London
EC3V 0HR
Director Name | Mr Michael John Haworth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(2 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Equity Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Ben Harber |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Luis Tondo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 June 2018(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Armando Carlos Veliz |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 14 June 2018(1 day after company formation) |
Appointment Duration | 2 years (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Leonardo Angel Araya Munoz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 30 June 2020(2 years after company formation) |
Appointment Duration | 1 day (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Nicolas Martin Vilaseco |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2020(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
12 September 2018 | Delivered 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 2018 | Delivered 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 |
26 January 2021 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
---|---|
16 September 2020 | Withdrawal of a person with significant control statement on 16 September 2020 (2 pages) |
16 September 2020 | Notification of Greenstone Resources Ii Lp as a person with significant control on 30 June 2020 (2 pages) |
16 September 2020 | Notification of Marimaca Copper Corp as a person with significant control on 30 June 2020 (2 pages) |
4 August 2020 | Termination of appointment of Luis Tondo as a director on 1 July 2020 (1 page) |
4 August 2020 | Appointment of Nicolas Martin Vilaseco as a director on 1 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Leonardo Angel Araya Munoz as a director on 1 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Michael John Haworth as a director on 1 July 2020 (2 pages) |
4 August 2020 | Appointment of Petra Colleen Decher as a director on 1 July 2020 (2 pages) |
24 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
30 June 2020 | Appointment of Mr Leonardo Angel Araya Munoz as a director on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Armando Carlos Veliz as a director on 30 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
6 March 2020 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
20 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
13 September 2018 | Registration of charge 114129470002, created on 12 September 2018 (35 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
19 June 2018 | Appointment of Luis Tondo as a director on 14 June 2018 (2 pages) |
19 June 2018 | Registration of charge 114129470001, created on 15 June 2018 (35 pages) |
19 June 2018 | Appointment of Armando Carlos Veliz as a director on 14 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Ben Harber as a director on 14 June 2018 (1 page) |
13 June 2018 | Incorporation
Statement of capital on 2018-06-13
|