UKBizDB.co.uk

SIRIUS MINERALS HOLDINGS LIMITED

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

This company is commonly known as Sirius Minerals Holdings Limited. The company was founded 11 years ago and was given the registration number 08323783. The firm's registered office is in LONDON. You can find them at 20 Carlton House Terrace, , London, . This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:SIRIUS MINERALS HOLDINGS LIMITED
Company Number:08323783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Corporate Secretary31 May 2020Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director31 May 2020Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director14 July 2021Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director12 January 2022Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director12 November 2021Active
3rd, Floor Greener House, 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Secretary09 April 2013Active
3rd, Floor Greener House, 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Secretary12 February 2013Active
One, Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary10 December 2012Active
One, Bishops Square, London, United Kingdom, E1 6AD

Director10 December 2012Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director12 February 2013Active
3rd, Floor Greener House, 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director12 February 2013Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director31 May 2020Active
3rd, Floor Greener House, 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director12 February 2013Active
17, Charterhouse Street, London, Ec1n 6ra, United Kingdom,

Director07 August 2017Active
One, Bishops Square, London, United Kingdom, E1 6AD

Corporate Director10 December 2012Active
One, Bishops Square, London, United Kingdom, E1 6AD

Corporate Director10 December 2012Active

People with Significant Control

Anglo American Crop Nutrients Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, Charterhouse Street, London, United Kingdom, EC1N 6RA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-06-30Officers

Change person director company with change date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Change corporate secretary company with change date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-12Address

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

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-27Officers

Change corporate secretary company with change date.

Download
2021-04-27Address

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

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.