Company NameMinerals Century Ltd
DirectorCarl Jean Dominique Buchalet-Cirilli,
Company StatusActive
Company Number06267100
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carl Jean Dominique Buchalet-Cirilli,
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2017(10 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ
Secretary NameAmedia Limited (Corporation)
StatusCurrent
Appointed04 June 2007(same day as company formation)
Correspondence AddressCommerce House, 2nd Floor
6 London Street
London
W2 1HR
Director NameMr Olatokunbo Oluwayomi Gbolade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(3 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House, 2nd Floor
6 London Street
London
W2 1HR
Director NameMr Fabrice Jacquier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ
Director NameEdward Witherspoon Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address2nd Floor
6 London Street
London
WC1N 3XX

Location

Registered AddressCarlyle House, Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Edward Witherspoon LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (3 days from now)

Filing History

30 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
31 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 October 2018Director's details changed for Mr Carl Jean Dominique Buchalet-Cirilli on 12 October 2018 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 June 2017Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director on 4 June 2017 (2 pages)
15 June 2017Termination of appointment of Fabrice Jacquier as a director on 4 June 2017 (1 page)
15 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
15 June 2017Appointment of Mr Carl Jean-Dominique Buchalet-Cirilli as a director on 4 June 2017 (2 pages)
15 June 2017Termination of appointment of Fabrice Jacquier as a director on 4 June 2017 (1 page)
10 May 2017Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
7 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
17 July 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
17 July 2012Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
17 July 2012Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
17 July 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
31 May 2012Termination of appointment of Olatokunbo Gbolade as a director (1 page)
31 May 2012Termination of appointment of Olatokunbo Gbolade as a director (1 page)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of Mr Olatokunbo, Oluwayomi Gbolade as a director (2 pages)
13 April 2011Appointment of Mr Olatokunbo, Oluwayomi Gbolade as a director (2 pages)
4 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Secretary's details changed for Amedia Limited on 21 October 2009 (2 pages)
30 June 2010Director's details changed for Edward Witherspoon Ltd on 20 October 2009 (2 pages)
30 June 2010Secretary's details changed for Amedia Limited on 21 October 2009 (2 pages)
30 June 2010Director's details changed for Edward Witherspoon Ltd on 20 October 2009 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
15 July 2009Secretary's change of particulars / amedia LIMITED / 15/07/2009 (1 page)
15 July 2009Secretary's change of particulars / amedia LIMITED / 15/07/2009 (1 page)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 July 2008Return made up to 04/06/08; full list of members (3 pages)
21 July 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2007Incorporation (14 pages)
4 June 2007Incorporation (14 pages)