Buk Holdco Limited LONDON


Buk Holdco started in year 2009 as Private Limited Company with registration number 07107835. The Buk Holdco company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 1st Floor 2 Savoy Court. Postal code: WC2R 0EZ.

The company has 3 directors, namely Antoine T., James F. and Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 17 September 2019 and Antoine T. has been with the company for the least time - from 26 July 2022. As of 28 May 2024, there were 12 ex directors - Martin W., Peter G. and others listed below. There were no ex secretaries.

Buk Holdco Limited Address / Contact

Office Address 1st Floor 2 Savoy Court
Office Address2 Strand
Town London
Post code WC2R 0EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07107835
Date of Incorporation Thu, 17th Dec 2009
Industry Support activities for other mining and quarrying
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Antoine T.

Position: Director

Appointed: 26 July 2022

James F.

Position: Director

Appointed: 30 November 2020

Barrick Gold (secretaries) Limited

Position: Corporate Secretary

Appointed: 17 September 2019

Graham S.

Position: Director

Appointed: 17 September 2019

Martin W.

Position: Director

Appointed: 17 September 2019

Resigned: 25 July 2022

Peter G.

Position: Director

Appointed: 01 January 2018

Resigned: 17 September 2019

Andrew W.

Position: Director

Appointed: 01 September 2016

Resigned: 31 December 2017

Bradley G.

Position: Director

Appointed: 21 August 2013

Resigned: 31 December 2017

Jacobus M.

Position: Director

Appointed: 18 April 2013

Resigned: 17 September 2019

Katrina W.

Position: Director

Appointed: 31 January 2011

Resigned: 31 August 2016

Gregory H.

Position: Director

Appointed: 02 July 2010

Resigned: 21 August 2013

Catherine B.

Position: Director

Appointed: 02 July 2010

Resigned: 31 January 2011

Stephen G.

Position: Director

Appointed: 19 January 2010

Resigned: 02 July 2010

Paul B.

Position: Director

Appointed: 19 January 2010

Resigned: 02 July 2010

Kevin J.

Position: Director

Appointed: 17 December 2009

Resigned: 18 April 2013

Catherine B.

Position: Director

Appointed: 17 December 2009

Resigned: 19 January 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Barrick Tz Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Acacia Mining Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barrick Tz Limited

2 Savoy Court, London, WC2R 0EZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 07123187
Notified on 19 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acacia Mining Plc

5th Floor 1 Cavendish Place, London, W1G 0QF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 7123187
Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth943 465943 465943 465943 465
Balance Sheet
Cash Bank In Hand943 465943 465943 465943 465
Net Assets Liabilities Including Pension Asset Liability943 465943 465943 465943 465
Reserves/Capital
Shareholder Funds943 465943 465943 465943 465
Other
Number Shares Allotted 943 465943 465943 465
Par Value Share 111
Share Capital Allotted Called Up Paid943 465943 465943 465943 465

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (21 pages)

Company search