London
SW1Y 4AR
Director Name | Timothy Patrick Whyte |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 January 2024(4 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | 14 Waterloo Place London SW1Y 4AR |
Director Name | Sam Michael Wright |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 January 2024(4 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | 14 Waterloo Place London SW1Y 4AR |
Secretary Name | Timothy Patrick Whyte |
---|---|
Status | Current |
Appointed | 19 January 2024(4 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 14 Waterloo Place London SW1Y 4AR |
Secretary Name | Sam Micheal Wright |
---|---|
Status | Current |
Appointed | 19 January 2024(4 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 14 Waterloo Place London SW1Y 4AR |
Director Name | Ms Lee-Anne De Bruin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 2019(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 2, Australia Place 15-17 William Street Perth Western Australia 6000 |
Director Name | Mr John Paul Welborn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2019(same day as company formation) |
Role | Managing Director And Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Level 2, Australia Place 15-17 William Street Perth Western Australia 6000 |
Director Name | Ms Amber Kathleen Stanton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2019(same day as company formation) |
Role | General Counsel And Company Secretary |
Country of Residence | Australia |
Correspondence Address | Level 2, Australia Place 15-17 William Street Perth Western Australia 6000 |
Secretary Name | Ms Amber Kathleen Stanton |
---|---|
Status | Resigned |
Appointed | 15 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 2, Australia Place 15-17 William Street Perth Western Australia 6000 |
Director Name | Mr Stuart Ross Gale |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2020(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 2, Australia Place 15-17 William Street Perth Western Australia 6000 Australia |
Director Name | Richard Paul Steenhof |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2021(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 2 Australia Place 15-17 William Street Perth Western Australia 6000 Australia |
Secretary Name | Richard Paul Steenhof |
---|---|
Status | Resigned |
Appointed | 23 July 2021(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2024) |
Role | Company Director |
Correspondence Address | Level 2 Australia Place 15-17 William Street Perth Western Australia 6000 Australia |
Director Name | Terence Neil Holohan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2023) |
Role | Chief Executive Officer & Managing Director |
Country of Residence | Hungary |
Correspondence Address | 14 Waterloo Place London SW1Y 4AR |
Registered Address | 14 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
30 July 2019 | Delivered on: 5 August 2019 Persons entitled: Taurus Mining Finance Fund No.2, L.P. Classification: A registered charge Outstanding |
---|
30 January 2024 | Appointment of Sam Michael Wright as a director on 19 January 2024 (2 pages) |
---|---|
30 January 2024 | Appointment of Sam Micheal Wright as a secretary on 19 January 2024 (3 pages) |
30 January 2024 | Appointment of Timothy Patrick Whyte as a director on 19 January 2024 (2 pages) |
30 January 2024 | Appointment of Timothy Patrick Whyte as a secretary on 19 January 2024 (3 pages) |
29 January 2024 | Termination of appointment of Richard Paul Steenhof as a director on 19 January 2024 (1 page) |
29 January 2024 | Termination of appointment of Richard Paul Steenhof as a secretary on 19 January 2024 (2 pages) |
26 October 2023 | Termination of appointment of Terence Neil Holohan as a director on 31 August 2023 (1 page) |
25 October 2023 | Appointment of David James Jackson as a director on 31 August 2023 (2 pages) |
16 October 2023 | Full accounts made up to 31 December 2022 (147 pages) |
16 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
16 December 2022 | Registered office address changed from Egyptian House 170 - 173 Piccadilly London W1J 9EJ England to 14 Waterloo Place London SW1Y 4AR on 16 December 2022 (1 page) |
25 October 2022 | Full accounts made up to 31 December 2021 (156 pages) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
24 May 2022 | Appointment of Terence Neil Holohan as a director on 6 May 2022 (2 pages) |
24 May 2022 | Termination of appointment of Stuart Ross Gale as a director on 6 May 2022 (1 page) |
25 January 2022 | Appointment of Richard Paul Steenhof as a director on 23 July 2021 (2 pages) |
14 January 2022 | Appointment of Richard Paul Steenhof as a secretary on 23 July 2021 (3 pages) |
14 January 2022 | Termination of appointment of Amber Kathleen Stanton as a director on 23 July 2021 (1 page) |
14 January 2022 | Termination of appointment of Amber Kathleen Stanton as a secretary on 23 July 2021 (2 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (260 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
10 December 2020 | Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page) |
5 November 2020 | Termination of appointment of John Paul Welborn as a director on 5 November 2020 (1 page) |
5 November 2020 | Appointment of Mr Stuart Ross Gale as a director on 5 November 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
19 December 2019 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 19 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Lee-Anne De Bruin as a director on 16 December 2019 (1 page) |
17 September 2019 | Solvency Statement dated 17/09/19 (2 pages) |
17 September 2019 | Resolutions
|
17 September 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
17 September 2019 | Statement of capital on 17 September 2019
|
17 September 2019 | Statement by Directors (2 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
12 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
5 August 2019 | Registration of charge 121028830001, created on 30 July 2019 (25 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
15 July 2019 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
15 July 2019 | Incorporation Statement of capital on 2019-07-15
|