Company NameIluka Technology (UK) Ltd
DirectorNigel George Tinley
Company StatusActive
Company Number08900334
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Nigel George Tinley
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 17 240 St. George's Terrace
Perth
6000
Director NameMr Nigel George Tinley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed29 March 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleManager Commercial
Country of ResidenceAustralia
Correspondence AddressLevel 17 240 St. George's Terrace
Perth
6000
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 February 2014(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Cameron Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleChief Legal Counsel
Country of ResidenceAustralia
Correspondence AddressLevel 23 140 St Georges Terrace
6000
Perth
Australia
Director NameGavin John Rezos
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2014(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2016)
RoleCorporate Financial Advisory Executive
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Derek Folmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2022)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Douglas Hugh Wynter Warden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2018)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 23 140 St. George's Terrace
Perth
Western Australia 6000
Australia

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Iluka (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,264
Cash£754
Current Liabilities£3,018

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

17 June 2023Full accounts made up to 31 December 2022 (15 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
6 October 2022Change of details for Iluka (Uk) Ltd as a person with significant control on 6 October 2022 (2 pages)
6 October 2022Registered 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 2022Termination of appointment of Derek Folmer as a director on 28 July 2022 (1 page)
7 July 2022Full accounts made up to 31 December 2021 (16 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (15 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 December 2020Secretary's details changed for Mr Nigel George Tinley on 21 December 2020 (1 page)
23 December 2020Director's details changed for Mr Nigel George Tinley on 21 December 2020 (2 pages)
23 December 2020Director's details changed for Mr Derek Folmer on 21 December 2020 (2 pages)
28 July 2020Full accounts made up to 31 December 2019 (15 pages)
11 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (14 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
4 March 2019Director's details changed for Mr Nigel George Tinley on 4 March 2019 (2 pages)
4 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
4 March 2019Secretary's details changed for Mr Nigel George Tinley on 4 March 2019 (1 page)
1 October 2018Termination of appointment of Douglas Hugh Wynter Warden as a director on 14 September 2018 (1 page)
23 August 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 50,000
(3 pages)
6 July 2018Full accounts made up to 31 December 2017 (14 pages)
28 June 2018Director's details changed for Mr Douglas Hugh Wynter Warden on 26 June 2018 (2 pages)
21 February 2018Confirmation statement made on 18 February 2018 with updates (3 pages)
20 February 2018Change of details for Iluka (Uk) Ltd as a person with significant control on 20 February 2018 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (15 pages)
21 July 2017Full accounts made up to 31 December 2016 (15 pages)
20 June 2017Appointment of Mr Douglas Hugh Wynter Warden as a director on 9 June 2017 (2 pages)
20 June 2017Appointment of Mr Douglas Hugh Wynter Warden as a director on 9 June 2017 (2 pages)
26 May 2017Registered 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 2017Registered 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 2017Termination of appointment of Cameron Wilson as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Cameron Wilson as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Nigel George Tinley as a director on 29 March 2017 (2 pages)
4 April 2017Appointment of Mr Nigel George Tinley as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Mr Derek Folmer as a director on 20 March 2017 (2 pages)
3 April 2017Appointment of Mr Derek Folmer as a director on 20 March 2017 (2 pages)
29 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
25 January 2017Termination of appointment of Gavin John Rezos as a director on 14 December 2016 (1 page)
25 January 2017Termination of appointment of Gavin John Rezos as a director on 14 December 2016 (1 page)
11 July 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 30,000
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 30,000
(3 pages)
23 June 2016Full accounts made up to 31 December 2015 (10 pages)
23 June 2016Full accounts made up to 31 December 2015 (10 pages)
23 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(19 pages)
23 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
(19 pages)
22 December 2015Director's details changed for Gavin John Rezos on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Gavin John Rezos on 22 December 2015 (2 pages)
16 December 2015Director's details changed for Gavin John Rezos on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Gavin John Rezos on 15 December 2015 (2 pages)
24 June 2015Full accounts made up to 31 December 2014 (11 pages)
24 June 2015Full accounts made up to 31 December 2014 (11 pages)
23 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 10,000
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 10,000
(3 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(14 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(14 pages)
3 March 2014Appointment of Gavin John Rezos as a director (3 pages)
3 March 2014Appointment of Gavin John Rezos as a director (3 pages)
18 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1,000
(17 pages)
18 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1,000
(17 pages)