UKBizDB.co.uk

CONSOLIDATED NICKEL MINES LIMITED

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

This company is commonly known as Consolidated Nickel Mines Limited. The company was founded 12 years ago and was given the registration number 08017765. The firm's registered office is in LONDON. You can find them at 180 Piccadilly, , London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:CONSOLIDATED NICKEL MINES LIMITED
Company Number:08017765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:180 Piccadilly, London, W1J 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Thrings Llp, The Paragon, Counterslip, Bristol, England, BS1 6BX

Corporate Secretary15 August 2018Active
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH

Director01 December 2023Active
Anson Court, La Route Des Camps, St Martin, GY4 6AD

Director04 December 2014Active
Anson Court, Les Route Des Camps, St. Martin, Guernsey, GY4 6AD

Director04 December 2014Active
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH

Director24 December 2017Active
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH

Director23 September 2021Active
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH

Director01 October 2020Active
4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH

Director01 February 2020Active
20, St. Andrew Street, London, England, EC4A 3AG

Corporate Secretary03 April 2012Active
180, 180 Piccadilly, London, W1J 9HF

Director21 May 2018Active
180, 180 Piccadilly, London, W1J 9HF

Director21 May 2018Active
180, 180 Piccadilly, London, England, W1J 9HF

Director08 October 2014Active
180, 180 Piccadilly, London, W1J 9HF

Director21 May 2018Active
Anson Court, Les Route Des Camps, St. Martin, Guernsey, GY4 6AD

Director04 December 2014Active
180, 180 Piccadilly, London, England, W1J 9HF

Director03 April 2012Active
180, 180 Piccadilly, London, England, W1J 9HF

Director03 April 2012Active
180, 180 Piccadilly, London, W1J 9HF

Director21 May 2018Active
180, 180 Piccadilly, London, England, W1J 9HF

Director06 September 2013Active
180, 180 Piccadilly, London, W1J 9HF

Director31 May 2020Active
180, Piccadilly, London, W1J 9HF

Director01 September 2019Active

People with Significant Control

Mr Bradford Alan Mills
Notified on:06 February 2020
Status:Active
Date of birth:September 1954
Nationality:American
Country of residence:United Kingdom
Address:4th Floor, 49 St. James's Street, London, United Kingdom, SW1A 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wang Sing International Resources Limited
Notified on:21 May 2018
Status:Active
Country of residence:Hong Kong
Address:Unit 1, 28/F Singga Comm Ctr, Hong Kong, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yao Xiongjie
Notified on:02 May 2018
Status:Active
Date of birth:December 1967
Nationality:Chinese
Country of residence:China
Address:32/F, Zhonghang Zhongxin, No.1018 Huafu Road, Futian, Shenzhen, China,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Resolution

Resolution.

Download
2024-01-11Address

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

Download
2024-01-09Address

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

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Accounts

Accounts with accounts type group.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-06-09Accounts

Accounts with accounts type group.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Change account reference date company current shortened.

Download
2021-08-10Accounts

Accounts with accounts type group.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-27Incorporation

Memorandum articles.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.