Company NameRem Mexico Limited
DirectorKiran Caldas Morzaria
Company StatusActive
Company Number08022329
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Previous NameKerman Shelf 30 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kiran Caldas Morzaria
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(4 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 C/O Hill Dickinson Llp The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameMr Daniel Gerard O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address200 Strand
London
WC2R 1DJ
Director NameMr David Anthony Lenigas
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2013(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 June 2016)
RoleMining Engineer
Country of ResidenceMonaco
Correspondence AddressSuite 3b Princes House
38 Jermyn Street
London
SW1Y 6DN

Contact

Websiterareearthmineralsplc.com

Location

Registered Address20 C/O Hill Dickinson Llp The Broadgate Tower
Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1000 at £1Rare Earth Minerals PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,837
Current Liabilities£2,964,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 October 2022Registered office address changed from 20 the Broadgate Tower, Primrose Street, London EC2A 2EW England to 20 C/O Hill Dickinson Llp the Broadgate Tower Primrose Street London EC2A 2EW on 27 October 2022 (1 page)
28 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 December 2020Registered office address changed from Suite 3B Princes House 38 Jermyn Street London SW1Y 6DN to 20 the Broadgate Tower, Primrose Street, London EC2A 2EW on 18 December 2020 (1 page)
30 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 October 2016Termination of appointment of David Anthony Lenigas as a director on 1 June 2016 (1 page)
5 October 2016Termination of appointment of David Anthony Lenigas as a director on 1 June 2016 (1 page)
4 October 2016Appointment of Mr Kiran Caldas Morzaria as a director on 1 May 2016 (2 pages)
4 October 2016Appointment of Mr Kiran Caldas Morzaria as a director on 1 May 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
6 January 2014Director's details changed for Mr David Anthony Lenigas on 1 December 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Director's details changed for Mr David Anthony Lenigas on 1 December 2013 (2 pages)
6 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
6 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
6 January 2014Director's details changed for Mr David Anthony Lenigas on 1 December 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 20 May 2013 (1 page)
20 May 2013Company name changed kerman shelf 30 LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 20 May 2013 (1 page)
20 May 2013Company name changed kerman shelf 30 LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Appointment of David Anthony Lenigas as a director (2 pages)
17 May 2013Termination of appointment of Daniel O'connell as a director (1 page)
17 May 2013Termination of appointment of Daniel O'connell as a director (1 page)
17 May 2013Appointment of David Anthony Lenigas as a director (2 pages)
16 April 2013Registered office address changed from 202 Strand London WC2R 1DJ United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 202 Strand London WC2R 1DJ United Kingdom on 16 April 2013 (1 page)
16 April 2013Director's details changed for Mr Daniel Gerard O'connell on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Daniel Gerard O'connell on 16 April 2013 (2 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 April 2012Incorporation (26 pages)
5 April 2012Incorporation (26 pages)