Advanced company searchLink opens in new window

SIBANYE UK LIMITED

Company number 00103002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2013 AP01 Appointment of Paul Norman Smith as a director
09 Oct 2013 AP01 Appointment of Gary Nagle as a director
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 50,000
  • USD 569,454,312
19 Jul 2013 AP01 Appointment of Bennetor Magara as a director
07 May 2013 AR01 Annual return made up to 12 April 2013 no member list
19 Apr 2013 AP01 Appointment of Phuthi Mahanyele as a director
08 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
08 Feb 2013 TM01 Termination of appointment of Matamela Ramaphosa as a director
30 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 50,000
  • USD 568,554,312
11 Jan 2013 TM01 Termination of appointment of Ian Farmer as a director
06 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 28/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2012 CC04 Statement of company's objects
09 May 2012 AR01 Annual return made up to 12 April 2012 no member list
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 16 August 2011
  • GBP 50,000
  • USD 202,657,369
21 Feb 2012 TM01 Termination of appointment of Michael Hartnall as a director
03 Feb 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 573 of ca 2006 to allot securities 26/01/2012
20 Jan 2012 AA Group of companies' accounts made up to 30 September 2011
22 Aug 2011 CH01 Director's details changed for Dr Karen Maria Alida De Segundo on 15 July 2011
12 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 50,000
  • USD 202,651,773
17 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 50,000
  • USD 202,363,773
09 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
09 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Special business adoption 27/01/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2011 TM01 Termination of appointment of Alan Ferguson as a director