CNUC(UK) MINING CO. LTD

CNUC(UK) MINING CO. LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCNUC(UK) MINING CO. LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02996686
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CNUC(UK) MINING CO. LTD?

    Previous Company Names
    Company NameFromUntil
    RIO TINTO NAMIBIAN HOLDINGS LIMITEDJun 02, 1997Jun 02, 1997
    RTZ NAMIBIAN HOLDINGS LIMITEDNov 30, 1994Nov 30, 1994

    What are the latest accounts for CNUC(UK) MINING CO. LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 30, 2024

    What is the status of the latest confirmation statement for CNUC(UK) MINING CO. LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueYes

    What are the latest filings for CNUC(UK) MINING CO. LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 30, 2024

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Amended accounts for a small company made up to Dec 31, 2021

    13 pagesAAMD

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    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 pagesPSC03

    Cessation of Cnuc (Hk) Mining Corp. Limited as a person with significant control on Jul 16, 2019

    1 pagesPSC07

    Amended accounts for a small company made up to Dec 31, 2019

    15 pagesAAMD

    Amended total exemption full accounts made up to Dec 31, 2020

    10 pagesAAMD

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Change of details for Rio Tinto Overseas Holdings Limited as a person with significant control on Jul 17, 2019

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Jing Zhang as a director on Feb 02, 2021

    2 pagesAP01

    Appointment of Mr Tao Ni as a director on Jul 16, 2019

    2 pagesAP01

    Appointment of Mr Ruo Fan Sun as a director on Jul 16, 2019

    2 pagesAP01

    Termination of appointment of Yi Zhang as a director on Feb 02, 2021

    1 pagesTM01

    Termination of appointment of Tao Ni as a director on Feb 02, 2021

    1 pagesTM01

    Who are the officers of CNUC(UK) MINING CO. LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDEN INTELLIGENCE LTD
    80 Coleman Street
    EC2R 5BJ London
    Room 501, 5th Floor
    United Kingdom
    Secretary
    80 Coleman Street
    EC2R 5BJ London
    Room 501, 5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07369475
    260530160001
    NI, Tao
    Area 7
    Hepingli
    100013 Dong Cheng District
    Building No.14
    Beijing
    China
    Director
    Area 7
    Hepingli
    100013 Dong Cheng District
    Building No.14
    Beijing
    China
    ChinaChinese260529300001
    SUN, Ruo Fan
    Area 7
    Hepingli
    100013 Dong Cheng District
    Building No.14
    Beijing
    China
    Director
    Area 7
    Hepingli
    100013 Dong Cheng District
    Building No.14
    Beijing
    China
    ChinaChinese260528940001
    ZHANG, Jing
    Swakop Flats
    Aquamarine Street
    Vineta
    Unit A
    Swakopmund
    Namibia
    Director
    Swakop Flats
    Aquamarine Street
    Vineta
    Unit A
    Swakopmund
    Namibia
    NamibiaChinese279250320001
    ALDRIDGE, Gemma Jane Constance
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    166758680001
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    193553170001
    JACKSON, Laura Ann Maria
    Flat 5 Westpoint
    3 Grenade Street
    E14 8HX London
    Secretary
    Flat 5 Westpoint
    3 Grenade Street
    E14 8HX London
    British119699860001
    LLOYD-DAVIS, Glynne Christian
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    Secretary
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    British74476260002
    LOWRY, Daren Clive
    27 Malden Fields Three Valleys Way
    Aldenham Road
    WD2 2QA Bushey
    Hertfordshire
    Secretary
    27 Malden Fields Three Valleys Way
    Aldenham Road
    WD2 2QA Bushey
    Hertfordshire
    British42307910004
    MEAD, Julie Elizabeth
    79 Ploughmans Way
    Rainham
    ME8 8LT Gillingham
    Kent
    Secretary
    79 Ploughmans Way
    Rainham
    ME8 8LT Gillingham
    Kent
    British627020001
    MORLEY, Sarah Alexis
    34 The Paddocks
    SG4 8YX Codicote
    Hertfordshire
    Secretary
    34 The Paddocks
    SG4 8YX Codicote
    Hertfordshire
    British97217510001
    WHYTE, Matthew John
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British102076120002
    WHYTE, Matthew John
    Selby Road
    Ealing
    W5 1LY London
    9
    Secretary
    Selby Road
    Ealing
    W5 1LY London
    9
    British102076120002
    RIO TINTO SECRETARIAT LIMITED
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10754108
    231146570001
    ALLEN, Steven Patrick
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish230673230002
    ANDREWES, Mark Damien
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish43165170005
    BELLHOUSE, Robin Christian
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    EnglandBritish91917440002
    BOSSICK, Michael Philip
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish178657830002
    BOSSICK, Michael Philip
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish178657830001
    BRADLEY, John Stirling
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    Director
    88 Lexden Road
    CO3 3SR Colchester
    Essex
    EnglandBritish28663310001
    CUNNINGHAM, Peter Lloyd
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish114946710001
    EVANS, Eleanor Bronwen
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish250974090001
    FREEMAN, Michael Millice
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    Director
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    British5332710001
    HAMES, Victoria Elizabeth
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    EnglandBritish203294050001
    JUGGINS, Janine Claire
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandBritish170341160001
    KIDDLE, John Patrick
    St James's Square
    SW1Y 4AD London
    6
    Director
    St James's Square
    SW1Y 4AD London
    6
    United KingdomBritish257764520001
    LARSEN, Daniel Shane
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomAmerican110149810002
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    LENON, Christopher
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    Director
    73 Cheyne Court
    Chelsea
    SW3 5TT London
    British118163290001
    LLOYD-DAVIS, Glynne Christian
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    Director
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    British74476260002
    MATHEWS, Benedict John Spurway
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish124014580006
    MCADAM, Stephen Frederick
    Storrington
    13 Ledborough Wood
    HP9 2DJ Beaconsfield
    Buckinghamshire
    Director
    Storrington
    13 Ledborough Wood
    HP9 2DJ Beaconsfield
    Buckinghamshire
    EnglandBritish37734200003
    MERTON, Michael Ralph
    59 Onslow Square
    SW7 3LR London
    Director
    59 Onslow Square
    SW7 3LR London
    United KingdomBritish76331340003
    NI, Tao
    Area 7
    Hepingli
    100013 Dong Cheng District
    Building No.14
    Beijing
    China
    Director
    Area 7
    Hepingli
    100013 Dong Cheng District
    Building No.14
    Beijing
    China
    ChinaChinese260529300001
    QUELLMANN, Ulf
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomGerman130242720004

    Who are the persons with significant control of CNUC(UK) MINING CO. LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    State-Owned Assets Supervision And Administration Commission Of The State Council, People's Republic Of China
    Xuanwumen West Street
    100053 Beijing
    26
    China
    Jul 16, 2019
    Xuanwumen West Street
    100053 Beijing
    26
    China
    No
    Legal FormGovernment Department
    Legal AuthorityConstitution Of The People'S Republic Of China, Companies Law Of The People'S Republic Of China
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Cnuc (Hk) Mining Corp. Limited
    1 Connaught Place
    Central
    402 Jardline Hse
    Hong Kong
    Apr 06, 2016
    1 Connaught Place
    Central
    402 Jardline Hse
    Hong Kong
    Yes
    Legal FormLimited By Shares
    Country RegisteredHong Kong
    Legal AuthorityHong Kong
    Place RegisteredHong Kong Registry
    Registration Number2824079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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