Company NameSonora Lithium Ltd
Company StatusActive
Company Number11349694
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter Anthony Secker
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMs Janet Blas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameMr Osman Cherif Rifaat
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
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, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Zhang Tong
Date of BirthMay 1987 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed26 February 2021(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Osman Cherif Rifaat
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU

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 Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

14 August 2019Delivered on: 16 August 2019
Persons entitled: Rk Mine Finance Bermuda 3 Limited

Classification: A registered charge
Outstanding
9 August 2019Delivered on: 9 August 2019
Persons entitled: Rk Mine Finance Bermuda 3 Limited

Classification: A registered charge
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled:
Rk Mine Finance Bermuda 3 Limited
Cibanco, S.A., Institucion De Banca Multiple

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 10 October 2018
Persons entitled: Rk Mine Finance Bermuda 3 Limited

Classification: A registered charge
Outstanding
23 August 2018Delivered on: 24 August 2018
Persons entitled: Rk Mine Finance Bermuda 3 Limited

Classification: A registered charge
Outstanding

Filing History

7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
15 April 2020Full accounts made up to 31 December 2019 (18 pages)
31 October 2019Memorandum and Articles of Association (15 pages)
30 October 2019Memorandum and Articles of Association (15 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 October 2019Full accounts made up to 31 May 2019 (18 pages)
22 October 2019Notification of Ganfeng International Trading (Shanghai) Limited as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Appointment of Mr Xiaoshen Wang as a director on 18 October 2019 (2 pages)
13 September 2019Director's details changed for Mrs Janet Boyce on 12 September 2019 (2 pages)
28 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 13,446,487.20
(4 pages)
28 August 2019Sub-division of shares on 14 August 2019 (4 pages)
28 August 2019Resolutions
  • RES13 ‐ Sub division 14/08/2019
(1 page)
22 August 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
16 August 2019Registration of charge 113496940005, created on 14 August 2019 (14 pages)
9 August 2019Registration of charge 113496940004, created on 9 August 2019 (54 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 December 2018Registration of charge 113496940003, created on 17 December 2018 (146 pages)
10 October 2018Registration of charge 113496940002, created on 28 September 2018 (119 pages)
24 August 2018Registration of charge 113496940001, created on 23 August 2018 (37 pages)
6 August 2018Appointment of Mr Osman Cherif Rifaat as a director on 27 July 2018 (2 pages)
19 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(46 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 May 2018Incorporation
Statement of capital on 2018-05-08
  • GBP 1
(13 pages)