London
W1K 2TJ
Director Name | Mauricio Esteban Ortiz Jara |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 06 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Mining Executive |
Country of Residence | Chile |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Julian Thomas Roddan Anderson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Legal Manager And Company Secretary |
Country of Residence | Chile |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Rosario Orchard Vergara |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 18 May 2023(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited London EC4R 2RU |
Director Name | Aref Marcelo Awad |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 24 June 2010(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2012) |
Role | Industrial Civil Engineer |
Country of Residence | Chile |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Director Name | Desmond Roderic O'Conor |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Director Name | Francisco Veloso |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 24 June 2010(3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 March 2019) |
Role | Lawyer |
Country of Residence | Chile |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Director Name | Alfredo Felix Atucha Abad |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 20 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 December 2019) |
Role | Vice-President Of Corporate Finance |
Country of Residence | Chile |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Director Name | Mr Andrew Mark Lindsay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 May 2023) |
Role | Mining Executive/Director London Office |
Country of Residence | England |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Mr Eduardo Tagle Quiroz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 29 March 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Secretary Name | Petershill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2014) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Registered Address | 103 Mount Street London W1K 2TJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £110,607,960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
28 October 2020 | Statement of capital following an allotment of shares on 15 October 2020
|
---|---|
8 October 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
7 October 2020 | Director's details changed for Mauricio Esteban Ortiz Jara on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr Eduardo Tagle on 6 October 2020 (2 pages) |
18 August 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
29 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
12 May 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
3 February 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
12 December 2019 | Termination of appointment of Alfredo Felix Atucha Abad as a director on 6 December 2019 (1 page) |
11 December 2019 | Appointment of Mauricio Esteban Ortiz Jara as a director on 6 December 2019 (2 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
9 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
22 May 2019 | Statement of capital following an allotment of shares on 22 April 2019
|
29 March 2019 | Termination of appointment of Francisco Veloso as a director on 29 March 2019 (1 page) |
29 March 2019 | Appointment of Mr Eduardo Tagle as a director on 29 March 2019 (2 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
28 December 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
29 October 2018 | Second filing of a statement of capital following an allotment of shares on 17 October 2017
|
9 October 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 17 October 2017
|
9 October 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 September 2018 | Confirmation statement made on 2 September 2018 with no updates (2 pages) |
13 October 2017 | Confirmation statement made on 2 September 2017 with no updates (2 pages) |
13 October 2017 | Confirmation statement made on 2 September 2017 with no updates (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
28 October 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 September 2016 | Auditor's resignation (2 pages) |
28 September 2016 | Auditor's resignation (2 pages) |
26 September 2016 | Confirmation statement made on 2 September 2016 with updates (60 pages) |
26 September 2016 | Confirmation statement made on 2 September 2016 with updates (60 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
10 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
16 July 2015 | Director's details changed for Alfredo Felix Atucha Abad on 20 December 2013 (2 pages) |
16 July 2015 | Director's details changed for Alfredo Felix Atucha Abad on 20 December 2013 (2 pages) |
10 July 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
14 January 2015 | Termination of appointment of Petershill Secretaries Limited as a secretary on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Petershill Secretaries Limited as a secretary on 31 December 2014 (1 page) |
13 January 2015 | Appointment of Julian Thomas Roddan Anderson as a secretary on 31 December 2014 (2 pages) |
13 January 2015 | Appointment of Julian Thomas Roddan Anderson as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
31 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
20 December 2013 | Appointment of Alfredo Felix Atucha Abad as a director (2 pages) |
20 December 2013 | Appointment of Alfredo Felix Atucha Abad as a director (2 pages) |
20 December 2013 | Termination of appointment of Desmond O'conor as a director (1 page) |
20 December 2013 | Termination of appointment of Desmond O'conor as a director (1 page) |
20 December 2013 | Appointment of Andrew Mark Lindsay as a director (2 pages) |
20 December 2013 | Appointment of Andrew Mark Lindsay as a director (2 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 July 2012 | Termination of appointment of Aref Awad as a director (2 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 21 July 2011
|
27 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Termination of appointment of Aref Awad as a director (2 pages) |
27 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 21 July 2011
|
27 July 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
25 July 2012 | Termination of appointment of Aref Awad as a director (2 pages) |
25 July 2012 | Termination of appointment of Aref Awad as a director (2 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 21 January 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 21 January 2011
|
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 August 2011 | Secretary's details changed for Petershill Secretaries Limited on 1 July 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Petershill Secretaries Limited on 1 July 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Petershill Secretaries Limited on 1 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (15 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
28 June 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Aref Marcelo Awad on 17 June 2011 (3 pages) |
28 June 2011 | Director's details changed for Desmond Roderic O'conor on 17 June 2011 (3 pages) |
28 June 2011 | Director's details changed for Francisco Veloso on 17 June 2011 (3 pages) |
28 June 2011 | Director's details changed for Francisco Veloso on 17 June 2011 (3 pages) |
28 June 2011 | Director's details changed for Aref Marcelo Awad on 17 June 2011 (3 pages) |
28 June 2011 | Director's details changed for Desmond Roderic O'conor on 17 June 2011 (3 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 17 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 17 December 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
15 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
15 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
5 July 2010 | Appointment of Petershill Secretaries Limited as a secretary (3 pages) |
5 July 2010 | Appointment of Petershill Secretaries Limited as a secretary (3 pages) |
2 July 2010 | Change of name notice (2 pages) |
2 July 2010 | Company name changed nokomis holding (uk) LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Company name changed nokomis holding (uk) LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Change of name notice (2 pages) |
30 June 2010 | Appointment of Desmond Roderic O'conor as a director (3 pages) |
30 June 2010 | Appointment of Francisco Veloso as a director (3 pages) |
30 June 2010 | Appointment of Aref Marcelo Awad as a director (3 pages) |
30 June 2010 | Appointment of Francisco Veloso as a director (3 pages) |
30 June 2010 | Appointment of Aref Marcelo Awad as a director (3 pages) |
30 June 2010 | Appointment of Desmond Roderic O'conor as a director (3 pages) |
28 June 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
28 June 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
28 June 2010 | Termination of appointment of David Pudge as a director (2 pages) |
28 June 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
28 June 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of David Pudge as a director (2 pages) |
28 June 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 June 2010 (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Company name changed hailgreen LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Company name changed hailgreen LIMITED\certificate issued on 24/06/10
|
21 June 2010 | Incorporation (50 pages) |
21 June 2010 | Incorporation (50 pages) |