Company NameRising Star Copper Ltd
DirectorsPetra Colleen Decher and Michael John Haworth
Company StatusActive
Company Number11412947
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NamePetra Colleen Decher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2020(2 years after company formation)
Appointment Duration3 years, 9 months
RoleIndependent Director
Country of ResidenceCanada
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Michael John Haworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(2 years after company formation)
Appointment Duration3 years, 9 months
RoleEquity Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Ben Harber
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameLuis Tondo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBrazilian
StatusResigned
Appointed14 June 2018(1 day after company formation)
Appointment Duration2 years (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceChile
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameArmando Carlos Veliz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityArgentinian
StatusResigned
Appointed14 June 2018(1 day after company formation)
Appointment Duration2 years (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceChile
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Leonardo Angel Araya Munoz
Date of BirthApril 1966 (Born 58 years ago)
NationalityChilean
StatusResigned
Appointed30 June 2020(2 years after company formation)
Appointment Duration1 day (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceChile
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameNicolas Martin Vilaseco
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2020(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

12 September 2018Delivered on: 13 September 2018
Persons entitled: Greenstone Resources Ii LP

Classification: A registered charge
Particulars: "Intellectual property" means, in respect of the chargor: (a) any know-how, patents, trademarks, service marks, trade names, domain names, logos, design rights, software rights, utility models, database rights, copyrights and any associated or similar rights; (b) any rights in or to inventions, formulae, confidential or secret processes and information, know-how and similar rights and any other rights and assets of a similar nature; and (c) any other right to use, or application to register or protect, any of the items listed in paragraphs (a) and (b) above, in each case now or in the future owned (at law or in equity) by it (in law or equity) or (to the extent of its interest) in which it now or in the future has an interest, in each case whether registered or not.
Outstanding
15 June 2018Delivered on: 19 June 2018
Persons entitled: Greenstone Resources Ii LP

Classification: A registered charge
Particulars: "Intellectual property" means, in respect of the chargor:. (A) any know-how, patents, trademarks, service marks, trade names, domain names, logos, design rights, software rights, utility models, database rights, copyrights and any associated or similar rights;. (B) any rights in or to inventions, formulae, confidential or secret processes and information, know-how and similar rights and any other rights and assets of a similar nature; and. (C) any other right to use, or application to register or protect, any of the items listed in paragraphs (a) and (b) above,. In each case now or in the future owned (at law or in equity) by it (in law or equity) or (to the extent of its interest) in which it now or in the future has an interest, in each case whether registered or not.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 December 2018 (13 pages)
16 September 2020Withdrawal of a person with significant control statement on 16 September 2020 (2 pages)
16 September 2020Notification of Greenstone Resources Ii Lp as a person with significant control on 30 June 2020 (2 pages)
16 September 2020Notification of Marimaca Copper Corp as a person with significant control on 30 June 2020 (2 pages)
4 August 2020Termination of appointment of Luis Tondo as a director on 1 July 2020 (1 page)
4 August 2020Appointment of Nicolas Martin Vilaseco as a director on 1 July 2020 (2 pages)
4 August 2020Termination of appointment of Leonardo Angel Araya Munoz as a director on 1 July 2020 (1 page)
4 August 2020Appointment of Mr Michael John Haworth as a director on 1 July 2020 (2 pages)
4 August 2020Appointment of Petra Colleen Decher as a director on 1 July 2020 (2 pages)
24 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 3.97
(3 pages)
30 June 2020Appointment of Mr Leonardo Angel Araya Munoz as a director on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Armando Carlos Veliz as a director on 30 June 2020 (1 page)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 March 2020Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
20 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
13 September 2018Registration of charge 114129470002, created on 12 September 2018 (35 pages)
26 June 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 1
(3 pages)
19 June 2018Appointment of Luis Tondo as a director on 14 June 2018 (2 pages)
19 June 2018Registration of charge 114129470001, created on 15 June 2018 (35 pages)
19 June 2018Appointment of Armando Carlos Veliz as a director on 14 June 2018 (2 pages)
19 June 2018Termination of appointment of Ben Harber as a director on 14 June 2018 (1 page)
13 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-13
  • GBP .01
(18 pages)