Company NameRT Lithium Limited
DirectorsHugh David Wilson and Karen Goldthwaite Narwold
Company StatusActive
Company Number08785002
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hugh David Wilson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(3 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Bidston Road
Prenton
CH43 6UH
Wales
Director NameMrs Karen Goldthwaite Narwold
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4250 Congress Street
Suite 900
Charlotte
North Carolina
28209
Secretary NameStefanie Marie Holland
StatusCurrent
Appointed01 October 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameSteffen Haber
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleChemist
Country of ResidenceGermany
Correspondence AddressIndustriepark Hochst Gebaude G 879
65926 Frankfurt Am Main
Germany
Director NameThomas James Riordan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2014(5 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 January 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address522 Waterview Place
New Hope
Pennsylvania
18938
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 December 2013(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 February 2016(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2021(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 October 2021)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Knight Lux 2 Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£256,135,643
Cash£24,537,412
Current Liabilities£23,267,969

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 Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

28 May 2014Delivered on: 4 June 2014
Persons entitled: Tianqi UK Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 January 2021Director's details changed for Mrs Karen Goldthwaite Narwold on 14 January 2019 (2 pages)
8 December 2020Full accounts made up to 31 December 2019 (19 pages)
2 December 2019Director's details changed for Mrs Karen Goldthwaite Narwold on 12 April 2019 (2 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 August 2019Change of details for Albemarle Corporation as a person with significant control on 11 February 2019 (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (17 pages)
28 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (17 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 May 2016Appointment of Eversecretary Limited as a secretary on 1 February 2016 (2 pages)
27 May 2016Appointment of Eversecretary Limited as a secretary on 1 February 2016 (2 pages)
13 May 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 February 2016 (1 page)
13 May 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 February 2016 (1 page)
10 March 2016Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 10 March 2016 (1 page)
8 December 2015Termination of appointment of Steffen Haber as a director on 3 December 2015 (1 page)
8 December 2015Termination of appointment of Steffen Haber as a director on 3 December 2015 (1 page)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(6 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(6 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 January 2015Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Karen Goldthwaite Narwold as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Karen Goldthwaite Narwold as a director on 12 January 2015 (2 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(6 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(6 pages)
4 June 2014Registration of charge 087850020001 (26 pages)
4 June 2014Registration of charge 087850020001 (26 pages)
20 May 2014Appointment of Thomas James Riordan as a director (2 pages)
20 May 2014Appointment of Thomas James Riordan as a director (2 pages)
9 January 2014Appointment of Mr Hugh David Wilson as a director (2 pages)
9 January 2014Appointment of Mr Hugh David Wilson as a director (2 pages)
9 January 2014Registered office address changed from Clifford Chance Llp 10 Upper Bank Street London E14 5JJ United Kingdom on 9 January 2014 (1 page)
9 January 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 January 2014Registered office address changed from Clifford Chance Llp 10 Upper Bank Street London E14 5JJ United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Clifford Chance Llp 10 Upper Bank Street London E14 5JJ United Kingdom on 9 January 2014 (1 page)
9 January 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
17 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
17 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
(50 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
(50 pages)