Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURASIA MINING PLC
Company Information for

EURASIA MINING PLC

INTERNATIONAL HOUSE, 142 CROMWELL ROAD, LONDON, SW7 4EF,
Company Registration Number
03010091
Public Limited Company
Active

Company Overview

About Eurasia Mining Plc
EURASIA MINING PLC was founded on 1995-01-16 and has its registered office in London. The organisation's status is listed as "Active". Eurasia Mining Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EURASIA MINING PLC
 
Legal Registered Office
INTERNATIONAL HOUSE
142 CROMWELL ROAD
LONDON
SW7 4EF
Other companies in SE1
 
Filing Information
Company Number 03010091
Company ID Number 03010091
Date formed 1995-01-16
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB662750723  
Last Datalog update: 2024-03-06 08:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURASIA MINING PLC
The accountancy firm based at this address is DOROTA C ACCOUNTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EURASIA MINING PLC
The following companies were found which have the same name as EURASIA MINING PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EURASIA MINING (UK) LIMITED 142 INTERNATIONAL HOUSE CROMWELL ROAD LONDON SW7 4EF Active Company formed on the 1995-08-04
EURASIA MINING PTY LTD Active Company formed on the 2021-09-16

Company Officers of EURASIA MINING PLC

Current Directors
Officer Role Date Appointed
ALEXANDR AGAEV
Company Secretary 2017-10-05
GARY CHRISTOPHER FITZGERALD
Director 1999-06-22
CHRISTIAN SCHAFFALITZKY DE MUCKADELL
Director 2002-10-02
DMITRY SUSCHOV
Director 2008-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DE VILLIERS
Company Secretary 2004-06-02 2017-10-05
MICHAEL PETER MARTINEAU
Director 2000-12-08 2017-07-01
JOHN ANTHONY MITCHELL
Director 1996-06-27 2006-01-20
WILLIAM BERNARD ANDERSON
Director 2001-05-16 2005-08-10
ROBERT JOHN GARTON JENKINS
Company Secretary 1999-07-30 2004-06-22
ROBERT JOHN GARTON JENKINS
Director 1995-07-26 2004-06-22
CHARLES GUYBON HUTSON
Director 2002-03-04 2004-02-02
MARK VALENTINE ST GILES
Director 1999-06-22 2002-06-14
ANDREW HORTON COUNSELL
Director 1995-01-16 2001-11-26
CLIVE MALCOLM LINE
Company Secretary 1995-12-20 1999-07-30
CLIVE MALCOLM LINE
Director 1996-06-27 1999-07-30
CHARLES ANTHONY MACKAY
Director 1995-06-16 1999-02-23
MICHAEL PETER BATES
Director 1996-06-27 1997-10-31
LEGIST SECRETARIES LIMITED
Nominated Secretary 1995-01-16 1995-12-20
ANTHONY GRAEME DOUGLAS JOHNSTON
Director 1995-06-16 1995-12-20
JOHN COKER
Director 1995-01-16 1995-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN SCHAFFALITZKY DE MUCKADELL BRANDSHIELD SYSTEMS PLC Director 2017-04-12 CURRENT 1994-08-02 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL SHAFFMAN AGENTS LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CHRISTIAN SCHAFFALITZKY DE MUCKADELL METALNRG PLC Director 2013-08-20 CURRENT 2006-02-20 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL EURASIA MINING (UK) LIMITED Director 2004-07-14 CURRENT 1995-08-04 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL SLOANE DEVELOPMENTS LIMITED Director 2002-05-20 CURRENT 2002-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Termination of appointment of Keith Byrne on 2023-12-22
2023-08-04Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Company business 26/07/2023</ul>
2023-07-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES NIEUWENHUYS
2023-02-14CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-02-1330/01/23 STATEMENT OF CAPITAL GBP 9884042.942
2022-09-12Resolutions passed:<ul><li>Resolution Company business 28/07/2022</ul>
2022-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-27AP01DIRECTOR APPOINTED MR ARTEM MATYUSHOK
2022-02-11CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-12-30Director's details changed for Mr Anthony James Nieuwenhuys on 2020-09-18
2021-12-30Director's details changed for Mr Christian Schaffalitzky De Muckadell on 2020-09-18
2021-12-30Director's details changed for Mr Kotaro Kosaka on 2021-12-21
2021-12-30CH01Director's details changed for Mr Anthony James Nieuwenhuys on 2020-09-18
2021-12-23DIRECTOR APPOINTED MR KOTARO KOSAKA
2021-12-23Director's details changed for Mr Tamerlan Abdikeev on 2021-12-23
2021-12-23CH01Director's details changed for Mr Tamerlan Abdikeev on 2021-12-23
2021-12-23AP01DIRECTOR APPOINTED MR KOTARO KOSAKA
2021-09-24SH0124/09/21 STATEMENT OF CAPITAL GBP 9784184.628
2021-09-09MEM/ARTSARTICLES OF ASSOCIATION
2021-07-16AD02Register inspection address changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Receive audited accounts directors and the auditors 28/06/2021
  • Resolution of adoption of Articles of Association
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-04-30AP01DIRECTOR APPOINTED MR TAMERLAN ABDIKEEV
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY CHRISTOPHER FITZGERALD
2021-02-16SH0131/07/20 STATEMENT OF CAPITAL GBP 9719239.7
2020-11-05RES13Resolutions passed:
  • Reappoint 18/09/2020
  • Resolution of allotment of securities
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DMITRY SUSCHOV
2020-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-29CH01Director's details changed for Mr David Iain Rawlinson on 2020-05-27
2020-06-05CH01Director's details changed for Dmitry Suschov on 2020-05-27
2020-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH BYRNE on 2020-05-27
2020-05-28AP01DIRECTOR APPOINTED MR DAVID IAIN RAWLINSON
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-31SH0131/12/19 STATEMENT OF CAPITAL GBP 9395310.125
2020-01-13AP01DIRECTOR APPOINTED MR ANTHONY JAMES NIEUWENHUYS
2019-07-10SH0130/06/19 STATEMENT OF CAPITAL GBP 9395310.125
2019-07-09CH01Director's details changed for Gary Christopher Fitzgerald on 2019-07-01
2019-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH BYRNE on 2019-07-04
2019-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 2nd Floor 85-87 Borough High Street London SE1 1NH
2019-04-25AP03Appointment of Mr Keith Byrne as company secretary on 2019-04-25
2019-04-25TM02Termination of appointment of Alexandr Agaev on 2019-04-25
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-02-03SH0103/02/19 STATEMENT OF CAPITAL GBP 9395310.125
2018-11-14SH0102/11/18 STATEMENT OF CAPITAL GBP 9395310.127
2018-09-19SH0119/09/18 STATEMENT OF CAPITAL GBP 8873330.097
2018-08-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-30LATEST SOC30/06/18 STATEMENT OF CAPITAL;GBP 8873330.097
2018-06-30SH0110/05/18 STATEMENT OF CAPITAL GBP 8873330.097
2018-02-04LATEST SOC04/02/18 STATEMENT OF CAPITAL;GBP 8873330.097
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-17SH0120/12/17 STATEMENT OF CAPITAL GBP 8550922.704
2017-11-12LATEST SOC12/11/17 STATEMENT OF CAPITAL;GBP 8550922.704
2017-11-12SH0112/11/17 STATEMENT OF CAPITAL GBP 8550922.704
2017-10-05AP03Appointment of Mr Alexandr Agaev as company secretary on 2017-10-05
2017-10-05TM02Termination of appointment of Michael John De Villiers on 2017-10-05
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-24PSC08Notification of a person with significant control statement
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER MARTINEAU
2017-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH NO UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 8550922.707
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 8550922.707
2017-02-07SH0103/02/17 STATEMENT OF CAPITAL GBP 8550922.707
2017-02-07SH0103/02/17 STATEMENT OF CAPITAL GBP 8550922.707
2017-01-14SH0131/12/16 STATEMENT OF CAPITAL GBP 8294525.727
2017-01-14SH0131/12/16 STATEMENT OF CAPITAL GBP 8294525.727
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 8294525.727
2016-10-27SH0127/10/16 STATEMENT OF CAPITAL GBP 8294525.727
2016-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-appt of director/ re-appt of auditor- company business 30/06/2016
2016-07-12RES13RE-APPT OF DIRECTOR/ RE-APPT OF AUDITOR- COMPANY BUSINESS 30/06/2016
2016-07-03LATEST SOC03/07/16 STATEMENT OF CAPITAL;GBP 8294525.727
2016-07-03SH0131/05/16 STATEMENT OF CAPITAL GBP 8294525.727
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 8294555.727
2016-02-26AR0130/01/16 NO MEMBER LIST
2015-07-22RES13COMPANY BUSINESS 30/06/2015
2015-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 8133702.821
2015-07-16SH0116/07/15 STATEMENT OF CAPITAL GBP 8133702.821
2015-07-14SH0130/04/15 STATEMENT OF CAPITAL GBP 8133702.821
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-14SH0128/02/14 STATEMENT OF CAPITAL GBP 8133702.821
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 8133702.947
2015-02-09AR0130/01/15 NO MEMBER LIST
2015-01-05SH0131/12/14 STATEMENT OF CAPITAL GBP 7990951.648
2014-07-01RES12VARYING SHARE RIGHTS AND NAMES
2014-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 7990951.648
2014-01-31AR0130/01/14 NO MEMBER LIST
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 2ND FLOOR 35-37 BOROUGH HIGH STREET LONDON SE1 1NH ENGLAND
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 85-87 BOROUGH HIGH STREET 2ND FLOOR 85-87 BOROUGH HIGH STREET LONDON SE1 1NH ENGLAND
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM SUITE139 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2013-07-24RES13AUDITORS AND DIRECTOR REAPPOINTED/ 26/06/2013
2013-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0130/01/13 NO MEMBER LIST
2012-07-18RES13COMPANY BUSINESS 28/06/2012
2012-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-16SH0112/04/12 STATEMENT OF CAPITAL GBP 7702451.648
2012-01-31AR0130/01/12 NO MEMBER LIST
2012-01-19SH0131/12/11 STATEMENT OF CAPITAL GBP 7624216.738
2011-10-12SH0111/10/11 STATEMENT OF CAPITAL GBP 7624216.738
2011-07-21SH0111/07/11 STATEMENT OF CAPITAL GBP 7624216.738
2011-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-07RES13COMPANY BUSINESS 30/06/2011
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-21SH0121/04/11 STATEMENT OF CAPITAL GBP 7624216.738
2011-02-23AR0130/01/11 BULK LIST
2011-01-31SH0131/12/10 STATEMENT OF CAPITAL GBP 7381820.405
2010-11-26SH0122/11/10 STATEMENT OF CAPITAL GBP 7381820.405
2010-10-13SH0101/10/10 STATEMENT OF CAPITAL GBP 7381820.405
2010-07-16SH0130/06/10 STATEMENT OF CAPITAL GBP 7381820.405
2010-07-13RES01ADOPT ARTICLES 30/06/2010
2010-07-13RES13APP AUD & DIR, SECT 551 & 560 CA 2006 30/06/2010
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-24SH0120/04/10 STATEMENT OF CAPITAL GBP 7381820.405
2010-03-01AR0130/01/10 BULK LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DMITRY SUSCHOV / 11/02/2010
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DMITRY SUSCHOV / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SCHAFFALITZKY DE MUCKADELL / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL PETER MARTINEAU / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CHRISTOPHER FITZGERALD / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DE VILLIERS / 15/10/2009
2009-09-2588(2)AD 11/09/09 GBP SI 2500000@0.001=2500 GBP IC 7589870.565/7592370.565
2009-09-2588(2)AD 03/09/09 GBP SI 5000000@0.001=5000 GBP IC 7584870.565/7589870.565
2009-09-2188(2)AD 28/08/09 GBP SI 143043@0.001=143.043 GBP IC 7577227.522/7577370.565
2009-08-0688(2)AD 08/07/09 GBP SI 100000000@0.001=100000 GBP IC 7477227.522/7577227.522
2009-07-27RES13COMPANY BUSINESS 23/07/2009
2009-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-27RES13GENERAL BUSINESS 23/07/2009
2009-07-2388(2)AD 08/07/09 GBP SI 54183761@0.001=54183.761 GBP IC 7323043.761/7377227.522
2009-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-17RES13WAIVER GRANTED / NOTE HOLDER LETTERS AND DEED APPROVED 29/06/2009
2009-07-17RES12VARYING SHARE RIGHTS AND NAMES
2009-07-09RES12VARYING SHARE RIGHTS AND NAMES
2009-07-09RES01ALTER MEM AND ARTS 29/06/2009
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 30/01/09; BULK LIST AVAILABLE SEPARATELY
2008-08-04RES01ADOPT ARTICLES 23/07/2008
2008-08-04RES13APPROVE DIRECTOR AND AUDITORS REPORT, RE-APPOINT AUDITOR, RE-APPOINT OF DIRECTORS, FILL NOTES AND INFORMATION ELECTRONICLY 23/07/2008
2008-08-04288aDIRECTOR APPOINTED DMITRY SUSCHOV
2008-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-03363sRETURN MADE UP TO 30/01/08; BULK LIST AVAILABLE SEPARATELY
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 1 HAY HILL BERKELEY SQUARE LONDON W1J 6DH
2007-08-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-23363sRETURN MADE UP TO 30/01/07; BULK LIST AVAILABLE SEPARATELY
2006-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-21123NC INC ALREADY ADJUSTED 14/07/06
2006-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-21RES04£ NC 20050000/25000000 14/
2006-05-19SASHARES AGREEMENT OTC
2006-02-28363sRETURN MADE UP TO 30/01/06; BULK LIST AVAILABLE SEPARATELY
2006-01-30288bDIRECTOR RESIGNED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 14/16 REGENT STREET LONDON SW1Y 4PH
2005-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to EURASIA MINING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EURASIA MINING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1995-09-08 Satisfied FRUIT OF THE LOOM LIMITED
Intangible Assets
Patents
We have not found any records of EURASIA MINING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EURASIA MINING PLC
Trademarks
We have not found any records of EURASIA MINING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURASIA MINING PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as EURASIA MINING PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EURASIA MINING PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EURASIA MINING PLC
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURASIA MINING PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EURASIA MINING PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name EUA
Listed Since 02-Oct-96
Market Sector Mining
Market Sub Sector Platinum & Precious Metals
Market Capitalisation £4.82734M
Shares Issues 965,468,701.00
Share Type ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.