Santiago
Chile
Director Name | Mr Javier Ignacio Guevara Blanco |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 08 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 1 Milkhouse Gate Suite 4 Guildford Surrey GU1 3EZ |
Director Name | Samuel Baeza |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 01 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Camino Nos A Los Morros San Bernardo Santiago Chile |
Director Name | Arturo Verderau |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 01 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 66 Camino Nos A Los Morros San Bernardo Santiago Chile |
Director Name | Sebastian Friedl |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 01 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 66 Camino Nos A Los Morros San Bernardo Santiago Chile |
Director Name | Fernando Alliende |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Vasco De Gama 4596 Dept 39 Las Condes Santiag0 Chile |
Director Name | Luis Andres Casali |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Commerical Engineer |
Correspondence Address | 44 St Andrews Gardens Cobham Surrey KT11 1HG |
Director Name | John Graell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Los Tulipros Sur 13144 Mirador San Damian, Las Condes Santiago Chile |
Director Name | Marcelo Gutierrez |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 43 St Andrews Gardens Cobham Surrey KT11 1HG |
Secretary Name | Luis Andres Casali |
---|---|
Nationality | Chilean |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 St Andrews Gardens Cobham Surrey KT11 1HG |
Secretary Name | Marcelo Gutierrez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | 43 St Andrews Gardens Cobham Surrey KT11 1HG |
Director Name | Rodrigo Ceballos |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 19 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Secretary Name | Rodrigo Ceballos |
---|---|
Nationality | Chilean |
Status | Resigned |
Appointed | 19 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2011) |
Role | Company Director |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Samuel Bernard Baeza |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 01 February 2011(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 3-4 Holborn Circus Thavies Inn House London EC1N 2HA |
Director Name | Jorge Gustavo Del Sagrado Cristi Diaz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 26 January 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rio Tajo 8134 Las Condes Chile |
Director Name | Diego Jorge Jesus Casali Casanave |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 26 January 2012(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayflower House Fairmile Park Road Cobham Surrey KT11 2PG |
Director Name | Alejandro Sebastian Friedl Uribe |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 14 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2017) |
Role | Business Manager |
Country of Residence | United KIngdom |
Correspondence Address | 10 Cranley Close Guildford Surrey GU1 2JN |
Director Name | Jose Carlos Elizalde Sanchez |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 14 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 January 2019) |
Role | Engineer |
Country of Residence | Chile |
Correspondence Address | El Tranque 12440 302b Lo Barnechea Santiago Chile |
Director Name | Daniel Ureta Vial |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 15 July 2016(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 66 Camino Nos A Los Morros San Bernardo Santiago Chile |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 March 2006) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.molymet.com |
---|
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,383,296 |
Gross Profit | £932,110 |
Net Worth | £34,011 |
Cash | £343,883 |
Current Liabilities | £458,761 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
29 January 2024 | Full accounts made up to 31 December 2023 (22 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
31 January 2023 | Full accounts made up to 31 December 2022 (24 pages) |
19 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
24 January 2022 | Full accounts made up to 31 December 2021 (24 pages) |
14 January 2022 | Director's details changed for Samuel Baeza on 14 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Samuel Baeza on 1 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Javier Ignacio Guevara Blanco on 1 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Javier Ignacio Guevara Blanco on 1 January 2022 (2 pages) |
3 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 December 2020 (24 pages) |
27 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
26 February 2020 | Full accounts made up to 31 December 2019 (22 pages) |
14 October 2019 | Appointment of Sebastian Friedl as a director on 1 July 2019 (2 pages) |
14 October 2019 | Termination of appointment of Daniel Ureta Vial as a director on 1 July 2019 (1 page) |
14 October 2019 | Appointment of Arturo Verderau as a director on 1 July 2019 (2 pages) |
14 October 2019 | Appointment of Samuel Baeza as a director on 1 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 January 2019 | Termination of appointment of Jose Carlos Elizalde Sanchez as a director on 11 January 2019 (1 page) |
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 January 2018 | Termination of appointment of Diego Jorge Jesus Casali Casanave as a director on 31 December 2017 (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
4 April 2017 | Termination of appointment of Alejandro Sebastian Friedl Uribe as a director on 28 February 2017 (1 page) |
4 April 2017 | Termination of appointment of Alejandro Sebastian Friedl Uribe as a director on 28 February 2017 (1 page) |
6 February 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 February 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 July 2016 | Appointment of Daniel Ureta Vial as a director on 15 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Diego Jorge Jesus Casali Casanave on 25 May 2016 (2 pages) |
15 July 2016 | Director's details changed for Diego Jorge Jesus Casali Casanave on 25 May 2016 (2 pages) |
15 July 2016 | Appointment of Daniel Ureta Vial as a director on 15 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 February 2016 | Termination of appointment of Samuel Bernard Baeza as a director on 8 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Samuel Bernard Baeza as a director on 8 February 2016 (1 page) |
19 February 2016 | Appointment of Javier Ignacio Guevara Blanco as a director on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Javier Ignacio Guevara Blanco as a director on 8 February 2016 (2 pages) |
5 February 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 February 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 June 2015 | Termination of appointment of John Graell as a director on 14 May 2015 (1 page) |
8 June 2015 | Termination of appointment of John Graell as a director on 14 May 2015 (1 page) |
8 June 2015 | Appointment of Alejandro Sebastian Friedl Uribe as a director on 14 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Jorge Gustavo Del Sagrado Cristi Diaz as a director on 13 February 2015 (1 page) |
8 June 2015 | Appointment of Alejandro Sebastian Friedl Uribe as a director on 14 May 2015 (2 pages) |
8 June 2015 | Appointment of Jose Carlos Elizalde Sanchez as a director on 14 May 2015 (2 pages) |
8 June 2015 | Appointment of Jose Carlos Elizalde Sanchez as a director on 14 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Jorge Gustavo Del Sagrado Cristi Diaz as a director on 13 February 2015 (1 page) |
13 February 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 February 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 February 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 February 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 February 2014 | Director's details changed for Samuel Bernard Baeza on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Samuel Bernard Baeza on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Samuel Bernard Baeza on 7 February 2014 (2 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 July 2013 | Director's details changed for Jorge Gustavo Del Sagrado Cristi Diaz on 16 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Jorge Gustavo Del Sagrado Cristi Diaz on 16 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Diego Jorge Jesus Casali Casanave on 16 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Diego Jorge Jesus Casali Casanave on 16 July 2013 (2 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Termination of appointment of Fernando Alliende as a director (2 pages) |
23 February 2012 | Appointment of Jorge Gustavo Del Sagrado Cristi Diaz as a director (3 pages) |
23 February 2012 | Appointment of Diego Jorge Jesus Casali Casanave as a director (3 pages) |
23 February 2012 | Termination of appointment of Fernando Alliende as a director (2 pages) |
23 February 2012 | Termination of appointment of Rodrigo Ceballos as a director (2 pages) |
23 February 2012 | Appointment of Jorge Gustavo Del Sagrado Cristi Diaz as a director (3 pages) |
23 February 2012 | Termination of appointment of Rodrigo Ceballos as a director (2 pages) |
23 February 2012 | Appointment of Diego Jorge Jesus Casali Casanave as a director (3 pages) |
31 January 2012 | Full accounts made up to 31 December 2011 (20 pages) |
31 January 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 July 2011 | Termination of appointment of Rodrigo Ceballos as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Rodrigo Ceballos as a secretary (2 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Appointment of Samuel Bernard Baeza as a director (3 pages) |
3 February 2011 | Appointment of Samuel Bernard Baeza as a director (3 pages) |
31 January 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 January 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 January 2011 | Secretary's details changed for Rodrigo Ceballos on 24 January 2011 (3 pages) |
27 January 2011 | Secretary's details changed for Rodrigo Ceballos on 24 January 2011 (3 pages) |
27 January 2011 | Director's details changed for Rodrigo Ceballos on 24 January 2011 (3 pages) |
27 January 2011 | Director's details changed for Rodrigo Ceballos on 24 January 2011 (3 pages) |
4 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Appointment of Gonzalo Bascunan as a director (2 pages) |
24 March 2010 | Appointment of Gonzalo Bascunan as a director (2 pages) |
12 February 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 February 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
17 August 2009 | Return made up to 15/07/09; full list of members (6 pages) |
17 August 2009 | Return made up to 15/07/09; full list of members (6 pages) |
5 August 2009 | Appointment terminated director marcelo gutierrez (1 page) |
5 August 2009 | Appointment terminated director marcelo gutierrez (1 page) |
28 January 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 January 2009 | Appointment terminated secretary marcelo gutierrez (1 page) |
20 January 2009 | Appointment terminated secretary marcelo gutierrez (1 page) |
30 September 2008 | Director and secretary appointed rodrigo ceballos (2 pages) |
30 September 2008 | Director and secretary appointed rodrigo ceballos (2 pages) |
19 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
13 August 2008 | Appointment terminate, director and secretary luis andre's casali logged form (1 page) |
13 August 2008 | Appointment terminate, director and secretary luis andre's casali logged form (1 page) |
5 August 2008 | Secretary appointed marcelo gutierrez (2 pages) |
5 August 2008 | Secretary appointed marcelo gutierrez (2 pages) |
30 January 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
13 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
17 January 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 January 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Ad 15/07/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 December 2005 | Ad 15/07/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Memorandum and Articles of Association (5 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Memorandum and Articles of Association (5 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
1 August 2005 | Registered office changed on 01/08/05 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
15 July 2005 | Incorporation (17 pages) |
15 July 2005 | Incorporation (17 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |