London
EC2N 2AX
Director Name | Mr Torben Thord Thordsen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 January 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Alexander Gordon Kelso Hamilton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Michael John Chapman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 February 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Mining Engineer |
Country of Residence | Australia |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Liam Farley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Bernardus Van De Laar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Jeremy Kenneth Llewelyn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Ivan Maras |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2016) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Neil Whittaker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2018) |
Role | Business Exec/Mechanical Engineer |
Country of Residence | Australia |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Simon Bruce McQueen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
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 |
510 at $1 | Binderless Coal Briquetting Company Pty LTD 51.00% Ordinary A |
---|---|
490 at $1 | Black River Cpf M&m Rejv Uk Holdco Llc 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,471,246 |
Cash | £18,028 |
Current Liabilities | £110,985 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Full accounts made up to 30 June 2019 (27 pages) |
25 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
2 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (26 pages) |
5 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Neil Whittaker as a director on 30 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Simon Bruce Mcqueen as a director on 30 June 2018 (1 page) |
26 July 2018 | Appointment of Mr Liam Farley as a director on 18 July 2018 (2 pages) |
11 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
25 January 2017 | Director's details changed for Mr Neil Whittaker on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Simon Bruce Mcqueen on 20 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Simon Bruce Mcqueen on 20 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Alexander Gordon Kelso Hamilton on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Alexander Gordon Kelso Hamilton on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Neil Whittaker on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
27 June 2016 | Director's details changed for Mr Torben Thord Thordsen on 20 January 2014 (2 pages) |
27 June 2016 | Director's details changed for Mr Torben Thord Thordsen on 20 January 2014 (2 pages) |
18 March 2016 | Appointment of Mr Michael John Chapman as a director on 24 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Ivan Maras as a director on 24 February 2016 (1 page) |
18 March 2016 | Appointment of Mr Michael John Chapman as a director on 24 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Ivan Maras as a director on 24 February 2016 (1 page) |
3 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
11 November 2015 | Full accounts made up to 30 June 2015 (23 pages) |
11 November 2015 | Full accounts made up to 30 June 2015 (23 pages) |
9 November 2015 | Appointment of Mr Simon Bruce Mcqueen as a director on 2 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jeremy Kenneth Llewelyn as a director on 2 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Simon Bruce Mcqueen as a director on 2 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jeremy Kenneth Llewelyn as a director on 2 October 2015 (1 page) |
4 November 2014 | Appointment of Mr Alexander Gordon Kelso Hamilton as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Alexander Gordon Kelso Hamilton as a director on 1 November 2014 (2 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (23 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (23 pages) |
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
31 January 2014 | Appointment of Mr Ivan Maras as a director (2 pages) |
31 January 2014 | Appointment of Mr Neil Whittaker as a director (2 pages) |
31 January 2014 | Appointment of Mr Ivan Maras as a director (2 pages) |
31 January 2014 | Appointment of Mr Neil Whittaker as a director (2 pages) |
22 January 2014 | Termination of appointment of Bernardus Van De Laar as a director (1 page) |
22 January 2014 | Termination of appointment of Daniel Jaffe as a director (1 page) |
22 January 2014 | Termination of appointment of Daniel Jaffe as a director (1 page) |
22 January 2014 | Appointment of Mr Torben Thord Thordsen as a director (2 pages) |
22 January 2014 | Appointment of Mr Jeremy Kenneth Llewelyn as a director (2 pages) |
22 January 2014 | Termination of appointment of Bernardus Van De Laar as a director (1 page) |
22 January 2014 | Appointment of Mr Torben Thord Thordsen as a director (2 pages) |
22 January 2014 | Appointment of Mr Jeremy Kenneth Llewelyn as a director (2 pages) |
23 September 2013 | Incorporation (41 pages) |
23 September 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
23 September 2013 | Incorporation (41 pages) |
23 September 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |