EOS PRECIOUS METALS LIMITED

Register to unlock more data on OkredoRegister

EOS PRECIOUS METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10310340

Incorporation date

03/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhouse, 32-38 East Street, Rochford, Essex SS4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2016)
dot icon21/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Termination of appointment of Hanita Amin as a director on 2023-08-21
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon04/05/2023
Termination of appointment of Antoine Connault as a director on 2023-05-02
dot icon04/04/2023
Termination of appointment of Shawn Berry as a director on 2023-03-22
dot icon15/01/2023
Termination of appointment of Terence Heymann as a director on 2023-01-16
dot icon06/01/2023
Termination of appointment of Anthony Kim as a director on 2023-01-06
dot icon06/01/2023
Termination of appointment of Christophe Sebakhi-Saadi as a director on 2023-01-06
dot icon06/01/2023
Termination of appointment of Peter Karter Lenardos as a director on 2023-01-06
dot icon06/01/2023
Termination of appointment of Raj Kumar Kumar as a director on 2023-01-06
dot icon06/01/2023
Termination of appointment of Eric Parker as a director on 2023-01-06
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Resolutions
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Director's details changed for Mr Terence Heymann on 2022-09-27
dot icon27/09/2022
Director's details changed for Mr Michael Anthony Oswin on 2022-09-27
dot icon09/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon06/04/2022
Registered office address changed from C/O Venthams Limited Lincoln's Inn Fields London WC2A 3NA England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2022-04-06
dot icon04/03/2022
Termination of appointment of Justina Naik as a director on 2022-03-03
dot icon04/03/2022
Appointment of Mr Peter Karter Lenardos as a director on 2022-03-03
dot icon08/02/2022
Termination of appointment of Ian David Cohen as a director on 2021-10-21
dot icon17/11/2021
Termination of appointment of Frederic Olivier Sirot as a director on 2021-11-01
dot icon17/11/2021
Appointment of Antoine Connault as a director on 2021-11-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/09/2021
Appointment of Shawn Berry as a director on 2021-08-12
dot icon18/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2020
Appointment of Frederic Olivier Sirot as a director on 2020-12-02
dot icon02/12/2020
Termination of appointment of Alexandre Alain Michel Jeanjean as a director on 2020-12-02
dot icon20/11/2020
Appointment of Ian David Cohen as a director on 2020-11-17
dot icon19/11/2020
Termination of appointment of Jonathan Dean Aucamp as a director on 2020-11-17
dot icon27/08/2020
Termination of appointment of James Harrison Mcqueen as a director on 2020-06-26
dot icon27/08/2020
Appointment of Mr Christophe Sebakhi-Saadi as a director on 2020-08-25
dot icon11/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon02/06/2020
Appointment of Mr Alexandre Alain Michel Jeanjean as a director on 2020-05-29
dot icon02/06/2020
Termination of appointment of Francois Albert Combes as a director on 2020-05-29
dot icon07/04/2020
Termination of appointment of Nicholas James Crosby as a director on 2020-03-01
dot icon24/10/2019
Termination of appointment of Vincent Daniel Alcide Domien as a director on 2019-08-30
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/07/2019
Termination of appointment of Michael Craig Nutt as a director on 2019-05-22
dot icon20/06/2019
Appointment of Mr Eric Parker as a director on 2019-02-19
dot icon19/06/2019
Termination of appointment of Richard Paul England as a director on 2019-02-19
dot icon08/04/2019
Termination of appointment of Claude Lixi as a director on 2019-03-08
dot icon08/04/2019
Appointment of Mr James Harrison Mcqueen as a director on 2019-03-08
dot icon02/04/2019
Appointment of Mr Nicholas James Crosby as a director on 2019-03-08
dot icon02/04/2019
Termination of appointment of Amir Ravan as a director on 2019-03-08
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon04/10/2018
Appointment of Claude Lixi as a director on 2018-09-28
dot icon04/10/2018
Termination of appointment of David Emmanuel Besancon as a director on 2018-09-28
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon27/07/2018
Appointment of Justina Naik as a director on 2018-06-28
dot icon13/07/2018
Appointment of Anthony Kim as a director on 2018-07-10
dot icon01/06/2018
Appointment of Terence Heymann as a director on 2018-05-31
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Appointment of Mr Michael Anthony Oswin as a director on 2018-02-28
dot icon23/03/2018
Termination of appointment of Aram Edward Shishmanian as a director on 2018-02-28
dot icon23/03/2018
Termination of appointment of Robin Michael Martin as a director on 2018-02-28
dot icon23/03/2018
Appointment of Amir Ravan as a director on 2018-02-13
dot icon23/03/2018
Termination of appointment of Donald Jon Casturo as a director on 2018-02-13
dot icon05/12/2017
Appointment of Mr Michael Craig Nutt as a director on 2017-09-28
dot icon05/12/2017
Termination of appointment of Bogdan Gogu as a director on 2017-09-28
dot icon14/08/2017
Notification of Wgc (Uk) Limited as a person with significant control on 2016-08-03
dot icon14/08/2017
Notification of O.S.T.C. Limited as a person with significant control on 2016-08-03
dot icon14/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon02/06/2017
Director's details changed for Raj Kumar on 2016-11-26
dot icon18/05/2017
Director's details changed for Robin Michael Martin on 2016-09-07
dot icon16/05/2017
Appointment of Donald Jon Casturo as a director on 2017-05-10
dot icon15/05/2017
Termination of appointment of Matthew James Alfieri as a director on 2017-05-10
dot icon31/03/2017
Appointment of Mr Richard Paul England as a director on 2017-03-23
dot icon31/03/2017
Termination of appointment of Bradley Malcolm Duncan as a director on 2017-03-23
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon10/11/2016
Appointment of Matthew James Alfieri as a director on 2016-10-26
dot icon09/11/2016
Appointment of Vincent Daniel Alcide Domien as a director on 2016-10-26
dot icon09/11/2016
Appointment of Raj Kumar as a director on 2016-10-26
dot icon09/11/2016
Appointment of Mr Jonathan Dean Aucamp as a director on 2016-10-26
dot icon09/11/2016
Appointment of Hanita Bhasker Amin as a director on 2016-10-26
dot icon09/11/2016
Appointment of Francois Albert Combes as a director on 2016-10-26
dot icon09/11/2016
Appointment of Mr David Emmanuel Besancon as a director on 2016-10-26
dot icon09/11/2016
Appointment of Bradley Malcolm Duncan as a director on 2016-10-26
dot icon09/11/2016
Appointment of Bogdan Gogu as a director on 2016-10-26
dot icon09/11/2016
Appointment of Aram Edward Shishmanian as a director on 2016-10-26
dot icon27/09/2016
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon27/09/2016
Registered office address changed from World Gold Council 10 Old Bailey London EC4M 7NG to C/O Venthams Limited Lincoln's Inn Fields London WC2A 3NA on 2016-09-27
dot icon03/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
197.15K
-
0.00
214.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lenardos, Peter Karter
Director
03/03/2022 - 06/01/2023
7
Naik, Justina
Director
28/06/2018 - 03/03/2022
9
Oswin, Michael Anthony
Director
28/02/2018 - Present
-
Mr Terence Heymann
Director
31/05/2018 - 16/01/2023
9
Miss Hanita Amin
Director
26/10/2016 - 21/08/2023
6

Persons with Significant Control

0

No PSC data available.

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 EOS PRECIOUS METALS LIMITED

EOS PRECIOUS METALS LIMITED is an(a) Active company incorporated on 03/08/2016 with the registered office located at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EOS PRECIOUS METALS LIMITED?

toggle

EOS PRECIOUS METALS LIMITED is currently Active. It was registered on 03/08/2016 .

Where is EOS PRECIOUS METALS LIMITED located?

toggle

EOS PRECIOUS METALS LIMITED is registered at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB.

What does EOS PRECIOUS METALS LIMITED do?

toggle

EOS PRECIOUS METALS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EOS PRECIOUS METALS LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-02 with no updates.