CENTRAL ASIA METALS PLC

Register to unlock more data on OkredoRegister

CENTRAL ASIA METALS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05559627

Incorporation date

09/09/2005

Size

Group

Contacts

Registered address

Registered address

Masters House, 107 Hammersmith Road, London W14 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon07/04/2026
Resolutions
dot icon30/03/2026
Cancellation of shares. Statement of capital on 2026-03-04
dot icon30/03/2026
Purchase of own shares.
dot icon13/03/2026
Purchase of own shares.
dot icon13/03/2026
Purchase of own shares.
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2026-02-27
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2026-02-16
dot icon12/02/2026
Cancellation of shares. Statement of capital on 2026-01-30
dot icon10/02/2026
Purchase of own shares.
dot icon10/02/2026
Purchase of own shares.
dot icon10/02/2026
Cancellation of shares. Statement of capital on 2026-01-16
dot icon10/02/2026
Purchase of own shares.
dot icon20/01/2026
Cancellation of shares. Statement of capital on 2025-12-29
dot icon02/12/2025
Purchase of own shares.
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-11-05
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-11-21
dot icon02/12/2025
Purchase of own shares.
dot icon19/11/2025
Satisfaction of charge 055596270004 in full
dot icon19/11/2025
Satisfaction of charge 055596270003 in full
dot icon31/10/2025
Purchase of own shares.
dot icon31/10/2025
Cancellation of shares. Statement of capital on 2025-10-20
dot icon31/10/2025
Purchase of own shares.
dot icon31/10/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon13/10/2025
Purchase of own shares.
dot icon13/10/2025
Cancellation of shares. Statement of capital on 2025-09-18
dot icon17/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon15/09/2025
Appointment of Alison Claire Baker as a director on 2025-08-21
dot icon03/09/2025
Termination of appointment of David John Swan as a director on 2025-09-02
dot icon14/07/2025
Registration of charge 055596270003, created on 2025-07-11
dot icon14/07/2025
Registration of charge 055596270004, created on 2025-07-11
dot icon27/05/2025
Resolutions
dot icon21/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon29/05/2024
Resolutions
dot icon29/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon07/06/2023
Resolutions
dot icon01/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon02/05/2023
Director's details changed for Mr Nicholas Royston Clarke on 2023-03-26
dot icon04/04/2023
Termination of appointment of Nurlan Zhakupov as a director on 2023-04-03
dot icon28/10/2022
Satisfaction of charge 055596270001 in full
dot icon28/10/2022
Satisfaction of charge 055596270002 in full
dot icon05/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon30/09/2022
Director's details changed for Nurlan Zhakupov on 2022-09-01
dot icon15/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/06/2022
Resolutions
dot icon26/05/2022
Appointment of Mrs Louise Elizabeth Wrathall as a director on 2022-05-26
dot icon26/05/2022
Termination of appointment of Robert Maitland Cathery as a director on 2022-05-26
dot icon21/01/2022
Appointment of Dr Michael Graham Armitage as a director on 2022-01-10
dot icon29/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon29/09/2021
Director's details changed for Mr Gavin Ronald Ferrar on 2021-08-02
dot icon28/09/2021
Director's details changed for Dr Gillian Davidson on 2021-08-01
dot icon02/08/2021
Termination of appointment of Christopher Nigel Hurst-Brown as a director on 2021-07-31
dot icon09/06/2021
Resolutions
dot icon02/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/04/2021
Appointment of Mr Michael Jonathan Prentis as a director on 2021-03-31
dot icon08/02/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon28/09/2020
Director's details changed for Christopher Nigel Hurst-Brown on 2020-09-01
dot icon18/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon27/05/2020
Resolutions
dot icon05/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/12/2019
Appointment of Dr Gillian Davidson as a director on 2019-12-02
dot icon17/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon04/06/2019
Resolutions
dot icon29/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/09/2018
Director's details changed for Mr Gavin Ronald Ferrar on 2018-09-01
dot icon13/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon20/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/06/2018
Resolutions
dot icon24/05/2018
Termination of appointment of Kenges Rakishev as a director on 2018-05-23
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon06/11/2017
Registration of charge 055596270001, created on 2017-10-25
dot icon06/11/2017
Registration of charge 055596270002, created on 2017-10-25
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon17/10/2017
Resolutions
dot icon15/09/2017
Director's details changed for Nurlan Zhakupov on 2017-09-01
dot icon15/09/2017
Director's details changed for Mr Gavin Ronald Ferrar on 2017-09-01
dot icon15/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon04/09/2017
Director's details changed for Nigel Francis Robinson on 2017-09-01
dot icon07/08/2017
Notification of a person with significant control statement
dot icon16/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/06/2017
Resolutions
dot icon26/09/2016
Director's details changed for Christopher Nigel Hurst Brown on 2016-09-01
dot icon26/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon17/06/2016
Resolutions
dot icon10/06/2016
Termination of appointment of Howard Martin Nicholson as a director on 2016-06-08
dot icon10/06/2016
Appointment of Mr Gavin Ronald Ferrar as a director on 2016-06-08
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/12/2015
Appointment of Roger Owen Davey as a director on 2015-12-08
dot icon21/09/2015
Annual return made up to 2015-09-09 no member list
dot icon25/06/2015
Resolutions
dot icon28/05/2015
Interim accounts made up to 2015-05-14
dot icon15/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/05/2015
Certificate of cancellation of share premium account
dot icon13/05/2015
Reduction of iss capital and minute (oc)
dot icon13/05/2015
Statement of capital on 2015-05-13
dot icon24/04/2015
Resolutions
dot icon24/03/2015
Director's details changed for Nicholas Royston Clarke on 2013-05-01
dot icon23/09/2014
Annual return made up to 2014-09-09 no member list
dot icon23/09/2014
Termination of appointment of Michael Allan Price as a director on 2014-06-16
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon01/08/2014
Appointment of Mr David John Swan as a director on 2014-06-16
dot icon30/06/2014
Resolutions
dot icon26/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/12/2013
Appointment of Kenges Rakishev as a director
dot icon19/09/2013
Annual return made up to 2013-09-09 no member list
dot icon19/09/2013
Register inspection address has been changed from Computershare Investor Services Plc Po Box 42 the Pavilions Bridgewater Road Bristol Avon BS99 7NH
dot icon01/08/2013
Reduction of iss capital and minute (oc)
dot icon01/08/2013
Statement of capital on 2013-08-01
dot icon01/08/2013
Certificate of cancellation of share premium account
dot icon30/07/2013
Resolutions
dot icon11/07/2013
Resolutions
dot icon10/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/06/2013
Resolutions
dot icon23/01/2013
Purchase of own shares. Shares purchased into treasury:
dot icon14/01/2013
Purchase of own shares. Shares purchased into treasury:
dot icon28/11/2012
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2012
Purchase of own shares. Shares purchased into treasury:
dot icon16/10/2012
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2012
Purchase of own shares. Shares purchased into treasury:
dot icon12/09/2012
Annual return made up to 2012-09-09 no member list
dot icon31/08/2012
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2012
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2012
Purchase of own shares. Shares purchased into treasury:
dot icon25/07/2012
Purchase of own shares. Shares purchased into treasury:
dot icon12/06/2012
Resolutions
dot icon23/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/12/2011
Appointment of Nurlan Zhakupov as a director
dot icon08/12/2011
Appointment of Howard Martin Nicholson as a director
dot icon06/10/2011
Annual return made up to 2011-09-09 with bulk list of shareholders
dot icon09/08/2011
Termination of appointment of Alexander Capelson as a director
dot icon13/06/2011
Resolutions
dot icon16/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/10/2010
Cancellation of shares. Statement of capital on 2010-10-11
dot icon11/10/2010
Register(s) moved to registered inspection location
dot icon11/10/2010
Purchase of own shares.
dot icon11/10/2010
Statement of capital on 2010-09-24
dot icon11/10/2010
Register inspection address has been changed
dot icon01/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon29/09/2010
Director's details changed for Alexander Capelson on 2009-10-01
dot icon28/09/2010
Director's details changed for Nicholas Royston Clarke on 2009-10-01
dot icon28/09/2010
Director's details changed for Robert Maitland Cathery on 2009-10-01
dot icon28/09/2010
Secretary's details changed for Mr Anthony George Hunter on 2009-10-01
dot icon28/09/2010
Director's details changed for Nigel Francis Robinson on 2009-10-01
dot icon28/09/2010
Director's details changed for Dr Michael Allan Price on 2009-10-01
dot icon28/09/2010
Director's details changed for Christopher Nigel Hurst Brown on 2009-10-01
dot icon25/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon10/09/2010
Resolutions
dot icon08/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon06/09/2010
Resolutions
dot icon06/09/2010
Auditor's report
dot icon06/09/2010
Balance Sheet
dot icon06/09/2010
Certificate of re-registration from Private to Public Limited Company
dot icon06/09/2010
Auditor's statement
dot icon06/09/2010
Re-registration of Memorandum and Articles
dot icon06/09/2010
Re-registration from a private company to a public company
dot icon09/08/2010
Resolutions
dot icon09/08/2010
Termination of appointment of Frank Wells as a director
dot icon09/08/2010
Termination of appointment of Edward Bloomstein as a director
dot icon03/08/2010
Statement by directors
dot icon03/08/2010
Solvency statement dated 22/07/10
dot icon03/08/2010
Statement of capital on 2010-08-03
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Memorandum and Articles of Association
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Memorandum and Articles of Association
dot icon09/12/2009
Director's details changed for Edward Bloomstein on 2009-12-06
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon19/08/2009
Ad 11/08/09\usd si [email protected]=71906.01\usd ic 292208.66/364114.67\
dot icon23/04/2009
Director appointed nicholas royston clarke
dot icon22/04/2009
Director appointed nigel francis robinson
dot icon17/12/2008
Ad 08/12/08\usd si [email protected]=5730.67\usd ic 286477.99/292208.66\
dot icon22/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/10/2008
Director's change of particulars / alexander capelson / 10/10/2008
dot icon06/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Resolutions
dot icon22/09/2008
Return made up to 09/09/08; full list of members
dot icon18/09/2008
Director's change of particulars / alexander capelson / 01/01/2008
dot icon18/09/2008
Director's change of particulars / frank wells / 01/01/2008
dot icon17/09/2008
Director's change of particulars / christopher hurst brown / 01/01/2008
dot icon24/04/2008
Ad 27/03/08\usd si [email protected]=4400.35\usd ic 278/4678.35\
dot icon24/04/2008
Ad 14/04/08\usd si [email protected]=1557.64\usd ic 4678.35/6235.99\
dot icon15/04/2008
Usd nc 1000/1000000\14/12/07
dot icon21/01/2008
Resolutions
dot icon14/12/2007
New director appointed
dot icon14/11/2007
Ad 11/09/07--------- us$ si [email protected]=10 us$ ic 268/278
dot icon14/11/2007
Ad 11/09/07--------- us$ si [email protected]=1 us$ ic 267/268
dot icon14/11/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon14/11/2007
Ad 01/11/07--------- us$ si [email protected]=46 us$ ic 221/267
dot icon16/10/2007
Return made up to 09/09/07; full list of members
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Registered office changed on 30/07/07 from: 5TH floor, 17 hanover square, london, W1S 1HU
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/06/2007
Ad 06/12/06--------- us$ si [email protected]=4 us$ ic 217/221
dot icon20/04/2007
Ad 06/12/06--------- us$ si [email protected]=93 us$ ic 114/207
dot icon20/04/2007
Ad 06/12/06--------- us$ si [email protected]=4 us$ ic 12/16
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Ad 14/03/07--------- us$ si [email protected]=2 us$ ic 0/2
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Ad 06/12/06--------- us$ si [email protected]=4 us$ ic 110/114
dot icon20/04/2007
Ad 06/12/06--------- us$ si [email protected]=47 us$ ic 63/110
dot icon20/04/2007
Ad 06/12/06--------- us$ si [email protected]=47 us$ ic 16/63
dot icon20/04/2007
Ad 04/04/07--------- us$ si [email protected]=10 us$ ic 207/217
dot icon20/04/2007
Particulars of contract relating to shares
dot icon20/04/2007
Ad 08/12/06--------- us$ si [email protected]=10 us$ ic 2/12
dot icon20/04/2007
Nc inc already adjusted 04/12/06
dot icon20/04/2007
S-div 07/12/06
dot icon20/04/2007
Resolutions
dot icon10/02/2007
S-div 07/12/06
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon14/12/2006
Certificate of change of name
dot icon09/10/2006
Return made up to 09/09/06; full list of members
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
Director resigned
dot icon09/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Nicholas Royston
Director
07/04/2009 - Present
15
Davidson, Gillian, Dr
Director
02/12/2019 - Present
5
Armitage, Michael Graham, Dr
Director
10/01/2022 - Present
20
Ferrar, Gavin Ronald
Director
08/06/2016 - Present
5
Baker, Alison Claire
Director
21/08/2025 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL ASIA METALS PLC

CENTRAL ASIA METALS PLC is an(a) Active company incorporated on 09/09/2005 with the registered office located at Masters House, 107 Hammersmith Road, London W14 0QH. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ASIA METALS PLC?

toggle

CENTRAL ASIA METALS PLC is currently Active. It was registered on 09/09/2005 .

Where is CENTRAL ASIA METALS PLC located?

toggle

CENTRAL ASIA METALS PLC is registered at Masters House, 107 Hammersmith Road, London W14 0QH.

What does CENTRAL ASIA METALS PLC do?

toggle

CENTRAL ASIA METALS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTRAL ASIA METALS PLC?

toggle

The latest filing was on 07/04/2026: Resolutions.