Company NameTwin Metals (UK) Limited
DirectorsMauricio Esteban Ortiz Jara and Rosario Orchard Vergara
Company StatusActive
Company Number07315009
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 8 months ago)
Previous NamesTwin Metals (UK) Ulc and Twin Metals (UK) Ulc Limited

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying
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
Appointed30 April 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 11 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
Appointed31 January 2020(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleMining Executive
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, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameChristopher Charles Dundas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleExecutive
Country of ResidenceCanada
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NamePatricia Veronica June Heslop
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameJames J Jackson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameJuan Andres Morel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityChilean
StatusResigned
Appointed20 January 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2017)
RoleMining Civil Engineer
Country of ResidenceCanada
Correspondence AddressTd Canada Trust Tower 161 Bay Street Suite 4320
Toronto
On
M5j 2s1
Canada
Director NameMr Andrew Mark Lindsay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 18 May 2023)
RoleMining Executive
Country of ResidenceEngland
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameAlfredo Felix Atucha Abad
Date of BirthDecember 1957 (Born 66 years ago)
NationalityChilean
StatusResigned
Appointed01 August 2017(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleVice-President Of Corporate Finance
Country of ResidenceChile
Correspondence AddressCleveland House 33 King Street
St. James'S
London
SW1Y 6RJ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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

Shareholders

129 at £1Duluth Metals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Filing History

13 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
8 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
7 October 2020Director's details changed for Mauricio Esteban Ortiz Jara on 6 October 2020 (2 pages)
4 March 2020Termination of appointment of Alfredo Felix Atucha Abad as a director on 31 January 2020 (1 page)
4 March 2020Appointment of Mauricio Esteban Ortiz Jara as a director on 31 January 2020 (2 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
5 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 2 September 2017 with updates (2 pages)
18 October 2017Confirmation statement made on 2 September 2017 with updates (2 pages)
12 October 2017Appointment of Alfredo Felix Atucha Abad as a director on 1 August 2017 (3 pages)
12 October 2017Appointment of Alfredo Felix Atucha Abad as a director on 1 August 2017 (3 pages)
12 October 2017Termination of appointment of Juan Andres Morel as a director on 1 August 2017 (2 pages)
12 October 2017Termination of appointment of Juan Andres Morel as a director on 1 August 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 October 2016Confirmation statement made on 2 September 2016 with updates (60 pages)
21 October 2016Confirmation statement made on 2 September 2016 with updates (60 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
2 September 2016Confirmation statement made on 14 July 2016 with updates (27 pages)
2 September 2016Confirmation statement made on 14 July 2016 with updates (27 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 129
(4 pages)
11 August 2015Registered office address changed from 3 More London Riverside London SE1 2AQ to Cleveland House 33 King Street St. James's London SW1Y 6RJ on 11 August 2015 (1 page)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 129
(4 pages)
11 August 2015Registered office address changed from 3 More London Riverside London SE1 2AQ to Cleveland House 33 King Street St. James's London SW1Y 6RJ on 11 August 2015 (1 page)
2 July 2015Appointment of Julian Thomas Roddan Anderson as a secretary on 30 April 2015 (3 pages)
2 July 2015Appointment of Andrew Mark Lindsay as a director on 30 April 2015 (3 pages)
2 July 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 April 2015 (2 pages)
2 July 2015Appointment of Andrew Mark Lindsay as a director on 30 April 2015 (3 pages)
2 July 2015Appointment of Julian Thomas Roddan Anderson as a secretary on 30 April 2015 (3 pages)
2 July 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 April 2015 (2 pages)
19 February 2015Appointment of Juan Andres Morel as a director on 20 January 2015 (3 pages)
19 February 2015Termination of appointment of James J Jackson as a director on 20 January 2015 (2 pages)
19 February 2015Appointment of Juan Andres Morel as a director on 20 January 2015 (3 pages)
19 February 2015Termination of appointment of Christopher Charles Dundas as a director on 20 January 2015 (2 pages)
19 February 2015Termination of appointment of Patricia Veronica June Heslop as a director on 20 January 2015 (2 pages)
19 February 2015Termination of appointment of Christopher Charles Dundas as a director on 20 January 2015 (2 pages)
19 February 2015Termination of appointment of James J Jackson as a director on 20 January 2015 (2 pages)
19 February 2015Termination of appointment of Patricia Veronica June Heslop as a director on 20 January 2015 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 129
(4 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 129
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
18 December 2012Full accounts made up to 31 December 2011 (10 pages)
18 December 2012Full accounts made up to 31 December 2011 (10 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 October 2012Memorandum and Articles of Association (5 pages)
18 October 2012Memorandum and Articles of Association (5 pages)
19 September 2012Company name changed twin metals (uk) ulc LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
(2 pages)
19 September 2012Company name changed twin metals (uk) ulc LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
(2 pages)
19 September 2012Re-registration of Memorandum and Articles (5 pages)
19 September 2012Re-registration from a private unlimited company to a private limited company (3 pages)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2012Re-registration from a private unlimited company to a private limited company (3 pages)
19 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2012Certificate of re-registration from Unlimited to Limited (1 page)
19 September 2012Change of name notice (2 pages)
19 September 2012Re-registration of Memorandum and Articles (5 pages)
19 September 2012Change of name notice (2 pages)
19 September 2012Certificate of re-registration from Unlimited to Limited (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (15 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (15 pages)
31 August 2010Resolutions
  • RES13 ‐ Shares allotted 19/07/2010
(5 pages)
31 August 2010Resolutions
  • RES13 ‐ Shares allotted 19/07/2010
(5 pages)
28 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
28 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
14 July 2010Incorporation (25 pages)
14 July 2010Incorporation (25 pages)