Advanced company searchLink opens in new window

VICUÑITA MINERALS UK LTD

Company number 11123678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
04 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • USD 2,547.431
04 Jan 2020 AP01 Appointment of Mr Luis Goyzueta as a director on 23 November 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 AP02 Appointment of Gold Key Holdings Llc as a director on 29 November 2019
17 Dec 2019 PSC07 Cessation of Richard John Paul Tite as a person with significant control on 29 November 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • USD 2,547.43
17 Dec 2019 PSC07 Cessation of Julio Cesar Antonio Alonso Lindley as a person with significant control on 29 November 2019
17 Dec 2019 PSC02 Notification of Elevation Gold L.P. as a person with significant control on 29 November 2019
02 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • USD 2,472.43
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jun 2019 SH08 Change of share class name or designation
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • USD 809.931
11 Jun 2019 AP03 Appointment of Haescooper and Associates Ltd as a secretary on 1 June 2019
11 Jun 2019 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 1 June 2019
11 Mar 2019 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 March 2019
05 Feb 2019 CS01 Confirmation statement made on 21 December 2018 with updates
03 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Resolution to reduce share capital on redenomination 16/08/2018
  • RES18 ‐ Resolution to reduce share capital on re-denomination
02 Oct 2018 SH18 Statement of directors in accordance with reduction of capital following redenomination
02 Oct 2018 SH15 Reduction of capital following redenomination. Statement of capital on 2 October 2018
  • USD 6.00
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • USD 6.55
02 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The shares subdivided shares 16/08/2018
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 SH14 Redenomination of shares. Statement of capital 16 August 2018
  • USD 2.55