Company NameAltona Rare Earths Plc
Company StatusActive
Company Number05350512
CategoryPublic Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Previous NamesAltona Resources Plc and Altona Energy Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Martin John Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameMr Cedric Simonet
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed24 December 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleGeologist
Country of ResidenceKenya
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameMs Audrey Mothupi
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed08 March 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameMr Simon Charles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(18 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameMrs Louise Lavinia Jillian Adrian
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(18 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Secretary NameOrana Corporate Llp (Corporation)
StatusCurrent
Appointed01 December 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameJeremy Samuel Edelman
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2005(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2006)
RoleCompany Director
Correspondence AddressFlat 3
75 Longridge Road
London
SW5 9SG
Director NameMr Christopher Walter Lambert
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 week, 2 days after company formation)
Appointment Duration9 years, 8 months (resigned 15 October 2014)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 55 Gower Street
London
WC1E 6HQ
Director NameAnthony John Samaha
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2005(1 week, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 28 June 2012)
RoleAccountant
Correspondence AddressThird Floor, 55 Gower Street
London
WC1E 6HQ
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusResigned
Appointed28 February 2005(3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 55 Gower Street
London
WC1E 6HQ
Director NameNorman Lee Kennedy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2005(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2010)
RoleCompany Director
Correspondence AddressThird Floor, 55 Gower Street
London
WC1E 6HQ
Director NameChristopher John Schrape
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2013)
RoleMarketing Adviser
Correspondence AddressThird Floor, 55 Gower Street
London
WC1E 6HQ
Director NamePhillip George Sutherland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2006(1 year, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 February 2021)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressThird Floor, 55 Gower Street
London
WC1E 6HQ
Director NameQiang Zheng
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 April 2015)
RoleInvestment
Country of ResidenceCanada
Correspondence AddressThird Floor, 55 Gower Street
London
WC1E 6HQ
Director NameMr Peter Michael John Fagiano
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ
Director NameJiahong Zhang
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed18 November 2013(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceChina
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameMr Qinfu Zhang
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed12 February 2014(9 years after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 2020)
RoleEntrepreneur
Country of ResidenceChina
Correspondence Address16 Finborough Road
London
SW10 9EQ
Director NameMr Nicholas James Lyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameChi Ma
Date of BirthNovember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed24 March 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameMr Christian Taylor-Wilkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 2023)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Secretary NameMr Anthony Eastman
StatusResigned
Appointed01 February 2020(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameMr Simon Tucker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameMr Hilton Banda
Date of BirthNovember 1986 (Born 37 years ago)
NationalityMalawian
StatusResigned
Appointed12 November 2021(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 2022)
RoleGeolgist And Chairman
Country of ResidenceMalawi
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Contact

Websitealtonaenergy.com

Location

Registered AddressEccleston Yards
25 Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£231,000
Cash£543,000
Current Liabilities£898,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

20 May 2019Delivered on: 21 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
(3 pages)
24 February 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 1,468,014.69
(4 pages)
16 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 1,461,594.46
(4 pages)
21 January 2021Statement of capital following an allotment of shares on 11 November 2020
  • GBP 1,446,712.91
(4 pages)
6 January 2021Appointment of Mr Martin John Wood as a director on 28 October 2020 (2 pages)
2 December 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 1,601,572.26
(4 pages)
31 March 2020Termination of appointment of Qinfu Zhang as a director on 18 March 2020 (1 page)
18 March 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Chi Ma as a director on 19 November 2019 (1 page)
6 February 2020Termination of appointment of Stephen Frank Ronaldson as a secretary on 1 February 2020 (1 page)
6 February 2020Appointment of Mr Anthony Eastman as a secretary on 1 February 2020 (2 pages)
10 November 2019Sub-division of shares on 1 August 2019 (4 pages)
10 November 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,431,004.40
(4 pages)
16 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 01/08/2019
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 September 2019Notification of a person with significant control statement (3 pages)
21 May 2019Registration of charge 053505120001, created on 20 May 2019 (23 pages)
26 March 2019Termination of appointment of Nicholas James Lyth as a director on 24 January 2019 (1 page)
26 March 2019Appointment of Mr Christian Taylor-Wilkinson as a director on 1 February 2019 (2 pages)
26 March 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
8 February 2019Registered office address changed from 30 Percy Street Fitzrovia London W1T 2DB United Kingdom to 16 Finborough Road London SW10 9EQ on 8 February 2019 (2 pages)
9 January 2019Group of companies' accounts made up to 30 June 2018 (42 pages)
26 February 2018Group of companies' accounts made up to 30 June 2017 (39 pages)
15 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
14 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 February 2018Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,426,656.8523
(3 pages)
27 December 2017Sub-division of shares on 31 October 2017 (4 pages)
20 December 2017Change of share class name or designation (2 pages)
28 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of deffered shares rights to purchase shares 31/10/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of deffered shares rights to purchase shares 31/10/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,411,956.853
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,411,956.853
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 991,956.853
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 991,956.853
(4 pages)
27 April 2017Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to 30 Percy Street Fitzrovia London W1T 2DB on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to 30 Percy Street Fitzrovia London W1T 2DB on 27 April 2017 (1 page)
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2017Register inspection address has been changed from Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
17 February 2017Register inspection address has been changed from Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
17 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
16 December 2016Group of companies' accounts made up to 30 June 2016 (36 pages)
16 December 2016Group of companies' accounts made up to 30 June 2016 (36 pages)
11 May 2016Appointment of Chi Ma as a director on 24 March 2016 (3 pages)
11 May 2016Appointment of Chi Ma as a director on 24 March 2016 (3 pages)
15 April 2016Resolutions
  • RES13 ‐ Company business 01/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2016Resolutions
  • RES13 ‐ Company business 01/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 March 2016Annual return made up to 2 February 2016 no member list
Statement of capital on 2016-03-29
  • GBP 891,956.853
(12 pages)
29 March 2016Register(s) moved to registered office address Third Floor 55 Gower Street London WC1E 6HQ (1 page)
29 March 2016Annual return made up to 2 February 2016 no member list
Statement of capital on 2016-03-29
  • GBP 891,956.853
(12 pages)
29 March 2016Register(s) moved to registered office address Third Floor 55 Gower Street London WC1E 6HQ (1 page)
1 March 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 891,956.853
(5 pages)
1 March 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 891,956.853
(5 pages)
12 January 2016Group of companies' accounts made up to 30 June 2015 (35 pages)
12 January 2016Group of companies' accounts made up to 30 June 2015 (35 pages)
14 July 2015Appointment of Nicholas James Lyth as a director on 15 June 2015 (3 pages)
14 July 2015Appointment of Nicholas James Lyth as a director on 15 June 2015 (3 pages)
3 June 2015Termination of appointment of Qiang Zheng as a director on 17 April 2015 (2 pages)
3 June 2015Termination of appointment of Qiang Zheng as a director on 17 April 2015 (2 pages)
12 March 2015Annual return made up to 2 February 2015 no member list
Statement of capital on 2015-03-12
  • GBP 791,956.853
(12 pages)
12 March 2015Annual return made up to 2 February 2015 no member list
Statement of capital on 2015-03-12
  • GBP 791,956.853
(12 pages)
12 March 2015Annual return made up to 2 February 2015 no member list
Statement of capital on 2015-03-12
  • GBP 791,956.853
(12 pages)
23 January 2015Group of companies' accounts made up to 30 June 2014 (36 pages)
23 January 2015Group of companies' accounts made up to 30 June 2014 (36 pages)
15 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
30 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
23 December 2014Section 519 companies act 2006 (1 page)
23 December 2014Section 519 companies act 2006 (1 page)
27 October 2014Termination of appointment of Peter Michael John Fagiano as a director on 16 May 2014 (2 pages)
27 October 2014Termination of appointment of Peter Michael John Fagiano as a director on 16 May 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Walter Lambert as a director on 15 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Walter Lambert as a director on 15 October 2014 (2 pages)
7 April 2014Appointment of Mr Qinfu Zhang as a director (2 pages)
7 April 2014Appointment of Mr Qinfu Zhang as a director (2 pages)
24 February 2014Register inspection address has been changed (1 page)
24 February 2014Register inspection address has been changed (1 page)
24 February 2014Annual return made up to 2 February 2014 no member list
Statement of capital on 2014-02-24
  • GBP 791,956.853
(14 pages)
24 February 2014Annual return made up to 2 February 2014 no member list
Statement of capital on 2014-02-24
  • GBP 791,956.853
(14 pages)
24 February 2014Register(s) moved to registered inspection location (1 page)
24 February 2014Register(s) moved to registered inspection location (1 page)
24 February 2014Annual return made up to 2 February 2014 no member list
Statement of capital on 2014-02-24
  • GBP 791,956.853
(14 pages)
21 February 2014Director's details changed for Phillip George Sutherland on 2 January 2014 (2 pages)
21 February 2014Termination of appointment of Jiahong Zhang as a director (1 page)
21 February 2014Director's details changed for Qiang Zheng on 2 January 2014 (2 pages)
21 February 2014Termination of appointment of Christopher Schrape as a director (1 page)
21 February 2014Termination of appointment of Christopher Schrape as a director (1 page)
21 February 2014Termination of appointment of Jiahong Zhang as a director (1 page)
21 February 2014Director's details changed for Qiang Zheng on 2 January 2014 (2 pages)
21 February 2014Director's details changed for Qiang Zheng on 2 January 2014 (2 pages)
21 February 2014Director's details changed for Phillip George Sutherland on 2 January 2014 (2 pages)
21 February 2014Director's details changed for Phillip George Sutherland on 2 January 2014 (2 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 791,956.853
(5 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 791,956.853
(5 pages)
13 December 2013Group of companies' accounts made up to 30 June 2013 (35 pages)
13 December 2013Group of companies' accounts made up to 30 June 2013 (35 pages)
11 December 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 621,656.853
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 621,656.853
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 621,656.853
(5 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2013Appointment of Jiahong Zhang as a director (2 pages)
2 December 2013Appointment of Jiahong Zhang as a director (2 pages)
26 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 561,956.853
(5 pages)
26 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 561,956.853
(5 pages)
18 February 2013Annual return made up to 2 February 2013 no member list (18 pages)
18 February 2013Annual return made up to 2 February 2013 no member list (18 pages)
18 February 2013Annual return made up to 2 February 2013 no member list (18 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (44 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (44 pages)
9 July 2012Termination of appointment of Anthony Samaha as a director (2 pages)
9 July 2012Termination of appointment of Anthony Samaha as a director (2 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 471,656.853
(5 pages)
23 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 471,656.853
(5 pages)
23 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 471,656.853
(5 pages)
6 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 451,656.853
(5 pages)
6 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 451,656.853
(5 pages)
13 February 2012Annual return made up to 2 February 2012 no member list (19 pages)
13 February 2012Annual return made up to 2 February 2012 no member list (19 pages)
13 February 2012Annual return made up to 2 February 2012 no member list (19 pages)
22 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2011Group of companies' accounts made up to 30 June 2011 (43 pages)
19 December 2011Group of companies' accounts made up to 30 June 2011 (43 pages)
22 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 431,656.853
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 431,656.853
(5 pages)
21 February 2011Annual return made up to 2 February 2011 with bulk list of shareholders (19 pages)
21 February 2011Annual return made up to 2 February 2011 with bulk list of shareholders (19 pages)
21 February 2011Annual return made up to 2 February 2011 with bulk list of shareholders (19 pages)
16 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 421,452.772
(5 pages)
16 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 421,452.772
(5 pages)
16 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 421,452.772
(5 pages)
17 January 2011Appointment of Mr Peter Michael John Fagiano as a director (3 pages)
17 January 2011Appointment of Mr Peter Michael John Fagiano as a director (3 pages)
22 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 418,952.772
(5 pages)
22 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 418,952.772
(5 pages)
22 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 418,952.772
(5 pages)
9 December 2010Group of companies' accounts made up to 30 June 2010 (44 pages)
9 December 2010Group of companies' accounts made up to 30 June 2010 (44 pages)
9 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 417,324.690
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 417,324.690
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 415,696.608
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 415,696.608
(5 pages)
5 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 412,518.5254
(5 pages)
5 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 412,518.5254
(5 pages)
23 April 2010Termination of appointment of Norman Kennedy as a director (2 pages)
23 April 2010Termination of appointment of Norman Kennedy as a director (2 pages)
20 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 412,518.526
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 412,518.526
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 412,518.526
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 277,896.621
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 10 January 2010
  • GBP 376,440.438
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 277,896.621
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 10 January 2010
  • GBP 376,440.438
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 277,896.621
(5 pages)
17 March 2010Annual return made up to 2 February 2010 with bulk list of shareholders (20 pages)
17 March 2010Annual return made up to 2 February 2010 with bulk list of shareholders (20 pages)
17 March 2010Annual return made up to 2 February 2010 with bulk list of shareholders (20 pages)
24 February 2010Director's details changed for Christopher John Schrape on 2 February 2010 (3 pages)
24 February 2010Secretary's details changed for Stephen Frank Ronaldson on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Phillip George Sutherland on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Qiang Zheng on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Norman Lee Kennedy on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Anthony John Samaha on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Qiang Zheng on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Anthony John Samaha on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Phillip George Sutherland on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Christopher Walter Lambert on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Christopher John Schrape on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Christopher John Schrape on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Phillip George Sutherland on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Christopher Walter Lambert on 2 February 2010 (3 pages)
24 February 2010Secretary's details changed for Stephen Frank Ronaldson on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Anthony John Samaha on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Qiang Zheng on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Norman Lee Kennedy on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Norman Lee Kennedy on 2 February 2010 (3 pages)
24 February 2010Secretary's details changed for Stephen Frank Ronaldson on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Christopher Walter Lambert on 2 February 2010 (3 pages)
16 January 2010Resolutions
  • RES13 ‐ Section 551 18/12/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2010Resolutions
  • RES13 ‐ Section 551 18/12/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2009Accounts for a small company made up to 30 June 2009 (39 pages)
17 December 2009Accounts for a small company made up to 30 June 2009 (39 pages)
10 November 2009Auditor's resignation (1 page)
10 November 2009Auditor's resignation (1 page)
9 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 107.988
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 107.988
(2 pages)
6 August 2009Ad 01/08/09\gbp si [email protected]=12195.122\gbp ic 358165.78/370360.902\ (2 pages)
6 August 2009Ad 01/08/09\gbp si [email protected]=12195.122\gbp ic 358165.78/370360.902\ (2 pages)
30 April 2009Group of companies' accounts made up to 30 June 2008 (42 pages)
30 April 2009Group of companies' accounts made up to 30 June 2008 (42 pages)
20 February 2009Return made up to 02/02/09; bulk list available separately (11 pages)
20 February 2009Return made up to 02/02/09; bulk list available separately (11 pages)
21 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2008Company name changed altona resources PLC\certificate issued on 19/12/08 (3 pages)
19 December 2008Company name changed altona resources PLC\certificate issued on 19/12/08 (3 pages)
2 July 2008Director appointed qiang zheng (2 pages)
2 July 2008Director appointed qiang zheng (2 pages)
12 June 2008Ad 06/06/08\gbp si [email protected]=32381.443\gbp ic 503165/535546.443\ (2 pages)
12 June 2008Ad 06/06/08\gbp si [email protected]=32381.443\gbp ic 503165/535546.443\ (2 pages)
12 June 2008Ad 28/05/08\gbp si [email protected]=20618.557\gbp ic 535546.443/556165\ (2 pages)
12 June 2008Ad 28/05/08\gbp si [email protected]=20618.557\gbp ic 535546.443/556165\ (2 pages)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
28 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
7 March 2008Ad 25/02/08\gbp si [email protected]=220000\gbp ic 283165/503165\ (2 pages)
7 March 2008Ad 25/02/08\gbp si [email protected]=220000\gbp ic 283165/503165\ (2 pages)
18 February 2008Return made up to 02/02/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/02/08
(9 pages)
18 February 2008Return made up to 02/02/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/02/08
(9 pages)
23 January 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
23 January 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
21 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2007Ad 17/04/07--------- £ si [email protected]=43565 £ ic 239600/283165 (2 pages)
29 April 2007Ad 17/04/07--------- £ si [email protected]=43565 £ ic 239600/283165 (2 pages)
8 March 2007Return made up to 02/02/07; bulk list available separately (9 pages)
8 March 2007Return made up to 02/02/07; bulk list available separately (9 pages)
6 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
18 December 2006Ad 01/12/06--------- £ si [email protected]=1000 £ ic 238100/239100 (2 pages)
18 December 2006Ad 01/12/06--------- £ si [email protected]=500 £ ic 239100/239600 (2 pages)
18 December 2006Ad 01/12/06--------- £ si [email protected]=500 £ ic 239100/239600 (2 pages)
18 December 2006Ad 01/12/06--------- £ si [email protected]=1000 £ ic 238100/239100 (2 pages)
3 November 2006Ad 11/09/06--------- £ si [email protected] (2 pages)
3 November 2006Ad 11/09/06--------- £ si [email protected] (2 pages)
5 October 2006Ad 14/08/06--------- £ si [email protected]=350 £ ic 290750/291100 (2 pages)
5 October 2006Group of companies' accounts made up to 30 June 2006 (26 pages)
5 October 2006Group of companies' accounts made up to 30 June 2006 (26 pages)
5 October 2006Ad 14/08/06--------- £ si [email protected]=1000 £ ic 291100/292100 (2 pages)
5 October 2006Ad 14/08/06--------- £ si [email protected]=1000 £ ic 291100/292100 (2 pages)
5 October 2006Ad 14/08/06--------- £ si [email protected]=350 £ ic 290750/291100 (2 pages)
26 September 2006Ad 11/09/06--------- £ si [email protected]=60000 £ ic 230750/290750 (2 pages)
26 September 2006Ad 11/09/06--------- £ si [email protected]=60000 £ ic 230750/290750 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Ad 03/07/06--------- £ si [email protected]=250 £ ic 230500/230750 (2 pages)
24 July 2006Ad 03/07/06--------- £ si [email protected]=250 £ ic 230500/230750 (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
10 July 2006Ad 20/06/06--------- £ si [email protected]=500 £ ic 230000/230500 (2 pages)
10 July 2006Ad 20/06/06--------- £ si [email protected]=500 £ ic 230000/230500 (2 pages)
14 March 2006Return made up to 02/02/06; bulk list available separately (9 pages)
14 March 2006Return made up to 02/02/06; bulk list available separately (9 pages)
21 December 2005Particulars of contract relating to shares (2 pages)
21 December 2005Ad 17/11/05--------- £ si [email protected]=30000 £ ic 704001/734001 (2 pages)
21 December 2005Particulars of contract relating to shares (2 pages)
21 December 2005Ad 17/11/05--------- £ si [email protected]=30000 £ ic 704001/734001 (2 pages)
6 December 2005Location of register of members (1 page)
6 December 2005Location of register of members (1 page)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
9 May 2005Ad 04/03/05--------- £ si [email protected]= 100000 £ ic 604001/704001 (5 pages)
9 May 2005Ad 04/03/05--------- £ si [email protected]= 100000 £ ic 604001/704001 (5 pages)
8 March 2005Prospectus (23 pages)
8 March 2005Prospectus (23 pages)
7 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Ad 16/02/05--------- £ si [email protected]=4000 £ ic 600001/604001 (4 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Ad 16/02/05--------- £ si [email protected]=4000 £ ic 600001/604001 (4 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005Ad 09/02/05--------- £ si [email protected]=599999 £ ic 2/600001 (4 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005Ad 09/02/05--------- £ si [email protected]=599999 £ ic 2/600001 (4 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
9 February 2005Application to commence business (2 pages)
9 February 2005Application to commence business (2 pages)
9 February 2005Certificate of authorisation to commence business and borrow (1 page)
9 February 2005Certificate of authorisation to commence business and borrow (1 page)
2 February 2005Incorporation (55 pages)
2 February 2005Incorporation (55 pages)