Company NameBacanora Treasury Limited
DirectorsPeter Anthony Secker and Janet Blas
Company StatusActive
Company Number11413519
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NamePeter Anthony Secker
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed13 June 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
Appointed13 June 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
Appointed13 June 2018(same day as company formation)
RoleCompany Director
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(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 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 CategoryMicro
Accounts Year End31 December

Returns

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

Charges

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

9 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
9 May 2023Change of details for Bacanora Lithium Plc as a person with significant control on 3 January 2023 (2 pages)
14 April 2023Micro company accounts made up to 31 December 2022 (7 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
23 March 2022Satisfaction of charge 114135190001 in full (1 page)
23 March 2022Satisfaction of charge 114135190002 in full (1 page)
23 March 2022Satisfaction of charge 114135190003 in full (1 page)
9 March 2022Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page)
9 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (118 pages)
9 March 2022Filing exemption statement of guarantee by parent company for period ending 31/12/21 (1 page)
17 February 2022Termination of appointment of Osman Cherif Rifaat as a director on 31 December 2021 (1 page)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (129 pages)
22 July 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page)
22 July 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (1 page)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (109 pages)
11 November 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
11 November 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
13 September 2019Director's details changed for Mrs Janet Boyce on 12 September 2019 (2 pages)
22 August 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 December 2018Registration of charge 114135190003, created on 17 December 2018 (146 pages)
10 October 2018Registration of charge 114135190002, created on 28 September 2018 (119 pages)
24 August 2018Registration of charge 114135190001, created on 23 August 2018 (37 pages)
7 August 2018Appointment of Mr Osman Cherif Rifaat as a director on 27 July 2018 (2 pages)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 June 2018Incorporation
Statement of capital on 2018-06-13
  • GBP 1
(38 pages)