 24/01/13 NO CHANGES

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 24/01/12 NO CHANGES

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 STATEMENT BY DIRECTORS

View Document

24/01/1124 January 2011 SOLVENCY STATEMENT DATED 21/01/11

View Document

24/01/1124 January 2011 SHARE PREM ACC REDUCED BY US$38000000 21/01/2011

View Document

24/01/1124 January 2011 24/01/11 STATEMENT OF CAPITAL GBP 401

View Document

30/12/1030 December 2010 23/02/10 STATEMENT OF CAPITAL GBP 401

View Document

30/12/1030 December 2010 22/10/10 STATEMENT OF CAPITAL GBP 401

View Document

30/12/1030 December 2010 21/10/10 STATEMENT OF CAPITAL GBP 401

View Document

30/12/1030 December 2010 28/07/10 STATEMENT OF CAPITAL GBP 401

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJISH DEV BHASIN / 01/10/2009

View Document

14/11/0914 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 GROSVENOR CRESCENT LONDON SW1X 7EF

View Document

02/05/082 May 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED

View Document

02/05/082 May 2008 DIRECTOR APPOINTED RAJISH DEV BHASIN

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

28/04/0828 April 2008 GBP NC 100/1000000 24/04/2008

View Document

28/04/0828 April 2008 NC INC ALREADY ADJUSTED 24/04/08

View Document

28/04/0828 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/08

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company