Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECTONIC GOLD PLC
Company Information for

TECTONIC GOLD PLC

167-169 GREAT PORTLAND STREET, FIFTH FLOOR, LONDON, W1W 5PF,
Company Registration Number
05173250
Public Limited Company
Active

Company Overview

About Tectonic Gold Plc
TECTONIC GOLD PLC was founded on 2004-07-07 and has its registered office in London. The organisation's status is listed as "Active". Tectonic Gold Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TECTONIC GOLD PLC
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
FIFTH FLOOR
LONDON
W1W 5PF
Other companies in W1T
 
Previous Names
STRATMIN GLOBAL RESOURCES PLC22/06/2018
WOODBURNE SQUARE AG PLC14/03/2012
DIRECTEX REALISATIONS PLC07/02/2011
INTERACTIVE PROSPECT TARGETING HOLDINGS PLC15/01/2010
Filing Information
Company Number 05173250
Company ID Number 05173250
Date formed 2004-07-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB810308378  
Last Datalog update: 2024-03-05 21:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECTONIC GOLD PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TECTONIC GOLD PLC

Current Directors
Officer Role Date Appointed
SAM DELEVAN QUINN
Company Secretary 2015-05-26
ROBERT BRETT BOYNTON
Director 2015-05-26
ZEGHAM RASHID CHOUDHRY
Director 2016-09-19
SAM DELEVAN QUINN
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHISHIR KUMAR PODDAR
Director 2015-06-18 2017-05-26
DAVID RANIL PREMRAJ
Director 2013-04-10 2016-09-19
JOHN LAURIE HUNTER
Director 2014-03-12 2016-02-16
JEFFREY ROYCE MARVIN
Director 2011-12-21 2016-02-16
MARTHINUS JOHAANNES HENDRIK PIENAAR
Director 2013-04-10 2015-06-18
MANOLI GEORGE RICHARD YANNAGHAS
Company Secretary 2014-03-12 2015-05-26
MANOLI GEORGE RICHARD YANNAGHAS
Director 2012-08-22 2015-05-26
GOBIND SAHNEY
Company Secretary 2011-11-01 2014-03-12
GOBIND SAHNEY
Director 2011-11-14 2014-03-12
MARTIN KIERSNOWSKI
Director 2010-01-25 2012-03-02
NICHOLAS JAMES HUMPHREYS HALL
Director 2010-11-19 2011-12-31
RUSSELL DARVILL
Director 2010-11-16 2011-11-14
NICHOLAS PAUL LANDER
Company Secretary 2010-03-04 2010-11-16
JONATHAN EDWARD LANDER
Director 2010-03-04 2010-11-16
NICHOLAS PAUL LANDER
Director 2010-03-04 2010-11-16
MARTIN TERENCE ALAN PURVIS
Company Secretary 2009-04-20 2010-03-04
JOHN BUCK LLOYD
Director 2010-01-25 2010-03-04
MARTIN TERENCE ALAN PURVIS
Director 2010-01-25 2010-03-04
CHARLES JOHN NICHOLAS WARD
Director 2008-06-19 2010-03-01
DAVID ELIE CICUREL
Director 2004-07-08 2010-01-14
MARTIN KIERSNOWSKI
Director 2009-04-20 2010-01-14
BARTON LEE FABER
Director 2004-07-08 2009-04-20
STEPHANE SIMON ALFRED ZITTOUN
Director 2008-06-03 2009-02-11
IVAN JAMES SOUTHALL
Company Secretary 2004-07-08 2009-01-31
EOIN STEPHEN RYAN
Director 2004-07-08 2008-09-30
LIONEL WILLIAM THAIN
Director 2004-07-08 2008-09-29
COLIN THOMAS LLOYD
Director 2004-07-08 2008-06-20
JEROME STIOUI
Director 2007-06-27 2008-05-30
HAMMONDS SECRETARIES LIMITED
Company Secretary 2004-07-07 2004-07-08
HAMMONDS DIRECTORS LIMITED
Director 2004-07-07 2004-07-08
HAMMONDS SECRETARIES LIMITED
Director 2004-07-07 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZEGHAM RASHID CHOUDHRY THE LONDON TRADING COMPANY (UK) LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
ZEGHAM RASHID CHOUDHRY IAC TRADING LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
SAM DELEVAN QUINN TRIDENT ROYALTIES PLC Director 2018-04-25 CURRENT 2018-04-25 Active
SAM DELEVAN QUINN BLENCOWE RESOURCES PLC Director 2017-11-13 CURRENT 2017-09-18 Active
SAM DELEVAN QUINN DIRECT EXCELLENCE LIMITED Director 2017-11-10 CURRENT 1999-12-20 Active
SAM DELEVAN QUINN PARQ CAPITAL MANAGEMENT (UK) LIMITED Director 2017-04-13 CURRENT 2016-08-03 Active - Proposal to Strike off
SAM DELEVAN QUINN CEYLON PHOSPHATES (UK) LIMITED Director 2016-12-20 CURRENT 2016-04-29 Active
SAM DELEVAN QUINN NUTRIMENTUM (UK) LIMITED Director 2016-12-20 CURRENT 2016-04-28 Active
SAM DELEVAN QUINN RED ROCK RESOURCES PLC Director 2015-06-30 CURRENT 2004-09-08 Active
SAM DELEVAN QUINN LIONSHEAD CONSULTANTS LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-25CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-08-15APPOINTMENT TERMINATED, DIRECTOR DENNIS VERNON EDMONDS
2023-08-15DIRECTOR APPOINTED MR JONATHAN ROBBESON
2023-03-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 1 King Street Office 3.05 London EC2V 8AU United Kingdom
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM 1 King Street Office 3.05 London EC2V 8AU United Kingdom
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-23SH0110/05/22 STATEMENT OF CAPITAL GBP 6126579.56
2022-02-21SH0110/02/22 STATEMENT OF CAPITAL GBP 6126215.9237
2022-02-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-02-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 25 Bilton Road Rugby CV22 7AG England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 25 Bilton Road Rugby CV22 7AG England
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR SAM DELEVAN QUINN on 2021-09-27
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-23SH0122/09/21 STATEMENT OF CAPITAL GBP 6125163.753
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-04-15SH0114/04/21 STATEMENT OF CAPITAL GBP 6124902.8835
2021-03-29SH0129/03/21 STATEMENT OF CAPITAL GBP 6118311.5199
2021-03-23SH0123/03/21 STATEMENT OF CAPITAL GBP 6116027.8838
2021-03-15SH0112/03/21 STATEMENT OF CAPITAL GBP 6115627.8829
2021-03-05SH0105/01/21 STATEMENT OF CAPITAL GBP 84589.3548
2021-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-18SH0117/09/20 STATEMENT OF CAPITAL GBP 84407.5367
2020-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-04-28AP01DIRECTOR APPOINTED MR DENNIS VERNON EDMONDS
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ZEGHAM RASHID CHOUDHRY
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM 1 Westferry Circus London E14 4HD England
2019-06-17SH0117/06/19 STATEMENT OF CAPITAL GBP 69756.2746
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-03-03PSC08Notification of a person with significant control statement
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 30 Percy Street London W1T 2DB
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MR BRUCE WILLIAM JOHN FULTON
2018-07-19SH0105/07/18 STATEMENT OF CAPITAL GBP 68756.2746
2018-06-28AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-22CERTNMCompany name changed stratmin global resources PLC\certificate issued on 22/06/18
2017-08-03DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0001 for COAF: UK600103220Y2017 ASIN: GB00B9276C59
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SHISHIR KUMAR PODDAR
2017-02-20AP01DIRECTOR APPOINTED MR SAM DELEVAN QUINN
2016-10-17AP01DIRECTOR APPOINTED MR ZEGHAM RASHID CHOUDHRY
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 17692.9413
2016-10-16SH0107/10/16 STATEMENT OF CAPITAL GBP 17692.9413
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RANIL PREMRAJ
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-03SH02Sub-division of shares on 2016-01-06
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 6045975.64
2016-04-20SH0110/03/16 STATEMENT OF CAPITAL GBP 6045975.64
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARVIN
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2016-01-20MEM/ARTSARTICLES OF ASSOCIATION
2016-01-20RES01ALTER ARTICLES 06/01/2016
2016-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-20RES12Resolution of varying share rights or name
2016-01-06DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600086117Y2015 ASIN: GB00B9276C59
2015-12-18DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600086117Y2015 ASIN: GB00B9276C59
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 6045975.64
2015-09-14SH0114/09/15 STATEMENT OF CAPITAL GBP 6045975.64
2015-08-19SH0110/08/15 STATEMENT OF CAPITAL GBP 5926097.695232
2015-08-19AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR SHISHIR KUMAR PODDAR
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTHINUS PIENAAR
2015-07-16SH0116/07/15 STATEMENT OF CAPITAL GBP 5926065.96
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY MANOLI YANNAGHAS
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MANOLI YANNAGHAS
2015-06-02AP01DIRECTOR APPOINTED MR ROBERT BRETT BOYNTON
2015-06-02AP03SECRETARY APPOINTED MR SAM DELEVAN QUINN
2015-03-13SH0111/02/15 STATEMENT OF CAPITAL GBP 5301065.96
2015-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-10SH0107/02/15 STATEMENT OF CAPITAL GBP 4543171.20
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051732500002
2014-11-12SH0129/10/14 STATEMENT OF CAPITAL GBP 4505369.48
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 4026798.12
2014-08-01AR0107/07/14 NO MEMBER LIST
2014-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-17RES12VARYING SHARE RIGHTS AND NAMES
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-27AA01PREVEXT FROM 29/12/2013 TO 31/12/2013
2014-04-07AP03SECRETARY APPOINTED MANOLI GEORGE RICHARD YANNAGHAS
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY GOBIND SAHNEY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GOBIND SAHNEY
2014-04-07AP01DIRECTOR APPOINTED JOHN LAURIE HUNTER
2014-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-07SH0131/03/14 STATEMENT OF CAPITAL GBP 4026798.12
2014-02-17ANNOTATIONClarification
2014-02-17RP04SECOND FILING FOR FORM SH01
2014-02-12ANNOTATIONClarification
2014-02-12RP04SECOND FILING FOR FORM SH01
2014-01-09SH0117/09/13 STATEMENT OF CAPITAL GBP 2788050
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051732500002
2013-12-11SH0111/11/13 STATEMENT OF CAPITAL GBP 2429724.6
2013-12-09SH0111/11/13 STATEMENT OF CAPITAL GBP 2427024.60
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS
2013-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / GOBIND SAHNEY / 01/06/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GOBIND SAHNEY / 01/06/2013
2013-07-29AR0107/07/13 NO MEMBER LIST
2013-07-29SH0108/07/13 STATEMENT OF CAPITAL GBP 2621383.40
2013-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-17SH0111/06/13 STATEMENT OF CAPITAL GBP 2420944.60
2013-06-06AP01DIRECTOR APPOINTED MR DAVID RANIL PREMRAJ
2013-06-06AP01DIRECTOR APPOINTED MR MARTHINUS JOHAANNES HENDRIK PIENAAR
2013-04-25SH0119/04/13 STATEMENT OF CAPITAL GBP 2415879.80
2013-04-24SH0101/03/13 STATEMENT OF CAPITAL GBP 2415179.90
2013-04-19SH0125/02/13 STATEMENT OF CAPITAL GBP 2411079.90
2013-02-04SH02CONSOLIDATION 28/01/13
2013-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-04RES13CONSOLIDATION / APPROVAL OF ACQUISITION OF COMPANY 28/01/2013
2013-02-04SH0128/01/13 STATEMENT OF CAPITAL GBP 2402439.92
2013-01-28SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.004 for COAF: UK600056631Y2013 ASIN: GB00B01B0B28
2013-01-11SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.004 for COAF: UK600056631Y2013 ASIN: GB00B01B0B28
2012-10-22SH0117/10/12 STATEMENT OF CAPITAL GBP 362439.90
2012-10-09SH0109/10/12 STATEMENT OF CAPITAL GBP 329199.908
2012-09-12SH0129/08/12 STATEMENT OF CAPITAL GBP 329199.90
2012-08-28AP01DIRECTOR APPOINTED MR MANOLI GEORGE RICHARD YANNAGHAS
2012-07-20AR0107/07/12 NO MEMBER LIST
2012-07-20SH0117/05/12 STATEMENT OF CAPITAL GBP 327154.85
2012-07-20SH0114/05/12 STATEMENT OF CAPITAL GBP 259488.18
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-24SH0117/04/12 STATEMENT OF CAPITAL GBP 257488.18
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KIERSNOWSKI
2012-03-19RES13RE CHANGE CO NAME 01/03/2012
2012-03-19RES01ADOPT ARTICLES 01/03/2012
2012-03-14RES15CHANGE OF NAME 01/03/2012
2012-03-14CERTNMCOMPANY NAME CHANGED WOODBURNE SQUARE AG PLC CERTIFICATE ISSUED ON 14/03/12
2012-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALL
2012-01-16AP01DIRECTOR APPOINTED MR JEFFREY ROYCE MARVIN
2011-12-07AP03SECRETARY APPOINTED GOBIND SAHNEY
2011-11-30DISS40DISS40 (DISS40(SOAD))
2011-11-29AR0107/07/11 BULK LIST
2011-11-18AP01DIRECTOR APPOINTED GOBIND SAHNEY
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM, 3RD FLOOR, 3 LONDON WALL BUILDINGS, LONDON, EC2M 5SY
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DARVILL
2011-11-08GAZ1FIRST GAZETTE
2011-09-08AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HUMPHREYS HALL
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-07RES15CHANGE OF NAME 07/02/2011
2011-02-07CERTNMCOMPANY NAME CHANGED DIRECTEX REALISATIONS PLC CERTIFICATE ISSUED ON 07/02/11
2011-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02AP01DIRECTOR APPOINTED MR RUSSELL JAMES DARVILL
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM, C/O DAWNAY, DAY LANDER, YORK HOUSE 74-82 QUEEN VICTORIA STREET, LONDON, EC4N 4SJ, ENGLAND
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LANDER
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANDER
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANDER
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANDER
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LANDER
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANDER
2010-08-09AR0107/07/10 BULK LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD LANDER / 01/07/2010
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PURVIS
2010-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-06AP01DIRECTOR APPOINTED JONATHAN EDWARD LANDER
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TECTONIC GOLD PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-08
Fines / Sanctions
No fines or sanctions have been issued against TECTONIC GOLD PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Satisfied DARWIN STRATEGIC LIMITED AS AGENT AND TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE ATTACHED CHARGE)
GUARANTEE & DEBENTURE 2007-06-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TECTONIC GOLD PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TECTONIC GOLD PLC
Trademarks
We have not found any records of TECTONIC GOLD PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECTONIC GOLD PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TECTONIC GOLD PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TECTONIC GOLD PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTRATMIN GLOBAL RESOURCES PLCEvent Date2011-11-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECTONIC GOLD PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECTONIC GOLD PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name STGR
Listed Since 29-Jan-13
Market Sector Mining
Market Sub Sector General Mining
Market Capitalisation £7.42441M
Shares Issues 100,669,953.00
Share Type ORD GBP0.04
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.