Esher
Surrey
KT10 9EG
Director Name | Mr James Nicholas Cunningham-Davis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Trelja 35 Selborne Drive Douglas Isle Of Man IM2 3NJ |
Director Name | Michael Joseph Proffitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Spindrift Pooil Vaaish Balladoole Castletown Isle Of Man IM9 4PJ |
Secretary Name | Mr James Nicholas Cunningham-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Trelja 35 Selborne Drive Douglas Isle Of Man IM2 3NJ |
Director Name | Mr Timothy Stephen Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Grant Mooney |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2006(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2008) |
Role | Corporate Finance Company Dire |
Correspondence Address | 8 Hubble Street East Freemantle Western Australia 6158 Foreign |
Director Name | Dr Boris Matveev |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2006(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2008) |
Role | Geologist Natural Resource Man |
Correspondence Address | 8 Heartleap Lane Beldon Western Australia 6027 Australia |
Director Name | Alan Burns |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Dual Aus British |
Status | Resigned |
Appointed | 07 August 2006(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2008) |
Role | Senior Manager Company Directo |
Correspondence Address | 106 Williams Road Nedlands Western Australia 6009 Australia |
Director Name | Alan Hopkins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2006(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 2009) |
Role | Senior Manager Company Directo |
Correspondence Address | 4 Rydal Place Carine, Perth Western Australia 6020 Australia |
Secretary Name | Colette Mary Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 August 2008) |
Role | Aca As Cfo |
Correspondence Address | 580 Mills Road Darlington Western Australia 6070 Australia |
Secretary Name | Mr Timothy Stephen Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Secretary Name | Mr Timothy Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Rahul Vendra Singh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2010) |
Role | Company Director |
Correspondence Address | 4 Forrest Court Toorak Victoria 3142 Australia |
Director Name | Geoffrey Chalmers |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2010) |
Role | Lawyer |
Correspondence Address | 608b South Street Waltham Massachusetts United States |
Director Name | Mr Justin Llewellyn Gareth Lewis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Mr Murray Howard D'Almeida |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Justin Sena Farr Jones |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2015) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Ranil Premraj |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2013) |
Role | Mining Corporate Development Role |
Country of Residence | Australia |
Correspondence Address | 14 Tunbridge Street Flemington Victoria 3031 Australia |
Director Name | Rowan Aubrey Karstel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2015) |
Role | Mining Engineer |
Country of Residence | South Africa |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Cristian Rodrigo Ramirez Landaeta |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 28 May 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2015) |
Role | Investment Manager |
Country of Residence | Chile |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nicholas Von Bruemmer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 November 2013) |
Role | Financial Asset Manager |
Country of Residence | Switzerland |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £675,624 |
Gross Profit | -£8,947,111 |
Net Worth | -£14,223,476 |
Cash | £1,214,424 |
Current Liabilities | £5,295,381 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 January 2016 | Order of court to wind up (3 pages) |
---|---|
28 January 2016 | Notice of a court order ending Administration (19 pages) |
17 February 2015 | Termination of appointment of Murray Howard D'almeida as a director on 13 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Cristian Rodrigo Ramirez Landaeta as a director on 13 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Cristian Rodrigo Ramirez Landaeta as a director on 13 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Justin Sena Farr Jones as a director on 13 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Rowan Aubrey Karstel as a director on 13 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP to C/O Baker Tilly 25 Farringdon Street London EC4A 4AB on 26 January 2015 (2 pages) |
23 January 2015 | Appointment of an administrator (1 page) |
20 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Director's details changed for Rowan Aubrey Karstel on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Cristian Rodrigo Ramirez Landaeta on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Murray Howard D'almeida on 11 December 2014 (2 pages) |
24 October 2014 | Memorandum and Articles of Association (76 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
24 October 2014 | Consolidation of shares on 15 September 2014 (5 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
24 October 2014 | Resolutions
|
24 October 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
24 October 2014 | Sub-division of shares on 15 September 2014 (5 pages) |
24 October 2014 | Resolutions
|
1 August 2014 | Group of companies' accounts made up to 31 December 2013 (71 pages) |
31 July 2014 | Resolutions
|
30 June 2014 | Resolutions
|
23 May 2014 | Statement of capital following an allotment of shares on 26 April 2014
|
25 February 2014 | Annual return made up to 3 February 2014 no member list (16 pages) |
25 February 2014 | Annual return made up to 3 February 2014 no member list (16 pages) |
10 December 2013 | Memorandum and Articles of Association (76 pages) |
10 December 2013 | Resolutions
|
5 December 2013 | Termination of appointment of Nicholas Von Bruemmer as a director on 27 November 2013 (1 page) |
31 October 2013 | Termination of appointment of David Ranil Premraj as a director on 30 October 2013 (1 page) |
27 August 2013 | Appointment of Mr Nicholas Von Bruemmer as a director on 15 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of Timothy Stephen Jones as a secretary on 1 July 2013 (1 page) |
1 July 2013 | Appointment of Esher Management Services Limited as a secretary on 1 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of Timothy Stephen Jones as a secretary on 1 July 2013 (1 page) |
1 July 2013 | Appointment of Esher Management Services Limited as a secretary on 1 July 2013 (2 pages) |
1 July 2013 | Appointment of Mr Cristian Rodrigo Ramirez Landaeta as a director on 28 May 2013 (2 pages) |
11 June 2013 | Termination of appointment of Timothy Stephen Jones as a director on 24 May 2013 (2 pages) |
5 June 2013 | Resolutions
|
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (66 pages) |
13 May 2013 | Register(s) moved to registered inspection location (2 pages) |
10 May 2013 | Annual return made up to 3 February 2013 no member list (17 pages) |
10 May 2013 | Annual return made up to 3 February 2013 no member list (17 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
16 January 2013 | Resolutions
|
22 November 2012 | Appointment of Rowan Aubrey Karstel as a director on 2 November 2012 (3 pages) |
22 November 2012 | Appointment of Rowan Aubrey Karstel as a director on 2 November 2012 (3 pages) |
9 November 2012 | Termination of appointment of Justin Llewellyn Gareth Lewis as a director on 1 November 2012 (2 pages) |
9 November 2012 | Termination of appointment of Justin Llewellyn Gareth Lewis as a director on 1 November 2012 (2 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
18 October 2012 | Appointment of David Ranil Premraj as a director on 11 October 2012 (3 pages) |
18 July 2012 | Appointment of Justin Sena Farr Jones as a director on 28 June 2012 (3 pages) |
24 May 2012 | Group of companies' accounts made up to 31 December 2011 (59 pages) |
22 May 2012 | Resolutions
|
27 February 2012 | Annual return made up to 3 February 2012 no member list (15 pages) |
16 February 2012 | Director's details changed for Justin Llewellyn Gareth Lewis on 3 February 2012 (3 pages) |
16 February 2012 | Director's details changed for Justin Llewellyn Gareth Lewis on 3 February 2012 (3 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
6 January 2012 | Resolutions
|
16 December 2011 | Register inspection address has been changed from C/O Computershare Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH United Kingdom (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
5 July 2011 | Resolutions
|
9 June 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
14 April 2011 | Second filing of SH01 previously delivered to Companies House
|
31 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
28 February 2011 | Annual return made up to 3 February 2011 with bulk list of shareholders (16 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with bulk list of shareholders (16 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
7 January 2011 | Resolutions
|
20 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Termination of appointment of Geoffrey Chalmers as a director (2 pages) |
1 July 2010 | Termination of appointment of Rahul Singh as a director (2 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
22 April 2010 | Consolidation of shares on 7 April 2010 (5 pages) |
22 April 2010 | Consolidation of shares on 7 April 2010 (5 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Memorandum and Articles of Association (77 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
18 March 2010 | Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages) |
18 March 2010 | Annual return made up to 3 February 2010 with bulk list of shareholders (18 pages) |
19 January 2010 | Appointment of Murray Howard D'almeida as a director (3 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Memorandum and Articles of Association (77 pages) |
22 October 2009 | Resolutions
|
5 August 2009 | Resolutions
|
5 August 2009 | Memorandum and Articles of Association (77 pages) |
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
15 June 2009 | Ad 18/05/09\gbp si [email protected]=900000\gbp ic 836000/1736000\ (3 pages) |
28 May 2009 | Director appointed justin llewellyn gareth lewis (2 pages) |
3 March 2009 | Return made up to 03/02/09; bulk list available separately (7 pages) |
3 March 2009 | Location of register of members (1 page) |
24 February 2009 | Appointment terminated director alan hopkins (1 page) |
11 February 2009 | Director appointed geoffrey chalmers (2 pages) |
15 December 2008 | Director appointed rahul vendra singh (2 pages) |
27 November 2008 | Appointment terminated director boris matveev (1 page) |
27 November 2008 | Ad 14/11/08\gbp si [email protected]=600000\gbp ic 830000/1430000\ (2 pages) |
27 November 2008 | Resolutions
|
14 November 2008 | Conso\s-div\conve (1 page) |
14 November 2008 | Nc inc already adjusted 11/11/08 (2 pages) |
14 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
12 November 2008 | Memorandum and Articles of Association (80 pages) |
12 November 2008 | Memorandum and Articles of Association (6 pages) |
11 November 2008 | Company name changed carnegie minerals PLC\certificate issued on 11/11/08 (5 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from, 1 arbrook lane, esher, surrey, KT10 9EG (1 page) |
4 September 2008 | Secretary appointed timothy stephen jones (1 page) |
29 August 2008 | Appointment terminated secretary colette gibbons (1 page) |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
4 July 2008 | Memorandum and Articles of Association (78 pages) |
4 July 2008 | Resolutions
|
20 May 2008 | Appointment terminated director grant mooney (1 page) |
20 May 2008 | Secretary appointed colette mary gibbons (1 page) |
20 May 2008 | Appointment terminated secretary timothy jones (1 page) |
22 April 2008 | Appointment terminated director alan burns (1 page) |
27 March 2008 | Nc inc already adjusted 25/02/08 (2 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Ad 26/02/08\gbp si [email protected]=280000\gbp ic 550000/830000\ (2 pages) |
12 February 2008 | Return made up to 03/02/08; bulk list available separately (9 pages) |
13 August 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
6 August 2007 | Resolutions
|
24 July 2007 | Registered office changed on 24/07/07 from: adam house 7-10 adam street, london, WC2N 6AA (1 page) |
21 March 2007 | Return made up to 03/02/07; bulk list available separately (9 pages) |
30 January 2007 | New director appointed (1 page) |
10 January 2007 | Ad 14/08/06--------- £ si [email protected]=250000 £ ic 300000/550000 (3 pages) |
21 November 2006 | Ad 07/08/06--------- £ si [email protected]=25000 £ ic 275000/300000 (2 pages) |
21 November 2006 | Ad 07/08/06--------- £ si [email protected]=225000 £ ic 50000/275000 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Ad 29/03/06--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
27 September 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 44 southampton buildings, london, WC2A 1AP (1 page) |
14 August 2006 | Resolutions
|
27 July 2006 | New director appointed (4 pages) |
25 July 2006 | Certificate of authorisation to commence business and borrow (1 page) |
25 July 2006 | Application to commence business (2 pages) |
20 April 2006 | Resolutions
|
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Incorporation (11 pages) |