Company NameTronox Sands Investment Funding Limited
Company StatusDissolved
Company Number08062515
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steven Andrew Kaye
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2015(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 13 October 2020)
RoleLawyer/Attorney
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Timothy Craig Carlson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(6 years after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed01 March 2019(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 October 2020)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Daniel Greenwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Bodie Hall Drive
Bentley
Western Australia
6102
Director NameMr Michael Jon Foster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Bodie Hall Drive
Bentley
Western Australia
6102
Director NameMr Alfred Werner Schuchner
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed12 December 2013(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 2014)
RoleDirector Of European F&A
Country of ResidenceNetherlands
Correspondence Address7 Abermarle Street
London
W1S 4HQ
Director NameMr Matthew Anselle Paque
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2014(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 15 January 2015)
RoleAssistant General Counsel
Country of ResidenceUnited States
Correspondence Address7 Abermarle Street
London
W1S 4HQ
Director NameMs Katherine Carolyn Harper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7 Abermarle Street
London
W1S 4HQ
Director NameMr Richard Lawrence Muglia
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2014(2 years after company formation)
Appointment Duration4 years (resigned 31 May 2018)
RoleLawyer/Attorney
Country of ResidenceUnited States
Correspondence Address7 Abermarle Street
London
W1S 4HQ
Director NameTronox Sands Llp (Corporation)
StatusResigned
Appointed09 May 2012(same day as company formation)
Correspondence Address7 Abermarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed01 December 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2019)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at ZAR12.95Tronox Sands LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,370,390
Cash£69,427
Current Liabilities£1,883,175

Accounts

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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (1 page)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
31 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020 (1 page)
21 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
1 April 2019Full accounts made up to 31 December 2018 (18 pages)
26 March 2019Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 February 2019 (1 page)
26 March 2019Appointment of Intertrust (Uk) Limited as a secretary on 1 March 2019 (2 pages)
26 March 2019Registered office address changed from 7 Abermarle Street London London W1S 4HQ to 35 Great St. Helen's London EC3A 6AP on 26 March 2019 (1 page)
26 February 2019Resolutions
  • RES13 ‐ Reduction of share premium account 15/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 February 2019Statement of capital on 26 February 2019
  • ZAR 12.95
(5 pages)
26 February 2019Statement by Directors (2 pages)
26 February 2019Solvency Statement dated 25/02/19 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (17 pages)
31 May 2018Termination of appointment of Richard Lawrence Muglia as a director on 31 May 2018 (1 page)
31 May 2018Appointment of Mr Timothy Craig Carlson as a director on 31 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 April 2018Second filing of Confirmation Statement dated 09/05/2017 (12 pages)
27 July 2017Full accounts made up to 31 December 2016 (16 pages)
27 July 2017Full accounts made up to 31 December 2016 (16 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 30/04/2018.
(6 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 October 2016Termination of appointment of Katherine Carolyn Harper as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Katherine Carolyn Harper as a director on 30 September 2016 (1 page)
13 July 2016Full accounts made up to 31 December 2015 (160 pages)
13 July 2016Full accounts made up to 31 December 2015 (160 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • ZAR 12,950
(5 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • ZAR 12,950
(5 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
19 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • ZAR 12,950
(15 pages)
19 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • ZAR 12,950
(15 pages)
19 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • ZAR 12,950
(15 pages)
13 February 2015Auditor's resignation (1 page)
13 February 2015Auditor's resignation (1 page)
5 February 2015Appointment of Mr Steven Andrew Kaye as a director on 16 January 2015 (2 pages)
5 February 2015Appointment of Mr Steven Andrew Kaye as a director on 16 January 2015 (2 pages)
4 February 2015Termination of appointment of Matthew Anselle Paque as a director on 15 January 2015 (1 page)
4 February 2015Termination of appointment of Matthew Anselle Paque as a director on 15 January 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
29 May 2014Appointment of Mr Richard Lawrence Muglia as a director (2 pages)
29 May 2014Appointment of Mr Richard Lawrence Muglia as a director (2 pages)
28 May 2014Termination of appointment of Michael Foster as a director (1 page)
28 May 2014Termination of appointment of Michael Foster as a director (1 page)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • ZAR 12,950
(6 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • ZAR 12,950
(6 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • ZAR 12,950
(6 pages)
19 March 2014Termination of appointment of Alfred Schuchner as a director (1 page)
19 March 2014Termination of appointment of Alfred Schuchner as a director (1 page)
20 February 2014Appointment of Mr Matthew Anselle Paque as a director (2 pages)
20 February 2014Appointment of Mr Matthew Anselle Paque as a director (2 pages)
20 February 2014Appointment of Ms Katherine Carolyn Harper as a director (2 pages)
20 February 2014Appointment of Ms Katherine Carolyn Harper as a director (2 pages)
18 December 2013Appointment of Mr Alfred Werner Schuchner as a director (2 pages)
18 December 2013Appointment of Mr Alfred Werner Schuchner as a director (2 pages)
29 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 October 2013Full accounts made up to 31 December 2012 (16 pages)
21 June 2013Statement of capital following an allotment of shares on 15 June 2012
  • ZAR 12,950.00
(4 pages)
21 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 19/07/2012 and has an allotment date 15/06/2012
(6 pages)
21 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 19/07/2012 and has an allotment date 15/06/2012
(6 pages)
21 June 2013Statement of capital following an allotment of shares on 15 June 2012
  • ZAR 12,950.00
(4 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
11 April 2013Termination of appointment of Daniel Greenwell as a director (1 page)
11 April 2013Termination of appointment of Daniel Greenwell as a director (1 page)
20 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/06/2012
(6 pages)
20 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/06/2012
(6 pages)
11 December 2012Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
11 December 2012Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
19 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • ZAR 12,500
  • ANNOTATION A second filed SH01 was registered on 20/12/2012 and again on 21/06/2013
(6 pages)
19 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • ZAR 12,500
  • ANNOTATION A second filed SH01 was registered on 20/12/2012 and again on 21/06/2013
(6 pages)
7 June 2012Termination of appointment of Tronox Sands Llp as a director (2 pages)
7 June 2012Redenomination of shares. Statement of capital 10 May 2012 (4 pages)
7 June 2012Termination of appointment of Tronox Sands Llp as a director (2 pages)
7 June 2012Redenomination of shares. Statement of capital 10 May 2012 (4 pages)
9 May 2012Incorporation (39 pages)
9 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
9 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
9 May 2012Incorporation (39 pages)