Company NameUrban Mining Energy Limited
DirectorFerras Zalt
Company StatusActive
Company Number08215033
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Ferras Zalt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameMr Peter Hynes
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Acres Old Lane
Chester
CH4 9EW
Wales
Secretary NameMr Mark Shinners
StatusResigned
Appointed01 December 2013(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 August 2020)
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN

Contact

Websitewww.chinookum.com
Email address[email protected]
Telephone020 74096680
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

10 April 2018Delivered on: 26 April 2018
Persons entitled: Capella Strategic Investments Limited

Classification: A registered charge
Particulars: 1. the chargor charges to the security trustee by way of first legal mortgage all real property specified in the instrument.. 2. the chargor assigns to the security trustee absolutely by way of security any present or future leases.. 3. the chargor has charged by way of first fixed charge all its intellectual property rights as defined in the instrument.. For more details please refer to the instrument.
Outstanding
17 July 2014Delivered on: 26 July 2014
Persons entitled: Puma Vct 10 PLC (The Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
15 August 2022Director's details changed for Mr Ferras Zalt on 13 July 2022 (2 pages)
15 August 2022Director's details changed for Mr Ferras Zalt on 13 July 2022 (2 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 December 2020 (6 pages)
13 September 2021Director's details changed for Mr Ferras Zalt on 1 August 2021 (2 pages)
30 March 2021Cessation of Urban Mining Limited as a person with significant control on 21 March 2021 (1 page)
21 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
10 February 2021Accounts for a small company made up to 31 December 2019 (7 pages)
14 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Mark Shinners as a secretary on 10 August 2020 (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
18 October 2018Director's details changed for Mr Ferras Zalt on 5 October 2018 (2 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
26 April 2018Registration of charge 082150330002, created on 10 April 2018 (69 pages)
5 March 2018Satisfaction of charge 082150330001 in full (4 pages)
18 September 2017Cessation of Chinook Investment Partners Limited as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Chinook Investment Partners Limited as a person with significant control on 18 September 2017 (1 page)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Cessation of Chinook Investment Partners Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Full accounts made up to 31 December 2016 (11 pages)
18 July 2017Full accounts made up to 31 December 2016 (11 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
26 July 2014Registration of charge 082150330001, created on 17 July 2014 (70 pages)
26 July 2014Registration of charge 082150330001, created on 17 July 2014 (70 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2014Appointment of Mr Mark Shinners as a secretary (2 pages)
7 May 2014Appointment of Mr Mark Shinners as a secretary (2 pages)
7 May 2014Termination of appointment of Peter Hynes as a secretary (1 page)
7 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 May 2014Termination of appointment of Peter Hynes as a secretary (1 page)
7 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
14 September 2012Incorporation (25 pages)
14 September 2012Incorporation (25 pages)