Company NameUrban Mining Limited
Company StatusActive
Company Number09113157
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ferras Zalt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Tarik Alhaidary
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 September 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMs Zara Camilla Lababedi
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(9 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Adel Samir Lababedi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameMr Mark Shinners
StatusResigned
Appointed16 July 2014(2 weeks after company formation)
Appointment Duration6 years (resigned 10 August 2020)
RoleCompany Director
Correspondence Address21 Arlington Street Arlington Street
London
SW1A 1RN

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

10 April 2018Delivered on: 26 April 2018
Persons entitled: Capella Strategic Investments Limited

Classification: A registered charge
Particulars: 1. the chargor charges to the security trustee by way of a first legal mortgage all real property specified in the instrument.. 2. the chargor assigns to the security trustee absolutely by way of security any present or future leases.. 3. the chargor has charged by way of first fixed charge all its intellectual property rights as defined in the instrument.. For more information please refer to the.
Outstanding
15 July 2014Delivered on: 26 July 2014
Persons entitled: Puma Vct 10 PLC (The Security Trustee)

Classification: A registered charge
Outstanding

Filing History

2 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2024Memorandum and Articles of Association (34 pages)
22 February 2024Appointment of Mr Adel Samir Lababedi as a director on 16 February 2024 (2 pages)
19 January 2024Appointment of Ms Zara Camilla Lababedi as a director on 16 January 2024 (2 pages)
16 October 2023Statement of capital following an allotment of shares on 15 September 2023
  • GBP 287.55
(6 pages)
25 September 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 267.42
(3 pages)
25 September 2023Memorandum and Articles of Association (27 pages)
25 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
28 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 October 2022Director's details changed for Mr Tarik Alhaidary on 13 September 2022 (2 pages)
14 September 2022Appointment of Mr Tarik Alhaidary as a director on 13 September 2022 (2 pages)
15 August 2022Director's details changed for Mr Ferras Zalt on 13 July 2022 (2 pages)
9 August 2022Accounts for a small company made up to 31 December 2021 (5 pages)
27 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
16 June 2022Memorandum and Articles of Association (23 pages)
16 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 June 2022Change of share class name or designation (2 pages)
11 April 2022Solvency Statement dated 22/03/21 (1 page)
11 April 2022Statement of capital on 11 April 2022
  • GBP 264.97
(5 pages)
11 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 April 2022Statement by Directors (1 page)
12 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 March 2022Memorandum and Articles of Association (17 pages)
9 February 2022Particulars of variation of rights attached to shares (3 pages)
9 February 2022Particulars of variation of rights attached to shares (2 pages)
17 December 2021Accounts for a small company made up to 31 December 2020 (5 pages)
13 September 2021Director's details changed for Mr Ferras Zalt on 1 August 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
21 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 364.97
(3 pages)
12 May 2021Notification of Samir Lababedi as a person with significant control on 21 March 2021 (2 pages)
21 March 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
21 March 2021Cessation of Urban Mining Industrial Limited as a person with significant control on 21 March 2021 (1 page)
10 February 2021Accounts for a small company made up to 31 December 2019 (7 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
10 August 2020Termination of appointment of Mark Shinners as a secretary on 10 August 2020 (1 page)
1 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
1 July 2020Change of details for Chinook Urban Mining Limited as a person with significant control on 23 July 2019 (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 October 2018Director's details changed for Mr Ferras Zalt on 5 October 2018 (2 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
1 May 2018Statement of capital on 28 February 2018
  • GBP 349.27
(7 pages)
26 April 2018Registration of charge 091131570002, created on 10 April 2018 (71 pages)
7 March 2018Change of share class name or designation (2 pages)
7 March 2018Particulars of variation of rights attached to shares (3 pages)
5 March 2018Satisfaction of charge 091131570001 in full (4 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
6 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/07/2014 to 17/07/2014
(9 pages)
6 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/07/2014 to 17/07/2014
(9 pages)
31 May 2016Statement of capital following an allotment of shares on 4 September 2014
  • GBP 349.27
(7 pages)
31 May 2016Statement of capital following an allotment of shares on 4 September 2014
  • GBP 349.27
(7 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 12,511,294
(6 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 12,511,294
(6 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 12,511,294
(6 pages)
12 September 2014Appointment of Mr Mark Shinners as a secretary on 16 July 2014 (2 pages)
12 September 2014Appointment of Mr Mark Shinners as a secretary on 16 July 2014 (2 pages)
1 September 2014Registered office address changed from London Sustainable Industries Park Choats Road Barking Dagenham Essex Rm9 England to 21 Arlington Street London SW1A 1RN on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from London Sustainable Industries Park Choats Road Barking Dagenham Essex Rm9 England to 21 Arlington Street London SW1A 1RN on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from London Sustainable Industries Park Choats Road Barking Dagenham Essex Rm9 England to 21 Arlington Street London SW1A 1RN on 1 September 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 300.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2016
(8 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 300.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2016
(8 pages)
13 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 300.00
(7 pages)
26 July 2014Registration of charge 091131570001, created on 15 July 2014 (72 pages)
26 July 2014Registration of charge 091131570001, created on 15 July 2014 (72 pages)
2 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)