Company NameCnuc(UK) Mining Co. Ltd
DirectorsRuo Fan Sun and Jing Zhang
Company StatusActive
Company Number02996686
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Previous NamesRTZ Namibian Holdings Limited and RIO Tinto Namibian Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ruo Fan Sun
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed16 July 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressBuilding No.14 Area 7
Hepingli
Dong Cheng District
Beijing
100013
Director NameMs Jing Zhang
Date of BirthApril 1988 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed02 February 2021(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNamibia
Correspondence AddressUnit A Swakop Flats
Aquamarine Street
Vineta
Swakopmund
Namibia
Secretary NameGolden Intelligence Ltd (Corporation)
StatusCurrent
Appointed16 July 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressRoom 501, 5th Floor 80 Coleman Street
London
EC2R 5BJ
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(5 days after company formation)
Appointment Duration5 years (resigned 30 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed06 May 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1998(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed28 August 1999(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed28 October 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2008)
RoleHead Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Onslow Square
London
SW7 3LR
Secretary NameSarah Alexis Morley
NationalityBritish
StatusResigned
Appointed28 May 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2007)
RoleCompany Director
Correspondence Address34 The Paddocks
Codicote
Hertfordshire
SG4 8YX
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMiss Laura Ann Maria Jackson
NationalityBritish
StatusResigned
Appointed09 March 2007(12 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressFlat 5 Westpoint
3 Grenade Street
London
E14 8HX
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2008(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2016)
RoleGlobal Head Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed15 February 2012(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMrs Janine Claire Juggins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(17 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(18 years, 5 months after company formation)
Appointment Duration2 months (resigned 24 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Peter Lloyd Cunningham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMiss Victoria Elizabeth Hames
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(21 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameSteven Patrick Allen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(22 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(23 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameJohn Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2019(24 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Tao Ni
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed16 July 2019(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressBuilding No.14 Area 7
Hepingli
Dong Cheng District
Beijing
100013
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusResigned
Appointed05 May 2017(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2019)
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websitewww.riotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address113 Gloucester Place
Fly
London
W1U 6JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£7,571,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
3 February 2021Appointment of Ms Jing Zhang as a director on 2 February 2021 (2 pages)
2 February 2021Appointment of Mr Tao Ni as a director on 16 July 2019 (2 pages)
2 February 2021Appointment of Mr Ruo Fan Sun as a director on 16 July 2019 (2 pages)
2 February 2021Termination of appointment of Tao Ni as a director on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Ruo Fan Sun as a director on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Yi Zhang as a director on 2 February 2021 (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
20 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
13 December 2019Change of name notice (1 page)
13 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
(3 pages)
26 November 2019Registered office address changed from 6 st James's Square London SW1Y 4AD to 113 Gloucester Place Fly London W1U 6JR on 26 November 2019 (1 page)
17 July 2019Full accounts made up to 31 December 2018 (20 pages)
16 July 2019Termination of appointment of Rio Tinto Secretariat Limited as a secretary on 16 July 2019 (1 page)
16 July 2019Appointment of Mr Tao Ni as a director on 16 July 2019 (2 pages)
16 July 2019Termination of appointment of John Patrick Kiddle as a director on 16 July 2019 (1 page)
16 July 2019Termination of appointment of Peter Lloyd Cunningham as a director on 16 July 2019 (1 page)
16 July 2019Appointment of Mr Ruo Fan Sun as a director on 16 July 2019 (2 pages)
16 July 2019Appointment of Mr Yi Zhang as a director on 16 July 2019 (2 pages)
16 July 2019Appointment of Golden Intelligence Ltd as a secretary on 16 July 2019 (2 pages)
23 April 2019Appointment of John Patrick Kiddle as a director on 19 April 2019 (2 pages)
23 April 2019Termination of appointment of Michael Philip Bossick as a director on 19 April 2019 (1 page)
18 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
11 December 2018Termination of appointment of Robin Christian Bellhouse as a director on 30 November 2018 (1 page)
28 September 2018Statement of capital on 28 September 2018
  • GBP 1
(5 pages)
28 September 2018Solvency Statement dated 27/09/18 (2 pages)
28 September 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2018Statement by Directors (1 page)
24 July 2018Full accounts made up to 31 December 2017 (19 pages)
23 March 2018Appointment of Mr Robin Christian Bellhouse as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Steven Patrick Allen as a director on 1 March 2018 (1 page)
22 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 October 2017Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages)
31 October 2017Appointment of Steven Patrick Allen as a director on 25 October 2017 (2 pages)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
12 May 2017Appointment of Michael Philip Bossick as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
2 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 31 October 2016 (2 pages)
24 August 2016Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
24 August 2016Termination of appointment of Ulf Quellmann as a director on 22 August 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120,000
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120,000
(5 pages)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Ulf Quellmann on 20 June 2015 (2 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 120,000
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 120,000
(5 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
4 April 2014Termination of appointment of Daniel Larsen as a director (1 page)
4 April 2014Termination of appointment of Daniel Larsen as a director (1 page)
4 April 2014Appointment of Mr Peter Lloyd Cunningham as a director (2 pages)
4 April 2014Appointment of Mr Peter Lloyd Cunningham as a director (2 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 120,000
(5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 120,000
(5 pages)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Appointment of Mark Damien Andrewes as a director (2 pages)
31 July 2013Termination of appointment of Michael Bossick as a director (1 page)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
30 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
30 May 2013Appointment of Michael Philip Bossick as a director (2 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
10 April 2013Termination of appointment of Janine Juggins as a director (1 page)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
10 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
10 July 2012Appointment of Janine Claire Juggins as a director (2 pages)
1 June 2012Full accounts made up to 31 December 2011 (16 pages)
1 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 February 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 February 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
8 June 2011Full accounts made up to 31 December 2010 (16 pages)
8 June 2011Full accounts made up to 31 December 2010 (16 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 August 2010Full accounts made up to 31 December 2009 (12 pages)
3 August 2010Full accounts made up to 31 December 2009 (12 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
4 July 2009Full accounts made up to 31 December 2008 (12 pages)
4 July 2009Full accounts made up to 31 December 2008 (12 pages)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
21 January 2009Return made up to 30/11/08; full list of members (4 pages)
21 January 2009Return made up to 30/11/08; full list of members (4 pages)
20 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
20 January 2009Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
28 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 July 2008Full accounts made up to 31 December 2007 (13 pages)
8 July 2008Director appointed ulf quellmann (2 pages)
8 July 2008Appointment terminated director ian ratnage (1 page)
8 July 2008Director appointed ulf quellmann (2 pages)
8 July 2008Appointment terminated director ian ratnage (1 page)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
28 November 2007Registered office changed on 28/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
28 November 2007Registered office changed on 28/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 August 2007New director appointed (4 pages)
24 August 2007New director appointed (4 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
14 December 2006Return made up to 30/11/06; full list of members (6 pages)
14 December 2006Return made up to 30/11/06; full list of members (6 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
29 December 2005Return made up to 30/11/05; full list of members (8 pages)
29 December 2005Return made up to 30/11/05; full list of members (8 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
3 February 2005Return made up to 30/11/04; full list of members (8 pages)
3 February 2005Return made up to 30/11/04; full list of members (8 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
25 May 2004Full accounts made up to 31 December 2003 (11 pages)
25 May 2004Full accounts made up to 31 December 2003 (11 pages)
18 January 2004Return made up to 30/11/03; full list of members (8 pages)
18 January 2004Return made up to 30/11/03; full list of members (8 pages)
2 July 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Full accounts made up to 31 December 2002 (11 pages)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Auditor's resignation (3 pages)
30 December 2002Return made up to 30/11/02; full list of members (8 pages)
30 December 2002Return made up to 30/11/02; full list of members (8 pages)
12 September 2002Secretary's particulars changed (1 page)
12 September 2002Secretary's particulars changed (1 page)
16 July 2002Full accounts made up to 31 December 2001 (10 pages)
16 July 2002Full accounts made up to 31 December 2001 (10 pages)
31 December 2001Return made up to 30/11/01; full list of members (7 pages)
31 December 2001Return made up to 30/11/01; full list of members (7 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
2 January 2001Return made up to 30/11/00; full list of members (7 pages)
2 January 2001Return made up to 30/11/00; full list of members (7 pages)
24 October 2000Secretary's particulars changed (1 page)
24 October 2000Secretary's particulars changed (1 page)
9 March 2000Full accounts made up to 31 December 1999 (10 pages)
9 March 2000Full accounts made up to 31 December 1999 (10 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
29 December 1999Return made up to 30/11/99; full list of members (7 pages)
29 December 1999Return made up to 30/11/99; full list of members (7 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
25 May 1999Auditor's resignation (2 pages)
25 May 1999Auditor's resignation (2 pages)
23 February 1999Full accounts made up to 31 December 1998 (10 pages)
23 February 1999Full accounts made up to 31 December 1998 (10 pages)
4 December 1998Return made up to 30/11/98; full list of members (9 pages)
4 December 1998Return made up to 30/11/98; full list of members (9 pages)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (4 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (4 pages)
17 February 1998Full accounts made up to 31 December 1997 (11 pages)
17 February 1998Full accounts made up to 31 December 1997 (11 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
28 January 1998Secretary's particulars changed (1 page)
28 January 1998Secretary's particulars changed (1 page)
10 December 1997Return made up to 30/11/97; full list of members (9 pages)
10 December 1997Return made up to 30/11/97; full list of members (9 pages)
27 August 1997Secretary's particulars changed (1 page)
27 August 1997Secretary's particulars changed (1 page)
30 May 1997Company name changed rtz namibian holdings LIMITED\certificate issued on 02/06/97 (2 pages)
30 May 1997Company name changed rtz namibian holdings LIMITED\certificate issued on 02/06/97 (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
27 February 1997Full accounts made up to 31 December 1996 (11 pages)
27 February 1997Full accounts made up to 31 December 1996 (11 pages)
11 December 1996Return made up to 30/11/96; full list of members (10 pages)
11 December 1996Return made up to 30/11/96; full list of members (10 pages)
28 March 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1996Full accounts made up to 31 December 1995 (11 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
1 February 1996Ad 20/12/95--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
1 February 1996Ad 20/12/95--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
2 January 1996Ad 31/10/95--------- £ si 99998@1 (2 pages)
2 January 1996Ad 31/10/95--------- £ si 99998@1 (2 pages)
8 December 1995Return made up to 30/11/95; full list of members (16 pages)
8 December 1995Return made up to 30/11/95; full list of members (16 pages)
30 November 1994Incorporation (44 pages)
30 November 1994Incorporation (44 pages)