Company NameAnglo American Crop Nutrients Limited
Company StatusActive
Company Number04948435
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Previous Names7

Business Activity

Section BMining and Quarrying
SIC 1430Mine chemical & fertilizer minerals
SIC 08910Mining of chemical and fertilizer minerals

Directors

Director NameMr Richard John Brent Price
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed18 March 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleGroup General Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Jacqueline Flynn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Thomas Joseph McCulley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 March 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameRichard O'Dell Poulden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish And Australi
StatusResigned
Appointed14 May 2004(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameDr John Patrick Nicholas Badham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 months after company formation)
Appointment Duration6 years (resigned 19 June 2010)
RoleGeologist
Correspondence AddressRockery House
Over Wallop
Stockbridge
Hampshire
SO20 8HU
Secretary NameWendy Elizabeth Anne Faulkner
NationalityBritish
StatusResigned
Appointed13 July 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2007)
RoleCo Secretary
Correspondence AddressGwynfa Cottage
Kemps Lane
Painswick
Glos
GL6 6YB
Wales
Director NameMr Jonathan Charles Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Abinger Mews
Maida Vale
London
W9 3SP
Director NameDerek Charles William Stonley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameProf Michael Raymond Mainelli
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2005(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Secretary NameMr Ian William Saunders
NationalityBritish
StatusResigned
Appointed24 May 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Director NameMr Christopher James Catlow
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2010(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameMr Russell John Scrimshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2010(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameMr Andrew Mark Lindsay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 St. James's Drive
London
SW17 7RP
Director NameMr Christopher Neil Fraser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Peter John Esdaile Woods
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed18 April 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Secretary NameMiss Jaspreet Sembi
StatusResigned
Appointed18 April 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2013)
RoleCompany Director
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameLord Hutton Of Furness Hutton Of Furness
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameSir David Hartmann Higgins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameMr Jason Henry Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Secretary NameMr Nicholas Anthony King
StatusResigned
Appointed09 April 2013(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2020)
RoleCompany Director
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameMr Stephen Gerard Pycroft
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameElizabeth Noel Harwerth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityUk/Usa Dual National
StatusResigned
Appointed27 July 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameMs Jane Ann Lodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameMs Louise Jane Hardy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameMr Thomas Jay Staley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2017(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
Ec1n 6ra
Director NameMr Anthony Martin O'Neill
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Duncan Graham Wanblad
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Stephen Thomas Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
Ec1n 6ra
Director NameBayshill Management Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed02 July 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2011)
Correspondence Address4th Floor
Haines House 21 John Street
London
WC1N 2BP

Contact

Websitesiriusminerals.com
Email address[email protected]
Telephone01723 470010
Telephone regionScarborough

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£24,915,000
Cash£26,640,000
Current Liabilities£5,070,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

14 June 2011Delivered 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

Filing History

2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 October 2020Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN (1 page)
30 October 2020Register 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 2020Solvency Statement dated 12/08/20 (1 page)
3 September 2020Statement of capital on 3 September 2020
  • GBP 18,334,469.2400
(3 pages)
3 September 2020Statement by Directors (2 pages)
3 September 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 12/08/2020
(2 pages)
28 July 2020Group of companies' accounts made up to 31 December 2019 (109 pages)
1 June 2020Registered 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 2020Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020 (1 page)
30 March 2020Resolutions
  • RES13 ‐ Scheme of arrangement 03/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(63 pages)
30 March 2020Scheme of arrangement (7 pages)
19 March 2020Appointment of Mr Stephen Thomas Pearce as a director on 18 March 2020 (2 pages)
19 March 2020Appointment of Mr Anthony Martin O'neill as a director on 18 March 2020 (2 pages)
18 March 2020Appointment of Anglo American Corporate Secretary Limited as a secretary on 18 March 2020 (2 pages)
18 March 2020Appointment of Mr Duncan Graham Wanblad as a director on 18 March 2020 (2 pages)
18 March 2020Appointment of Mr Richard John Brent Price as a director on 18 March 2020 (2 pages)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
(3 pages)
17 March 2020Termination of appointment of Jane Ann Lodge as a director on 17 March 2020 (1 page)
17 March 2020Termination of appointment of Louise Jane Hardy as a director on 17 March 2020 (1 page)
17 March 2020Termination of appointment of Hutton of Furness Hutton of Furness as a director on 17 March 2020 (1 page)
17 March 2020Termination of appointment of Keith Edward Clarke as a director on 17 March 2020 (1 page)
17 March 2020Certificate of re-registration from Public Limited Company to Private (1 page)
17 March 2020Termination of appointment of Russell John Scrimshaw as a director on 17 March 2020 (1 page)
17 March 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 March 2020Re-registration of Memorandum and Articles (59 pages)
17 March 2020Termination of appointment of Elizabeth Noel Harwerth as a director on 17 March 2020 (1 page)
17 March 2020Re-registration from a public company to a private limited company (1 page)
16 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 18,334,469.24
(3 pages)
17 February 2020Director's details changed for Mr Russell John Scrimshaw on 17 February 2020 (2 pages)
1 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 17,550,491.4
(3 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
2 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 17,548,444.74
(3 pages)
13 September 2019Memorandum and Articles of Association (58 pages)
19 August 2019Statement of company's objects (2 pages)
3 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 17,515,698.12
(3 pages)
2 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 June 2019Group of companies' accounts made up to 31 December 2018 (130 pages)
14 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of the proposed issue of ordinary shares is approved 21/05/2019
(3 pages)
6 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 17,486,824.51
(3 pages)
14 March 2019Director's details changed for Mr Christopher Neil Fraser on 19 February 2019 (2 pages)
9 January 2019Second filing of Confirmation Statement dated 25/10/2018 (9 pages)
19 December 2018Second filing of Confirmation Statement dated 25/10/2017 (5 pages)
10 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 11,992,643.1475
(6 pages)
6 December 2018Director's details changed for Elizabeth Noel Harwerth on 4 December 2018 (2 pages)
26 October 2018Register 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 2018Confirmation statement made on 25 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and Exemption from keeping a register of psc) was registered on 09/01/2019.
(4 pages)
17 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 1,175,514,314.75
(3 pages)
1 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 11,754,546.8975
(3 pages)
10 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 11,751,160.125
(3 pages)
14 June 2018Group of companies' accounts made up to 31 December 2017 (145 pages)
11 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 31/05/2018
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 11,723,839.4925
(3 pages)
13 April 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 1,115,904,948.5
(3 pages)
13 April 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 11,178,555.335
(3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 25 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 19/12/2018.
(4 pages)
25 October 2017Register 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 2017Register 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 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 11,138,257.4075
(3 pages)
20 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 11,138,257.4075
(3 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (97 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (97 pages)
2 March 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 10,412,286.0125
(8 pages)
2 March 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 10,412,286.0125
(8 pages)
6 February 2017Appointment of Mr Thomas Jay Staley as a director on 2 February 2017 (2 pages)
6 February 2017Appointment of Mr Thomas Jay Staley as a director on 2 February 2017 (2 pages)
6 December 2016Resolutions
  • RES13 ‐ Company business 24/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Resolutions
  • RES13 ‐ Company business 24/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,784,047.7875
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,784,047.7875
(8 pages)
13 October 2016Director's details changed for Mr Christopher Neil Fraser on 1 July 2012 (2 pages)
13 October 2016Director's details changed for Mr Christopher Neil Fraser on 1 July 2012 (2 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
27 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 5,768,485.2875
(8 pages)
27 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 5,768,485.2875
(8 pages)
12 May 2016Appointment of Mrs Louise Jane Hardy as a director on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Stephen Gerard Pycroft as a director on 12 May 2016 (1 page)
12 May 2016Appointment of Mrs Louise Jane Hardy as a director on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Stephen Gerard Pycroft as a director on 12 May 2016 (1 page)
9 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2015Annual return made up to 25 October 2015 no member list
Statement of capital on 2015-12-08
  • GBP 5,643,846.5575
(23 pages)
8 December 2015Annual return made up to 25 October 2015 no member list
Statement of capital on 2015-12-08
  • GBP 5,643,846.5575
(23 pages)
18 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 5,643,846.5575
(10 pages)
18 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 5,643,846.5575
(10 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
28 July 2015Appointment of Elizabeth Noel Harwerth as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Elizabeth Noel Harwerth as a director on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Christopher James Catlow as a director on 24 July 2015 (1 page)
27 July 2015Termination of appointment of Peter John Esdaile Woods as a director on 24 July 2015 (1 page)
27 July 2015Appointment of Ms Jane Ann Lodge as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Ms Jane Ann Lodge as a director on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Christopher James Catlow as a director on 24 July 2015 (1 page)
27 July 2015Termination of appointment of Peter John Esdaile Woods as a director on 24 July 2015 (1 page)
28 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 5,397,116.7625
(9 pages)
28 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 5,397,116.7625
(9 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4,739,526.1525
(22 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4,739,526.1525
(22 pages)
24 November 2014Register 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 2014Register 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 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 07/04/2014 to 12/09/2014
(10 pages)
18 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 07/04/2014 to 12/09/2014
(10 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (91 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (91 pages)
15 August 2014Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page)
16 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 4,685,375.2500
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
(9 pages)
16 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 4,685,375.2500
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
(9 pages)
3 April 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 3,761,572.53
(7 pages)
3 April 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 3,761,572.53
(7 pages)
3 April 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 3,761,572.53
(7 pages)
3 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 4,658,327.7075
(8 pages)
3 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 4,658,327.7075
(8 pages)
3 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 4,658,327.7075
(8 pages)
25 March 2014Appointment of Mr Stephen Gerard Pycroft as a director (2 pages)
25 March 2014Appointment of Mr Stephen Gerard Pycroft as a director (2 pages)
20 March 2014Termination of appointment of Michael Mainelli as a director (1 page)
20 March 2014Termination of appointment of Michael Mainelli as a director (1 page)
27 February 2014Annual return made up to 25 October 2013 no member list (26 pages)
27 February 2014Annual return made up to 25 October 2013 no member list (26 pages)
7 February 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3,749,978.7925
(9 pages)
7 February 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3,749,978.7925
(9 pages)
7 February 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3,749,978.7925
(9 pages)
15 January 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 3,533,283.65
(8 pages)
15 January 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 3,533,283.65
(8 pages)
8 January 2014Appointment of Mr Keith Edward Clarke as a director (2 pages)
8 January 2014Appointment of Mr Keith Edward Clarke as a director (2 pages)
5 January 2014Termination of appointment of David Higgins as a director (1 page)
5 January 2014Termination of appointment of David Higgins as a director (1 page)
6 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 3,488,703.63
(8 pages)
6 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 3,488,703.63
(8 pages)
15 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 3,462,640.39
(8 pages)
15 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 3,462,640.39
(8 pages)
15 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 3,462,640.39
(8 pages)
15 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 3,462,640.39
(8 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (88 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (88 pages)
19 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 3,426,948.8800
(5 pages)
19 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 3,426,948.8800
(5 pages)
30 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 3,376,200.84
(5 pages)
30 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 3,376,200.84
(5 pages)
30 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 3,376,200.84
(5 pages)
24 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 3,369,950.84
(5 pages)
24 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 3,369,950.84
(5 pages)
11 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 3,368,700.83
  • ANNOTATION SH01 was replaced on 12/08/2013 as it was not properly delivered
(12 pages)
11 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 3,368,700.83
  • ANNOTATION SH01 was replaced on 12/08/2013 as it was not properly delivered
(12 pages)
9 April 2013Termination of appointment of Jaspreet Sembi as a secretary (1 page)
9 April 2013Appointment of Mr Nicholas Anthony King as a secretary (1 page)
9 April 2013Termination of appointment of Jaspreet Sembi as a secretary (1 page)
9 April 2013Appointment of Mr Nicholas Anthony King as a secretary (1 page)
13 December 2012Annual return made up to 25 October 2012 (21 pages)
13 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 3,358,958.2800
(5 pages)
13 December 2012Annual return made up to 25 October 2012 (21 pages)
13 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 3,358,958.2800
(5 pages)
13 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 3,358,958.2800
(5 pages)
16 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 3,353,958.28
(5 pages)
16 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 3,353,958.28
(5 pages)
11 October 2012Resolutions
  • RES13 ‐ Company business 26/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2012Resolutions
  • RES13 ‐ Company business 26/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2012Group of companies' accounts made up to 31 March 2012 (93 pages)
15 August 2012Group of companies' accounts made up to 31 March 2012 (93 pages)
30 July 2012Termination of appointment of Andrew Lindsay as a director (1 page)
30 July 2012Appointment of Mr Jason Henry Murray as a director (2 pages)
30 July 2012Appointment of Mr Jason Henry Murray as a director (2 pages)
30 July 2012Termination of appointment of Andrew Lindsay as a director (1 page)
18 May 2012Appointment of Sir David Hartmann Higgins as a director (2 pages)
18 May 2012Appointment of Sir David Hartmann Higgins as a director (2 pages)
11 May 2012Termination of appointment of Derek Stonley as a director (1 page)
11 May 2012Termination of appointment of Derek Stonley as a director (1 page)
21 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 3,347,583.28
(5 pages)
21 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 3,347,583.28
(5 pages)
20 February 2012Appointment of Lord Hutton of Furness Hutton of Furness as a director (2 pages)
20 February 2012Appointment of Lord Hutton of Furness Hutton of Furness as a director (2 pages)
19 January 2012Termination of appointment of Richard Poulden as a director (1 page)
19 January 2012Termination of appointment of Richard Poulden as a director (1 page)
8 January 2012Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,583,694.3900
(5 pages)
8 January 2012Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,583,694.3900
(5 pages)
18 November 2011Annual return made up to 25 October 2011 (21 pages)
18 November 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2,579,881.8900
(5 pages)
18 November 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2,581,444.3900
(5 pages)
18 November 2011Annual return made up to 25 October 2011 (21 pages)
18 November 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 2,581,444.3900
(5 pages)
18 November 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2,579,881.8900
(5 pages)
25 October 2011Director's details changed for Professor Michael Raymond Mainelli on 24 October 2011 (2 pages)
25 October 2011Director's details changed (2 pages)
25 October 2011Director's details changed (2 pages)
25 October 2011Director's details changed for Professor Michael Raymond Mainelli on 24 October 2011 (2 pages)
24 October 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2,195,266.51
(5 pages)
24 October 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2,192,743.3100
(5 pages)
24 October 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2,192,743.3100
(5 pages)
24 October 2011Director's details changed for Richard O'dell Poulden on 24 October 2011 (2 pages)
24 October 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2,195,266.51
(5 pages)
24 October 2011Director's details changed for Richard O'dell Poulden on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Derek Charles William Stonley on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Derek Charles William Stonley on 24 October 2011 (2 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
8 August 2011Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 8 August 2011 (1 page)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2011Appointment of Mr Peter John Esdaile Woods as a director (2 pages)
25 May 2011Appointment of Mr Peter John Esdaile Woods as a director (2 pages)
19 April 2011Termination of appointment of London Registrars Plc as a secretary (1 page)
19 April 2011Termination of appointment of London Registrars Plc as a secretary (1 page)
19 April 2011Appointment of Miss Jaspreet Sembi as a secretary (1 page)
19 April 2011Appointment of Miss Jaspreet Sembi as a secretary (1 page)
21 January 2011Appointment of Christopher Neil Fraser as a director (2 pages)
21 January 2011Appointment of Christopher Neil Fraser as a director (2 pages)
19 January 2011Appointment of Andrew Mark Lindsay as a director (2 pages)
19 January 2011Appointment of Andrew Mark Lindsay as a director (2 pages)
19 January 2011Termination of appointment of Jonathan Harrison as a director (1 page)
19 January 2011Termination of appointment of Jonathan Harrison as a director (1 page)
18 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,820,266.51
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,820,266.51
(5 pages)
5 January 2011Appointment of Mr Russell John Scrimshaw as a director (2 pages)
5 January 2011Appointment of Mr Russell John Scrimshaw as a director (2 pages)
6 December 2010Annual return made up to 30 October 2010 with bulk list of shareholders (20 pages)
6 December 2010Annual return made up to 30 October 2010 with bulk list of shareholders (20 pages)
19 November 2010Secretary's details changed for London Registrars Plc on 30 July 2010 (2 pages)
19 November 2010Secretary's details changed for London Registrars Plc on 30 July 2010 (2 pages)
8 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,789,016.5000
(7 pages)
8 October 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 1,663,250.4000
(6 pages)
8 October 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 1,663,250.4000
(6 pages)
8 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,789,016.5000
(7 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 September 2010Company name changed sirius exploration PLC\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed sirius exploration PLC\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
28 September 2010Change of name notice (2 pages)
27 July 2010Group of companies' accounts made up to 31 March 2010 (57 pages)
27 July 2010Group of companies' accounts made up to 31 March 2010 (57 pages)
22 June 2010Termination of appointment of John Badham as a director (1 page)
22 June 2010Termination of appointment of John Badham as a director (1 page)
4 May 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,658,250.40
(6 pages)
4 May 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,658,250.40
(6 pages)
14 April 2010Appointment of Mr Christopher James Catlow as a director (2 pages)
14 April 2010Appointment of Mr Christopher James Catlow as a director (2 pages)
10 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 1,563,820.43
(5 pages)
10 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 1,563,820.43
(5 pages)
10 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 1,570,296.70
(5 pages)
10 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 1,570,296.70
(5 pages)
23 December 2009Statement of affairs (28 pages)
23 December 2009Statement of affairs (28 pages)
23 December 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 1,562,570.4250
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 1,562,570.4250
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,562,570.43
(5 pages)
23 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,562,570.43
(5 pages)
23 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,562,570.43
(5 pages)
16 December 2009Secretary's details changed for London Registrars Plc on 5 September 2009 (3 pages)
16 December 2009Secretary's details changed for London Registrars Plc on 5 September 2009 (3 pages)
16 December 2009Secretary's details changed for London Registrars Plc on 5 September 2009 (3 pages)
11 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 December 2009Annual return made up to 30 October 2009 with bulk list of shareholders (18 pages)
9 December 2009Annual return made up to 30 October 2009 with bulk list of shareholders (18 pages)
25 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 1,517,978.35
(5 pages)
25 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 1,517,978.35
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,517,353.35
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,517,353.35
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,517,353.3500
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,517,353.3500
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 913,950.38
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,517,353.3500
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,517,353.3500
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 1,251,825.38
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,517,353.35
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 1,251,825.38
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,517,353.3500
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 913,950.38
(5 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re future name change 07/09/2009
(2 pages)
21 September 2009Gbp nc 1250000/2500000\07/09/09 (1 page)
21 September 2009Gbp nc 1250000/2500000\07/09/09 (1 page)
15 September 2009Ad 02/09/09\gbp si [email protected]=49000\gbp ic 726012.875/775012.875\ (3 pages)
15 September 2009Ad 02/09/09\gbp si [email protected]=49000\gbp ic 726012.875/775012.875\ (3 pages)
4 September 2009Amending 88(2) (2 pages)
4 September 2009Ad 20/07/09\gbp si [email protected]=335519.0525\gbp ic 198993.7925/534512.845\ (4 pages)
4 September 2009Amending 88(2) (2 pages)
4 September 2009Ad 09/12/08\gbp si [email protected]=12000\gbp ic 186993.7925/198993.7925\ (2 pages)
4 September 2009Amending 88(2) (2 pages)
4 September 2009Ad 09/12/08\gbp si [email protected]=12000\gbp ic 186993.7925/198993.7925\ (2 pages)
4 September 2009Amending 88(2) (3 pages)
4 September 2009Amending 88(2) (3 pages)
4 September 2009Ad 20/07/09\gbp si [email protected]=335519.0525\gbp ic 198993.7925/534512.845\ (4 pages)
4 September 2009Amending 88(2) (3 pages)
4 September 2009Amending 88(2) (2 pages)
4 September 2009Amending 88(2) (3 pages)
29 August 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
29 August 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
20 August 2009Ad 30/07/09\gbp si [email protected]=750000\gbp ic 436993.7925/1186993.7925\ (3 pages)
20 August 2009Ad 30/07/09\gbp si [email protected]=750000\gbp ic 436993.7925/1186993.7925\ (3 pages)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2009Nc inc already adjusted 12/06/08 (1 page)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2009Nc inc already adjusted 12/06/08 (1 page)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 July 2009Registered office changed on 04/07/2009 from barnards inn 86 fetter lane london EC4A 1AD (1 page)
4 July 2009Secretary appointed london registrars PLC (2 pages)
4 July 2009Secretary appointed london registrars PLC (2 pages)
4 July 2009Registered office changed on 04/07/2009 from barnards inn 86 fetter lane london EC4A 1AD (1 page)
22 June 2009Ad 17/06/09\gbp si [email protected]=1938.6125\gbp ic 435055.18/436993.7925\ (3 pages)
22 June 2009Ad 17/06/09\gbp si [email protected]=1938.6125\gbp ic 435055.18/436993.7925\ (3 pages)
16 May 2009Ad 08/05/09\gbp si [email protected]=3125\gbp ic 431930.18/435055.18\ (3 pages)
16 May 2009Ad 08/05/09\gbp si [email protected]=3125\gbp ic 431930.18/435055.18\ (3 pages)
20 April 2009Appointment terminated secretary ian saunders (1 page)
20 April 2009Appointment terminated secretary ian saunders (1 page)
16 February 2009Ad 11/02/09\gbp si [email protected]=127777.75\gbp ic 304152.43/431930.18\ (3 pages)
16 February 2009Ad 11/02/09\gbp si [email protected]=127777.75\gbp ic 304152.43/431930.18\ (3 pages)
12 February 2009Ad 22/01/09\gbp si [email protected]=60562.5\gbp ic 243589.93/304152.43\ (3 pages)
12 February 2009Ad 22/01/09\gbp si [email protected]=60562.5\gbp ic 243589.93/304152.43\ (3 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
10 December 2008Return made up to 30/10/08; full list of members (91 pages)
10 December 2008Director's change of particulars / richard poulden / 13/06/2008 (1 page)
10 December 2008Return made up to 30/10/08; full list of members (91 pages)
10 December 2008Director's change of particulars / richard poulden / 13/06/2008 (1 page)
2 October 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
2 October 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
22 September 2008Ad 29/08/08\gbp si [email protected]=17500\gbp ic 226089.155/243589.155\ (2 pages)
22 September 2008Ad 29/08/08\gbp si [email protected]=17500\gbp ic 226089.155/243589.155\ (2 pages)
10 July 2008Ad 27/06/08\gbp si [email protected]=3000\gbp ic 223089.155/226089.155\ (2 pages)
10 July 2008Ad 27/06/08\gbp si [email protected]=3000\gbp ic 223089.155/226089.155\ (2 pages)
9 July 2008Ad 24/06/08\gbp si [email protected]=645.1025\gbp ic 222444.0525/223089.155\ (2 pages)
9 July 2008Ad 25/06/08\gbp si [email protected]=5555.555\gbp ic 216888.4975/222444.0525\ (2 pages)
9 July 2008Ad 24/06/08\gbp si [email protected]=645.1025\gbp ic 222444.0525/223089.155\ (2 pages)
9 July 2008Ad 25/06/08\gbp si [email protected]=5555.555\gbp ic 216888.4975/222444.0525\ (2 pages)
7 July 2008Particulars of contract relating to shares (2 pages)
7 July 2008Particulars of contract relating to shares (2 pages)
23 June 2008Director's change of particulars / richard poulden / 27/05/2008 (1 page)
23 June 2008Director's change of particulars / richard poulden / 27/05/2008 (1 page)
23 May 2008Ad 24/04/08\gbp si [email protected]=7688.23\gbp ic 209200.2675/216888.4975\ (2 pages)
23 May 2008Ad 24/04/08\gbp si [email protected]=7688.23\gbp ic 209200.2675/216888.4975\ (2 pages)
29 April 2008Ad 23/04/08\gbp si [email protected]=37002.2675\gbp ic 172198/209200.2675\ (4 pages)
29 April 2008Ad 23/04/08\gbp si [email protected]=37002.2675\gbp ic 172198/209200.2675\ (4 pages)
29 April 2008Particulars of contract relating to shares (2 pages)
29 April 2008Particulars of contract relating to shares (2 pages)
10 April 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
10 April 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 30/10/07; full list of members (144 pages)
6 November 2007Return made up to 30/10/07; full list of members (144 pages)
6 November 2007Location of register of members (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
29 May 2007Ad 10/05/07--------- £ si [email protected]=16750 £ ic 155448/172198 (3 pages)
29 May 2007Ad 10/05/07--------- £ si [email protected]=16750 £ ic 155448/172198 (3 pages)
2 May 2007Ad 03/04/07--------- £ si [email protected]=6250 £ ic 149198/155448 (3 pages)
2 May 2007Ad 03/04/07--------- £ si [email protected]=6250 £ ic 149198/155448 (3 pages)
22 March 2007Registered office changed on 22/03/07 from: 42 bedford row london WC1R 4JL (1 page)
22 March 2007Registered office changed on 22/03/07 from: 42 bedford row london WC1R 4JL (1 page)
19 January 2007Return made up to 30/10/06; bulk list available separately (10 pages)
19 January 2007Return made up to 30/10/06; bulk list available separately (10 pages)
29 December 2006Nc inc already adjusted 30/08/06 (2 pages)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 December 2006Nc inc already adjusted 30/08/06 (2 pages)
20 September 2006Full accounts made up to 31 March 2006 (24 pages)
20 September 2006Full accounts made up to 31 March 2006 (24 pages)
23 August 2006Ad 14/08/06--------- £ si [email protected]=579 £ ic 152869/153448 (2 pages)
23 August 2006Ad 30/06/06--------- £ si [email protected]=200 £ ic 152669/152869 (2 pages)
23 August 2006Ad 30/06/06--------- £ si [email protected]=200 £ ic 152669/152869 (2 pages)
23 August 2006Ad 14/08/06--------- £ si [email protected]=579 £ ic 152869/153448 (2 pages)
9 August 2006Ad 03/07/06--------- £ si [email protected]=15625 £ ic 137044/152669 (2 pages)
9 August 2006Ad 03/07/06--------- £ si [email protected]=15625 £ ic 137044/152669 (2 pages)
7 August 2006Registered office changed on 07/08/06 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
7 August 2006Registered office changed on 07/08/06 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
14 June 2006Ad 31/05/06--------- £ si [email protected]=5000 £ ic 132044/137044 (2 pages)
14 June 2006Ad 31/05/06--------- £ si [email protected]=5000 £ ic 132044/137044 (2 pages)
7 March 2006Ad 22/02/06--------- £ si [email protected]=725 £ ic 131319/132044 (2 pages)
7 March 2006Ad 22/02/06--------- £ si [email protected]=725 £ ic 131319/132044 (2 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
19 January 2006Ad 04/01/06--------- £ si [email protected]=350 £ ic 130969/131319 (2 pages)
19 January 2006Ad 04/01/06--------- £ si [email protected]=350 £ ic 130969/131319 (2 pages)
21 December 2005Return made up to 30/10/05; full list of members (34 pages)
21 December 2005Return made up to 30/10/05; full list of members (34 pages)
31 October 2005Ad 20/10/05--------- £ si [email protected]=500 £ ic 148293/148793 (2 pages)
31 October 2005Ad 20/10/05--------- £ si [email protected]=500 £ ic 148293/148793 (2 pages)
19 October 2005Ad 30/09/05--------- £ si [email protected]=500 £ ic 147793/148293 (2 pages)
19 October 2005Ad 30/09/05--------- £ si [email protected]=500 £ ic 147793/148293 (2 pages)
7 October 2005Ad 15/09/05--------- £ si [email protected]=17500 £ ic 130293/147793 (2 pages)
7 October 2005Ad 15/09/05--------- £ si [email protected]=17500 £ ic 130293/147793 (2 pages)
6 October 2005Ad 29/09/05--------- £ si [email protected]=1321 £ ic 128972/130293 (2 pages)
6 October 2005Ad 29/09/05--------- £ si [email protected]=1321 £ ic 128972/130293 (2 pages)
26 September 2005Ad 15/09/05--------- £ si [email protected]=1500 £ ic 127472/128972 (2 pages)
26 September 2005Ad 15/09/05--------- £ si [email protected]=1500 £ ic 127472/128972 (2 pages)
9 September 2005Ad 01/08/05--------- si [email protected]= 25250 ic 102222/127472 (3 pages)
9 September 2005Ad 01/08/05--------- si [email protected]= 25250 ic 102222/127472 (3 pages)
2 August 2005Full accounts made up to 31 March 2005 (15 pages)
2 August 2005Full accounts made up to 31 March 2005 (15 pages)
2 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
2 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 July 2005Resolutions
  • RES13 ‐ Re appoint auditors 27/05/05
(1 page)
1 July 2005Resolutions
  • RES13 ‐ Re appoint auditors 27/05/05
(1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
9 June 2005Ad 30/03/05--------- £ si [email protected]=375 £ ic 101847/102222 (2 pages)
9 June 2005Ad 30/03/05--------- £ si [email protected]=375 £ ic 101847/102222 (2 pages)
9 June 2005Statement of affairs (24 pages)
9 June 2005Statement of affairs (24 pages)
24 May 2005Statement of affairs (6 pages)
24 May 2005Statement of affairs (6 pages)
24 May 2005Ad 23/03/05--------- £ si [email protected]=41333 £ ic 60514/101847 (2 pages)
24 May 2005Statement of affairs (16 pages)
24 May 2005Statement of affairs (16 pages)
24 May 2005Statement of affairs (16 pages)
24 May 2005Statement of affairs (16 pages)
24 May 2005Ad 23/03/05--------- £ si [email protected]=41333 £ ic 60514/101847 (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
18 April 2005Ad 31/03/05--------- £ si [email protected]=1562 £ ic 58952/60514 (2 pages)
18 April 2005Ad 31/03/05--------- £ si [email protected]=1562 £ ic 58952/60514 (2 pages)
11 April 2005Amending re-reg cert-22/3/05 (1 page)
11 April 2005Amending re-reg cert-22/3/05 (1 page)
31 March 2005S-div 24/03/05 (1 page)
31 March 2005S-div 24/03/05 (1 page)
22 March 2005Auditor's statement (1 page)
22 March 2005Declaration on reregistration from private to PLC (1 page)
22 March 2005Re-registration of Memorandum and Articles (54 pages)
22 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2005Declaration on reregistration from private to PLC (1 page)
22 March 2005Auditor's statement (1 page)
22 March 2005Certificate of re-registration from Private to Public Limited Company (1 page)
22 March 2005Re-registration of Memorandum and Articles (54 pages)
22 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2005Application for reregistration from private to PLC (1 page)
22 March 2005Balance Sheet (2 pages)
22 March 2005Application for reregistration from private to PLC (1 page)
22 March 2005Balance Sheet (2 pages)
22 March 2005Auditor's report (1 page)
22 March 2005Certificate of re-registration from Private to Public Limited Company (1 page)
22 March 2005Auditor's report (1 page)
17 February 2005Ad 25/01/05--------- £ si [email protected]=8850 £ ic 50102/58952 (2 pages)
17 February 2005Ad 25/01/05--------- £ si [email protected]=8850 £ ic 50102/58952 (2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Ad 07/01/05--------- £ si [email protected]=100 £ ic 50002/50102 (2 pages)
9 February 2005Ad 07/01/05--------- £ si [email protected]=100 £ ic 50002/50102 (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
7 January 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
7 January 2005New director appointed (4 pages)
7 January 2005New director appointed (4 pages)
29 December 2004Ad 29/11/04--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
29 December 2004Ad 29/11/04--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
9 December 2004Nc inc already adjusted 17/11/04 (1 page)
9 December 2004Nc inc already adjusted 17/11/04 (1 page)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
16 July 2004Company name changed sirius explorations LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed sirius explorations LIMITED\certificate issued on 16/07/04 (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
9 December 2003Company name changed charco 935 LIMITED\certificate issued on 09/12/03 (3 pages)
9 December 2003Company name changed charco 935 LIMITED\certificate issued on 09/12/03 (3 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 October 2003Incorporation (22 pages)
30 October 2003Incorporation (22 pages)