Background WavePink WaveYellow Wave

IVANHOE ATLANTIC UK LIMITED (08248083)

IVANHOE ATLANTIC UK LIMITED (08248083) is an active UK company. incorporated on 10 October 2012. with registered office in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IVANHOE ATLANTIC UK LIMITED has been registered for 13 years. Current directors include WYNN, James Edward Meynell, YOUNG, Andrew Anthony.

Company Number
08248083
Status
active
Type
ltd
Incorporated
10 October 2012
Age
13 years
Address
Insight House Riverside Business Park, Stansted, CM24 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WYNN, James Edward Meynell, YOUNG, Andrew Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVANHOE ATLANTIC UK LIMITED

IVANHOE ATLANTIC UK LIMITED is an active company incorporated on 10 October 2012 with the registered office located in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IVANHOE ATLANTIC UK LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08248083

LTD Company

Age

13 Years

Incorporated 10 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

HPX MINES (UK) LIMITED
From: 21 July 2023To: 21 February 2025
EURONIMBA UK LIMITED
From: 10 October 2012To: 21 July 2023
Contact
Address

Insight House Riverside Business Park Stoney Common Road Stansted, CM24 8PL,

Previous Addresses

4Th Floor 3 Shortlands London W6 8DA
From: 10 April 2013To: 26 March 2014
3 4Th Floor 3 Shortlands London W6 8DA United Kingdom
From: 9 April 2013To: 10 April 2013
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 10 October 2012To: 9 April 2013
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Jun 13
Director Left
Sept 13
Director Joined
Oct 13
Funding Round
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Owner Exit
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

INSIGHT NOMINEES

Active
Riverside Business Park, StanstedCM24 8PL
Corporate secretary
Appointed 01 Mar 2014

WYNN, James Edward Meynell

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1972
Director
Appointed 19 Feb 2025

YOUNG, Andrew Anthony

Active
33 Cavendish Square, LondonW1G 0PW
Born October 1982
Director
Appointed 13 Feb 2024

HANSEN, Thomas Lund

Resigned
Floor, LondonW6 8DA
Secretary
Appointed 10 Oct 2012
Resigned 01 Mar 2014

ANDERSON, William James

Resigned
Pembroke Mews, LondonW8 6ER
Born February 1966
Director
Appointed 23 Oct 2023
Resigned 08 Jul 2024

BARNES, Bronwyn Lesley

Resigned
Hammersmith Road, LondonW6 8DW
Born August 1967
Director
Appointed 30 Oct 2022
Resigned 10 Feb 2024

DAVID, Jean-Francois Leandre Bernard

Resigned
Riverside Business Park, StanstedCM24 8PL
Born February 1949
Director
Appointed 15 Jul 2015
Resigned 05 Sept 2019

DE SELLIERS DE MORANVILLE, Guy Jacques Marie Ernest, Chevalier

Resigned
Hammersmith Road, LondonW6 8PW
Born June 1952
Director
Appointed 05 Sept 2019
Resigned 01 Aug 2022

DENARDI, Paolo Bruno

Resigned
Riverside Business Park, StanstedCM24 8PL
Born March 1966
Director
Appointed 15 Jul 2015
Resigned 05 Sept 2019

DOIG, Bradley Barry

Resigned
Pembroke Mews, LondonW8 6ER
Born September 1964
Director
Appointed 25 Apr 2023
Resigned 19 Feb 2025

FAWAZ, Ramzi Riad

Resigned
6363 Fiddler's Green Circle, DenverCO80111
Born June 1952
Director
Appointed 03 Dec 2013
Resigned 01 Dec 2014

FINLAYSON, Eric John

Resigned
Hammersmith Road, LondonW6 8PW
Born October 1960
Director
Appointed 05 Sept 2019
Resigned 30 Oct 2022

HOOD, Sheila Christine

Resigned
Riverside Business Park, StanstedCM24 8PL
Born November 1969
Director
Appointed 19 Jan 2015
Resigned 15 Jul 2015

KAIOUN, Thierry Henri

Resigned
Riverside Business Park, StanstedCM24 8PL
Born September 1960
Director
Appointed 21 May 2015
Resigned 05 Sept 2019

KAIOUN, Thierry

Resigned
Floor, LondonW6 8DA
Born September 1960
Director
Appointed 10 Oct 2012
Resigned 08 Apr 2013

KONATE, Kadiatou

Resigned
PO BOX 1152, Mclean22101
Born March 1976
Director
Appointed 18 Mar 2021
Resigned 25 Apr 2023

LANSDOWN, Guy Louis Poole

Resigned
Floor, LondonW6 8DA
Born October 1960
Director
Appointed 08 Apr 2013
Resigned 03 Dec 2013

LOCKETT, Christopher James

Resigned
Riverside Business Park, StanstedCM24 8PL
Born December 1963
Director
Appointed 10 Oct 2012
Resigned 21 May 2015

LONGUET DE LA GIRAUDIERE, Kevin

Resigned
Riverside Business Park, StanstedCM24 8PL
Born January 1981
Director
Appointed 21 Oct 2013
Resigned 05 Sept 2019

MITCHELL, Philip Wesley

Resigned
Chalkhill Road, LondonW6 8DW
Born June 1960
Director
Appointed 01 Aug 2022
Resigned 23 Oct 2023

MITCHELL, Philip Wesley

Resigned
26-28 Hammersmith Grove, LondonW6 7BA
Born June 1960
Director
Appointed 05 Sept 2019
Resigned 18 Mar 2021

NOGUEIRA, Rogerio

Resigned
Floor, LondonW6 8DA
Born December 1968
Director
Appointed 10 Oct 2012
Resigned 31 Aug 2013

REYNOLDS, Graham

Resigned
Riverside Business Park, StanstedCM24 8PL
Born April 1972
Director
Appointed 24 Sept 2013
Resigned 19 Jan 2015

RHODES, Blake Michael

Resigned
Riverside Business Park, StanstedCM24 8PL
Born January 1967
Director
Appointed 01 Dec 2014
Resigned 05 Sept 2019

RICHARDS, Mark Andrew

Resigned
Riverside Business Park, StanstedCM24 8PL
Born July 1976
Director
Appointed 10 Oct 2012
Resigned 15 Jul 2015

Persons with significant control

1

0 Active
1 Ceased
Castle Street, St HelierJE4 5UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Certificate Change Of Name Company
21 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
6 February 2020
MR05Certification of Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
11 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Auditors Resignation Company
3 February 2015
AUDAUD
Auditors Resignation Company
23 January 2015
AUDAUD
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 October 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 March 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 March 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 January 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Incorporation Company
10 October 2012
NEWINCIncorporation