Company Information for IVANHOE MINES UK LIMITED
9-15 QUEEN'S GATE PLACE MEWS, LONDON, SW7 5BG,
|
Company Registration Number
08034474
Private Limited Company
Active |
Company Name | ||
---|---|---|
IVANHOE MINES UK LIMITED | ||
Legal Registered Office | ||
9-15 QUEEN'S GATE PLACE MEWS LONDON SW7 5BG Other companies in W2 | ||
Previous Names | ||
|
Company Number | 08034474 | |
---|---|---|
Company ID Number | 08034474 | |
Date formed | 2012-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 09:11:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY VINCELLI |
||
MARTIE CLOETE |
||
LARS ERIC JOHANSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN FORRESTER BAWLF |
Director | ||
MARTIE CLOETE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RKR MINING LIMITED | Director | 2009-01-26 | CURRENT | 2002-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
Amended full accounts made up to 2021-12-31 | ||
AAMD | Amended full accounts made up to 2021-12-31 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. MARK ERIC SUMNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIEU FRANCOIS THIERRY BOS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR. ALEX PICKARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms. Martie Cloete on 2019-10-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MATTHIEU BOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS ERIC JOHANSSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARS ERIC JOHANSSON / 15/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. MARTIE CLOETE / 15/11/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARY VINCELLI on 2017-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM 10 London Mews London W2 1HY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MS. MARTIE CLOETE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FORRESTER BAWLF | |
RES15 | CHANGE OF NAME 20/06/2014 | |
CERTNM | Company name changed ivanplats uk LIMITED\certificate issued on 23/06/14 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARY VINCELLI on 2014-04-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARS ERIC JOHANSSON / 16/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FORRESTER BAWLF / 16/04/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 11-15 QUEENS GATE PLACE MEWS LONDON SW7 5BG | |
AR01 | 17/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR LARS ERIC JOHANSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIE CLOETE | |
AP03 | SECRETARY APPOINTED MARY VINCELLI | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | APOLLO MANAGEMENT INTERNATIONAL LLP (LANDLORD) |
Creditors Due After One Year | 2012-04-17 | £ 604,371 |
---|---|---|
Creditors Due Within One Year | 2012-04-17 | £ 268,193 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVANHOE MINES UK LIMITED
Called Up Share Capital | 2012-04-17 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-04-17 | £ 1,653 |
Current Assets | 2012-04-17 | £ 3,354 |
Debtors | 2012-04-17 | £ 1,701 |
Fixed Assets | 2012-04-17 | £ 1,427 |
Shareholder Funds | 2012-04-17 | £ 867,783 |
Tangible Fixed Assets | 2012-04-17 | £ 1,427 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as IVANHOE MINES UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
57011010 | Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up, containing > 10% silk or waste silk other than noil by weight |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |