London
SW1W 9NF
Director Name | Mr Russell Thomson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 May 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Dominic Traynor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Noureddine Sabraoui |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Moroccan |
Status | Current |
Appointed | 20 December 2023(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | COO |
Country of Residence | Morocco |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Secretary Name | Orana Corporate Llp (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Prof Michael Stephen Johnson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(same day as company formation) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Secretary Name | Mr Garth Palmer |
---|---|
Status | Resigned |
Appointed | 09 November 2017(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 47 47 Charles Street London W1J 5EL |
Director Name | Mr Martyn John Churchouse |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Christopher John Eadie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Mr Dominic Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eccleston Yards 25 Eccleston Place Eccleston Yards London SW1W 9NF |
Director Name | Mr Harold Andrew Daniels |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 November 2020(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2022) |
Role | Geoligist |
Country of Residence | Canada |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Richard Hawken |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Brian Rowbotham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Christopher Lambert |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Adrian Charles England |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Secretary Name | Heytesbury Corporate Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2017(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 13 November 2018) |
Correspondence Address | 47 Charles Street London W1J 5EL |
Registered Address | 25 Eccleston Place London SW1W 9NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
22 December 2023 | Appointment of Mr Noureddine Sabraoui as a director on 20 December 2023 (2 pages) |
---|---|
22 December 2023 | Termination of appointment of Christopher Lambert as a director on 20 December 2023 (1 page) |
8 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
16 August 2023 | Company name changed caerus mineral resources PLC\certificate issued on 16/08/23
|
21 July 2023 | Group of companies' accounts made up to 31 December 2022 (68 pages) |
10 July 2023 | Resolutions
|
5 December 2022 | Appointment of Mr Adrian Charles England as a director on 1 December 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
11 July 2022 | Termination of appointment of Harold Andrew Daniels as a director on 11 July 2022 (1 page) |
10 June 2022 | Memorandum and Articles of Association (85 pages) |
10 June 2022 | Resolutions
|
4 June 2022 | Termination of appointment of Brian Rowbotham as a director on 25 May 2022 (1 page) |
1 June 2022 | Group of companies' accounts made up to 31 December 2021 (59 pages) |
27 May 2022 | Appointment of Mr Russell Thomson as a director on 25 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Richard Hawken as a director on 25 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Dominic Traynor as a director on 25 May 2022 (2 pages) |
26 May 2022 | Appointment of Mr Christopher Lambert as a director on 25 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Brian Rowbotham as a director on 16 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Richard Hawken as a director on 16 May 2022 (2 pages) |
16 May 2022 | Appointment of Mr Charles Oliver Long as a director on 16 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Martyn John Churchouse as a director on 16 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Michael Stephen Johnson as a director on 16 May 2022 (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
7 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
11 July 2021 | Group of companies' accounts made up to 31 December 2020 (54 pages) |
28 June 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
10 June 2021 | Secretary's details changed for Orana Corporate Llp on 28 May 2021 (1 page) |
10 June 2021 | Registered 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 2021 | Director's details changed for Professor Michael Stephen Johnson on 28 May 2021 (2 pages) |
28 May 2021 | Second filing for the appointment of Orana Corporate Llp as a secretary (6 pages) |
5 May 2021 | Notification of a person with significant control statement (2 pages) |
29 April 2021 | Appointment of Orana Corporation Llp as a secretary on 28 April 2021
|
29 April 2021 | Termination of appointment of Dominic Traynor as a secretary on 28 April 2021 (1 page) |
26 April 2021 | Cessation of Wentworth Limited as a person with significant control on 19 March 2021 (1 page) |
21 April 2021 | Registered 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 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
22 March 2021 | Statement of capital following an allotment of shares on 19 March 2021
|
25 November 2020 | Full accounts made up to 30 November 2019 (29 pages) |
23 November 2020 | Director's details changed for Professor Michael Stephen Johnson on 23 November 2020 (2 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
17 November 2020 | Appointment of Mr Harold Andrew Daniels as a director on 13 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with updates (6 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Resolutions
|
13 November 2019 | Cessation of Michael Stephen Johnson as a person with significant control on 30 November 2018 (1 page) |
13 November 2019 | Notification of Wentworth Limited as a person with significant control on 30 November 2018 (2 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
30 July 2019 | Statement of capital following an allotment of shares on 29 July 2019
|
21 May 2019 | Statement of capital following an allotment of shares on 18 May 2019
|
4 April 2019 | Full accounts made up to 30 November 2018 (26 pages) |
17 December 2018 | Consolidation of shares on 30 November 2018 (4 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
14 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
12 December 2018 | Resolutions
|
27 November 2018 | Termination of appointment of Christopher John Eadie as a director on 13 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Dominic Traynor as a secretary on 13 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Heytesbury Corporate Llp as a secretary on 13 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
18 September 2018 | Registered 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 2018 | Company name changed leopard mineral investments PLC\certificate issued on 18/09/18
|
15 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
15 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
14 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
14 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
17 January 2018 | Appointment of Mr Christopher John Eadie as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Christopher John Eadie as a director on 17 January 2018 (2 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Re-registration of Memorandum and Articles (53 pages) |
8 January 2018 | Re-registration from a private company to a public company
|
8 January 2018 | Re-registration from a private company to a public company (5 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
8 January 2018 | Balance Sheet (2 pages) |
8 January 2018 | Auditor's report (1 page) |
8 January 2018 | Resolutions
|
8 January 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 January 2018 | Auditor's statement (1 page) |
12 December 2017 | Appointment of Mr Martyn John Churchouse as a director on 1 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Martyn John Churchouse as a director on 1 December 2017 (2 pages) |
1 December 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Heytesbury Corporate Llp as a secretary on 9 November 2017 (2 pages) |
13 November 2017 | Appointment of Heytesbury Corporate Llp as a secretary on 9 November 2017 (2 pages) |
13 November 2017 | Registered 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 2017 | Termination of appointment of Garth Palmer as a secretary on 9 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Garth Palmer as a secretary on 9 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Garth Palmer as a secretary on 9 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Garth Palmer as a secretary on 9 November 2017 (2 pages) |
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|