ATALAYA RIOTINTO PROJECT (UK) LIMITED
LONDON EMED HOLDINGS (UK) LIMITED

Hellopages » City of London » City of London » EC4R 3TT

Company number 06694806
Status Active
Incorporation Date 10 September 2008
Company Type Private Limited Company
Address RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-08 ; Termination of appointment of George Hadjineophytou as a director on 24 January 2017; Appointment of Cesar Sanchez as a director on 8 February 2017. The most likely internet sites of ATALAYA RIOTINTO PROJECT (UK) LIMITED are www.atalayariotintoprojectuk.co.uk, and www.atalaya-riotinto-project-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atalaya Riotinto Project Uk Limited is a Private Limited Company. The company registration number is 06694806. Atalaya Riotinto Project Uk Limited has been working since 10 September 2008. The present status of the company is Active. The registered address of Atalaya Riotinto Project Uk Limited is Riverbank House 2 Swan Lane London Ec4r 3tt. . FIELDFISHER SECRETARIES LIMITED is a Secretary of the company. DAVEY, Roger Owen is a Director of the company. LAVANDEIRA, Alberto is a Director of the company. SANCHEZ, Cesar is a Director of the company. SANCHEZ, Julian is a Director of the company. Director ADAM, Harry Anagnostaras has been resigned. Director HADJINEOPHYTOU, George has been resigned. Director HALLIDAY, Rodney John Patrick has been resigned. Director LEACH, John Edward has been resigned. Director QUERUB, Isaac has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FIELDFISHER SECRETARIES LIMITED
Appointed Date: 10 September 2008

Director
DAVEY, Roger Owen
Appointed Date: 20 September 2012
79 years old

Director
LAVANDEIRA, Alberto
Appointed Date: 04 December 2014
69 years old

Director
SANCHEZ, Cesar
Appointed Date: 08 February 2017
49 years old

Director
SANCHEZ, Julian
Appointed Date: 08 February 2017
52 years old

Resigned Directors

Director
ADAM, Harry Anagnostaras
Resigned: 18 September 2013
Appointed Date: 10 September 2008
70 years old

Director
HADJINEOPHYTOU, George
Resigned: 24 January 2017
Appointed Date: 04 December 2014
54 years old

Director
HALLIDAY, Rodney John Patrick
Resigned: 31 July 2014
Appointed Date: 18 September 2013
85 years old

Director
LEACH, John Edward
Resigned: 31 July 2015
Appointed Date: 10 September 2008
77 years old

Director
QUERUB, Isaac
Resigned: 24 December 2014
Appointed Date: 04 December 2014
69 years old

ATALAYA RIOTINTO PROJECT (UK) LIMITED Events

16 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08

15 Feb 2017
Termination of appointment of George Hadjineophytou as a director on 24 January 2017
15 Feb 2017
Appointment of Cesar Sanchez as a director on 8 February 2017
15 Feb 2017
Appointment of Julian Sanchez as a director on 8 February 2017
07 Oct 2016
Full accounts made up to 31 December 2015
...
... and 35 more events
29 Sep 2009
Return made up to 10/09/09; full list of members
20 Apr 2009
Particulars of a mortgage or charge / charge no: 1
10 Dec 2008
Statement of affairs
10 Dec 2008
Ad 30/09/08\gbp si [email protected]=284886\gbp ic 1/284887\
10 Sep 2008
Incorporation

ATALAYA RIOTINTO PROJECT (UK) LIMITED Charges

8 March 2016
Charge code 0669 4806 0005
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Astor Resources, Ag
Description: None…
8 March 2016
Charge code 0669 4806 0004
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Astor Resources, Ag
Description: None…
12 July 2013
Charge code 0669 4806 0003
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Astor Management,Ag
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0669 4806 0002
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Astor Resources,Ag
Description: Notification of addition to or amendment of charge…
31 March 2009
Agreement of novation and ratification of pledge over shares and of creation of second ranking pledges over shares executed outside the united kingdom over property situated there
Delivered: 20 April 2009
Status: Partially satisfied
Persons entitled: Shorthorn, Rcf, Rmb and Ya
Description: 7,000,000 shares of the company, representing 100% of its…