Company NameChile Copper Limited
Company StatusActive
Company Number01006281
CategoryPrivate Limited Company
Incorporation Date29 March 1971(53 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Bhupender Wadhwa
StatusCurrent
Appointed30 June 2022(51 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address27 Albemarle Street Albemarle Street
London
W1S 4HZ
Director NameMs Macarena Vargas Losada
Date of BirthAugust 1977 (Born 46 years ago)
NationalityChilean
StatusCurrent
Appointed29 June 2023(52 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceChile
Correspondence Address27 Albemarle Street Birkett House
27 Albemarle Street
London
Westminster
W1S 4HZ
Director NameMr Alberto Claveria Navarrete
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChilean
StatusCurrent
Appointed29 June 2023(52 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceChile
Correspondence Address27 Albemarle Street Birkett House
27 Albemarle Street
London
Westminster
W1S 4HZ
Director NameMr Olivar Hernandez Giugliano
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityChilean
StatusCurrent
Appointed25 April 2024(53 years, 1 month after company formation)
Appointment Duration1 week
RoleCorporate Finance Manager
Country of ResidenceChile
Correspondence Address27 Albemarle Street Albemarle Street
London
W1S 4HZ
Director NameIgnacio Guerrero
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityChilean
StatusResigned
Appointed06 June 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressHuerfanos 1270
Santiago
Foreign
Director NameAlejandro Noemi
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityChilean
StatusResigned
Appointed06 June 1991(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressHuerfanos 1270
Santiago
Foreign
Director NameGonzalo Trivelli
Date of BirthJune 1945 (Born 78 years ago)
NationalityChilean
StatusResigned
Appointed06 June 1991(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressHuerfanos 1270
Santiago
Foreign
Secretary NameStewart Henry Wright
NationalityBritish
StatusResigned
Appointed06 June 1991(20 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressSpectrum House 20-26 Cursitor Street
London
EC4A 1HY
Secretary NameMrs Sandra Carey
NationalityEnglish
StatusResigned
Appointed01 November 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 1996)
RoleAdministration Manager
Correspondence Address56 Woodville Road
New Barnet
Barnet
Hertfordshire
EN5 5NG
Director NameMarcelo Awad
Date of BirthDecember 1952 (Born 71 years ago)
NationalityChilean
StatusResigned
Appointed10 June 1994(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1996)
RoleChief Executive
Correspondence AddressHuerfanos 1270
Santiago
Chile
Foreign
Director NameMario Espinoza
Date of BirthOctober 1950 (Born 73 years ago)
NationalityChilean
StatusResigned
Appointed10 June 1994(23 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 February 2001)
RoleExecutive Vice President
Correspondence AddressHuerfanos 1270
Santiago
150d
Director NameMr Juan Eduardo Herrera
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityChilean
StatusResigned
Appointed10 June 1994(23 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 October 2010)
RoleSenior Vice President Of Strat
Country of ResidenceChile
Correspondence Address1270 Huerfanos Street
Santiago
150d
Secretary NameMarcia Moura Da Silva
NationalityBrazilian
StatusResigned
Appointed23 April 1996(25 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2003)
RoleAdmin Manager
Correspondence Address2 Chipping Close
High Barnet
Hertfordshire
EN5 4LP
Director NameJuan Pablo Cortinez
Date of BirthMay 1947 (Born 77 years ago)
NationalityChilean
StatusResigned
Appointed24 April 1996(25 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 15 September 2006)
RoleVice President Copper Sales
Correspondence AddressPaul Harris 9281
Santiago
Chile
Foreign
Director NameRoberto Souper
Date of BirthNovember 1941 (Born 82 years ago)
NationalityChilean
StatusResigned
Appointed22 February 2001(29 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2010)
RoleSenior Sales Vice President
Country of ResidenceChile
Correspondence AddressChamiza 6663
Vitacura
Santiago
Foreign
Secretary NameHiginia Courtney
NationalitySpanish
StatusResigned
Appointed30 July 2003(32 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2008)
RoleSecretary Admin
Correspondence Address62 Ridgebrook Road
Eltham
London
SE3 9QJ
Director NameConrado Venegas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityChilean
StatusResigned
Appointed15 September 2006(35 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2011)
RoleExecutive Vice President C. P. & S.
Country of ResidenceChile
Correspondence AddressPintor Pacheco Altamirano Pintor Pacheco Altamiran
La Reina
Santiago 0406
Chile
Secretary NameMiss Charlotte Maule-Oatway
NationalityBritish
StatusResigned
Appointed18 November 2008(37 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2013)
RoleAdministrator And Company Secretary
Correspondence Address27 Albemarle Street
London
W1S 4HZ
Director NameMr Raul De La Piedra Ramirez
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityChilean
StatusResigned
Appointed10 June 2010(39 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2016)
RoleCopper Sales
Country of ResidenceChile
Correspondence Address150-D
Huerfanos 1270 Casa Matriz
Santiago
Chile
Director NameMr Rodrigo Toro
Date of BirthDecember 1952 (Born 71 years ago)
NationalityChilean
StatusResigned
Appointed10 June 2010(39 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 April 2018)
RoleSales Vice-President
Country of ResidenceChile
Correspondence Address150-D
Huerfanos 1270 Casa Matriz
Santiago
Chile
Director NameMrs Maria De Los Angeles Perez
Date of BirthAugust 1960 (Born 63 years ago)
NationalityChilean
StatusResigned
Appointed27 October 2010(39 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2011)
RoleLawyer Of International Business
Country of ResidenceChile
Correspondence Address27 Albemarle Street
London
W1S 4HZ
Director NameMr Jurgen Leibbrandt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityChilean
StatusResigned
Appointed31 March 2011(40 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2012)
RoleSenior V.P. Commercial Planning & Market Developme
Country of ResidenceChile
Correspondence Address150-D
1270 Huerfanos
Santiago
Chile
Director NameMrs Paola Cifuentes Miranda
Date of BirthMay 1972 (Born 52 years ago)
NationalityChilean
StatusResigned
Appointed29 March 2012(41 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2015)
RoleLegal Director
Country of ResidenceChile
Correspondence AddressCodelco Chile 1270 Huerfanos
150-D
Santiago
Chile
Director NameMr Victor Perez Vallejos
Date of BirthDecember 1967 (Born 56 years ago)
NationalityChilean
StatusResigned
Appointed01 July 2012(41 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2016)
RoleExecutive Vp Commerical Planning
Country of ResidenceChile
Correspondence AddressHuerfanos 1270 Casa Matriz
Santiago
150-D
Chile
Secretary NameMrs Higinia Courtney
StatusResigned
Appointed05 September 2013(42 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address27 Albemarle Street
London
W1S 4HZ
Director NameMr Cristian Quinzio Santelices
Date of BirthDecember 1950 (Born 73 years ago)
NationalityChilean
StatusResigned
Appointed09 April 2015(44 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2016)
RoleChief Lawyer
Country of ResidenceChile
Correspondence Address27 Albemarle Street
London
W1S 4HZ
Director NameMr Jose Antonio Alvarez Lopez
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityChilean
StatusResigned
Appointed01 April 2016(45 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2018)
RoleExecutive Vice President Of Finance
Country of ResidenceChile
Correspondence AddressCodelco Chile Huerfanos 1270
Santiago
8340424
Director NameMrs Maria Daniela Blanco Araos
Date of BirthNovember 1975 (Born 48 years ago)
NationalityChilean
StatusResigned
Appointed01 April 2016(45 years after company formation)
Appointment Duration2 years (resigned 16 April 2018)
RoleVp Commercial Planning
Country of ResidenceChile
Correspondence AddressCodelco Chile Huerfanos 1270
Santiago
8340424
Director NameMr Hernan Sepulveda Astorga
Date of BirthDecember 1966 (Born 57 years ago)
NationalityChilean
StatusResigned
Appointed01 April 2016(45 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2019)
RoleCorporate Manager Of The General Secretariat
Country of ResidenceChile
Correspondence AddressCodelco Chile Huerfanos 1270
Santiago
8340424
Director NameMr Alejandro Sanhueza Diaz
Date of BirthJuly 1981 (Born 42 years ago)
NationalityChilean
StatusResigned
Appointed02 January 2018(46 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2023)
RoleCorporate Head Of Finance
Country of ResidenceChile
Correspondence Address27 Albemarle Street
London
W1S 4HZ
Director NameMr Roberto Alejandro Ecclefield
Date of BirthJune 1976 (Born 47 years ago)
NationalityChilean
StatusResigned
Appointed16 April 2018(47 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2020)
RoleSenior Vice President
Country of ResidenceChile
Correspondence Address27 Albemarle Street
London
W1S 4HZ
Director NameMrs Susana Maria Rioseco Zorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityChilean
StatusResigned
Appointed01 May 2019(48 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2023)
RoleAttorney
Country of ResidenceChile
Correspondence AddressCorporacion Nacional Del Cobre De Chile Huerfanos
Santiago
8340424
Director NameMr Carlos Alvarado Hernandez
Date of BirthJune 1966 (Born 57 years ago)
NationalityChilean
StatusResigned
Appointed06 April 2020(49 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2023)
RoleChief Commercial Officer (A)
Country of ResidenceChile
Correspondence Address27 Albemarle Street
London
W1S 4HZ

Contact

Websitechilecopper.net

Location

Registered Address27 Albemarle Street
London
W1S 4HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

998 at £1Corporacion Nacional Del Cobre De Chile
99.80%
Ordinary
2 at £1Gonzalo Cuadra
0.20%
Ordinary

Financials

Year2014
Gross Profit£118,156
Net Worth£2,602,493
Cash£2,728,824
Current Liabilities£2,207,968

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

26 February 2010Delivered on: 11 March 2010
Persons entitled: Cbf Funds Trustee Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of an interest-bearing account to be opened in the name of the landlord with a bank or institution of the landlord's choosing, including any accrued interest which has not been paid to the tenant.
Outstanding
10 September 1999Delivered on: 15 September 1999
Satisfied on: 30 April 2010
Persons entitled: Petra Investments Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £46,420.73.
Fully Satisfied

Filing History

23 November 2020Elect to keep the members' register information on the public register (3 pages)
18 August 2020Group of companies' accounts made up to 31 December 2019 (51 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Carlos Alvarado Hernandez as a director on 6 April 2020 (2 pages)
16 April 2020Termination of appointment of Roberto Alejandro Ecclefield as a director on 6 April 2020 (1 page)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 May 2019Appointment of Mrs Susana Maria Rioseco Zorn as a director on 1 May 2019 (2 pages)
10 May 2019Termination of appointment of Hernan Sepulveda Astorga as a director on 1 May 2019 (1 page)
15 April 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 May 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
27 April 2018Termination of appointment of Rodrigo Toro as a director on 16 April 2018 (1 page)
27 April 2018Appointment of Mr Roberto Alejandro Ecclefield as a director on 16 April 2018 (2 pages)
27 April 2018Termination of appointment of Maria Daniela Blanco Araos as a director on 16 April 2018 (1 page)
24 January 2018Appointment of Mr Alejandro Sanhueza Diaz as a director (2 pages)
24 January 2018Appointment of Mr Alejandro Sanhueza Diaz as a director on 2 January 2018 (2 pages)
23 January 2018Termination of appointment of Jose Antonio Alvarez Lopez as a director on 2 January 2018 (1 page)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 April 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
6 April 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
4 July 2016Appointment of Mr Hernan Sepulveda Astorga as a director on 1 April 2016 (2 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
4 July 2016Appointment of Mr Hernan Sepulveda Astorga as a director on 1 April 2016 (2 pages)
1 July 2016Director's details changed for Mrs Daniela Blanco Araos on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Raul De La Piedra Ramirez as a director on 1 April 2016 (1 page)
1 July 2016Appointment of Mr Jose Antonio Alvarez Lopez as a director on 1 April 2016 (2 pages)
1 July 2016Termination of appointment of Victor Perez Vallejos as a director on 1 April 2016 (1 page)
1 July 2016Appointment of Mr Jose Antonio Alvarez Lopez as a director on 1 April 2016 (2 pages)
1 July 2016Termination of appointment of Victor Perez Vallejos as a director on 1 April 2016 (1 page)
1 July 2016Director's details changed for Mrs Daniela Blanco Araos on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Daniela Blanco Araos as a director on 1 April 2016 (2 pages)
1 July 2016Termination of appointment of Raul De La Piedra Ramirez as a director on 1 April 2016 (1 page)
1 July 2016Appointment of Mrs Daniela Blanco Araos as a director on 1 April 2016 (2 pages)
26 May 2016Termination of appointment of Cristian Quinzio Santelices as a director on 1 April 2016 (1 page)
26 May 2016Termination of appointment of Cristian Quinzio Santelices as a director on 1 April 2016 (1 page)
27 April 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
27 April 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
19 May 2015Appointment of Mr Cristian Quinzio Santelices as a director on 9 April 2015 (2 pages)
19 May 2015Appointment of Mr Cristian Quinzio Santelices as a director on 9 April 2015 (2 pages)
19 May 2015Appointment of Mr Cristian Quinzio Santelices as a director on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Paola Cifuentes Miranda as a director on 6 March 2015 (1 page)
23 April 2015Termination of appointment of Paola Cifuentes Miranda as a director on 6 March 2015 (1 page)
23 April 2015Termination of appointment of Paola Cifuentes Miranda as a director on 6 March 2015 (1 page)
26 February 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
26 February 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
4 April 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
4 April 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
5 September 2013Appointment of Mrs Higinia Courtney as a secretary (1 page)
5 September 2013Termination of appointment of Charlotte Maule-Oatway as a secretary (1 page)
5 September 2013Termination of appointment of Charlotte Maule-Oatway as a secretary (1 page)
5 September 2013Appointment of Mrs Higinia Courtney as a secretary (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
5 April 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
5 April 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
19 July 2012Director's details changed for Mr Victor Perez Vallejos on 1 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Victor Perez Vallejos on 1 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Victor Perez Vallejos on 1 July 2012 (2 pages)
18 July 2012Appointment of Mr Victor Perez Vallejos as a director (2 pages)
18 July 2012Appointment of Mr Victor Perez Vallejos as a director (2 pages)
11 July 2012Termination of appointment of Jurgen Leibbrandt as a director (1 page)
11 July 2012Termination of appointment of Jurgen Leibbrandt as a director (1 page)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Secretary's details changed for Miss Charlotte Maule-Oatway on 16 December 2011 (1 page)
7 June 2012Secretary's details changed for Miss Charlotte Maule-Oatway on 16 December 2011 (1 page)
7 June 2012Appointment of Mrs Paola Cifuentes Miranda as a director (2 pages)
7 June 2012Appointment of Mrs Paola Cifuentes Miranda as a director (2 pages)
4 April 2012Termination of appointment of Maria Perez as a director (1 page)
4 April 2012Termination of appointment of Maria Perez as a director (1 page)
21 March 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
21 March 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
10 May 2011Appointment of Mr Jurgen Leibbrandt as a director (2 pages)
10 May 2011Appointment of Mr Jurgen Leibbrandt as a director (2 pages)
9 May 2011Termination of appointment of Conrado Venegas as a director (1 page)
9 May 2011Termination of appointment of Conrado Venegas as a director (1 page)
25 February 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
25 February 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
16 December 2010Termination of appointment of Juan Herrera as a director (1 page)
16 December 2010Termination of appointment of Juan Herrera as a director (1 page)
16 December 2010Appointment of Mrs Maria De Los Angeles Perez as a director (2 pages)
16 December 2010Appointment of Mrs Maria De Los Angeles Perez as a director (2 pages)
20 October 2010Appointment of Mr Raul De La Piedra Ramirez as a director (2 pages)
20 October 2010Appointment of Mr Raul De La Piedra Ramirez as a director (2 pages)
20 October 2010Appointment of Mr Rodrigo Toro as a director (2 pages)
20 October 2010Appointment of Mr Rodrigo Toro as a director (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Termination of appointment of Roberto Souper as a director (1 page)
30 April 2010Termination of appointment of Roberto Souper as a director (1 page)
6 April 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 February 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
23 February 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
18 November 2008Appointment terminated secretary higinia courtney (1 page)
18 November 2008Director's change of particulars / conrado venegas / 18/11/2008 (1 page)
18 November 2008Secretary appointed miss charlotte maule-oatway (1 page)
18 November 2008Secretary appointed miss charlotte maule-oatway (1 page)
18 November 2008Director's change of particulars / conrado venegas / 18/11/2008 (1 page)
18 November 2008Appointment terminated secretary higinia courtney (1 page)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
5 March 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
5 March 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
25 June 2007Return made up to 06/06/07; full list of members (3 pages)
25 June 2007Return made up to 06/06/07; full list of members (3 pages)
28 March 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
28 March 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
21 March 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
21 March 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
30 June 2005Return made up to 06/06/05; full list of members (3 pages)
30 June 2005Return made up to 06/06/05; full list of members (3 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Secretary's particulars changed (1 page)
16 June 2003Return made up to 06/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2003Return made up to 06/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
23 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
9 July 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
9 July 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
24 June 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2002Registered office changed on 28/02/02 from: birkett house 27 albemarle street london W1X 3FA (1 page)
28 February 2002Registered office changed on 28/02/02 from: birkett house 27 albemarle street london W1X 3FA (1 page)
26 July 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
26 June 2001Return made up to 06/06/01; full list of members (7 pages)
26 June 2001Return made up to 06/06/01; full list of members (7 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
5 March 2001Secretary's particulars changed (1 page)
5 March 2001Secretary's particulars changed (1 page)
30 June 2000Full group accounts made up to 31 December 1999 (16 pages)
30 June 2000Full group accounts made up to 31 December 1999 (16 pages)
20 June 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Registered office changed on 02/11/99 from: york house 23 kingsway london WC2B 6UJ (1 page)
2 November 1999Registered office changed on 02/11/99 from: york house 23 kingsway london WC2B 6UJ (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 06/06/99; no change of members (4 pages)
17 June 1999Return made up to 06/06/99; no change of members (4 pages)
4 June 1999Full group accounts made up to 31 December 1998 (11 pages)
4 June 1999Full group accounts made up to 31 December 1998 (11 pages)
17 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1998Full group accounts made up to 31 December 1997 (13 pages)
19 May 1998Full group accounts made up to 31 December 1997 (13 pages)
24 June 1997Return made up to 06/06/97; full list of members (6 pages)
24 June 1997Return made up to 06/06/97; full list of members (6 pages)
21 May 1997Full group accounts made up to 31 December 1996 (14 pages)
21 May 1997Full group accounts made up to 31 December 1996 (14 pages)
25 June 1996Return made up to 06/06/96; change of members (6 pages)
25 June 1996Return made up to 06/06/96; change of members (6 pages)
17 June 1996Full group accounts made up to 31 December 1995 (14 pages)
17 June 1996Full group accounts made up to 31 December 1995 (14 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Secretary resigned (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996Secretary resigned (1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Full group accounts made up to 31 December 1994 (18 pages)
17 July 1995Full group accounts made up to 31 December 1994 (18 pages)
21 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 March 1971Incorporation (13 pages)
29 March 1971Incorporation (13 pages)