London
SW1Y 5AN
Director Name | Mr Thomas Jay Staley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 August 2017(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carlton House Terrace London SW1Y 5AN |
Director Name | Mrs Clare Elizabeth Davage |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 13 October 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carlton House Terrace London SW1Y 5AN |
Director Name | Ms Elaine Christina Klonarides |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 13 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carlton House Terrace London SW1Y 5AN |
Secretary Name | Anglo American Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 13 October 2020) |
Correspondence Address | 20 Carlton House Terrace London SW1Y 5AN |
Director Name | Mr Richard O'Dell Poulden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 14 Woodmason Street Malvern Melbourne Victoria 3144 |
Director Name | Mr Jonathan Charles Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Abinger Mews Maida Vale London W9 3SP |
Director Name | Mr Andrew Mark Lindsay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 St. James's Drive London SW17 7RP |
Secretary Name | Miss Jaspreet Sembi |
---|---|
Status | Resigned |
Appointed | 18 April 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Director Name | Mr Jason Henry Murray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor Greener House 68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 09 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 20 Carlton House Terrace London SW1Y 5AN |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Website | www.siriusminerals.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78613232 |
Telephone region | London |
Registered Address | 20 Carlton House Terrace London SW1Y 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Sirius Minerals Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2020 | Application to strike the company off the register (1 page) |
4 June 2020 | Change of details for Sirius Minerals Holdings Ltd as a person with significant control on 31 May 2020 (2 pages) |
1 June 2020 | Registered office address changed from 3rd Floor Greener House 68 Haymarket London SW1Y 4RF to 20 Carlton House Terrace London SW1Y 5AN on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Mrs Clare Elizabeth Davage as a director on 31 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020 (1 page) |
1 June 2020 | Appointment of Anglo American Corporate Secretary Limited as a secretary on 31 May 2020 (2 pages) |
1 June 2020 | Appointment of Elaine Klonarides as a director on 31 May 2020 (2 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 March 2019 | Director's details changed for Mr Christopher Neil Fraser on 19 February 2019 (2 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 August 2017 | Appointment of Mr Thomas Jay Staley as a director on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Thomas Jay Staley as a director on 7 August 2017 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 August 2014 | Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Jason Henry Murray as a director on 15 August 2014 (1 page) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
10 April 2013 | Appointment of Mr Nicholas Anthony King as a secretary (1 page) |
10 April 2013 | Termination of appointment of Jaspreet Sembi as a secretary (1 page) |
10 April 2013 | Appointment of Mr Nicholas Anthony King as a secretary (1 page) |
10 April 2013 | Termination of appointment of Jaspreet Sembi as a secretary (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 August 2012 | Director's details changed for Christopher Neil Fraser on 26 June 2012 (2 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Christopher Neil Fraser on 26 June 2012 (2 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Appointment of Mr Jason Henry Murray as a director (2 pages) |
1 August 2012 | Termination of appointment of Andrew Lindsay as a director (1 page) |
1 August 2012 | Appointment of Mr Jason Henry Murray as a director (2 pages) |
1 August 2012 | Termination of appointment of Andrew Lindsay as a director (1 page) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Registered office address changed from , 4Th Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from , 4Th Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from , 4Th Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom on 8 August 2011 (1 page) |
16 May 2011 | Appointment of Miss Jaspreet Sembi as a secretary (1 page) |
16 May 2011 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
16 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
16 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
16 May 2011 | Appointment of Miss Jaspreet Sembi as a secretary (1 page) |
16 May 2011 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
9 February 2011 | Appointment of Christopher Neil Fraser as a director (2 pages) |
9 February 2011 | Appointment of Christopher Neil Fraser as a director (2 pages) |
8 February 2011 | Appointment of Andrew Mark Lindsay as a director (2 pages) |
8 February 2011 | Termination of appointment of Jonathan Harrison as a director (1 page) |
8 February 2011 | Termination of appointment of Jonathan Harrison as a director (1 page) |
8 February 2011 | Appointment of Andrew Mark Lindsay as a director (2 pages) |
6 October 2010 | Appointment of Jonathan Harrison as a director (2 pages) |
6 October 2010 | Appointment of Jonathan Harrison as a director (2 pages) |
5 October 2010 | Termination of appointment of Richard O'dell Poulden as a director (1 page) |
5 October 2010 | Termination of appointment of Richard O'dell Poulden as a director (1 page) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed sirius minerals LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Company name changed sirius minerals LIMITED\certificate issued on 28/09/10
|
10 August 2010 | Incorporation (25 pages) |
10 August 2010 | Incorporation (25 pages) |