Background WavePink WaveYellow Wave

FIRST TIN PLC (07931518)

FIRST TIN PLC (07931518) is an active UK company. incorporated on 1 February 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290) and 1 other business activities. FIRST TIN PLC has been registered for 14 years. Current directors include AINGER, Ross George James, CANNON BROOKES, Charles, GUNZBURG, Peter Lynton and 2 others.

Company Number
07931518
Status
active
Type
plc
Incorporated
1 February 2012
Age
14 years
Address
First Floor, London, W1J 0DT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
AINGER, Ross George James, CANNON BROOKES, Charles, GUNZBURG, Peter Lynton, SCOTTING, William Alan, SMITH, Brett Robert
SIC Codes
07290, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TIN PLC

FIRST TIN PLC is an active company incorporated on 1 February 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290) and 1 other business activity. FIRST TIN PLC was registered 14 years ago.(SIC: 07290, 74909)

Status

active

Active since 14 years ago

Company No

07931518

PLC Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

FIRST TIN LIMITED
From: 3 August 2021To: 15 March 2022
ANGLO SAXONY MINING LIMITED
From: 22 February 2017To: 3 August 2021
TRELIVER MINERALS LIMITED
From: 1 February 2012To: 22 February 2017
Contact
Address

First Floor 47/48 Piccadilly London, W1J 0DT,

Previous Addresses

2 Duke Street Manchester Square London W1U 3EH England
From: 11 September 2015To: 30 September 2021
Unit 2 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX
From: 6 December 2013To: 11 September 2015
Treliver Minerals Ltd Retallack Business Park Winnards Perch St. Columb Cornwall TR9 6DE United Kingdom
From: 21 March 2013To: 6 December 2013
200 Strand London WC2R 1DJ United Kingdom
From: 1 February 2012To: 21 March 2013
Timeline

65 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Oct 12
Share Issue
Oct 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Nov 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Left
Dec 13
Funding Round
Feb 14
Funding Round
Jun 14
Funding Round
Nov 14
Funding Round
Jan 15
Director Joined
May 15
Funding Round
Aug 15
Funding Round
Nov 15
Director Left
Dec 16
Director Joined
Jan 17
Funding Round
Mar 17
Director Joined
May 17
Funding Round
Jul 17
Funding Round
Nov 17
Director Left
Nov 17
Funding Round
Jan 18
Director Left
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jul 18
Director Joined
Sept 18
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Dec 19
Funding Round
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Oct 21
Funding Round
Nov 21
Capital Update
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Nov 24
Funding Round
Dec 25
31
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

AINGER, Ross George James

Active
Piccadilly, LondonW1J 0DT
Secretary
Appointed 15 Mar 2022

AINGER, Ross George James

Active
47/48 Piccadilly, LondonW1J 0DT
Born August 1977
Director
Appointed 06 Sept 2023

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 07 Apr 2021

GUNZBURG, Peter Lynton

Active
47/48 Piccadilly, LondonW1J 0DT
Born April 1952
Director
Appointed 11 Jul 2024

SCOTTING, William Alan

Active
47/48 Piccadilly, LondonW1J 0DT
Born October 1958
Director
Appointed 01 Jan 2024

SMITH, Brett Robert

Active
47/48 Piccadilly, LondonW1J 0DT
Born January 1961
Director
Appointed 11 Jul 2024

HAYLINGS, Nicola Zoe

Resigned
Duke Street, LondonW1U 3EH
Secretary
Appointed 08 Nov 2012
Resigned 21 Oct 2015

STARK, Ian William

Resigned
Duke Street, LondonW1U 3EH
Secretary
Appointed 21 Oct 2015
Resigned 04 Aug 2017

APTHORPE, Catherine Jane

Resigned
47/48 Piccadilly, LondonW1J 0DT
Born December 1978
Director
Appointed 08 Apr 2022
Resigned 30 Sept 2024

BOOT, Patrick James

Resigned
Tower 2, 1366 Nanjing Road (West)
Born January 1965
Director
Appointed 01 Jul 2013
Resigned 25 Oct 2017

BUENGER, Thomas

Resigned
47/48 Piccadilly, LondonW1J 0DT
Born July 1968
Director
Appointed 01 Oct 2021
Resigned 31 Dec 2023

CLARKE, Nicholas Antony

Resigned
Cranwood Street, LondonEC1V 9EE
Born March 1961
Director
Appointed 11 Oct 2012
Resigned 04 Dec 2013

COLLETTE, Albert

Resigned
47/48 Piccadilly, LondonW1J 0DT
Born September 1969
Director
Appointed 27 Apr 2017
Resigned 24 Mar 2022

CORNELIUS, Seamus Ian

Resigned
47/48 Piccadilly, LondonW1J 0DT
Born May 1966
Director
Appointed 08 Apr 2022
Resigned 06 Sept 2023

EDIS, Rupert Jocelyn Smale

Resigned
Duke Street, LondonW1U 3EH
Born September 1971
Director
Appointed 01 Jan 2013
Resigned 01 Sept 2017

FABIAN, Stephen Leslie

Resigned
47/48 Piccadilly, LondonW1J 0DT
Born January 1964
Director
Appointed 09 Aug 2018
Resigned 24 Mar 2022

HAYLINGS, Nicola Zoe

Resigned
Abbey Gardens, LondonNW8 9AT
Born September 1975
Director
Appointed 01 Feb 2012
Resigned 04 Oct 2012

HIGGINS, Michael Lindsay

Resigned
Duke Street, LondonW1U 3EH
Born April 1950
Director
Appointed 23 Apr 2015
Resigned 01 Dec 2016

HOFMAIER, Ingo

Resigned
47/48 Piccadilly, LondonW1J 0DT
Born December 1975
Director
Appointed 08 Apr 2022
Resigned 30 Sept 2024

MATHER, Nicholas

Resigned
Piccadilly, LondonW1J 0DT
Born June 1957
Director
Appointed 30 Sept 2022
Resigned 11 Jul 2024

STANLEY, Geoffrey Douglas

Resigned
Central Park South, New York
Born November 1957
Director
Appointed 11 Jan 2017
Resigned 27 Mar 2021

THOMPSON, Mark Edward

Resigned
47/48 Piccadilly, LondonW1J 0DT
Born June 1972
Director
Appointed 01 Feb 2012
Resigned 24 Mar 2022

TRUELOVE, Antony James

Resigned
Ridgecrest Street, Kenmore
Born January 1959
Director
Appointed 26 Nov 2013
Resigned 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

138

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Resolution
20 December 2025
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Resolution
27 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 November 2024
AAAnnual Accounts
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Resolution
19 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
7 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts Balance Sheet
15 March 2022
BSBS
Auditors Report
15 March 2022
AUDRAUDR
Auditors Statement
15 March 2022
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
15 March 2022
CERT5CERT5
Re Registration Memorandum Articles
15 March 2022
MARMAR
Resolution
15 March 2022
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
15 March 2022
RR01RR01
Capital Statement Capital Company With Date Currency Figure
8 March 2022
SH19Statement of Capital
Legacy
8 March 2022
SH20SH20
Legacy
8 March 2022
CAP-SSCAP-SS
Resolution
8 March 2022
RESOLUTIONSResolutions
Resolution
21 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 September 2017
RP04SH01RP04SH01
Resolution
20 September 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Resolution
22 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address
17 February 2014
AD02Notification of Single Alternative Inspection Location
Resolution
11 December 2013
RESOLUTIONSResolutions
Resolution
11 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Change Sail Address Company
21 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Second Filing Of Form With Form Type
5 February 2013
RP04RP04
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Resolution
3 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 October 2012
RESOLUTIONSResolutions
Incorporation Company
1 February 2012
NEWINCIncorporation