Company NameSierra Rutile International UK Limited
DirectorsDerek Folmer and Andries Johannes Redgard
Company StatusActive
Company Number08476557
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Previous NamesSierra Rutile Marketing Limited and Iluka International (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Folmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameAndries Johannes Redgard
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed11 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameSusan Alison Wilson
StatusCurrent
Appointed11 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed08 April 2013(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr John Nagulendran
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySingaporean
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMukuna Mulamba Yves Ilunga
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed10 April 2013(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2015)
RoleChief Financial Officer
Country of ResidenceSierra Leone
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Derek Folmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr John Bonah Sisay
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySierra Leonean
StatusResigned
Appointed10 April 2013(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2016)
RoleChief Executive Officer
Country of ResidenceSierra Leone
Correspondence Address41 Derrick's Drive
Off Spur Road
Freetown
Sierra Leone
Director NameMr Matthew James Kerridge Hird
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Eccleston Square
London
SW1V 1NP
Director NameRobert Charles Gibney
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameRobert Paul Hattingh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceSierra Leone
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameNigel George Tinley
StatusResigned
Appointed07 December 2016(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 July 2022)
RoleCompany Director
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel George Tinley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2022)
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Sierra Rutile LTD
100.00%
Ordinary

Financials

Year2014
Turnover£507,881
Net Worth£88,536
Current Liabilities£165,374

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

27 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page)
22 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
11 July 2022Termination of appointment of Nigel George Tinley as a secretary on 11 July 2022 (1 page)
11 July 2022Termination of appointment of Nigel George Tinley as a director on 11 July 2022 (1 page)
11 July 2022Appointment of Susan Alison Wilson as a secretary on 11 July 2022 (2 pages)
11 July 2022Appointment of Andries Johannes Redgard as a director on 11 July 2022 (2 pages)
7 July 2022Full accounts made up to 31 December 2021 (20 pages)
13 May 2022Company name changed iluka international (uk) LTD\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-12
(3 pages)
21 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (18 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
28 July 2020Full accounts made up to 31 December 2019 (19 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 December 2019Secretary's details changed for Nigel George Tinley on 11 September 2019 (1 page)
9 December 2019Director's details changed for Mr Nigel George Tinley on 11 September 2019 (2 pages)
11 September 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 11 September 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (18 pages)
9 May 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
9 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
(3 pages)
18 February 2019Appointment of Derek Folmer as a director on 4 February 2019 (2 pages)
15 February 2019Appointment of Nigel George Tinley as a director on 4 February 2019 (2 pages)
15 February 2019Termination of appointment of Robert Paul Hattingh as a director on 4 February 2019 (1 page)
15 February 2019Termination of appointment of Robert Charles Gibney as a director on 4 February 2019 (1 page)
23 August 2018Full accounts made up to 31 December 2017 (18 pages)
23 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 December 2016Termination of appointment of Matthew James Kerridge Hird as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Matthew James Kerridge Hird as a director on 16 December 2016 (1 page)
18 December 2016Appointment of Robert Charles Gibney as a director on 7 December 2016 (3 pages)
18 December 2016Appointment of Robert Charles Gibney as a director on 7 December 2016 (3 pages)
18 December 2016Appointment of Robert Paul Hattingh as a director on 7 December 2016 (3 pages)
18 December 2016Appointment of Robert Paul Hattingh as a director on 7 December 2016 (3 pages)
17 December 2016Termination of appointment of John Bonoh Sisay as a director on 7 December 2016 (2 pages)
17 December 2016Appointment of Nigel George Tinley as a secretary on 7 December 2016 (3 pages)
17 December 2016Termination of appointment of Derek Folmer as a director on 7 December 2016 (2 pages)
17 December 2016Appointment of Nigel George Tinley as a secretary on 7 December 2016 (3 pages)
17 December 2016Termination of appointment of John Bonoh Sisay as a director on 7 December 2016 (2 pages)
17 December 2016Termination of appointment of Derek Folmer as a director on 7 December 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 500
(5 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 500
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 September 2015Termination of appointment of Mukuna Mulamba Yves Ilunga as a director on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Mukuna Mulamba Yves Ilunga as a director on 7 September 2015 (1 page)
9 September 2015Appointment of Mr Matthew Hird as a director on 7 September 2015 (2 pages)
9 September 2015Appointment of Mr Matthew Hird as a director on 7 September 2015 (2 pages)
18 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 500
(5 pages)
18 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 500
(5 pages)
18 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 500
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(5 pages)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 December 2013Termination of appointment of John Nagulendran as a director (1 page)
9 December 2013Termination of appointment of John Nagulendran as a director (1 page)
22 April 2013Appointment of John Bonoh Sisay as a director (3 pages)
22 April 2013Appointment of Mukuna Mulamba Yves Ilunga as a director (3 pages)
22 April 2013Appointment of Derek Folmer as a director (3 pages)
22 April 2013Appointment of Derek Folmer as a director (3 pages)
22 April 2013Appointment of Mukuna Mulamba Yves Ilunga as a director (3 pages)
22 April 2013Appointment of John Bonoh Sisay as a director (3 pages)
8 April 2013Incorporation (49 pages)
8 April 2013Incorporation (49 pages)