UKBizDB.co.uk

REUNION MINING LIMITED

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

This company is commonly known as Reunion Mining Limited. The company was founded 34 years ago and was given the registration number 02437321. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:REUNION MINING LIMITED
Company Number:02437321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 October 1989
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Corporate Secretary23 March 2016Active
1, More London Place, London, SE1 2AF

Director03 July 2017Active
1, More London Place, London, SE1 2AF

Director09 November 2016Active
1, More London Place, London, SE1 2AF

Director12 March 2019Active
29 Golf Close, Stanmore, HA7 2PP

Secretary21 April 1995Active
29 Golf Close, Stanmore, HA7 2PP

Secretary16 September 1994Active
2 Heathwood Close, Heath Road, Leighton Buzzard, LU7 3DU

Secretary-Active
20 Carlton House Terrace, London, SW1Y 5AN

Secretary04 January 2007Active
Firley, 17 Highlands Road Sear Green, Beaconfield, HP5 2XL

Secretary03 February 1995Active
10 Europa House, 79a Randolph Avenue, London, W9 1DW

Secretary05 May 1999Active
18 The Findings, Farnborough, GU14 9EG

Secretary27 October 2000Active
Sunnymede, West End, Woking, GU24 9PY

Secretary12 September 1996Active
20 Carlton House Terrace, London, SW1Y 5AN

Director09 November 2016Active
Chemin De La Clairiere, Vaud, 1276 Gingins, Switzerland,

Director-Active
Pembridge Cottage, 14a Pembridge Crescent, London, W11 2PL

Director15 November 1995Active
The Warren, Heathlands, Leavenheath, Colchester, CO6 4PY

Director05 May 1999Active
22 Kingsmead Road, Borrowdale Harare, Zimbabwe,

Director-Active
20 Carlton House Terrace, London, SW1Y 5AN

Director04 January 2007Active
90 Mason Boulevard Toronto, Ontario Msm 3e1, Canada,

Director-Active
20 Carlton House Terrace, London, SW1Y 5AN

Director26 October 2000Active
La Querrerie, Valojoulx, France, FOREIGN

Director12 June 1997Active
Brook Cottage, Argos Hill Road Salters Green, Mayfield, TN20 6NP

Director15 October 1993Active
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director17 November 2014Active
28 Campden House, 29 Sheffield Terrace, London, W8 7NF

Director-Active
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN

Director03 September 2008Active
10 Europa House, 79a Randolph Avenue, London, W9 1DW

Director05 May 1999Active
68 Harts Grove, Woodford Green, IG8 0BN

Director26 October 2000Active
12, Rose & Crown Yard, London, United Kingdom, SW1Y 6RE

Director26 October 2000Active
18 The Findings, Farnborough, GU14 9EG

Director26 October 2000Active
10 Denbigh Close, London, W11 2QH

Director-Active
Sunnymede, West End, Woking, GU24 9PY

Director-Active

People with Significant Control

Anglo American Finance (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Carlton House Terrace, London, England, SW1Y 5AN
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 (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
2021-02-25Gazette

Gazette dissolved liquidation.

Download
2020-11-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-03Address

Move registers to sail company with new address.

Download
2019-09-03Address

Change sail address company with new address.

Download
2019-08-29Address

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

Download
2019-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-23Resolution

Resolution.

Download
2019-08-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-24Capital

Legacy.

Download
2019-07-24Capital

Capital statement capital company with date currency figure.

Download
2019-07-24Insolvency

Legacy.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.