Background WavePink WaveYellow Wave

BACANORA LITHIUM LIMITED (11189628)

BACANORA LITHIUM LIMITED (11189628) is an active UK company. incorporated on 6 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BACANORA LITHIUM LIMITED has been registered for 8 years. Current directors include SECKER, Peter, WANG, Xiaoshen.

Company Number
11189628
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
4 More London Riverside, London, SE1 2AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SECKER, Peter, WANG, Xiaoshen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACANORA LITHIUM LIMITED

BACANORA LITHIUM LIMITED is an active company incorporated on 6 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BACANORA LITHIUM LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11189628

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

BACANORA LITHIUM PLC
From: 7 February 2018To: 3 January 2023
WLG NO 1 PLC
From: 6 February 2018To: 7 February 2018
Contact
Address

4 More London Riverside London, SE1 2AU,

Timeline

38 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Left
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
Sept 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Feb 20
Director Joined
Apr 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Aug 21
Capital Update
Oct 21
Funding Round
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Feb 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Mar 26
11
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SECKER, Peter

Active
More London Riverside, LondonSE1 2AU
Born June 1959
Director
Appointed 18 Apr 2018

WANG, Xiaoshen

Active
More London Riverside, LondonSE1 2AU
Born October 1968
Director
Appointed 18 Oct 2019

RIFAAT, Osman Cherif

Resigned
More London Riverside, LondonSE1 2AU
Secretary
Appointed 07 Feb 2018
Resigned 31 Jan 2026

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 06 Feb 2018
Resigned 07 Feb 2018

ANTONIUS GONZALEZ, Andres Constantin, Dr

Resigned
More London Riverside, LondonSE1 2AU
Born November 1969
Director
Appointed 16 Feb 2018
Resigned 17 Dec 2021

BATOROWSKI, Derek Jerzy

Resigned
More London Riverside, LondonSE1 2AU
Born August 1967
Director
Appointed 16 Feb 2018
Resigned 12 Sept 2019

BLAS, Janet

Resigned
More London Riverside, LondonSE1 2AU
Born September 1981
Director
Appointed 20 Dec 2024
Resigned 31 Mar 2026

CARR, Eileen

Resigned
More London Riverside, LondonSE1 2AU
Born January 1957
Director
Appointed 16 Feb 2018
Resigned 17 Dec 2021

HODGKINSON, Raymond John

Resigned
More London Riverside, LondonSE1 2AU
Born January 1956
Director
Appointed 16 Feb 2018
Resigned 13 Dec 2018

HOHNEN, Mark Ainsworth

Resigned
More London Riverside, LondonSE1 2AU
Born April 1950
Director
Appointed 06 Feb 2018
Resigned 17 Dec 2021

PURDY, Graeme

Resigned
More London Riverside, LondonSE1 2AU
Born September 1965
Director
Appointed 17 Apr 2020
Resigned 17 Dec 2021

STRAUSS, James Digby Ronald

Resigned
More London Riverside, LondonSE1 2AU
Born July 1969
Director
Appointed 06 Feb 2018
Resigned 17 Dec 2021

TOMONO, Junichi

Resigned
More London Riverside, LondonSE1 2AU
Born November 1973
Director
Appointed 20 Dec 2024
Resigned 13 Feb 2025

TOMONO, Junichi

Resigned
More London Riverside, LondonSE1 2AU
Born November 1973
Director
Appointed 16 Feb 2018
Resigned 20 Dec 2024

Persons with significant control

2

0 Active
2 Ceased
No 2218 Hunan Road, Shanghai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 16 Feb 2023

Mr James Digby Ronald Strauss

Ceased
More London Riverside, LondonSE1 2AU
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 April 2025
RP04TM01RP04TM01
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
3 January 2023
CERT10CERT10
Reregistration Public To Private Company
3 January 2023
RR02RR02
Re Registration Memorandum Articles
3 January 2023
MARMAR
Resolution
3 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Interim
17 November 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 October 2021
SH19Statement of Capital
Legacy
26 October 2021
OC138OC138
Certificate Capital Cancellation Share Premium Account
26 October 2021
CERT21CERT21
Resolution
6 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Resolution
19 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Resolution
3 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
18 November 2020
AAAnnual Accounts
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
17 June 2020
MAMA
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2019
PSC09Update to PSC Statements
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
18 October 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Resolution
29 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Interim
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 March 2018
CERT8ACERT8A
Application Trading Certificate
26 March 2018
SH50SH50
Resolution
26 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2018
CONNOTConfirmation Statement Notification
Incorporation Company
6 February 2018
NEWINCIncorporation