Company NameBannerman Energy (UK) Limited
DirectorBrandon Mackay Munro
Company StatusActive
Company Number08115005
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Previous NameBannerman Resources Nominees (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1200Mining of uranium & thorium ores
SIC 07210Mining of uranium and thorium ores

Directors

Director NameBrandon Mackay Munro
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed09 March 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address81
Matlock Street
Mount Hawthorn
Wa 6016
Australia
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Peter Kerr
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2012(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 September 2012)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressC/- Bannerman Resources Limited
Level 1, 513 Hay Street
Subiaco
Western Australia 6008
Australia
Director NameLeonard Stanley Jubber
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 June 2012(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2016)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressC/- Bannerman Resources Limited Unit 1, 2 Centro A
Subiaco
Wa 6008
Australia

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bannerman Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£226,942

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

21 December 2015Delivered on: 5 January 2016
Persons entitled:
Resource Capital Fund Vi L.P.
Resource Capital Fund Iv L.P.

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 5 January 2016
Persons entitled: Resource Capital Fund Vi L.P.

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 5 January 2016
Persons entitled: Resource Capital Fund Iv L.P.

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 26 June 2014
Satisfied on: 5 January 2016
Persons entitled:
Resource Capital Fund Vi L.P.
Resource Capital Fund Iv L.P.
Resource Capital Fund Vi L.P.
Resource Capital Fund Iv L.P.

Classification: A registered charge
Fully Satisfied
5 June 2014Delivered on: 26 June 2014
Satisfied on: 5 January 2016
Persons entitled: Resource Capital Fund Vi L.P.

Classification: A registered charge
Fully Satisfied
29 June 2012Delivered on: 12 July 2012
Satisfied on: 5 January 2016
Persons entitled: Resource Capital Fund Iv L.P.

Classification: Security agreement
Secured details: All monies due or to become due from the transaction parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 June 2012Delivered on: 12 July 2012
Satisfied on: 5 January 2016
Persons entitled: Resource Capital Fund Iv L.P.

Classification: Pledge and cession in security
Secured details: All monies due or to become due from the borrower and bannerman UK to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledged and ceded the secured shares and ceded the proceeds see image for full details.
Fully Satisfied

Filing History

29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (10 pages)
12 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
17 February 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
17 February 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
24 March 2016Appointment of Brandon Mackay Munro as a director on 9 March 2016 (3 pages)
24 March 2016Termination of appointment of Leonard Stanley Jubber as a director on 9 March 2016 (2 pages)
24 March 2016Termination of appointment of Leonard Stanley Jubber as a director on 9 March 2016 (2 pages)
24 March 2016Appointment of Brandon Mackay Munro as a director on 9 March 2016 (3 pages)
5 January 2016Registration of charge 081150050005, created on 22 December 2015 (35 pages)
5 January 2016Satisfaction of charge 2 in full (1 page)
5 January 2016Registration of charge 081150050006, created on 22 December 2015 (35 pages)
5 January 2016Satisfaction of charge 1 in full (1 page)
5 January 2016Registration of charge 081150050007, created on 21 December 2015 (34 pages)
5 January 2016Satisfaction of charge 2 in full (1 page)
5 January 2016Registration of charge 081150050006, created on 22 December 2015 (35 pages)
5 January 2016Satisfaction of charge 081150050003 in full (1 page)
5 January 2016Registration of charge 081150050005, created on 22 December 2015 (35 pages)
5 January 2016Satisfaction of charge 1 in full (1 page)
5 January 2016Registration of charge 081150050007, created on 21 December 2015 (34 pages)
5 January 2016Satisfaction of charge 081150050004 in full (1 page)
5 January 2016Satisfaction of charge 081150050004 in full (1 page)
5 January 2016Satisfaction of charge 081150050003 in full (1 page)
4 October 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
4 October 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
2 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
2 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
14 July 2014Director's details changed for Leonard Stanley Jubber on 20 March 2014 (2 pages)
14 July 2014Director's details changed for Leonard Stanley Jubber on 20 March 2014 (2 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
26 June 2014Registration of charge 081150050003 (38 pages)
26 June 2014Registration of charge 081150050003 (38 pages)
26 June 2014Registration of charge 081150050004 (31 pages)
26 June 2014Registration of charge 081150050004 (31 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (16 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (16 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
  • ANNOTATION A Second Filed AR01 was registered on 15/07/2013
(5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
  • ANNOTATION A Second Filed AR01 was registered on 15/07/2013
(5 pages)
13 September 2012Termination of appointment of Peter Kerr as a director (1 page)
13 September 2012Termination of appointment of Peter Kerr as a director (1 page)
31 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 100
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 100
(4 pages)
16 July 2012Appointment of Leonard Stanley Jubber as a director (3 pages)
16 July 2012Appointment of Leonard Stanley Jubber as a director (3 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
12 July 2012Memorandum and Articles of Association (11 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Memorandum and Articles of Association (11 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2012Termination of appointment of Bibi Ally as a director (2 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2012Appointment of Mr Peter Kerr as a director (3 pages)
6 July 2012Termination of appointment of Bibi Ally as a director (2 pages)
6 July 2012Appointment of Mr Peter Kerr as a director (3 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)