GEMFIELDS PLC
LONDON GEMFIELDS RESOURCES PLC

Hellopages » Greater London » Westminster » W1S 2HR

Company number 05129023
Status Active
Incorporation Date 14 May 2004
Company Type Public Limited Company
Address 1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Statement of capital following an allotment of shares on 6 January 2017 GBP 5,496,914.43 ; Statement of capital following an allotment of shares on 19 December 2016 GBP 5,493,404.17 ; Statement of capital following an allotment of shares on 23 November 2016 GBP 5,489,056.22 . The most likely internet sites of GEMFIELDS PLC are www.gemfields.co.uk, and www.gemfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Gemfields Plc is a Public Limited Company. The company registration number is 05129023. Gemfields Plc has been working since 14 May 2004. The present status of the company is Active. The registered address of Gemfields Plc is 1 New Burlington Place London England W1s 2hr. . WILLIAMS, Jesujuwonlo is a Secretary of the company. BEHNKEN, Finn Stuart is a Director of the company. BOYCE, Janet is a Director of the company. GILBERTSON, Sean Thomas is a Director of the company. HAREBOTTLE, Ian Timothy is a Director of the company. MASCALL, Graham Edward is a Director of the company. NEWALL, Geoffrey Clive is a Director of the company. Secretary BLAS, Janet has been resigned. Secretary DUNHAM, Martin has been resigned. Secretary JAMES, Richard Paul has been resigned. Secretary SHETTY, Devidas has been resigned. Secretary SUMMERS, Mark Robert has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Director CHITALU, Valentine has been resigned. Director CHRYSANTHOU, Chrysanthos Theoclis has been resigned. Director CLARKE, Jeremy has been resigned. Director DUNHAM, Martin has been resigned. Director GUPTA, Rajiv Ramlal has been resigned. Director JAMES, Richard Paul has been resigned. Director KHANDELWAL, Sanjay Kumar has been resigned. Director KITCHEN, Peter John has been resigned. Director SHETTY, Devidas has been resigned. Director SMITH, David has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
WILLIAMS, Jesujuwonlo
Appointed Date: 22 September 2014

Director
BEHNKEN, Finn Stuart
Appointed Date: 13 May 2008
53 years old

Director
BOYCE, Janet
Appointed Date: 01 November 2016
44 years old

Director
GILBERTSON, Sean Thomas
Appointed Date: 13 May 2008
53 years old

Director
HAREBOTTLE, Ian Timothy
Appointed Date: 22 February 2009
62 years old

Director
MASCALL, Graham Edward
Appointed Date: 29 November 2004
79 years old

Director
NEWALL, Geoffrey Clive
Appointed Date: 19 April 2005
75 years old

Resigned Directors

Secretary
BLAS, Janet
Resigned: 22 September 2014
Appointed Date: 03 October 2013

Secretary
DUNHAM, Martin
Resigned: 07 February 2005
Appointed Date: 11 June 2004

Secretary
JAMES, Richard Paul
Resigned: 31 December 2009
Appointed Date: 15 March 2005

Secretary
SHETTY, Devidas
Resigned: 30 January 2013
Appointed Date: 01 January 2010

Secretary
SUMMERS, Mark Robert
Resigned: 03 October 2013
Appointed Date: 30 January 2013

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 11 June 2004
Appointed Date: 14 May 2004

Director
CHITALU, Valentine
Resigned: 12 May 2008
Appointed Date: 01 September 2005
61 years old

Director
CHRYSANTHOU, Chrysanthos Theoclis
Resigned: 11 June 2004
Appointed Date: 14 May 2004
52 years old

Director
CLARKE, Jeremy
Resigned: 28 February 2006
Appointed Date: 01 September 2005
71 years old

Director
DUNHAM, Martin
Resigned: 07 February 2005
Appointed Date: 11 June 2004
62 years old

Director
GUPTA, Rajiv Ramlal
Resigned: 29 January 2009
Appointed Date: 11 June 2004
62 years old

Director
JAMES, Richard Paul
Resigned: 31 December 2009
Appointed Date: 15 March 2005
52 years old

Director
KHANDELWAL, Sanjay Kumar
Resigned: 12 May 2008
Appointed Date: 10 June 2004
59 years old

Director
KITCHEN, Peter John
Resigned: 12 May 2008
Appointed Date: 10 June 2004
79 years old

Director
SHETTY, Devidas
Resigned: 31 October 2016
Appointed Date: 01 April 2010
47 years old

Director
SMITH, David
Resigned: 11 June 2004
Appointed Date: 14 May 2004
70 years old

GEMFIELDS PLC Events

10 Mar 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 5,496,914.43

09 Feb 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 5,493,404.17

13 Jan 2017
Statement of capital following an allotment of shares on 23 November 2016
  • GBP 5,489,056.22

05 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

22 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities

...
... and 160 more events
23 Jun 2004
Secretary resigned
23 Jun 2004
Director resigned
23 Jun 2004
Director resigned
23 Jun 2004
New secretary appointed;new director appointed
14 May 2004
Incorporation

GEMFIELDS PLC Charges

26 May 2016
Charge code 0512 9023 0013
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Contains fixed charge…
26 May 2016
Charge code 0512 9023 0012
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Contains fixed charge…
26 May 2016
Charge code 0512 9023 0011
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Contains fixed charge…
26 May 2016
Charge code 0512 9023 0010
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Contains fixed charge…
26 May 2016
Charge code 0512 9023 0009
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Contains fixed charge…
29 April 2015
Charge code 0512 9023 0008
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Macquarie Corporate Holdings Limited
Description: Contains fixed charge…
29 April 2015
Charge code 0512 9023 0007
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Macquarie Corporate Holdings Limited
Description: Contains fixed charge…
29 April 2015
Charge code 0512 9023 0006
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Macquarie Corporate Holdings Limited
Description: Contains floating charge…
29 April 2015
Charge code 0512 9023 0005
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Macquarie Corporate Holdings Limited
Description: Contains fixed charge…
29 April 2015
Charge code 0512 9023 0004
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Macquarie Corporate Holdings Limited
Description: Contains fixed charge…
30 November 2012
Rent deposit deed
Delivered: 11 December 2012
Status: Satisfied on 24 May 2016
Persons entitled: Standard Chartered Bank
Description: Interest in the account, being a separate interest bearing…
13 July 2010
Rent deposit deed
Delivered: 30 July 2010
Status: Satisfied on 24 May 2016
Persons entitled: Standard Chartered Bank
Description: Charges the account and the deposit see image for full…
23 January 2006
Margin deposit charge agreement
Delivered: 25 January 2006
Status: Satisfied on 11 September 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies held in blocked foreign exchange margin account.