Company NameBacanora Lithium Limited
Company StatusActive
Company Number11189628
CategoryPrivate Limited Company
Incorporation Date6 February 2018(6 years, 2 months ago)
Previous NamesWLG No 1 Plc and Bacanora Lithium Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Osman Cherif Rifaat
StatusCurrent
Appointed07 February 2018(1 day after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Junichi Tomono
Date of BirthNovember 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed16 February 2018(1 week, 3 days after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Peter Secker
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed18 April 2018(2 months, 1 week after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceCanada
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Xiaoshen Wang
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed18 October 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMark Ainsworth Hohnen
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2018(same day as company formation)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr James Digby Ronald Strauss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Raymond John Hodgkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2018(1 week, 3 days after company formation)
Appointment Duration10 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Derek Jerzy Batorowski
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2018(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameDr Andres Constantin Antonius Gonzalez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityMexican
StatusResigned
Appointed16 February 2018(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMs Eileen Carr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Graeme Purdy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed06 February 2018(same day as company formation)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

23 August 2018Delivered on: 24 August 2018
Persons entitled: Rk Mine Finance Bermuda 3 Limited

Classification: A registered charge
Outstanding
3 July 2018Delivered on: 4 July 2018
Persons entitled: Rk Mine Finance Bermuda 3 Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
8 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 33,081,156.8
(3 pages)
3 December 2020Resolutions
  • RES13 ‐ Company business 23/03/2020
(1 page)
18 November 2020Interim accounts made up to 30 June 2020 (43 pages)
14 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 22,381,568.3
(3 pages)
18 June 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/ dir appt, auditors appt 11/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 June 2020Memorandum and Articles of Association (84 pages)
5 June 2020Group of companies' accounts made up to 31 December 2019 (109 pages)
20 April 2020Appointment of Mr Graeme Purdy as a director on 17 April 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 February 2020Statement of capital following an allotment of shares on 28 November 2019
  • GBP 22,298,183.7
(3 pages)
23 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Accounts received/re app auditors/remuneration/dirs re-elected 12/12/2019
(2 pages)
29 October 2019Group of companies' accounts made up to 30 June 2019 (105 pages)
25 October 2019Withdrawal of a person with significant control statement on 25 October 2019 (2 pages)
25 October 2019Notification of Ganfeng International Trading (Shanghai) Limited as a person with significant control on 18 October 2019 (2 pages)
21 October 2019Statement of capital following an allotment of shares on 18 October 2019
  • GBP 19,206,523.6
(3 pages)
18 October 2019Appointment of Mr Xiaoshen Wang as a director on 18 October 2019 (2 pages)
18 October 2019Part of the property or undertaking has been released and no longer forms part of charge 111896280001 (1 page)
13 September 2019Termination of appointment of Derek Jerzy Batorowski as a director on 12 September 2019 (1 page)
29 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 13/12/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 August 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
22 February 2019Interim accounts made up to 31 December 2018 (39 pages)
15 February 2019Statement of capital following an allotment of shares on 31 August 2018
  • GBP 13,436,487.2
(3 pages)
15 February 2019Statement of capital following an allotment of shares on 11 September 2018
  • GBP 13,446,487.2
(3 pages)
15 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
15 February 2019Statement of capital following an allotment of shares on 26 March 2018
  • GBP 0.1
(3 pages)
15 February 2019Statement of capital following an allotment of shares on 11 May 2018
  • GBP 13,416,487
(3 pages)
18 December 2018Termination of appointment of Raymond John Hodgkinson as a director on 13 December 2018 (1 page)
31 October 2018Notification of a person with significant control statement (2 pages)
23 October 2018Group of companies' accounts made up to 30 June 2018 (92 pages)
24 August 2018Registration of charge 111896280002, created on 23 August 2018 (37 pages)
4 July 2018Registration of charge 111896280001, created on 3 July 2018 (34 pages)
30 May 2018Current accounting period shortened from 28 February 2019 to 30 June 2018 (1 page)
20 April 2018Appointment of Mr Peter Secker as a director on 18 April 2018 (2 pages)
20 April 2018Cessation of James Digby Ronald Strauss as a person with significant control on 23 March 2018 (1 page)
26 March 2018Commence business and borrow (1 page)
26 March 2018Trading certificate for a public company (3 pages)
26 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(85 pages)
23 February 2018Appointment of Ms Eileen Carr as a director on 16 February 2018 (2 pages)
23 February 2018Appointment of Mr Derek Jerzy Batorowski as a director on 16 February 2018 (2 pages)
23 February 2018Appointment of Mr Raymond John Hodgkinson as a director on 16 February 2018 (2 pages)
23 February 2018Appointment of Mr Junichi Tomono as a director on 16 February 2018 (2 pages)
23 February 2018Appointment of Dr Andres Constantin Antonius Gonzalez as a director on 16 February 2018 (2 pages)
22 February 2018Termination of appointment of Cargil Management Services Limited as a secretary on 7 February 2018 (1 page)
22 February 2018Appointment of Mr Osman Cherif Rifaat as a secretary on 7 February 2018 (2 pages)
7 February 2018Change of name notice (2 pages)
7 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
(2 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP .1
(74 pages)