Company NameAssociated African Nickel Resources Limited
Company StatusActive
Company Number11158437
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Benedict Mbanga
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityZimbabwean
StatusCurrent
Appointed13 November 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleFund Manager
Country of ResidenceZimbabwe
Correspondence Address1 Lamorby Close 1 Lamorby Close
Greendale
Harare
Zimbabwe
Director NameMs Emma Kinder Priestley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleMining Executive
Country of ResidenceEngland
Correspondence Address10 - 16 Ashwin Street
London
E8 3DL
Director NameMr Paul David Heber
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Manager + Stockbroker
Country of ResidenceEngland
Correspondence AddressGreenlands Bosham Hoe
Chichester
West Sussex
PO18 8EU
Director NameMr Andrew Noel Cranswick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityZimbabwean
StatusCurrent
Appointed22 December 2023(5 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleConsultant
Country of ResidenceZimbabwe
Correspondence Address10 - 16 Ashwin Street
London
E8 3DL
Director NameMiss Kathleen Tara Cranswick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-16 Ashwin Street
London
E8 3DL
Director NameMs Philippa Mary Palframan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 - 16 Ashwin Street
London
E8 3DL
Director NameMr Donald Charles Bailey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2021)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address10 - 16 Ashwin Street
London
E8 3DL
Director NameMr Mark John Steele Tunmer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2021)
RoleStock Broker
Country of ResidenceZimbabwe
Correspondence Address10 - 16 Ashwin Street
London
E8 3DL

Location

Registered Address10 - 16 Ashwin Street
London
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

19 February 2023Notification of Kathleen Tara Cranswick as a person with significant control on 19 February 2023 (2 pages)
19 February 2023Cessation of Real Resource Ltd as a person with significant control on 19 February 2023 (1 page)
19 February 2023Confirmation statement made on 18 January 2023 with updates (6 pages)
29 November 2022Statement of capital following an allotment of shares on 30 October 2022
  • GBP 1,077,984.95
(3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
19 April 2022Memorandum and Articles of Association (21 pages)
14 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Donald Charles Bailey as a director on 24 November 2021 (1 page)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
17 September 2021Appointment of Mr Paul David Heber as a director on 15 September 2021 (2 pages)
15 September 2021Termination of appointment of Mark John Steele Tunmer as a director on 17 May 2021 (1 page)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Appointment of Ms Emma Kinder Priestley as a director on 10 December 2020 (2 pages)
1 April 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Confirmation statement made on 18 January 2020 with updates (6 pages)
29 January 2020Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1,010,999.95
(3 pages)
14 November 2019Appointment of Mr Benedict Mbanga as a director on 13 November 2019 (2 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 September 2019Registered office address changed from 50 Worship Street London EC2A 2EA United Kingdom to 10 - 16 Ashwin Street London E8 3DL on 30 September 2019 (1 page)
1 August 2019Statement of capital following an allotment of shares on 6 July 2019
  • GBP 999,999.95
(5 pages)
1 August 2019Cessation of Kathleen Tara Cranswick as a person with significant control on 6 July 2019 (1 page)
1 August 2019Notification of Real Resource Ltd as a person with significant control on 6 July 2019 (2 pages)
22 July 2019Appointment of Mr Mark John Steele Tunmer as a director on 22 July 2019 (2 pages)
22 July 2019Appointment of Mr Donald Charles Bailey as a director on 22 July 2019 (2 pages)
22 July 2019Termination of appointment of Kathleen Tara Cranswick as a director on 22 July 2019 (1 page)
29 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
14 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)