Perth
6000
Director Name | Mr Nigel George Tinley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Manager Commercial |
Country of Residence | Australia |
Correspondence Address | Level 17 240 St. George's Terrace Perth 6000 |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Cameron Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Chief Legal Counsel |
Country of Residence | Australia |
Correspondence Address | Level 23 140 St Georges Terrace 6000 Perth Australia |
Director Name | Gavin John Rezos |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2014(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2016) |
Role | Corporate Financial Advisory Executive |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Derek Folmer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2022) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Douglas Hugh Wynter Warden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2018) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 23 140 St. George's Terrace Perth Western Australia 6000 Australia |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Iluka (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,264 |
Cash | £754 |
Current Liabilities | £3,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
17 June 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
6 October 2022 | Change of details for Iluka (Uk) Ltd as a person with significant control on 6 October 2022 (2 pages) |
6 October 2022 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 6 October 2022 (1 page) |
28 July 2022 | Termination of appointment of Derek Folmer as a director on 28 July 2022 (1 page) |
7 July 2022 | Full accounts made up to 31 December 2021 (16 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (15 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
23 December 2020 | Secretary's details changed for Mr Nigel George Tinley on 21 December 2020 (1 page) |
23 December 2020 | Director's details changed for Mr Nigel George Tinley on 21 December 2020 (2 pages) |
23 December 2020 | Director's details changed for Mr Derek Folmer on 21 December 2020 (2 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
11 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
4 March 2019 | Director's details changed for Mr Nigel George Tinley on 4 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
4 March 2019 | Secretary's details changed for Mr Nigel George Tinley on 4 March 2019 (1 page) |
1 October 2018 | Termination of appointment of Douglas Hugh Wynter Warden as a director on 14 September 2018 (1 page) |
23 August 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
6 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
28 June 2018 | Director's details changed for Mr Douglas Hugh Wynter Warden on 26 June 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with updates (3 pages) |
20 February 2018 | Change of details for Iluka (Uk) Ltd as a person with significant control on 20 February 2018 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 June 2017 | Appointment of Mr Douglas Hugh Wynter Warden as a director on 9 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Douglas Hugh Wynter Warden as a director on 9 June 2017 (2 pages) |
26 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 (1 page) |
4 April 2017 | Termination of appointment of Cameron Wilson as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Cameron Wilson as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Nigel George Tinley as a director on 29 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Nigel George Tinley as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Derek Folmer as a director on 20 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Derek Folmer as a director on 20 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of Gavin John Rezos as a director on 14 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Gavin John Rezos as a director on 14 December 2016 (1 page) |
11 July 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
23 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
23 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 December 2015 | Director's details changed for Gavin John Rezos on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Gavin John Rezos on 22 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Gavin John Rezos on 15 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Gavin John Rezos on 15 December 2015 (2 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2014 | Appointment of Gavin John Rezos as a director (3 pages) |
3 March 2014 | Appointment of Gavin John Rezos as a director (3 pages) |
18 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|