SIRIUS MINERALS HOLDINGS LIMITED

17 Charterhouse Street, London, EC1N 6RA, United Kingdom
StatusACTIVE
Company No.08323783
CategoryPrivate Limited Company
Incorporated10 Dec 2012
Age11 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

SIRIUS MINERALS HOLDINGS LIMITED is an active private limited company with number 08323783. It was incorporated 11 years, 5 months, 29 days ago, on 10 December 2012. The company address is 17 Charterhouse Street, London, EC1N 6RA, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Mcculley

Change date: 2023-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Elizabeth Davage

Change date: 2022-11-07

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Mcculley

Change date: 2022-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Anglo American Woodsmith Limited

Change date: 2022-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Mcculley

Appointment date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-04

Officer name: Christopher Neil Fraser

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Dec 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Anglo American Corporate Secretary Limited

Change date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-12

Officer name: Ms Claire Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: Elaine Christina Klonarides

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-26

Psc name: Anglo American Woodsmith Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Old address: 17 Charterhouse Street London EC1N 6RA London United Kingdom

Change date: 2021-10-12

New address: 17 Charterhouse Street London EC1N 6RA

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Thomas Jay Staley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Ms Jacqueline Flynn

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Mrs Clare Elizabeth Davage

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-26

Officer name: Anglo American Corporate Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

New address: 17 Charterhouse Street London EC1N 6RA London

Change date: 2021-04-27

Old address: 20 Carlton House Terrace London SW1Y 5AN United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-26

Psc name: Anglo American Woodsmith Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Anglo American Woodsmith Limited

Change date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

New address: 20 Carlton House Terrace London SW1Y 5AN

Old address: 3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF

Change date: 2020-06-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Anglo American Corporate Secretary Limited

Appointment date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-31

Officer name: Elaine Klonarides

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Elizabeth Davage

Appointment date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony King

Termination date: 2020-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-31

Officer name: Nicholas Anthony King

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-18

Psc name: Sirius Minerals Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Christopher Neil Fraser

Documents

View document PDF

Legacy

Date: 23 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/12/2018

Documents

View document PDF

Legacy

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Return

Type: CS01

Description: 10/12/18 Statement of Capital gbp 6000003

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jay Staley

Appointment date: 2017-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Jun 2016

Action Date: 10 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2016

Action Date: 10 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-12-10

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2016

Action Date: 10 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Henry Murray

Termination date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jasmeet Sembi

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Anthony King

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-10

Officer name: Mr. Nicholas King

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2013

Action Date: 18 Feb 2013

Category: Capital

Type: SH01

Capital : 6,000,003 GBP

Date: 2013-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: , One Bishops Square, London, E1 6AD, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nicholas King

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jason Henry Murray

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christopher Neil Fraser

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Astley

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jasmeet Sembi

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 2 Limited

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 3085 LIMITED\certificate issued on 12/02/13

Documents

View document PDF

Change of name notice

Date: 12 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN TRAVEL & CARGO AGENCY LTD

37 CYRUS HOUSE,LONDON,EC1V 0BU

Number:11260957
Status:ACTIVE
Category:Private Limited Company

HEATON PROPERTY 2018 LIMITED

53 HARROGATE ROAD,LEEDS,LS7 3PD

Number:11699024
Status:ACTIVE
Category:Private Limited Company

HELLO YELLOW DESIGN LIMITED

66 KENILWORTH AVENUE,LONDON,E17 4PE

Number:11460206
Status:ACTIVE
Category:Private Limited Company

LUDGATE LETS LIMITED

LUDGATE HOUSE LUDGATE HOUSE,CHINGFORD,E4 7QT

Number:08661973
Status:ACTIVE
Category:Private Limited Company

MEONVILLE LIMITED

ROSEDALE COURT,LEOMINSTER,HR6 0RF

Number:03362048
Status:ACTIVE
Category:Private Limited Company

PLACE4FINANCIAL CROWD NOMINEE LIMITED

ISLINGTON WHARF,MANCHESTER,M4 6DH

Number:10047019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source