HOCHSCHILD MINING PLC

Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Michael Ian Rawlinson as a director on 2025-06-12

View Document

16/06/2516 June 2025 NewAppointment of Mr Andrew Michael Wray as a director on 2025-06-12

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

29/06/2429 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Ignacio Jose Bustamante Romero as a director on 2023-12-31

View Document

27/11/2327 November 2023 Appointment of Miss Joanna Lynn Pearson as a director on 2023-10-01

View Document

04/09/234 September 2023 Director's details changed for Mr Ignacio Jose Bustamante Romero on 2023-08-26

View Document

04/09/234 September 2023 Appointment of Mr Eduardo Landin Navarro as a director on 2023-08-26

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

04/07/234 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

09/06/239 June 2023 Termination of appointment of Nicolas Hochschild as a director on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Eileen Ann Kamerick as a director on 2023-06-09

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Emani Sanjay Sarma as a director on 2021-12-10

View Document

13/12/2113 December 2021 Appointment of Ms Tracey Louise Kerr as a director on 2021-12-10

View Document

29/09/2129 September 2021 Interim accounts made up to 2021-09-06

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

07/01/207 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 127634448.5 31/12/19 STATEMENT OF CAPITAL USD 4031.5

View Document

28/06/1928 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2018

View Document

14/01/1914 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 127634448.5 31/12/18 STATEMENT OF CAPITAL USD 4031.5

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 126388837.37869 02/01/18 STATEMENT OF CAPITAL USD 4031.5

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR DIONISIO ROMERO PAOLETTI

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ENRICO BOMBIERI

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERTO DANINO

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR EMANI SANJAY SARMA

View Document

04/01/174 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 126388844.75 30/12/16 STATEMENT OF CAPITAL USD 4031.5

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 23 HANOVER SQUARE LONDON W1S 1JB ENGLAND

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS EILEEN ANN KAMERICK

View Document

12/09/1612 September 2016 INTERIM ACCOUNTS MADE UP TO 30/06/16

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FIELD

View Document

16/05/1616 May 2016 11/04/16 NO MEMBER LIST

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MICHAEL IAN RAWLINSON

View Document

18/11/1518 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 91775338

View Document

17/11/1517 November 2015 20/03/15 STATEMENT OF CAPITAL GBP 91775338

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1519 May 2015 11/04/15 NO MEMBER LIST

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 46 ALBEMARLE STREET LONDON W1S 4JL UNITED KINGDOM

View Document

09/06/149 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1420 May 2014 11/04/14 NO MEMBER LIST

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / RAJISH DEV BHASIN / 08/05/2014

View Document

24/10/1324 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 91775338.00

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT PENNANT-REA

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALFRED VINTON

View Document

11/06/1311 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1311 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 11/04/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 24/12/12 STATEMENT OF CAPITAL GBP 84525338.00

View Document

08/11/128 November 2012 DIRECTOR APPOINTED ENRICO MARIA BOMBIERI

View Document

29/05/1229 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1229 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DIONISIO ROMERO

View Document

14/05/1214 May 2012 11/04/12 NO CHANGES

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR RUPERT LASCELLES PENNANT-REA

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED DR GRAHAM JOHN BIRCH

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1110 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR JUAN ROSADO GOMEZ DE LA TORRE

View Document

11/05/1011 May 2010 11/04/10 BULK LIST

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR IGNACIO JOSE BUSTAMANTE ROMERO

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR MIGUEL ARAMBURU

View Document

27/10/0927 October 2009 ARTICLES OF ASSOCIATION

View Document

23/10/0923 October 2009 12/10/09 STATEMENT OF CAPITAL GBP 84521306.50

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR ALFRED MERTON VINTON

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/06/097 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR MIGUEL ARAMBURU ALVAREZ CALDERON

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR JUAN IGNACIO ROSADO GOMEZ DE LA TORRE

View Document

24/11/0824 November 2008 ARTICLES OF ASSOCIATION

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ALBERTO BEECK

View Document

22/05/0822 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 18 HANOVER SQUARE LONDON W1S 1HX

View Document

15/05/0815 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ

View Document

16/01/0716 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 SHARES AGREEMENT OTC

View Document

14/11/0614 November 2006 ARTICLES OF ASSOCIATION

View Document

08/11/068 November 2006 £ NC 100/250000000 16/10/06

View Document

08/11/068 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/068 November 2006 DIVIDE SHARES 16/10/06

View Document

08/11/068 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/068 November 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/11/068 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/068 November 2006 REDUCTION OF ISSUED CAPITAL

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NC INC ALREADY ADJUSTED 16/10/06

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 S-DIV 16/10/06

View Document

17/10/0617 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/10/0617 October 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/10/0617 October 2006 REREG PRI-PLC 17/10/06

View Document

17/10/0617 October 2006 BALANCE SHEET

View Document

17/10/0617 October 2006 AUDITORS' STATEMENT

View Document

17/10/0617 October 2006 AUDITORS' REPORT

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/09/0625 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED HACKREMCO (NO. 2372) LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

11/04/0611 April 2006 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