UKBizDB.co.uk

UNITED ANTIMONY MINES LIMITED

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

This company is commonly known as United Antimony Mines Limited. The company was founded 6 years ago and was given the registration number 11197708. The firm's registered office is in ANDOVER. You can find them at 51 Weyhill Road, , Andover, Hamphsire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UNITED ANTIMONY MINES LIMITED
Company Number:11197708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:51 Weyhill Road, Andover, Hamphsire, England, SP10 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 162, 28 Old Brompton Road, South Kensington, London, England, SW7 3SS

Secretary15 February 2021Active
Office 162, 28 Old Brompton Road, South Kensington, London, England, SW7 3SS

Director16 August 2021Active
51, Weyhill Road, Andover, England, SP10 3AN

Director09 February 2018Active
Suite 202, 28 Old Brompton Road, London, England, SW7 3SS

Director09 February 2018Active
Suite 202, 28 Old Brompton Road, London, England, SW7 3SS

Director09 February 2018Active

People with Significant Control

Mr Simon Richard Grant-Rennick
Notified on:01 November 2021
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Office 162, 28 Old Brompton Road, London, England, SW7 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Selection Mines Limited
Notified on:23 April 2021
Status:Active
Country of residence:England
Address:Suite 202, Old Brompton Road, London, England, SW7 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Pippa Jeffcock
Notified on:09 February 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Suite 202, 28 Old Brompton Road, London, England, SW7 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Schaffalitzky De Muckadell
Notified on:09 February 2018
Status:Active
Date of birth:September 1953
Nationality:Irish
Country of residence:England
Address:Suite 202, 28 Old Brompton Road, London, England, SW7 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Edward Ecclestone
Notified on:09 February 2018
Status:Active
Date of birth:March 1961
Nationality:Australian,British
Country of residence:England
Address:Suite 202, Old Brompton Road, London, England, SW7 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person secretary company with change date.

Download
2023-08-10Address

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

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Change of name

Certificate change of name company.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-07-15Address

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

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Change person secretary company with change date.

Download
2021-03-31Address

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

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.