Company NameMinerals Separation Limited
Company StatusDissolved
Company Number00079612
CategoryPrivate Limited Company
Incorporation Date31 December 1903(120 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(109 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 23 March 2021)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusClosed
Appointed01 November 2017(113 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameAashish Chimanlal Shah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2020(116 years, 6 months after company formation)
Appointment Duration9 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameJohn Robert Land Dee
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(88 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence AddressShepherds Cottage Marsh Lane
Curridge
Thatcham
Berkshire
RG18 9EB
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(88 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 September 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed09 July 1992(88 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed10 January 1994(90 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 14 September 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(91 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(91 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(95 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 1999)
RoleAssistant To The Company Secre
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(95 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(96 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusResigned
Appointed01 July 2001(97 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence Address9 Chichester Court
Kings Road
Harrow
Middlesex
HA2 9JS
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(97 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Presbytery
Buckland
Faringdon
Oxfordshire
SN7 8QW
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(97 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Secretary NameMs Sharon Mary Roberts
NationalityBritish
StatusResigned
Appointed14 September 2001(97 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(104 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley In Arden
West Midlands
B95 5NN
Director NameMr Olivier Dallemagne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2008(104 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleRegional Integration President
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Mark Sykes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(104 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(104 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(104 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed31 July 2008(104 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(109 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(109 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(110 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(110 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(110 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(112 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(113 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitefoseco.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.8m at £0.2Foseco Overseas LTD
100.00%
Ordinary
1 at £0.2Foseco Transnational LTD
0.00%
Preference

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,459,854.5
(5 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,459,854.5
(5 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,459,854.5
(5 pages)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
20 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,459,854.5
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,459,854.5
(5 pages)
2 June 2014Termination of appointment of Henry James Knowles as a secretary on 30 May 2014 (1 page)
2 June 2014Appointment of Dominic Murray as a secretary on 30 May 2014 (2 pages)
23 April 2014Termination of appointment of Bryan Richard Elliston as a director on 31 March 2014 (1 page)
23 April 2014Termination of appointment of Bryan Richard Elliston as a director on 31 March 2014 (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director on 31 March 2014 (2 pages)
25 March 2014Termination of appointment of Angela June Firman as a secretary on 1 March 2014 (1 page)
25 March 2014Termination of appointment of Angela June Firman as a secretary on 1 March 2014 (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary on 1 March 2014 (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary on 1 March 2014 (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director on 23 September 2013 (2 pages)
23 September 2013Termination of appointment of Richard Martin Hilary Malthouse as a director on 23 September 2013 (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
6 June 2013Termination of appointment of Nicholas David De Burgh Jennings as a secretary on 5 June 2013 (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary on 5 June 2013 (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary on 5 June 2013 (1 page)
6 June 2013Termination of appointment of Nicholas David De Burgh Jennings as a secretary on 5 June 2013 (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 21 March 2013 (1 page)
26 March 2013Termination of appointment of Rachel Sara Fell as a secretary on 21 March 2013 (1 page)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Olivier Dallemagne as a director on 30 April 2012 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
15 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Director appointed mr bryan richard elliston (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (1 page)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
23 May 2008Auditor's resignation (2 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Director appointed mr olivier dallemagne (1 page)
14 April 2008Appointment terminated director paul dean (1 page)
14 April 2008Director appointed mr richard mark sykes (2 pages)
14 April 2008Director appointed dr gary millar (2 pages)
3 January 2008Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (11 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
31 August 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
5 July 2004Return made up to 22/06/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Secretary's particulars changed;director's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2001Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Director resigned (1 page)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 22/06/01; full list of members (5 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
5 May 2000Director resigned (1 page)
17 December 1999New director appointed (4 pages)
3 December 1999Director resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Return made up to 22/06/99; full list of members (8 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 22/06/98; full list of members (7 pages)
4 September 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Return made up to 22/06/97; full list of members (6 pages)
21 January 1997Return made up to 22/06/96; full list of members; amend (6 pages)
9 July 1996Return made up to 22/06/96; full list of members (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (12 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
21 September 1994Full accounts made up to 31 December 1993 (12 pages)
21 October 1993Full accounts made up to 31 December 1992 (9 pages)
27 October 1992Full accounts made up to 31 December 1991 (10 pages)
7 September 1991Full accounts made up to 31 December 1990 (9 pages)