GEM RESOURCES PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Sam Mulligan as a director on 2025-06-18

View Document

26/06/2526 June 2025 NewResolutions

View Document

06/05/256 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Director's details changed for Bernard Olivier on 2024-09-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

30/09/2430 September 2024 Certificate of change of name

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

07/07/247 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

12/03/2412 March 2024 Second filing of Confirmation Statement dated 2024-01-04

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2023-11-20

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Director's details changed for Edward Nealon on 2022-05-01

View Document

04/01/244 January 2024 Director's details changed for Bernard Olivier on 2023-03-01

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

24/07/2324 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

15/12/2215 December 2022 Auditor's resignation

View Document

28/10/2228 October 2022 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Michael James Langoulant as a secretary on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Ohs Secretaries Limited as a secretary on 2022-10-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-01-04 with updates

View Document

06/05/226 May 2022 Cancellation of shares. Statement of capital on 2021-01-05

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2021-10-21

View Document

06/05/226 May 2022 Termination of appointment of Jeremy Edward Sturgess-Smith as a director on 2022-03-02

View Document

06/05/226 May 2022 Purchase of own shares.

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Consolidation of shares on 2021-01-05

View Document

09/08/219 August 2021 Sub-division of shares on 2021-01-05

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

22/07/2122 July 2021 Appointment of Mr John Michael Treacy as a director on 2021-07-14

View Document

01/07/211 July 2021 Termination of appointment of Charles Waite Morgan as a director on 2021-06-30

View Document

14/06/2114 June 2021 Appointment of Mr Jeremy Edward Sturgess-Smith as a director on 2021-05-14

View Document

14/06/2114 June 2021 Appointment of Mr Charles Waite Morgan as a director on 2021-05-14

View Document

14/06/2114 June 2021 Termination of appointment of Colin Laurence Weinberg as a director on 2021-05-14

View Document

05/02/205 February 2020 NOTIFICATION OF PSC STATEMENT ON 05/02/2020

View Document

05/02/205 February 2020 CESSATION OF MARK SHABAD AS A PSC

View Document

05/02/205 February 2020 CESSATION OF GREGORY SCHTULBERG AS A PSC

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA STURGESS

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR COLIN LAURENCE WEINBERG

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX GOSTEVSKIKH

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

03/01/193 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 1208989.3335

View Document

17/12/1817 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/10/184 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 1208575.3455

View Document

27/07/1827 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 1208570.0025

View Document

19/06/1819 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 1208512.8465

View Document

25/05/1825 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 1208509.662

View Document

09/02/189 February 2018 SECRETARY APPOINTED MICHAEL JAMES LANGOULANT

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY BEN HARBER

View Document

30/01/1830 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MELISSA JOSEPHINE STURGESS

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SERGBY ALEKHIN

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PETER REDMOND

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR VIACHESLAV MEDVEDEV

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PRATT

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS

View Document

05/01/185 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 908499.17

View Document

05/01/185 January 2018 CONSOLIDATION SUB-DIVISION 20/12/17

View Document

05/01/185 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 896832.50

View Document

05/01/185 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 1208499.17

View Document

03/01/183 January 2018 ARTICLES OF ASSOCIATION

View Document

03/01/183 January 2018 ALTER ARTICLES 20/12/2017

View Document

02/01/182 January 2018 ALTER ARTICLES 04/12/2017

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED URANIUM RESOURCES PLC CERTIFICATE ISSUED ON 20/12/17

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHABAD

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY SCHTULBERG

View Document

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PURITS

View Document

17/01/1717 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

14/01/1614 January 2016 11/01/16 NO MEMBER LIST

View Document

04/01/164 January 2016 ADOPTION OF ACCTS FOR 30/6/2015 17/12/2015

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

26/05/1526 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 757632.495

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR MARK PURITS

View Document

20/01/1520 January 2015 11/01/15 NO MEMBER LIST

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

05/01/155 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS WARNER

View Document

30/04/1430 April 2014 SECRETARY APPOINTED BEN HARBER

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED SERGBY ALEKHIN

View Document

13/01/1413 January 2014 11/01/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DIMITRI PASHOV

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

15/01/1315 January 2013 11/01/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

19/12/1219 December 2012 ARTICLES OF ASSOCIATION

View Document

19/12/1219 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1218 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 745493.75

View Document

20/01/1220 January 2012 11/01/12 NO CHANGES

View Document

23/12/1123 December 2011 ADOPT ACCOUNTS APT DIR APT AUDITOR AND DIR AUTH TO ALLOT EQUITY SECURITIES 14/12/2011

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR DIMITRI BORIS PASHOV

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH WARNER

View Document

19/04/1119 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 581743.750

View Document

26/01/1126 January 2011 11/01/11 BULK LIST

View Document

07/01/117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/117 January 2011 ARTICLES OF ASSOCIATION

View Document

13/12/1013 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

30/11/1030 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 100381741.752

View Document

09/08/109 August 2010 25/07/10 STATEMENT OF CAPITAL GBP 100346491.752

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED VIACHESLAV MIKHAILOVICH MEDVEDEV

View Document

19/01/1019 January 2010 11/01/10 BULK LIST

View Document

19/01/1019 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 406493.75

View Document

18/01/1018 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1014 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 395000.00

View Document

08/01/108 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/102 January 2010 ARTICLES OF ASSOCIATION

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MICHAEL WARNER / 14/10/2009

View Document

29/10/0929 October 2009 CHANGE PERSON AS DIRECTOR

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID WARNER / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX VLADIMIROVICH GOSTEVSKIKH / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK LEWIS / 14/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

11/02/0911 February 2009 APPOINT DIRECTORS, APPOINT AUD 30/01/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 11/01/09; CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ANDREW MARK LEWIS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ALEX VLADIMIROVICH GOSTEVSKIKH

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/0829 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0829 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/0829 January 2008 RE COMPANY BUSINESS 25/01/08

View Document

07/01/087 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 ARTICLES OF ASSOCIATION

View Document

16/06/0716 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 RETURN MADE UP TO 11/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 SHARES AGREEMENT OTC

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

04/02/054 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 PROSPECTUS

View Document

28/01/0528 January 2005 APPLICATION COMMENCE BUSINESS

View Document

28/01/0528 January 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 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