London
W1K 2TJ
Director Name | Mauricio Esteban Ortiz Jara |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 31 January 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Mining Executive |
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, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Christopher Charles Dundas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Patricia Veronica June Heslop |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | James J Jackson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Juan Andres Morel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 20 January 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2017) |
Role | Mining Civil Engineer |
Country of Residence | Canada |
Correspondence Address | Td Canada Trust Tower 161 Bay Street Suite 4320 Toronto On M5j 2s1 Canada |
Director Name | Mr Andrew Mark Lindsay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 18 May 2023) |
Role | Mining Executive |
Country of Residence | England |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Alfredo Felix Atucha Abad |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 01 August 2017(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Vice-President Of Corporate Finance |
Country of Residence | Chile |
Correspondence Address | Cleveland House 33 King Street St. James'S London SW1Y 6RJ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
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 |
129 at £1 | Duluth Metals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 2 weeks from now) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
8 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
7 October 2020 | Director's details changed for Mauricio Esteban Ortiz Jara on 6 October 2020 (2 pages) |
4 March 2020 | Termination of appointment of Alfredo Felix Atucha Abad as a director on 31 January 2020 (1 page) |
4 March 2020 | Appointment of Mauricio Esteban Ortiz Jara as a director on 31 January 2020 (2 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
5 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
13 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 2 September 2017 with updates (2 pages) |
18 October 2017 | Confirmation statement made on 2 September 2017 with updates (2 pages) |
12 October 2017 | Appointment of Alfredo Felix Atucha Abad as a director on 1 August 2017 (3 pages) |
12 October 2017 | Appointment of Alfredo Felix Atucha Abad as a director on 1 August 2017 (3 pages) |
12 October 2017 | Termination of appointment of Juan Andres Morel as a director on 1 August 2017 (2 pages) |
12 October 2017 | Termination of appointment of Juan Andres Morel as a director on 1 August 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
21 October 2016 | Confirmation statement made on 2 September 2016 with updates (60 pages) |
21 October 2016 | Confirmation statement made on 2 September 2016 with updates (60 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 September 2016 | Confirmation statement made on 14 July 2016 with updates (27 pages) |
2 September 2016 | Confirmation statement made on 14 July 2016 with updates (27 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered 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 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered 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 2015 | Appointment of Julian Thomas Roddan Anderson as a secretary on 30 April 2015 (3 pages) |
2 July 2015 | Appointment of Andrew Mark Lindsay as a director on 30 April 2015 (3 pages) |
2 July 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 April 2015 (2 pages) |
2 July 2015 | Appointment of Andrew Mark Lindsay as a director on 30 April 2015 (3 pages) |
2 July 2015 | Appointment of Julian Thomas Roddan Anderson as a secretary on 30 April 2015 (3 pages) |
2 July 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 April 2015 (2 pages) |
19 February 2015 | Appointment of Juan Andres Morel as a director on 20 January 2015 (3 pages) |
19 February 2015 | Termination of appointment of James J Jackson as a director on 20 January 2015 (2 pages) |
19 February 2015 | Appointment of Juan Andres Morel as a director on 20 January 2015 (3 pages) |
19 February 2015 | Termination of appointment of Christopher Charles Dundas as a director on 20 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Patricia Veronica June Heslop as a director on 20 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Christopher Charles Dundas as a director on 20 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of James J Jackson as a director on 20 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Patricia Veronica June Heslop as a director on 20 January 2015 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 December 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 December 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
18 October 2012 | Memorandum and Articles of Association (5 pages) |
18 October 2012 | Memorandum and Articles of Association (5 pages) |
19 September 2012 | Company name changed twin metals (uk) ulc LIMITED\certificate issued on 19/09/12
|
19 September 2012 | Company name changed twin metals (uk) ulc LIMITED\certificate issued on 19/09/12
|
19 September 2012 | Re-registration of Memorandum and Articles (5 pages) |
19 September 2012 | Re-registration from a private unlimited company to a private limited company (3 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Re-registration from a private unlimited company to a private limited company (3 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Certificate of re-registration from Unlimited to Limited (1 page) |
19 September 2012 | Change of name notice (2 pages) |
19 September 2012 | Re-registration of Memorandum and Articles (5 pages) |
19 September 2012 | Change of name notice (2 pages) |
19 September 2012 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Resolutions
|
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (15 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (15 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
28 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
28 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
14 July 2010 | Incorporation (25 pages) |
14 July 2010 | Incorporation (25 pages) |