Company NameNorthern Metals (UK) Limited
Company StatusActive
Company Number07290425
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Previous NamesHailgreen Limited and Nokomis Holding (UK) Limited

Business Activity

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

Directors

Secretary NameJulian Thomas Roddan Anderson
StatusCurrent
Appointed31 December 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameMauricio Esteban Ortiz Jara
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityChilean
StatusCurrent
Appointed06 December 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleMining Executive
Country of ResidenceChile
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameJulian Thomas Roddan Anderson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleLegal Manager And Company Secretary
Country of ResidenceChile
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameRosario Orchard Vergara
Date of BirthApril 1982 (Born 42 years ago)
NationalityChilean
StatusCurrent
Appointed18 May 2023(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
London
EC4R 2RU
Director NameAref Marcelo Awad
Date of BirthDecember 1952 (Born 71 years ago)
NationalityChilean
StatusResigned
Appointed24 June 2010(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2012)
RoleIndustrial Civil Engineer
Country of ResidenceChile
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameDesmond Roderic O'Conor
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameFrancisco Veloso
Date of BirthMarch 1962 (Born 62 years ago)
NationalityChilean
StatusResigned
Appointed24 June 2010(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 29 March 2019)
RoleLawyer
Country of ResidenceChile
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameAlfredo Felix Atucha Abad
Date of BirthDecember 1957 (Born 66 years ago)
NationalityChilean
StatusResigned
Appointed20 December 2013(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 2019)
RoleVice-President Of Corporate Finance
Country of ResidenceChile
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Andrew Mark Lindsay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 May 2023)
RoleMining Executive/Director London Office
Country of ResidenceEngland
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameMr Eduardo Tagle Quiroz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityChilean
StatusResigned
Appointed29 March 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceChile
Correspondence Address103 Mount Street
London
W1K 2TJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 June 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NamePetershill Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2010(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2014)
Correspondence Address10-18 Union Street
London
SE1 1SZ

Location

Registered Address103 Mount Street
London
W1K 2TJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£110,607,960

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

28 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • USD 227,859,219
(3 pages)
8 October 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
7 October 2020Director's details changed for Mauricio Esteban Ortiz Jara on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr Eduardo Tagle on 6 October 2020 (2 pages)
18 August 2020Statement of capital following an allotment of shares on 15 July 2020
  • USD 227,859,218
(3 pages)
29 July 2020Full accounts made up to 31 December 2019 (17 pages)
12 May 2020Statement of capital following an allotment of shares on 23 April 2020
  • USD 227,859,217
(3 pages)
3 February 2020Statement of capital following an allotment of shares on 21 January 2020
  • USD 227,859,216
(3 pages)
12 December 2019Termination of appointment of Alfredo Felix Atucha Abad as a director on 6 December 2019 (1 page)
11 December 2019Appointment of Mauricio Esteban Ortiz Jara as a director on 6 December 2019 (2 pages)
4 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • USD 227,859,215
(8 pages)
9 October 2019Full accounts made up to 31 December 2018 (17 pages)
5 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
6 August 2019Statement of capital following an allotment of shares on 22 July 2019
  • USD 227,859,214
(8 pages)
22 May 2019Statement of capital following an allotment of shares on 22 April 2019
  • USD 227,859,213
(4 pages)
29 March 2019Termination of appointment of Francisco Veloso as a director on 29 March 2019 (1 page)
29 March 2019Appointment of Mr Eduardo Tagle as a director on 29 March 2019 (2 pages)
29 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • USD 227,859,212
(8 pages)
28 December 2018Statement of capital following an allotment of shares on 10 October 2018
  • USD 227,859,211
(3 pages)
29 October 2018Second filing of a statement of capital following an allotment of shares on 17 October 2017
  • USD 227,859,207
(7 pages)
9 October 2018Statement of capital following an allotment of shares on 12 July 2018
  • USD 227,859,210
(3 pages)
9 October 2018Statement of capital following an allotment of shares on 24 April 2018
  • USD 227,859,209
(3 pages)
9 October 2018Statement of capital following an allotment of shares on 17 October 2017
  • USD 227,859,207
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2018
(4 pages)
9 October 2018Statement of capital following an allotment of shares on 17 January 2018
  • USD 227,859,208
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
19 September 2018Confirmation statement made on 2 September 2018 with no updates (2 pages)
13 October 2017Confirmation statement made on 2 September 2017 with no updates (2 pages)
13 October 2017Confirmation statement made on 2 September 2017 with no updates (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
17 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • USD 227,859,206
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • USD 227,859,206
(8 pages)
17 July 2017Statement of capital following an allotment of shares on 26 April 2017
  • USD 227,859,205
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 26 April 2017
  • USD 227,859,205
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 27 October 2016
  • USD 227,859,203
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 27 October 2016
  • USD 227,859,203
(3 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Auditor's resignation (2 pages)
28 September 2016Auditor's resignation (2 pages)
26 September 2016Confirmation statement made on 2 September 2016 with updates (60 pages)
26 September 2016Confirmation statement made on 2 September 2016 with updates (60 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • USD 227,859,202
(7 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • USD 227,859,202
(7 pages)
8 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • USD 227,859,202
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • USD 227,859,202
(4 pages)
10 December 2015Full accounts made up to 31 December 2014 (17 pages)
10 December 2015Full accounts made up to 31 December 2014 (17 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • USD 227,859,200
(5 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • USD 227,859,200
(5 pages)
16 July 2015Director's details changed for Alfredo Felix Atucha Abad on 20 December 2013 (2 pages)
16 July 2015Director's details changed for Alfredo Felix Atucha Abad on 20 December 2013 (2 pages)
10 July 2015Statement of capital following an allotment of shares on 4 February 2015
  • USD 227,859,199
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 23 April 2015
  • USD 227,859,200
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 23 April 2015
  • USD 227,859,200
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 4 February 2015
  • USD 227,859,199
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 4 February 2015
  • USD 227,859,199
(3 pages)
14 January 2015Termination of appointment of Petershill Secretaries Limited as a secretary on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Petershill Secretaries Limited as a secretary on 31 December 2014 (1 page)
13 January 2015Appointment of Julian Thomas Roddan Anderson as a secretary on 31 December 2014 (2 pages)
13 January 2015Appointment of Julian Thomas Roddan Anderson as a secretary on 31 December 2014 (2 pages)
31 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • USD 222,959,199
(3 pages)
31 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • USD 222,959,199
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • USD 222,559,199
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • USD 222,559,199
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 29 October 2014
  • USD 221,759,199
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 29 October 2014
  • USD 221,759,199
(3 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • USD 220,959,199
(3 pages)
26 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • USD 220,959,199
(3 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • USD 220,159,199
(4 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • USD 220,159,199
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • USD 220,159,199
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • USD 220,159,199
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • USD 217,985,658
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • USD 217,985,658
(3 pages)
20 December 2013Appointment of Alfredo Felix Atucha Abad as a director (2 pages)
20 December 2013Appointment of Alfredo Felix Atucha Abad as a director (2 pages)
20 December 2013Termination of appointment of Desmond O'conor as a director (1 page)
20 December 2013Termination of appointment of Desmond O'conor as a director (1 page)
20 December 2013Appointment of Andrew Mark Lindsay as a director (2 pages)
20 December 2013Appointment of Andrew Mark Lindsay as a director (2 pages)
5 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • USD 214,150,658
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • USD 214,150,658
(3 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • USD 204,725,658
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • USD 204,725,658
(3 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
6 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • USD 196,925,658
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • USD 196,925,658
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • USD 196,925,658
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 28 September 2012
  • USD 179,505,658
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • USD 186,850,658
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • USD 186,850,658
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 28 September 2012
  • USD 179,505,658
(3 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 July 2012Termination of appointment of Aref Awad as a director (2 pages)
27 July 2012Statement of capital following an allotment of shares on 21 July 2011
  • USD 95,934,229
(4 pages)
27 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
27 July 2012Termination of appointment of Aref Awad as a director (2 pages)
27 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
27 July 2012Statement of capital following an allotment of shares on 20 April 2012
  • USD 160,934,229
(4 pages)
27 July 2012Statement of capital following an allotment of shares on 21 July 2011
  • USD 95,934,229
(4 pages)
27 July 2012Statement of capital following an allotment of shares on 20 April 2012
  • USD 160,934,229
(4 pages)
25 July 2012Termination of appointment of Aref Awad as a director (2 pages)
25 July 2012Termination of appointment of Aref Awad as a director (2 pages)
28 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • USD 140,934,229
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 21 January 2011
  • USD 70,934,229
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 21 November 2011
  • USD 120,934,229
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 21 November 2011
  • USD 120,934,229
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • USD 140,934,229
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 21 January 2011
  • USD 70,934,229
(3 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
11 August 2011Secretary's details changed for Petershill Secretaries Limited on 1 July 2011 (2 pages)
11 August 2011Secretary's details changed for Petershill Secretaries Limited on 1 July 2011 (2 pages)
11 August 2011Secretary's details changed for Petershill Secretaries Limited on 1 July 2011 (2 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (15 pages)
29 June 2011Statement of capital following an allotment of shares on 21 January 2011
  • USD 70,934,229
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 21 January 2011
  • USD 70,934,229
(4 pages)
28 June 2011Registered office address changed from 5 Princes Gate London SW7 1QJ on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 5 Princes Gate London SW7 1QJ on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Aref Marcelo Awad on 17 June 2011 (3 pages)
28 June 2011Director's details changed for Desmond Roderic O'conor on 17 June 2011 (3 pages)
28 June 2011Director's details changed for Francisco Veloso on 17 June 2011 (3 pages)
28 June 2011Director's details changed for Francisco Veloso on 17 June 2011 (3 pages)
28 June 2011Director's details changed for Aref Marcelo Awad on 17 June 2011 (3 pages)
28 June 2011Director's details changed for Desmond Roderic O'conor on 17 June 2011 (3 pages)
29 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • USD 50,934,229
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • USD 50,934,229
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • USD 20,000,001
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • USD 20,000,001
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • USD 5,000,001
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • USD 5,000,001
(4 pages)
15 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
15 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
5 July 2010Appointment of Petershill Secretaries Limited as a secretary (3 pages)
5 July 2010Appointment of Petershill Secretaries Limited as a secretary (3 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Company name changed nokomis holding (uk) LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
2 July 2010Company name changed nokomis holding (uk) LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
2 July 2010Change of name notice (2 pages)
30 June 2010Appointment of Desmond Roderic O'conor as a director (3 pages)
30 June 2010Appointment of Francisco Veloso as a director (3 pages)
30 June 2010Appointment of Aref Marcelo Awad as a director (3 pages)
30 June 2010Appointment of Francisco Veloso as a director (3 pages)
30 June 2010Appointment of Aref Marcelo Awad as a director (3 pages)
30 June 2010Appointment of Desmond Roderic O'conor as a director (3 pages)
28 June 2010Termination of appointment of Adrian Levy as a director (2 pages)
28 June 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
28 June 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
28 June 2010Termination of appointment of David Pudge as a director (2 pages)
28 June 2010Termination of appointment of Adrian Levy as a director (2 pages)
28 June 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 June 2010 (2 pages)
28 June 2010Termination of appointment of David Pudge as a director (2 pages)
28 June 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 June 2010 (2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed hailgreen LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed hailgreen LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
21 June 2010Incorporation (50 pages)
21 June 2010Incorporation (50 pages)