Company NameSirius Potash Limited
Company StatusDissolved
Company Number07329540
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1430Mine chemical & fertilizer minerals
SIC 08910Mining of chemical and fertilizer minerals

Directors

Director NameMr Christopher Neil Fraser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(5 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Thomas Jay Staley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed07 August 2017(7 years after company formation)
Appointment Duration3 years, 2 months (closed 13 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMrs Clare Elizabeth Davage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2020(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 October 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMs Elaine Christina Klonarides
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2020(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 May 2020(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 October 2020)
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Richard O'Dell Poulden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address14 Woodmason Street
Malvern
Melbourne
Victoria
3144
Director NameMr Andrew Mark Lindsay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 St. James's Drive
London
SW17 7RP
Secretary NameMiss Jaspreet Sembi
StatusResigned
Appointed18 April 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2013)
RoleCompany Director
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Director NameMr Jason Henry Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor Greener House
68 Haymarket
London
SW1Y 4RF
Secretary NameMr Nicholas Anthony King
StatusResigned
Appointed09 April 2013(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2020)
RoleCompany Director
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed29 July 2010(same day as company formation)
Correspondence Address4th Floor Haines House
21 John Street
London
WC1N 2BP

Contact

Websitesiriusminerals.com
Email address[email protected]
Telephone020 77475100
Telephone regionLondon

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Sirius Minerals Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (1 page)
4 June 2020Change of details for Sirius Minerals Holdings Ltd as a person with significant control on 31 May 2020 (2 pages)
2 June 2020Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020 (1 page)
2 June 2020Registered office address changed from 3rd Floor Greener House 68 Haymarket London SW1Y 4RF to 20 Carlton House Terrace London SW1Y 5AN on 2 June 2020 (1 page)
1 June 2020Appointment of Elaine Klonarides as a director on 31 May 2020 (2 pages)
1 June 2020Appointment of Mrs Clare Elizabeth Davage as a director on 31 May 2020 (2 pages)
1 June 2020Appointment of Anglo American Corporate Secretary Limited as a secretary on 31 May 2020 (2 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 March 2019Director's details changed for Mr Christopher Neil Fraser on 19 February 2019 (2 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
11 August 2017Appointment of Mr Thomas Jay Staley as a director on 7 August 2017 (2 pages)
11 August 2017Appointment of Mr Thomas Jay Staley as a director on 7 August 2017 (2 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 August 2014Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
10 April 2013Appointment of Mr Nicholas Anthony King as a secretary (1 page)
10 April 2013Termination of appointment of Jaspreet Sembi as a secretary (1 page)
10 April 2013Appointment of Mr Nicholas Anthony King as a secretary (1 page)
10 April 2013Termination of appointment of Jaspreet Sembi as a secretary (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 August 2012Director's details changed for Christopher Neil Fraser on 26 June 2012 (2 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Christopher Neil Fraser on 26 June 2012 (2 pages)
30 July 2012Appointment of Mr Jason Henry Murray as a director (2 pages)
30 July 2012Termination of appointment of Andrew Lindsay as a director (1 page)
30 July 2012Appointment of Mr Jason Henry Murray as a director (2 pages)
30 July 2012Termination of appointment of Andrew Lindsay as a director (1 page)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 8 August 2011 (1 page)
16 May 2011Appointment of Miss Jaspreet Sembi as a secretary (1 page)
16 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 May 2011Termination of appointment of London Registrars Plc as a secretary (1 page)
16 May 2011Appointment of Miss Jaspreet Sembi as a secretary (1 page)
16 May 2011Termination of appointment of London Registrars Plc as a secretary (1 page)
9 February 2011Appointment of Christopher Neil Fraser as a director (2 pages)
9 February 2011Appointment of Christopher Neil Fraser as a director (2 pages)
8 February 2011Appointment of Andrew Mark Lindsay as a director (2 pages)
8 February 2011Termination of appointment of Richard O'dell Poulden as a director (1 page)
8 February 2011Termination of appointment of Richard O'dell Poulden as a director (1 page)
8 February 2011Appointment of Andrew Mark Lindsay as a director (2 pages)
29 July 2010Incorporation (25 pages)
29 July 2010Incorporation (25 pages)