London
EC2N 2AX
Director Name | Mr Timothy Craig Carlson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(6 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 October 2020) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Daniel Greenwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Bodie Hall Drive Bentley Western Australia 6102 |
Director Name | Mr Michael Jon Foster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Bodie Hall Drive Bentley Western Australia 6102 |
Director Name | Mr Alfred Werner Schuchner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 March 2014) |
Role | Director Of European F&A |
Country of Residence | Netherlands |
Correspondence Address | 7 Abermarle Street London W1S 4HQ |
Director Name | Mr Matthew Anselle Paque |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2014(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 15 January 2015) |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 7 Abermarle Street London W1S 4HQ |
Director Name | Ms Katherine Carolyn Harper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 7 Abermarle Street London W1S 4HQ |
Director Name | Mr Richard Lawrence Muglia |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2014(2 years after company formation) |
Appointment Duration | 4 years (resigned 31 May 2018) |
Role | Lawyer/Attorney |
Country of Residence | United States |
Correspondence Address | 7 Abermarle Street London W1S 4HQ |
Director Name | Tronox Sands Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Correspondence Address | 7 Abermarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2019) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at ZAR12.95 | Tronox Sands LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,370,390 |
Cash | £69,427 |
Current Liabilities | £1,883,175 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (1 page) |
26 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
31 March 2020 | Registered 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 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
1 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 March 2019 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 February 2019 (1 page) |
26 March 2019 | Appointment of Intertrust (Uk) Limited as a secretary on 1 March 2019 (2 pages) |
26 March 2019 | Registered 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 2019 | Resolutions
|
26 February 2019 | Statement of capital on 26 February 2019
|
26 February 2019 | Statement by Directors (2 pages) |
26 February 2019 | Solvency Statement dated 25/02/19 (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
31 May 2018 | Termination of appointment of Richard Lawrence Muglia as a director on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Timothy Craig Carlson as a director on 31 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
30 April 2018 | Second filing of Confirmation Statement dated 09/05/2017 (12 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates
|
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 October 2016 | Termination of appointment of Katherine Carolyn Harper as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Katherine Carolyn Harper as a director on 30 September 2016 (1 page) |
13 July 2016 | Full accounts made up to 31 December 2015 (160 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (160 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 February 2015 | Auditor's resignation (1 page) |
13 February 2015 | Auditor's resignation (1 page) |
5 February 2015 | Appointment of Mr Steven Andrew Kaye as a director on 16 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Steven Andrew Kaye as a director on 16 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Matthew Anselle Paque as a director on 15 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Matthew Anselle Paque as a director on 15 January 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 May 2014 | Appointment of Mr Richard Lawrence Muglia as a director (2 pages) |
29 May 2014 | Appointment of Mr Richard Lawrence Muglia as a director (2 pages) |
28 May 2014 | Termination of appointment of Michael Foster as a director (1 page) |
28 May 2014 | Termination of appointment of Michael Foster as a director (1 page) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 March 2014 | Termination of appointment of Alfred Schuchner as a director (1 page) |
19 March 2014 | Termination of appointment of Alfred Schuchner as a director (1 page) |
20 February 2014 | Appointment of Mr Matthew Anselle Paque as a director (2 pages) |
20 February 2014 | Appointment of Mr Matthew Anselle Paque as a director (2 pages) |
20 February 2014 | Appointment of Ms Katherine Carolyn Harper as a director (2 pages) |
20 February 2014 | Appointment of Ms Katherine Carolyn Harper as a director (2 pages) |
18 December 2013 | Appointment of Mr Alfred Werner Schuchner as a director (2 pages) |
18 December 2013 | Appointment of Mr Alfred Werner Schuchner as a director (2 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 15 June 2012
|
21 June 2013 | Second filing of SH01 previously delivered to Companies House
|
21 June 2013 | Second filing of SH01 previously delivered to Companies House
|
21 June 2013 | Statement of capital following an allotment of shares on 15 June 2012
|
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Termination of appointment of Daniel Greenwell as a director (1 page) |
11 April 2013 | Termination of appointment of Daniel Greenwell as a director (1 page) |
20 December 2012 | Second filing of SH01 previously delivered to Companies House
|
20 December 2012 | Second filing of SH01 previously delivered to Companies House
|
11 December 2012 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
11 December 2012 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
7 June 2012 | Termination of appointment of Tronox Sands Llp as a director (2 pages) |
7 June 2012 | Redenomination of shares. Statement of capital 10 May 2012 (4 pages) |
7 June 2012 | Termination of appointment of Tronox Sands Llp as a director (2 pages) |
7 June 2012 | Redenomination of shares. Statement of capital 10 May 2012 (4 pages) |
9 May 2012 | Incorporation (39 pages) |
9 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
9 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
9 May 2012 | Incorporation (39 pages) |