Company NameMiningsx Limited
Company StatusDissolved
Company Number10757223
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Mauricio Trevino Zambrano
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMexican
StatusClosed
Appointed01 February 2021(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 12 October 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Rue Des Granges
1204
Geneva
Switzerland
Director NameMr Edward James Fitzpatrick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerify House Grange Road
Alcester
Warwickshire
B50 4BY

Location

Registered Address23 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 February 2021Notification of Mauricio Trevino Zambrano as a person with significant control on 1 February 2021 (2 pages)
8 February 2021Cessation of Allied Sx Limited as a person with significant control on 1 February 2021 (1 page)
8 February 2021Termination of appointment of Edward James Fitzpatrick as a director on 1 February 2021 (1 page)
8 February 2021Appointment of Mr Mauricio Trevino Zambrano as a director on 1 February 2021 (2 pages)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
15 May 2020Registered office address changed from 23 Northumberland Avenue London WC2N 5BY England to 23 Northumberland Avenue London WC2N 5AP on 15 May 2020 (1 page)
3 June 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
31 May 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5BY on 31 May 2019 (1 page)
10 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 June 2018Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018 (1 page)
6 June 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
1 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 40,000,000
(31 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 40,000,000
(31 pages)