Company NameFresnillo Management Services Limited
DirectorsMario Arreguin and Octavio Alvidrez
Company StatusActive
Company Number06482947
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Previous NameHackremco (No. 2553) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMario Arreguin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityMexican
StatusCurrent
Appointed13 May 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleChief Financial Officer
Country of ResidenceMexico
Correspondence Address2nd Floor, 21 Upper Brook Street
London
W1K 7PY
Director NameMr Octavio Alvidrez
Date of BirthJuly 1965 (Born 58 years ago)
NationalityMexican
StatusCurrent
Appointed14 December 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceMexico
Correspondence Address2nd Floor, 21 Upper Brook Street
London
W1K 7PY
Secretary NameMr Gerardo Carreto
StatusCurrent
Appointed28 October 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor, 21 Upper Brook Street
London
W1K 7PY
Director NameJaime Lomelin Guillen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityMexican
StatusResigned
Appointed13 May 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address28 Grosvenor Street
London
W1K 4QR
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed13 May 2008(3 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 28 October 2020)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websitefresnilloplc.com
Telephone020 73992470
Telephone regionLondon

Location

Registered Address2nd Floor, 21
Upper Brook Street
London
W1K 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Fresnillo PLC
100.00%
Ordinary

Financials

Year2014
Turnover£748,732
Net Worth£386,064
Cash£74,843
Current Liabilities£119,590

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

19 September 2023Full accounts made up to 31 December 2022 (27 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (27 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (27 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 October 2020Termination of appointment of Prism Cosec Limited as a secretary on 28 October 2020 (1 page)
30 October 2020Appointment of Mr. Gerardo Carreto as a secretary on 28 October 2020 (2 pages)
20 October 2020Full accounts made up to 31 December 2019 (28 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
11 September 2018Secretary's details changed for Prism Cosec Limited on 20 August 2018 (1 page)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
3 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
19 August 2015Secretary's details changed for Prism Cosec Limited on 14 August 2015 (1 page)
19 August 2015Secretary's details changed for Prism Cosec Limited on 14 August 2015 (1 page)
13 August 2015Registered office address changed from 28 Grosvenor Street London W1K 4QR to 2nd Floor, 21 Upper Brook Street London W1K 7PY on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 28 Grosvenor Street London W1K 4QR to 2nd Floor, 21 Upper Brook Street London W1K 7PY on 13 August 2015 (1 page)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
10 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
15 August 2013Full accounts made up to 31 December 2012 (24 pages)
15 August 2013Full accounts made up to 31 December 2012 (24 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
16 January 2013Appointment of Mr Octavio Alvidrez as a director (2 pages)
16 January 2013Appointment of Mr Octavio Alvidrez as a director (2 pages)
4 October 2012Termination of appointment of Jaime Lomelin Guillen as a director (1 page)
4 October 2012Termination of appointment of Jaime Lomelin Guillen as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 January 2012Secretary's details changed for Prism Cosec Limited on 13 January 2012 (2 pages)
20 January 2012Secretary's details changed for Prism Cosec Limited on 13 January 2012 (2 pages)
17 October 2011Full accounts made up to 31 December 2010 (24 pages)
17 October 2011Full accounts made up to 31 December 2010 (24 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Prism Cosec Limited on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Prism Cosec Limited on 1 October 2009 (1 page)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Prism Cosec Limited on 1 October 2009 (1 page)
3 November 2009Director's details changed for Mario Arreguin on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Jaime Lomelin Guillen on 2 November 2009 (2 pages)
3 November 2009Secretary's details changed for Prism Cosec Limited on 26 October 2009 (1 page)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 November 2009Director's details changed for Jaime Lomelin Guillen on 2 November 2009 (2 pages)
3 November 2009Secretary's details changed for Prism Cosec Limited on 26 October 2009 (1 page)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 November 2009Director's details changed for Jaime Lomelin Guillen on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mario Arreguin on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mario Arreguin on 2 November 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
5 February 2009Return made up to 24/01/09; full list of members (3 pages)
5 February 2009Director's change of particulars / mario arreguin / 23/01/2009 (1 page)
5 February 2009Director's change of particulars / jaime lomelin guillen / 23/01/2009 (1 page)
5 February 2009Return made up to 24/01/09; full list of members (3 pages)
5 February 2009Director's change of particulars / mario arreguin / 23/01/2009 (1 page)
5 February 2009Director's change of particulars / jaime lomelin guillen / 23/01/2009 (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 May 2008Director appointed mario arreguin (2 pages)
28 May 2008Director appointed jaime lomelin guillen (2 pages)
28 May 2008Secretary appointed prism cosec LIMITED (2 pages)
28 May 2008Director appointed jaime lomelin guillen (2 pages)
28 May 2008Secretary appointed prism cosec LIMITED (2 pages)
28 May 2008Director appointed mario arreguin (2 pages)
20 May 2008Memorandum and Articles of Association (13 pages)
20 May 2008Memorandum and Articles of Association (13 pages)
15 May 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
15 May 2008Appointment terminated director hackwood directors LIMITED (1 page)
15 May 2008Appointment terminated director hackwood directors LIMITED (1 page)
15 May 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
15 May 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
12 May 2008Company name changed hackremco (no. 2553) LIMITED\certificate issued on 12/05/08 (2 pages)
12 May 2008Company name changed hackremco (no. 2553) LIMITED\certificate issued on 12/05/08 (2 pages)
24 January 2008Incorporation (17 pages)
24 January 2008Incorporation (17 pages)