ADVANCED ENERGY MINERALS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ENERGY MINERALS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12768286

Incorporation date

27/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Chantry Farm Chantry Farm, Middleton Tyas, Richmond, North Yorkshire DL10 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2020)
dot icon27/10/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon10/10/2024
Director's details changed for Michael Geoffrey William Adams on 2024-07-09
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Termination of appointment of Rachel Tsz Yung Wong as a secretary on 2024-08-31
dot icon23/09/2024
Appointment of Alexis Clark as a secretary on 2024-08-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon05/07/2023
Sub-division of shares on 2023-06-21
dot icon16/06/2023
Cessation of Richard Harry Evans as a person with significant control on 2022-12-19
dot icon16/06/2023
Cessation of Timothy John Sword Fletcher as a person with significant control on 2022-12-19
dot icon16/06/2023
Notification of a person with significant control statement
dot icon16/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon22/11/2022
Registered office address changed from Unit 4F Ignite Project the Innovation Centre Unit 4F Ignite Project the Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW CV34 6UW United Kingdom to Chantry Farm Chantry Farm Middleton Tyas Richmond North Yorkshire DL10 6RP on 2022-11-22
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Change of details for Mr Timothy John Sword Fletcher as a person with significant control on 2022-09-27
dot icon28/09/2022
Change of details for Mr Richard Harry Evans as a person with significant control on 2022-09-27
dot icon27/09/2022
Cessation of Advanced Energy Minerals Ltd as a person with significant control on 2022-09-26
dot icon20/09/2022
Notification of Advanced Energy Minerals Ltd as a person with significant control on 2022-09-19
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon26/10/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon23/09/2021
Director's details changed for Michael Geoffrey William Adams on 2021-09-23
dot icon20/08/2021
Registered office address changed from 15 Whitehall London SW1A 2DD United Kingdom to Unit 4F Ignite Project the Innovation Centre Unit 4F Ignite Project the Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW CV34 6UW on 2021-08-20
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon26/05/2021
Director's details changed for Mr Timothy John Sword Fletcher on 2021-05-20
dot icon21/05/2021
Cessation of Gulf Minerals Pty Limited as a person with significant control on 2021-05-20
dot icon21/05/2021
Notification of Timothy John Sword Fletcher as a person with significant control on 2021-05-20
dot icon21/05/2021
Notification of Richard Harry Evans as a person with significant control on 2021-05-20
dot icon21/05/2021
Appointment of Mr Timothy John Sword Fletcher as a director on 2021-05-20
dot icon21/05/2021
Termination of appointment of John Wilfred Sword Fletcher as a director on 2021-05-20
dot icon21/05/2021
Director's details changed for Michael Geoffrey William Adams on 2021-05-20
dot icon05/05/2021
Termination of appointment of Charles Auguste Taschereau as a director on 2021-05-05
dot icon05/05/2021
Termination of appointment of Nassif Charles Obeid as a director on 2021-05-05
dot icon05/05/2021
Termination of appointment of Julian Peter Ford as a director on 2021-05-05
dot icon05/05/2021
Notification of Gulf Minerals Pty Limited as a person with significant control on 2021-05-05
dot icon05/05/2021
Cessation of Zeref Limited as a person with significant control on 2021-05-05
dot icon24/03/2021
Director's details changed for Charles Auguste Taschereau on 2021-03-24
dot icon24/03/2021
Director's details changed for Nassif Charles Obeid on 2021-03-24
dot icon24/03/2021
Director's details changed for Julian Peter Ford on 2021-03-24
dot icon24/03/2021
Director's details changed for John Wilfred Sword Fletcher on 2021-03-24
dot icon24/03/2021
Director's details changed for Richard Harry Evans on 2021-03-24
dot icon24/03/2021
Director's details changed for Michael Geoffrey William Adams on 2021-03-24
dot icon24/03/2021
Secretary's details changed for Rachel Tsz Yung Wong on 2021-03-24
dot icon19/03/2021
Director's details changed for Richard Harry Evans on 2021-03-16
dot icon17/03/2021
Director's details changed for Julian Peter Ford on 2021-03-16
dot icon17/03/2021
Director's details changed for Richard Harry Evans on 2021-03-16
dot icon06/01/2021
Registered office address changed from 15 15 Whitehall London SW1A 2DD United Kingdom to 15 Whitehall London SW1A 2DD on 2021-01-06
dot icon06/01/2021
Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 15 15 Whitehall London SW1A 2DD on 2021-01-06
dot icon01/10/2020
Appointment of Mr Michael Geoffrey Willam Adams as a director
dot icon01/10/2020
Appointment of Michael Geoffrey William Adams as a director on 2020-09-28
dot icon30/09/2020
Notification of Zeref Limited as a person with significant control on 2020-09-09
dot icon30/09/2020
Appointment of John Wilfred Sword Fletcher as a director on 2020-09-28
dot icon30/09/2020
Appointment of Rachel Tsz Yung Wong as a secretary on 2020-09-28
dot icon30/09/2020
Appointment of Richard Harry Evans as a director on 2020-09-28
dot icon30/09/2020
Appointment of Nassif Charles Obeid as a director on 2020-09-28
dot icon09/09/2020
Change of details for Aem Canada Group Inc. as a person with significant control on 2020-09-09
dot icon09/09/2020
Cessation of Julian Peter Ford as a person with significant control on 2020-09-09
dot icon09/09/2020
Cessation of Aem Canada Group Inc. as a person with significant control on 2020-09-09
dot icon27/07/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Richard Harry
Director
28/09/2020 - Present
7
Fletcher, Timothy John Sword
Director
20/05/2021 - Present
1
Adams, Michael Geoffrey William
Director
28/09/2020 - Present
1
Wong, Rachel Tsz Yung
Secretary
28/09/2020 - 31/08/2024
-
Clark, Alexis
Secretary
31/08/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED ENERGY MINERALS (UK) LIMITED

ADVANCED ENERGY MINERALS (UK) LIMITED is an(a) Active company incorporated on 27/07/2020 with the registered office located at Chantry Farm Chantry Farm, Middleton Tyas, Richmond, North Yorkshire DL10 6RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ENERGY MINERALS (UK) LIMITED?

toggle

ADVANCED ENERGY MINERALS (UK) LIMITED is currently Active. It was registered on 27/07/2020 .

Where is ADVANCED ENERGY MINERALS (UK) LIMITED located?

toggle

ADVANCED ENERGY MINERALS (UK) LIMITED is registered at Chantry Farm Chantry Farm, Middleton Tyas, Richmond, North Yorkshire DL10 6RP.

What does ADVANCED ENERGY MINERALS (UK) LIMITED do?

toggle

ADVANCED ENERGY MINERALS (UK) LIMITED operates in the Manufacture of other ceramic products n.e.c. (23.49 - SIC 2007) sector.

What is the latest filing for ADVANCED ENERGY MINERALS (UK) LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2024-12-31.