Background WavePink WaveYellow Wave

HARENA RARE EARTHS PLC (12557958)

HARENA RARE EARTHS PLC (12557958) is an active UK company. incorporated on 15 April 2020. 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.. HARENA RARE EARTHS PLC has been registered for 5 years. Current directors include MORRISON, Timothy, MULLIGAN, Allan Ewald, MURPHY, Ivan James Bowen and 2 others.

Company Number
12557958
Status
active
Type
plc
Incorporated
15 April 2020
Age
5 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRISON, Timothy, MULLIGAN, Allan Ewald, MURPHY, Ivan James Bowen, RICHARDS, Andrew Paul, WEIR, Stephen Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARENA RARE EARTHS PLC

HARENA RARE EARTHS PLC is an active company incorporated on 15 April 2020 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.. HARENA RARE EARTHS PLC was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12557958

PLC Company

Age

5 Years

Incorporated 15 April 2020

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 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 June 2025(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

HARENA RESOURCES PLC
From: 8 April 2025To: 27 October 2025
CITIUS RESOURCES PLC
From: 3 August 2020To: 8 April 2025
CITIUS RESOURCES LIMITED
From: 15 April 2020To: 3 August 2020
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

1 King Street Office 3.05 London EC2V 8AU England
From: 18 January 2022To: 27 September 2022
25 Bilton Road Rugby CV22 7AG England
From: 15 April 2020To: 18 January 2022
Timeline

34 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Share Issue
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Mar 21
Funding Round
May 21
Owner Exit
May 21
Funding Round
Oct 21
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
12
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

FIM SECRETARIES IOM LIMITED

Active
Athol Street, Isle Of ManIM1 1LA
Corporate secretary
Appointed 01 Nov 2024

MORRISON, Timothy

Active
Great Portland Street, LondonW1W 5PF
Born August 1971
Director
Appointed 20 Mar 2025

MULLIGAN, Allan Ewald

Active
Great Portland Street, LondonW1W 5PF
Born December 1959
Director
Appointed 20 Mar 2025

MURPHY, Ivan James Bowen

Active
Great Portland Street, LondonW1W 5PF
Born March 1973
Director
Appointed 04 Aug 2025

RICHARDS, Andrew Paul

Active
Great Portland Street, LondonW1W 5PF
Born February 1963
Director
Appointed 04 Aug 2025

WEIR, Stephen Robert

Active
Great Portland Street, LondonW1W 5PF
Born December 1960
Director
Appointed 01 Jun 2025

FIM SECRETARIES LIMITED

Resigned
Bedford Square, LondonWC1B 3HH
Corporate secretary
Appointed 03 Aug 2020
Resigned 01 Nov 2024

BELLADONNA, Joseph Charles

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1973
Director
Appointed 20 Mar 2025
Resigned 30 Jun 2025

DWYER, Jamie

Resigned
Bilton Road, RugbyCV22 7AG
Born March 1979
Director
Appointed 16 Apr 2020
Resigned 01 Nov 2020

MILDWATERS, Kieren Charles

Resigned
Bilton Road, RugbyCV22 7AG
Born July 1978
Director
Appointed 15 Apr 2020
Resigned 16 Apr 2020

PEARCE, Cameron William Leslie

Resigned
Great Portland Street, LondonW1W 5PF
Born February 1972
Director
Appointed 16 Apr 2020
Resigned 04 Aug 2025

QUINN, Sam Delevan

Resigned
Great Portland Street, LondonW1W 5PF
Born June 1977
Director
Appointed 20 Mar 2025
Resigned 04 Aug 2025

ROOTES, Daniel James

Resigned
Great Portland Street, LondonW1W 5PF
Born March 1989
Director
Appointed 16 Apr 2020
Resigned 21 Mar 2025

WILLESEE, Winton William

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1970
Director
Appointed 01 Nov 2020
Resigned 21 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Cameron William Leslie Pearce

Ceased
Bilton Road, RugbyCV22 7AG
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 26 May 2021

Mr Kieren Charles Mildwaters

Ceased
Bilton Road, RugbyCV22 7AG
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2020
Ceased 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

63

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Auditors Resignation Company
27 May 2025
AUDAUD
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 April 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Resolution
20 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Resolution
14 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 October 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts Balance Sheet
3 August 2020
BSBS
Auditors Report
3 August 2020
AUDRAUDR
Auditors Statement
3 August 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
3 August 2020
CERT5CERT5
Re Registration Memorandum Articles
3 August 2020
MARMAR
Resolution
3 August 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
3 August 2020
RR01RR01
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Resolution
30 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 April 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 April 2020
NEWINCIncorporation