Company NameCritical Mineral Resources Plc
Company StatusActive
Company Number11043077
CategoryPublic Limited Company
Incorporation Date1 November 2017(6 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Oliver Long
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameMr Russell Thomson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed25 May 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameMr Dominic Traynor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameMr Noureddine Sabraoui
Date of BirthJuly 1988 (Born 35 years ago)
NationalityMoroccan
StatusCurrent
Appointed20 December 2023(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCOO
Country of ResidenceMorocco
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Secretary NameOrana Corporate Llp (Corporation)
StatusCurrent
Appointed28 April 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameProf Michael Stephen Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Secretary NameMr Garth Palmer
StatusResigned
Appointed09 November 2017(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 09 November 2017)
RoleCompany Director
Correspondence Address47 47 Charles Street
London
W1J 5EL
Director NameMr Martyn John Churchouse
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameMr Christopher John Eadie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr Dominic Traynor
NationalityBritish
StatusResigned
Appointed13 November 2018(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEccleston Yards 25 Eccleston Place Eccleston Yards
London
SW1W 9NF
Director NameMr Harold Andrew Daniels
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 2020(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2022)
RoleGeoligist
Country of ResidenceCanada
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameMr Richard Hawken
Date of BirthApril 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed16 May 2022(4 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameMr Brian Rowbotham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(4 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 25 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEccleston Yards 25 Eccleston Place
London
SW1W 9NF
Director NameMr Christopher Lambert
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameMr Adrian Charles England
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Secretary NameHeytesbury Corporate Llp (Corporation)
StatusResigned
Appointed09 November 2017(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 13 November 2018)
Correspondence Address47 Charles Street
London
W1J 5EL

Location

Registered Address25 Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

22 December 2023Appointment of Mr Noureddine Sabraoui as a director on 20 December 2023 (2 pages)
22 December 2023Termination of appointment of Christopher Lambert as a director on 20 December 2023 (1 page)
8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
16 August 2023Company name changed caerus mineral resources PLC\certificate issued on 16/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
(3 pages)
21 July 2023Group of companies' accounts made up to 31 December 2022 (68 pages)
10 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2022Appointment of Mr Adrian Charles England as a director on 1 December 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
11 July 2022Termination of appointment of Harold Andrew Daniels as a director on 11 July 2022 (1 page)
10 June 2022Memorandum and Articles of Association (85 pages)
10 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 June 2022Termination of appointment of Brian Rowbotham as a director on 25 May 2022 (1 page)
1 June 2022Group of companies' accounts made up to 31 December 2021 (59 pages)
27 May 2022Appointment of Mr Russell Thomson as a director on 25 May 2022 (2 pages)
27 May 2022Termination of appointment of Richard Hawken as a director on 25 May 2022 (1 page)
26 May 2022Appointment of Mr Dominic Traynor as a director on 25 May 2022 (2 pages)
26 May 2022Appointment of Mr Christopher Lambert as a director on 25 May 2022 (2 pages)
17 May 2022Appointment of Mr Brian Rowbotham as a director on 16 May 2022 (2 pages)
17 May 2022Appointment of Mr Richard Hawken as a director on 16 May 2022 (2 pages)
16 May 2022Appointment of Mr Charles Oliver Long as a director on 16 May 2022 (2 pages)
16 May 2022Termination of appointment of Martyn John Churchouse as a director on 16 May 2022 (1 page)
16 May 2022Termination of appointment of Michael Stephen Johnson as a director on 16 May 2022 (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
7 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 612,112.58
(3 pages)
11 July 2021Group of companies' accounts made up to 31 December 2020 (54 pages)
28 June 2021Statement of capital following an allotment of shares on 8 June 2021
  • GBP 537,112.58
(3 pages)
10 June 2021Secretary's details changed for Orana Corporate Llp on 28 May 2021 (1 page)
10 June 2021Registered office address changed from Eccleston Yards 25 Eccleston Place Eccleston Yards, 25 Eccleston Place London SW1W 9NF England to 25 Eccleston Place London SW1W 9NF on 10 June 2021 (1 page)
10 June 2021Director's details changed for Professor Michael Stephen Johnson on 28 May 2021 (2 pages)
28 May 2021Second filing for the appointment of Orana Corporate Llp as a secretary (6 pages)
5 May 2021Notification of a person with significant control statement (2 pages)
29 April 2021Appointment of Orana Corporation Llp as a secretary on 28 April 2021
  • ANNOTATION Clarification a second filed AP04 was registered on 28/05/2021
(3 pages)
29 April 2021Termination of appointment of Dominic Traynor as a secretary on 28 April 2021 (1 page)
26 April 2021Cessation of Wentworth Limited as a person with significant control on 19 March 2021 (1 page)
21 April 2021Registered office address changed from Salisbury House London Wall London EC2M 5PS England to Eccleston Yards 25 Eccleston Place Eccleston Yards, 25 Eccleston Place London SW1W 9NF on 21 April 2021 (1 page)
22 March 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
22 March 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 504,000
(3 pages)
25 November 2020Full accounts made up to 30 November 2019 (29 pages)
23 November 2020Director's details changed for Professor Michael Stephen Johnson on 23 November 2020 (2 pages)
17 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 239,000
(3 pages)
17 November 2020Appointment of Mr Harold Andrew Daniels as a director on 13 November 2020 (2 pages)
6 November 2020Confirmation statement made on 31 October 2020 with updates (6 pages)
22 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2019Cessation of Michael Stephen Johnson as a person with significant control on 30 November 2018 (1 page)
13 November 2019Notification of Wentworth Limited as a person with significant control on 30 November 2018 (2 pages)
13 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
30 July 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 94,000
(3 pages)
21 May 2019Statement of capital following an allotment of shares on 18 May 2019
  • GBP 84,000
(3 pages)
4 April 2019Full accounts made up to 30 November 2018 (26 pages)
17 December 2018Consolidation of shares on 30 November 2018 (4 pages)
17 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 81,333.33
(4 pages)
14 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 82,500
(4 pages)
12 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidated 30/11/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2018Termination of appointment of Christopher John Eadie as a director on 13 November 2018 (1 page)
27 November 2018Appointment of Mr Dominic Traynor as a secretary on 13 November 2018 (2 pages)
27 November 2018Termination of appointment of Heytesbury Corporate Llp as a secretary on 13 November 2018 (1 page)
19 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
18 October 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 8,133.333
(3 pages)
18 September 2018Registered office address changed from 7-9 Swallow Street London W1B 4DE England to Salisbury House London Wall London EC2M 5PS on 18 September 2018 (1 page)
18 September 2018Company name changed leopard mineral investments PLC\certificate issued on 18/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
15 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 5,500.001
(3 pages)
15 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 5,500.001
(3 pages)
14 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 0.001
(3 pages)
14 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 0.001
(3 pages)
17 January 2018Appointment of Mr Christopher John Eadie as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Mr Christopher John Eadie as a director on 17 January 2018 (2 pages)
8 January 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 January 2018Re-registration of Memorandum and Articles (53 pages)
8 January 2018Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
8 January 2018Re-registration from a private company to a public company (5 pages)
8 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 January 2018Balance Sheet (2 pages)
8 January 2018Auditor's report (1 page)
8 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2018Certificate of re-registration from Private to Public Limited Company (1 page)
8 January 2018Auditor's statement (1 page)
12 December 2017Appointment of Mr Martyn John Churchouse as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Mr Martyn John Churchouse as a director on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from 47 47 Charles Street London W1J 5EL United Kingdom to 7-9 Swallow Street London W1B 4DE on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 47 47 Charles Street London W1J 5EL United Kingdom to 7-9 Swallow Street London W1B 4DE on 1 December 2017 (1 page)
13 November 2017Registered office address changed from The Meadow 15 Well Lane Heswall Wirral CH60 8NE United Kingdom to 47 47 Charles Street London W1J 5EL on 13 November 2017 (1 page)
13 November 2017Appointment of Heytesbury Corporate Llp as a secretary on 9 November 2017 (2 pages)
13 November 2017Appointment of Heytesbury Corporate Llp as a secretary on 9 November 2017 (2 pages)
13 November 2017Registered office address changed from The Meadow 15 Well Lane Heswall Wirral CH60 8NE United Kingdom to 47 47 Charles Street London W1J 5EL on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Garth Palmer as a secretary on 9 November 2017 (1 page)
13 November 2017Termination of appointment of Garth Palmer as a secretary on 9 November 2017 (1 page)
10 November 2017Appointment of Mr Garth Palmer as a secretary on 9 November 2017 (2 pages)
10 November 2017Appointment of Mr Garth Palmer as a secretary on 9 November 2017 (2 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)