London
EC1N 6RA
Director Name | Ms Jacqueline Flynn |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Thomas Joseph McCulley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2022(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Secretary Name | Anglo American Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2020(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Richard O'Dell Poulden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 14 May 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Dr John Patrick Nicholas Badham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 2010) |
Role | Geologist |
Correspondence Address | Rockery House Over Wallop Stockbridge Hampshire SO20 8HU |
Secretary Name | Wendy Elizabeth Anne Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2007) |
Role | Co Secretary |
Correspondence Address | Gwynfa Cottage Kemps Lane Painswick Glos GL6 6YB Wales |
Director Name | Mr Jonathan Charles Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Abinger Mews Maida Vale London W9 3SP |
Director Name | Derek Charles William Stonley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Prof Michael Raymond Mainelli |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Ian William Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Director Name | Mr Christopher James Catlow |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2010(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Mr Russell John Scrimshaw |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2010(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Mr Andrew Mark Lindsay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 St. James's Drive London SW17 7RP |
Director Name | Mr Christopher Neil Fraser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Peter John Esdaile Woods |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 18 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Secretary Name | Miss Jaspreet Sembi |
---|---|
Status | Resigned |
Appointed | 18 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Lord Hutton Of Furness Hutton Of Furness |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Sir David Hartmann Higgins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Mr Jason Henry Murray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 09 April 2013(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 20 Carlton House Terrace London SW1Y 5AN |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Mr Stephen Gerard Pycroft |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Elizabeth Noel Harwerth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Uk/Usa Dual National |
Status | Resigned |
Appointed | 27 July 2015(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Ms Jane Ann Lodge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Ms Louise Jane Hardy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Mr Thomas Jay Staley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2017(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London Ec1n 6ra |
Director Name | Mr Anthony Martin O'Neill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Duncan Graham Wanblad |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Stephen Thomas Pearce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London Ec1n 6ra |
Director Name | Bayshill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2011) |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Website | siriusminerals.com |
---|---|
Email address | [email protected] |
Telephone | 01723 470010 |
Telephone region | Scarborough |
Registered Address | 17 Charterhouse Street London EC1N 6RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,915,000 |
Cash | £26,640,000 |
Current Liabilities | £5,070,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
14 June 2011 | Delivered on: 2 July 2011 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen 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 amount standing to the credit of the deposit account initially £26,055, see image for full details. Outstanding |
---|
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN (1 page) |
30 October 2020 | Register inspection address has been changed from Link Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 20 Carlton House Terrace London SW1Y 5AN (1 page) |
3 September 2020 | Solvency Statement dated 12/08/20 (1 page) |
3 September 2020 | Statement of capital on 3 September 2020
|
3 September 2020 | Statement by Directors (2 pages) |
3 September 2020 | Resolutions
|
28 July 2020 | Group of companies' accounts made up to 31 December 2019 (109 pages) |
1 June 2020 | Registered office address changed from 3rd Floor Greener House 68 Haymarket London SW1Y 4RF United Kingdom to 20 Carlton House Terrace London SW1Y 5AN on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020 (1 page) |
30 March 2020 | Resolutions
|
30 March 2020 | Scheme of arrangement (7 pages) |
19 March 2020 | Appointment of Mr Stephen Thomas Pearce as a director on 18 March 2020 (2 pages) |
19 March 2020 | Appointment of Mr Anthony Martin O'neill as a director on 18 March 2020 (2 pages) |
18 March 2020 | Appointment of Anglo American Corporate Secretary Limited as a secretary on 18 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Duncan Graham Wanblad as a director on 18 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Richard John Brent Price as a director on 18 March 2020 (2 pages) |
18 March 2020 | Resolutions
|
17 March 2020 | Termination of appointment of Jane Ann Lodge as a director on 17 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Louise Jane Hardy as a director on 17 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Hutton of Furness Hutton of Furness as a director on 17 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Keith Edward Clarke as a director on 17 March 2020 (1 page) |
17 March 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 March 2020 | Termination of appointment of Russell John Scrimshaw as a director on 17 March 2020 (1 page) |
17 March 2020 | Resolutions
|
17 March 2020 | Re-registration of Memorandum and Articles (59 pages) |
17 March 2020 | Termination of appointment of Elizabeth Noel Harwerth as a director on 17 March 2020 (1 page) |
17 March 2020 | Re-registration from a public company to a private limited company (1 page) |
16 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
17 February 2020 | Director's details changed for Mr Russell John Scrimshaw on 17 February 2020 (2 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
13 September 2019 | Memorandum and Articles of Association (58 pages) |
19 August 2019 | Statement of company's objects (2 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
2 July 2019 | Resolutions
|
28 June 2019 | Group of companies' accounts made up to 31 December 2018 (130 pages) |
14 June 2019 | Resolutions
|
6 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
14 March 2019 | Director's details changed for Mr Christopher Neil Fraser on 19 February 2019 (2 pages) |
9 January 2019 | Second filing of Confirmation Statement dated 25/10/2018 (9 pages) |
19 December 2018 | Second filing of Confirmation Statement dated 25/10/2017 (5 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
6 December 2018 | Director's details changed for Elizabeth Noel Harwerth on 4 December 2018 (2 pages) |
26 October 2018 | Register inspection address has been changed from Capita Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates
|
17 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
1 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
10 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
14 June 2018 | Group of companies' accounts made up to 31 December 2017 (145 pages) |
11 June 2018 | Resolutions
|
27 April 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
13 April 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
13 April 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
7 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with updates
|
25 October 2017 | Register inspection address has been changed from 3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF to Capita Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
25 October 2017 | Register inspection address has been changed from 3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF to Capita Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
20 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (97 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (97 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
2 March 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
6 February 2017 | Appointment of Mr Thomas Jay Staley as a director on 2 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Thomas Jay Staley as a director on 2 February 2017 (2 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
22 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
13 October 2016 | Director's details changed for Mr Christopher Neil Fraser on 1 July 2012 (2 pages) |
13 October 2016 | Director's details changed for Mr Christopher Neil Fraser on 1 July 2012 (2 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
12 May 2016 | Appointment of Mrs Louise Jane Hardy as a director on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Stephen Gerard Pycroft as a director on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Louise Jane Hardy as a director on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Stephen Gerard Pycroft as a director on 12 May 2016 (1 page) |
9 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2015 | Annual return made up to 25 October 2015 no member list Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 25 October 2015 no member list Statement of capital on 2015-12-08
|
18 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
28 July 2015 | Appointment of Elizabeth Noel Harwerth as a director on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Elizabeth Noel Harwerth as a director on 27 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Christopher James Catlow as a director on 24 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Peter John Esdaile Woods as a director on 24 July 2015 (1 page) |
27 July 2015 | Appointment of Ms Jane Ann Lodge as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Ms Jane Ann Lodge as a director on 27 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Christopher James Catlow as a director on 24 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Peter John Esdaile Woods as a director on 24 July 2015 (1 page) |
28 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 November 2014 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 3Rd Floor Greener House 66-68 Haymarket London SW1Y 4RF (2 pages) |
24 November 2014 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 3Rd Floor Greener House 66-68 Haymarket London SW1Y 4RF (2 pages) |
18 November 2014 | Second filing of SH01 previously delivered to Companies House
|
18 November 2014 | Second filing of SH01 previously delivered to Companies House
|
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (91 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (91 pages) |
15 August 2014 | Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page) |
16 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
25 March 2014 | Appointment of Mr Stephen Gerard Pycroft as a director (2 pages) |
25 March 2014 | Appointment of Mr Stephen Gerard Pycroft as a director (2 pages) |
20 March 2014 | Termination of appointment of Michael Mainelli as a director (1 page) |
20 March 2014 | Termination of appointment of Michael Mainelli as a director (1 page) |
27 February 2014 | Annual return made up to 25 October 2013 no member list (26 pages) |
27 February 2014 | Annual return made up to 25 October 2013 no member list (26 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
8 January 2014 | Appointment of Mr Keith Edward Clarke as a director (2 pages) |
8 January 2014 | Appointment of Mr Keith Edward Clarke as a director (2 pages) |
5 January 2014 | Termination of appointment of David Higgins as a director (1 page) |
5 January 2014 | Termination of appointment of David Higgins as a director (1 page) |
6 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (88 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (88 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
9 April 2013 | Termination of appointment of Jaspreet Sembi as a secretary (1 page) |
9 April 2013 | Appointment of Mr Nicholas Anthony King as a secretary (1 page) |
9 April 2013 | Termination of appointment of Jaspreet Sembi as a secretary (1 page) |
9 April 2013 | Appointment of Mr Nicholas Anthony King as a secretary (1 page) |
13 December 2012 | Annual return made up to 25 October 2012 (21 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
13 December 2012 | Annual return made up to 25 October 2012 (21 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
15 August 2012 | Group of companies' accounts made up to 31 March 2012 (93 pages) |
15 August 2012 | Group of companies' accounts made up to 31 March 2012 (93 pages) |
30 July 2012 | Termination of appointment of Andrew Lindsay as a director (1 page) |
30 July 2012 | Appointment of Mr Jason Henry Murray as a director (2 pages) |
30 July 2012 | Appointment of Mr Jason Henry Murray as a director (2 pages) |
30 July 2012 | Termination of appointment of Andrew Lindsay as a director (1 page) |
18 May 2012 | Appointment of Sir David Hartmann Higgins as a director (2 pages) |
18 May 2012 | Appointment of Sir David Hartmann Higgins as a director (2 pages) |
11 May 2012 | Termination of appointment of Derek Stonley as a director (1 page) |
11 May 2012 | Termination of appointment of Derek Stonley as a director (1 page) |
21 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
20 February 2012 | Appointment of Lord Hutton of Furness Hutton of Furness as a director (2 pages) |
20 February 2012 | Appointment of Lord Hutton of Furness Hutton of Furness as a director (2 pages) |
19 January 2012 | Termination of appointment of Richard Poulden as a director (1 page) |
19 January 2012 | Termination of appointment of Richard Poulden as a director (1 page) |
8 January 2012 | Statement of capital following an allotment of shares on 22 November 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 22 November 2011
|
18 November 2011 | Annual return made up to 25 October 2011 (21 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
18 November 2011 | Annual return made up to 25 October 2011 (21 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
25 October 2011 | Director's details changed for Professor Michael Raymond Mainelli on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed (2 pages) |
25 October 2011 | Director's details changed (2 pages) |
25 October 2011 | Director's details changed for Professor Michael Raymond Mainelli on 24 October 2011 (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
24 October 2011 | Director's details changed for Richard O'dell Poulden on 24 October 2011 (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
24 October 2011 | Director's details changed for Richard O'dell Poulden on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Derek Charles William Stonley on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Derek Charles William Stonley on 24 October 2011 (2 pages) |
10 August 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
10 August 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
8 August 2011 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 8 August 2011 (1 page) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Appointment of Mr Peter John Esdaile Woods as a director (2 pages) |
25 May 2011 | Appointment of Mr Peter John Esdaile Woods as a director (2 pages) |
19 April 2011 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
19 April 2011 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
19 April 2011 | Appointment of Miss Jaspreet Sembi as a secretary (1 page) |
19 April 2011 | Appointment of Miss Jaspreet Sembi as a secretary (1 page) |
21 January 2011 | Appointment of Christopher Neil Fraser as a director (2 pages) |
21 January 2011 | Appointment of Christopher Neil Fraser as a director (2 pages) |
19 January 2011 | Appointment of Andrew Mark Lindsay as a director (2 pages) |
19 January 2011 | Appointment of Andrew Mark Lindsay as a director (2 pages) |
19 January 2011 | Termination of appointment of Jonathan Harrison as a director (1 page) |
19 January 2011 | Termination of appointment of Jonathan Harrison as a director (1 page) |
18 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
5 January 2011 | Appointment of Mr Russell John Scrimshaw as a director (2 pages) |
5 January 2011 | Appointment of Mr Russell John Scrimshaw as a director (2 pages) |
6 December 2010 | Annual return made up to 30 October 2010 with bulk list of shareholders (20 pages) |
6 December 2010 | Annual return made up to 30 October 2010 with bulk list of shareholders (20 pages) |
19 November 2010 | Secretary's details changed for London Registrars Plc on 30 July 2010 (2 pages) |
19 November 2010 | Secretary's details changed for London Registrars Plc on 30 July 2010 (2 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
28 September 2010 | Company name changed sirius exploration PLC\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed sirius exploration PLC\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
27 July 2010 | Group of companies' accounts made up to 31 March 2010 (57 pages) |
27 July 2010 | Group of companies' accounts made up to 31 March 2010 (57 pages) |
22 June 2010 | Termination of appointment of John Badham as a director (1 page) |
22 June 2010 | Termination of appointment of John Badham as a director (1 page) |
4 May 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
14 April 2010 | Appointment of Mr Christopher James Catlow as a director (2 pages) |
14 April 2010 | Appointment of Mr Christopher James Catlow as a director (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
23 December 2009 | Statement of affairs (28 pages) |
23 December 2009 | Statement of affairs (28 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
16 December 2009 | Secretary's details changed for London Registrars Plc on 5 September 2009 (3 pages) |
16 December 2009 | Secretary's details changed for London Registrars Plc on 5 September 2009 (3 pages) |
16 December 2009 | Secretary's details changed for London Registrars Plc on 5 September 2009 (3 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
9 December 2009 | Annual return made up to 30 October 2009 with bulk list of shareholders (18 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with bulk list of shareholders (18 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
21 September 2009 | Gbp nc 1250000/2500000\07/09/09 (1 page) |
21 September 2009 | Gbp nc 1250000/2500000\07/09/09 (1 page) |
15 September 2009 | Ad 02/09/09\gbp si [email protected]=49000\gbp ic 726012.875/775012.875\ (3 pages) |
15 September 2009 | Ad 02/09/09\gbp si [email protected]=49000\gbp ic 726012.875/775012.875\ (3 pages) |
4 September 2009 | Amending 88(2) (2 pages) |
4 September 2009 | Ad 20/07/09\gbp si [email protected]=335519.0525\gbp ic 198993.7925/534512.845\ (4 pages) |
4 September 2009 | Amending 88(2) (2 pages) |
4 September 2009 | Ad 09/12/08\gbp si [email protected]=12000\gbp ic 186993.7925/198993.7925\ (2 pages) |
4 September 2009 | Amending 88(2) (2 pages) |
4 September 2009 | Ad 09/12/08\gbp si [email protected]=12000\gbp ic 186993.7925/198993.7925\ (2 pages) |
4 September 2009 | Amending 88(2) (3 pages) |
4 September 2009 | Amending 88(2) (3 pages) |
4 September 2009 | Ad 20/07/09\gbp si [email protected]=335519.0525\gbp ic 198993.7925/534512.845\ (4 pages) |
4 September 2009 | Amending 88(2) (3 pages) |
4 September 2009 | Amending 88(2) (2 pages) |
4 September 2009 | Amending 88(2) (3 pages) |
29 August 2009 | Group of companies' accounts made up to 31 March 2009 (40 pages) |
29 August 2009 | Group of companies' accounts made up to 31 March 2009 (40 pages) |
20 August 2009 | Ad 30/07/09\gbp si [email protected]=750000\gbp ic 436993.7925/1186993.7925\ (3 pages) |
20 August 2009 | Ad 30/07/09\gbp si [email protected]=750000\gbp ic 436993.7925/1186993.7925\ (3 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Nc inc already adjusted 12/06/08 (1 page) |
7 August 2009 | Resolutions
|
7 August 2009 | Nc inc already adjusted 12/06/08 (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
4 July 2009 | Registered office changed on 04/07/2009 from barnards inn 86 fetter lane london EC4A 1AD (1 page) |
4 July 2009 | Secretary appointed london registrars PLC (2 pages) |
4 July 2009 | Secretary appointed london registrars PLC (2 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from barnards inn 86 fetter lane london EC4A 1AD (1 page) |
22 June 2009 | Ad 17/06/09\gbp si [email protected]=1938.6125\gbp ic 435055.18/436993.7925\ (3 pages) |
22 June 2009 | Ad 17/06/09\gbp si [email protected]=1938.6125\gbp ic 435055.18/436993.7925\ (3 pages) |
16 May 2009 | Ad 08/05/09\gbp si [email protected]=3125\gbp ic 431930.18/435055.18\ (3 pages) |
16 May 2009 | Ad 08/05/09\gbp si [email protected]=3125\gbp ic 431930.18/435055.18\ (3 pages) |
20 April 2009 | Appointment terminated secretary ian saunders (1 page) |
20 April 2009 | Appointment terminated secretary ian saunders (1 page) |
16 February 2009 | Ad 11/02/09\gbp si [email protected]=127777.75\gbp ic 304152.43/431930.18\ (3 pages) |
16 February 2009 | Ad 11/02/09\gbp si [email protected]=127777.75\gbp ic 304152.43/431930.18\ (3 pages) |
12 February 2009 | Ad 22/01/09\gbp si [email protected]=60562.5\gbp ic 243589.93/304152.43\ (3 pages) |
12 February 2009 | Ad 22/01/09\gbp si [email protected]=60562.5\gbp ic 243589.93/304152.43\ (3 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 December 2008 | Return made up to 30/10/08; full list of members (91 pages) |
10 December 2008 | Director's change of particulars / richard poulden / 13/06/2008 (1 page) |
10 December 2008 | Return made up to 30/10/08; full list of members (91 pages) |
10 December 2008 | Director's change of particulars / richard poulden / 13/06/2008 (1 page) |
2 October 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
2 October 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
22 September 2008 | Ad 29/08/08\gbp si [email protected]=17500\gbp ic 226089.155/243589.155\ (2 pages) |
22 September 2008 | Ad 29/08/08\gbp si [email protected]=17500\gbp ic 226089.155/243589.155\ (2 pages) |
10 July 2008 | Ad 27/06/08\gbp si [email protected]=3000\gbp ic 223089.155/226089.155\ (2 pages) |
10 July 2008 | Ad 27/06/08\gbp si [email protected]=3000\gbp ic 223089.155/226089.155\ (2 pages) |
9 July 2008 | Ad 24/06/08\gbp si [email protected]=645.1025\gbp ic 222444.0525/223089.155\ (2 pages) |
9 July 2008 | Ad 25/06/08\gbp si [email protected]=5555.555\gbp ic 216888.4975/222444.0525\ (2 pages) |
9 July 2008 | Ad 24/06/08\gbp si [email protected]=645.1025\gbp ic 222444.0525/223089.155\ (2 pages) |
9 July 2008 | Ad 25/06/08\gbp si [email protected]=5555.555\gbp ic 216888.4975/222444.0525\ (2 pages) |
7 July 2008 | Particulars of contract relating to shares (2 pages) |
7 July 2008 | Particulars of contract relating to shares (2 pages) |
23 June 2008 | Director's change of particulars / richard poulden / 27/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / richard poulden / 27/05/2008 (1 page) |
23 May 2008 | Ad 24/04/08\gbp si [email protected]=7688.23\gbp ic 209200.2675/216888.4975\ (2 pages) |
23 May 2008 | Ad 24/04/08\gbp si [email protected]=7688.23\gbp ic 209200.2675/216888.4975\ (2 pages) |
29 April 2008 | Ad 23/04/08\gbp si [email protected]=37002.2675\gbp ic 172198/209200.2675\ (4 pages) |
29 April 2008 | Ad 23/04/08\gbp si [email protected]=37002.2675\gbp ic 172198/209200.2675\ (4 pages) |
29 April 2008 | Particulars of contract relating to shares (2 pages) |
29 April 2008 | Particulars of contract relating to shares (2 pages) |
10 April 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
10 April 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Return made up to 30/10/07; full list of members (144 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (144 pages) |
6 November 2007 | Location of register of members (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
29 May 2007 | Ad 10/05/07--------- £ si [email protected]=16750 £ ic 155448/172198 (3 pages) |
29 May 2007 | Ad 10/05/07--------- £ si [email protected]=16750 £ ic 155448/172198 (3 pages) |
2 May 2007 | Ad 03/04/07--------- £ si [email protected]=6250 £ ic 149198/155448 (3 pages) |
2 May 2007 | Ad 03/04/07--------- £ si [email protected]=6250 £ ic 149198/155448 (3 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 42 bedford row london WC1R 4JL (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 42 bedford row london WC1R 4JL (1 page) |
19 January 2007 | Return made up to 30/10/06; bulk list available separately (10 pages) |
19 January 2007 | Return made up to 30/10/06; bulk list available separately (10 pages) |
29 December 2006 | Nc inc already adjusted 30/08/06 (2 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
29 December 2006 | Nc inc already adjusted 30/08/06 (2 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
23 August 2006 | Ad 14/08/06--------- £ si [email protected]=579 £ ic 152869/153448 (2 pages) |
23 August 2006 | Ad 30/06/06--------- £ si [email protected]=200 £ ic 152669/152869 (2 pages) |
23 August 2006 | Ad 30/06/06--------- £ si [email protected]=200 £ ic 152669/152869 (2 pages) |
23 August 2006 | Ad 14/08/06--------- £ si [email protected]=579 £ ic 152869/153448 (2 pages) |
9 August 2006 | Ad 03/07/06--------- £ si [email protected]=15625 £ ic 137044/152669 (2 pages) |
9 August 2006 | Ad 03/07/06--------- £ si [email protected]=15625 £ ic 137044/152669 (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
14 June 2006 | Ad 31/05/06--------- £ si [email protected]=5000 £ ic 132044/137044 (2 pages) |
14 June 2006 | Ad 31/05/06--------- £ si [email protected]=5000 £ ic 132044/137044 (2 pages) |
7 March 2006 | Ad 22/02/06--------- £ si [email protected]=725 £ ic 131319/132044 (2 pages) |
7 March 2006 | Ad 22/02/06--------- £ si [email protected]=725 £ ic 131319/132044 (2 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Ad 04/01/06--------- £ si [email protected]=350 £ ic 130969/131319 (2 pages) |
19 January 2006 | Ad 04/01/06--------- £ si [email protected]=350 £ ic 130969/131319 (2 pages) |
21 December 2005 | Return made up to 30/10/05; full list of members (34 pages) |
21 December 2005 | Return made up to 30/10/05; full list of members (34 pages) |
31 October 2005 | Ad 20/10/05--------- £ si [email protected]=500 £ ic 148293/148793 (2 pages) |
31 October 2005 | Ad 20/10/05--------- £ si [email protected]=500 £ ic 148293/148793 (2 pages) |
19 October 2005 | Ad 30/09/05--------- £ si [email protected]=500 £ ic 147793/148293 (2 pages) |
19 October 2005 | Ad 30/09/05--------- £ si [email protected]=500 £ ic 147793/148293 (2 pages) |
7 October 2005 | Ad 15/09/05--------- £ si [email protected]=17500 £ ic 130293/147793 (2 pages) |
7 October 2005 | Ad 15/09/05--------- £ si [email protected]=17500 £ ic 130293/147793 (2 pages) |
6 October 2005 | Ad 29/09/05--------- £ si [email protected]=1321 £ ic 128972/130293 (2 pages) |
6 October 2005 | Ad 29/09/05--------- £ si [email protected]=1321 £ ic 128972/130293 (2 pages) |
26 September 2005 | Ad 15/09/05--------- £ si [email protected]=1500 £ ic 127472/128972 (2 pages) |
26 September 2005 | Ad 15/09/05--------- £ si [email protected]=1500 £ ic 127472/128972 (2 pages) |
9 September 2005 | Ad 01/08/05--------- si [email protected]= 25250 ic 102222/127472 (3 pages) |
9 September 2005 | Ad 01/08/05--------- si [email protected]= 25250 ic 102222/127472 (3 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
2 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
9 June 2005 | Ad 30/03/05--------- £ si [email protected]=375 £ ic 101847/102222 (2 pages) |
9 June 2005 | Ad 30/03/05--------- £ si [email protected]=375 £ ic 101847/102222 (2 pages) |
9 June 2005 | Statement of affairs (24 pages) |
9 June 2005 | Statement of affairs (24 pages) |
24 May 2005 | Statement of affairs (6 pages) |
24 May 2005 | Statement of affairs (6 pages) |
24 May 2005 | Ad 23/03/05--------- £ si [email protected]=41333 £ ic 60514/101847 (2 pages) |
24 May 2005 | Statement of affairs (16 pages) |
24 May 2005 | Statement of affairs (16 pages) |
24 May 2005 | Statement of affairs (16 pages) |
24 May 2005 | Statement of affairs (16 pages) |
24 May 2005 | Ad 23/03/05--------- £ si [email protected]=41333 £ ic 60514/101847 (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
18 April 2005 | Ad 31/03/05--------- £ si [email protected]=1562 £ ic 58952/60514 (2 pages) |
18 April 2005 | Ad 31/03/05--------- £ si [email protected]=1562 £ ic 58952/60514 (2 pages) |
11 April 2005 | Amending re-reg cert-22/3/05 (1 page) |
11 April 2005 | Amending re-reg cert-22/3/05 (1 page) |
31 March 2005 | S-div 24/03/05 (1 page) |
31 March 2005 | S-div 24/03/05 (1 page) |
22 March 2005 | Auditor's statement (1 page) |
22 March 2005 | Declaration on reregistration from private to PLC (1 page) |
22 March 2005 | Re-registration of Memorandum and Articles (54 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Declaration on reregistration from private to PLC (1 page) |
22 March 2005 | Auditor's statement (1 page) |
22 March 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 March 2005 | Re-registration of Memorandum and Articles (54 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Application for reregistration from private to PLC (1 page) |
22 March 2005 | Balance Sheet (2 pages) |
22 March 2005 | Application for reregistration from private to PLC (1 page) |
22 March 2005 | Balance Sheet (2 pages) |
22 March 2005 | Auditor's report (1 page) |
22 March 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 March 2005 | Auditor's report (1 page) |
17 February 2005 | Ad 25/01/05--------- £ si [email protected]=8850 £ ic 50102/58952 (2 pages) |
17 February 2005 | Ad 25/01/05--------- £ si [email protected]=8850 £ ic 50102/58952 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Ad 07/01/05--------- £ si [email protected]=100 £ ic 50002/50102 (2 pages) |
9 February 2005 | Ad 07/01/05--------- £ si [email protected]=100 £ ic 50002/50102 (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
7 January 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
7 January 2005 | New director appointed (4 pages) |
7 January 2005 | New director appointed (4 pages) |
29 December 2004 | Ad 29/11/04--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
29 December 2004 | Ad 29/11/04--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
9 December 2004 | Nc inc already adjusted 17/11/04 (1 page) |
9 December 2004 | Nc inc already adjusted 17/11/04 (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
26 November 2004 | Resolutions
|
26 November 2004 | Return made up to 30/10/04; full list of members
|
26 November 2004 | Resolutions
|
26 November 2004 | Return made up to 30/10/04; full list of members
|
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Company name changed sirius explorations LIMITED\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Company name changed sirius explorations LIMITED\certificate issued on 16/07/04 (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
9 December 2003 | Company name changed charco 935 LIMITED\certificate issued on 09/12/03 (3 pages) |
9 December 2003 | Company name changed charco 935 LIMITED\certificate issued on 09/12/03 (3 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
30 October 2003 | Incorporation (22 pages) |
30 October 2003 | Incorporation (22 pages) |