UKBizDB.co.uk

CNUC(UK) MINING CO. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cnuc(uk) Mining Co. Ltd. The company was founded 29 years ago and was given the registration number 02996686. The firm's registered office is in LONDON. You can find them at 113 Gloucester Place, Fly, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CNUC(UK) MINING CO. LTD
Company Number:02996686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:113 Gloucester Place, Fly, London, W1U 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 501, 5th Floor, 80 Coleman Street, London, United Kingdom, EC2R 5BJ

Corporate Secretary16 July 2019Active
Building No.14, Area 7, Hepingli, Dong Cheng District, China, 100013

Director16 July 2019Active
Building No.14, Area 7, Hepingli, Dong Cheng District, China, 100013

Director16 July 2019Active
Unit A, Swakop Flats, Aquamarine Street, Vineta, Namibia,

Director02 February 2021Active
2 Eastbourne Terrace, London, W2 6LG

Secretary15 February 2012Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Secretary12 December 2014Active
Flat 5 Westpoint, 3 Grenade Street, London, E14 8HX

Secretary09 March 2007Active
Rentain Farmhouse, Rattington Street Chartham, Canterbury, CT4 7JQ

Secretary30 November 1994Active
27 Malden Fields Three Valleys Way, Aldenham Road, Bushey, WD2 2QA

Secretary06 May 1997Active
79 Ploughmans Way, Rainham, Gillingham, ME8 8LT

Secretary28 August 1999Active
34 The Paddocks, Codicote, SG4 8YX

Secretary28 May 2004Active
2 Eastbourne Terrace, London, W2 6LG

Secretary02 November 2007Active
9, Selby Road, Ealing, London, W5 1LY

Secretary28 October 1999Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Corporate Secretary05 May 2017Active
6, St James's Square, London, SW1Y 4AD

Director25 October 2017Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director24 July 2013Active
6, St James's Square, London, SW1Y 4AD

Director14 March 2018Active
6, St James's Square, London, SW1Y 4AD

Director05 May 2017Active
2 Eastbourne Terrace, London, W2 6LG

Director20 May 2013Active
88 Lexden Road, Colchester, CO3 3SR

Director05 December 1994Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director01 April 2014Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director01 July 2013Active
20 Seymour Road, Wimbledon Common, London, SW19 5JS

Director30 November 1994Active
6, St James's Square, London, SW1Y 4AD

Director31 October 2016Active
2 Eastbourne Terrace, London, W2 6LG

Director02 July 2012Active
6, St James's Square, London, SW1Y 4AD

Director19 April 2019Active
2 Eastbourne Terrace, London, W2 6LG

Director01 January 2006Active
64 Vallance Road, Muswell Hill, London, N22 7UB

Director22 May 1998Active
73 Cheyne Court, Chelsea, London, SW3 5TT

Director01 January 2000Active
Rentain Farmhouse, Rattington Street Chartham, Canterbury, CT4 7JQ

Director30 November 1994Active
2 Eastbourne Terrace, London, W2 6LG

Director01 August 2007Active
Storrington, 13 Ledborough Wood, Beaconsfield, HP9 2DJ

Director05 December 1994Active
59 Onslow Square, London, SW7 3LR

Director22 May 2001Active
Building No.14, Area 7, Hepingli, Dong Cheng District, China, 100013

Director16 July 2019Active
6, St James's Square, London, United Kingdom, SW1Y 4AD

Director25 April 2008Active

People with Significant Control

State-Owned Assets Supervision And Administration Commission Of The State Council, People's Republic Of China
Notified on:16 July 2019
Status:Active
Country of residence:China
Address:26, Xuanwumen West Street, Beijing, China, 100053
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Cnuc (Hk) Mining Corp. Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:402 Jardline Hse, 1 Connaught Place, Central, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Accounts

Accounts amended with accounts type small.

Download
2023-01-16Accounts

Accounts with accounts type small.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Accounts

Accounts amended with accounts type small.

Download
2022-03-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Change of name

Change of name notice.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.