Advanced company searchLink opens in new window

SANTIAGO METALS II UK LTD

Company number 11210965

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)
12 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2019
  • USD 491.49
12 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • USD 661.01
24 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
24 Dec 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • USD 603.04
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • USD 543.16
31 Jan 2020 SH20 Statement by Directors
31 Jan 2020 SH19 Statement of capital on 31 January 2020
  • USD 607.91
31 Jan 2020 CAP-SS Solvency Statement dated 21/01/20
31 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
18 Sep 2019 AP01 Appointment of Mr Ricardo Alejandro Ramirez Pereira as a director on 23 August 2019
18 Sep 2019 TM01 Termination of appointment of Sabine Chalopin as a director on 23 August 2019
01 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 25/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 SH02 Sub-division of shares on 25 January 2019
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • USD 492.48
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2021.
30 Apr 2019 SH10 Particulars of variation of rights attached to shares
30 Apr 2019 SH08 Change of share class name or designation
05 Apr 2019 TM01 Termination of appointment of Steven Barry Mandel as a director on 5 April 2019
03 Apr 2019 AP01 Appointment of Sabine Chalopin as a director on 2 April 2019
18 Mar 2019 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 20 April 2018
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates