ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perseus Nyanzaga (UK) Limited

Perseus Nyanzaga (UK) Limited is an active company incorporated on 12 February 2021 with the registered office located in Kingston upon Thames, Greater London. Perseus Nyanzaga (UK) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13198042
Private limited company
Age
4 years
Incorporated 12 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (9 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
1st Floor 8 Bridle Close
Kingston Upon Thames
KT1 2JW
England
Address changed on 24 Feb 2025 (8 months ago)
Previous address was Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in Australia • Born in Nov 1971
Director • Irish • Lives in England • Born in Oct 1964
Director • South African • Lives in South Africa • Born in Aug 1955
Director • Chief Executive • Australian • Lives in Australia • Born in Mar 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amara Mining Limited
John Francis Gerald McGloin is a mutual person.
Active
Amara Mining (Cote D'Ivoire) Limited
John Francis Gerald McGloin is a mutual person.
Active
Amphi Capital Limited
John Francis Gerald McGloin is a mutual person.
Active
Cornish Metals Plc
John Francis Gerald McGloin is a mutual person.
Active
Orca Gold Management Services Limited
John Francis Gerald McGloin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Jeffrey Allan Quartermaine Resigned
1 Month Ago on 1 Oct 2025
Mr Craig Antony Jones Appointed
1 Month Ago on 30 Sep 2025
Micro Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Registered Address Changed
8 Months Ago on 24 Feb 2025
Mr Richard Peter Menell Appointed
1 Year 4 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Jun 2024
Perseus Mining Limited (PSC) Appointed
1 Year 6 Months Ago on 1 May 2024
Mr Martijn Paul Bosboom Appointed
1 Year 6 Months Ago on 30 Apr 2024
Matthew Giles Yates Resigned
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover Perseus Nyanzaga (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jeffrey Allan Quartermaine as a director on 1 October 2025
Submitted on 9 Oct 2025
Appointment of Mr Craig Antony Jones as a director on 30 September 2025
Submitted on 9 Oct 2025
Micro company accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 24 February 2025
Submitted on 24 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 24 Feb 2025
Appointment of Mr Richard Peter Menell as a director on 15 July 2024
Submitted on 17 Jul 2024
Memorandum and Articles of Association
Submitted on 11 Jul 2024
Resolutions
Submitted on 11 Jul 2024
Certificate of change of name
Submitted on 10 Jul 2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 11 June 2024
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year