CNUC(UK) MINING CO. LTD
Overview
| Company Name | CNUC(UK) MINING CO. LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02996686 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CNUC(UK) MINING CO. LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CNUC(UK) MINING CO. LTD located?
| Registered Office Address | Unit 794 Salisbury House 29 Finsbury Circus EC2M 7AQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CNUC(UK) MINING CO. LTD?
| Company Name | From | Until |
|---|---|---|
| RIO TINTO NAMIBIAN HOLDINGS LIMITED | Jun 02, 1997 | Jun 02, 1997 |
| RTZ NAMIBIAN HOLDINGS LIMITED | Nov 30, 1994 | Nov 30, 1994 |
What are the latest accounts for CNUC(UK) MINING CO. LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for CNUC(UK) MINING CO. LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 08, 2025 |
| Next Confirmation Statement Due | Dec 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2024 |
| Overdue | Yes |
What are the latest filings for CNUC(UK) MINING CO. LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 30, 2024 | 6 pages | AA | ||
Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 7AQ United Kingdom to Unit 794 Salisbury House 29 Finsbury Circus London EC2M 7AQ on Feb 27, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||
Registered office address changed from Unit 794 Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 7AQ on Jun 21, 2024 | 1 pages | AD01 | ||
Registered office address changed from 113 Gloucester Place Fly London W1U 6JR to Unit 794 Salisbury House 29 Finsbury Circus London EC2M 5SQ on Jun 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Amended accounts for a small company made up to Dec 31, 2021 | 13 pages | AAMD | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Notification of State-Owned Assets Supervision and Administration Commission of the State Council, People's Republic of China as a person with significant control on Jul 16, 2019 | 2 pages | PSC03 | ||
Cessation of Cnuc (Hk) Mining Corp. Limited as a person with significant control on Jul 16, 2019 | 1 pages | PSC07 | ||
Amended accounts for a small company made up to Dec 31, 2019 | 15 pages | AAMD | ||
Amended total exemption full accounts made up to Dec 31, 2020 | 10 pages | AAMD | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Rio Tinto Overseas Holdings Limited as a person with significant control on Jul 17, 2019 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jing Zhang as a director on Feb 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Tao Ni as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Appointment of Mr Ruo Fan Sun as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Yi Zhang as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Tao Ni as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Who are the officers of CNUC(UK) MINING CO. LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOLDEN INTELLIGENCE LTD | Secretary | 80 Coleman Street EC2R 5BJ London Room 501, 5th Floor United Kingdom |
| 260530160001 | ||||||||||
| NI, Tao | Director | Area 7 Hepingli 100013 Dong Cheng District Building No.14 Beijing China | China | Chinese | 260529300001 | |||||||||
| SUN, Ruo Fan | Director | Area 7 Hepingli 100013 Dong Cheng District Building No.14 Beijing China | China | Chinese | 260528940001 | |||||||||
| ZHANG, Jing | Director | Swakop Flats Aquamarine Street Vineta Unit A Swakopmund Namibia | Namibia | Chinese | 279250320001 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 2 Eastbourne Terrace London W2 6LG | 166758680001 | |||||||||||
| DAY, Helen Christine | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom | 193553170001 | |||||||||||
| JACKSON, Laura Ann Maria | Secretary | Flat 5 Westpoint 3 Grenade Street E14 8HX London | British | 119699860001 | ||||||||||
| LLOYD-DAVIS, Glynne Christian | Secretary | Rentain Farmhouse Rattington Street Chartham CT4 7JQ Canterbury Kent | British | 74476260002 | ||||||||||
| LOWRY, Daren Clive | Secretary | 27 Malden Fields Three Valleys Way Aldenham Road WD2 2QA Bushey Hertfordshire | British | 42307910004 | ||||||||||
| MEAD, Julie Elizabeth | Secretary | 79 Ploughmans Way Rainham ME8 8LT Gillingham Kent | British | 627020001 | ||||||||||
| MORLEY, Sarah Alexis | Secretary | 34 The Paddocks SG4 8YX Codicote Hertfordshire | British | 97217510001 | ||||||||||
| WHYTE, Matthew John | Secretary | 2 Eastbourne Terrace London W2 6LG | British | 102076120002 | ||||||||||
| WHYTE, Matthew John | Secretary | Selby Road Ealing W5 1LY London 9 | British | 102076120002 | ||||||||||
| RIO TINTO SECRETARIAT LIMITED | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom |
| 231146570001 | ||||||||||
| ALLEN, Steven Patrick | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 230673230002 | |||||||||
| ANDREWES, Mark Damien | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 43165170005 | |||||||||
| BELLHOUSE, Robin Christian | Director | St James's Square SW1Y 4AD London 6 | England | British | 91917440002 | |||||||||
| BOSSICK, Michael Philip | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 178657830002 | |||||||||
| BOSSICK, Michael Philip | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 178657830001 | |||||||||
| BRADLEY, John Stirling | Director | 88 Lexden Road CO3 3SR Colchester Essex | England | British | 28663310001 | |||||||||
| CUNNINGHAM, Peter Lloyd | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 114946710001 | |||||||||
| EVANS, Eleanor Bronwen | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 250974090001 | |||||||||
| FREEMAN, Michael Millice | Director | 20 Seymour Road Wimbledon Common SW19 5JS London | British | 5332710001 | ||||||||||
| HAMES, Victoria Elizabeth | Director | St James's Square SW1Y 4AD London 6 | England | British | 203294050001 | |||||||||
| JUGGINS, Janine Claire | Director | 2 Eastbourne Terrace London W2 6LG | England | British | 170341160001 | |||||||||
| KIDDLE, John Patrick | Director | St James's Square SW1Y 4AD London 6 | United Kingdom | British | 257764520001 | |||||||||
| LARSEN, Daniel Shane | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | American | 110149810002 | |||||||||
| LAWLESS, Anette Vendelbo | Director | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||||||
| LENON, Christopher | Director | 73 Cheyne Court Chelsea SW3 5TT London | British | 118163290001 | ||||||||||
| LLOYD-DAVIS, Glynne Christian | Director | Rentain Farmhouse Rattington Street Chartham CT4 7JQ Canterbury Kent | British | 74476260002 | ||||||||||
| MATHEWS, Benedict John Spurway | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 124014580006 | |||||||||
| MCADAM, Stephen Frederick | Director | Storrington 13 Ledborough Wood HP9 2DJ Beaconsfield Buckinghamshire | England | British | 37734200003 | |||||||||
| MERTON, Michael Ralph | Director | 59 Onslow Square SW7 3LR London | United Kingdom | British | 76331340003 | |||||||||
| NI, Tao | Director | Area 7 Hepingli 100013 Dong Cheng District Building No.14 Beijing China | China | Chinese | 260529300001 | |||||||||
| QUELLMANN, Ulf | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | German | 130242720004 |
Who are the persons with significant control of CNUC(UK) MINING CO. LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| State-Owned Assets Supervision And Administration Commission Of The State Council, People's Republic Of China | Jul 16, 2019 | Xuanwumen West Street 100053 Beijing 26 China | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cnuc (Hk) Mining Corp. Limited | Apr 06, 2016 | 1 Connaught Place Central 402 Jardline Hse Hong Kong | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0