Fifth Floor
London
W1W 5PF
Secretary Name | Mrs Tatiana Svetlova |
---|---|
Status | Current |
Appointed | 07 September 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street Great Portland Stree Fifth Floor London W1W 5PF |
Director Name | Simon Foster Trenchard Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 July 1994) |
Role | Solicitor |
Correspondence Address | 23 Scarsdale Villas London W8 6PT |
Director Name | Richard Keith Sheen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 July 1994) |
Role | Solicitor |
Correspondence Address | 53 Elystan Place London SW3 3JY |
Secretary Name | Richard Keith Sheen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 May 1995) |
Role | Solicitor |
Correspondence Address | 53 Elystan Place London SW3 3JY |
Director Name | Mr Peter Charles Percival Hambro |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr Anthony Everard George Hambro |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 St George's Square London SW1V 3QY |
Director Name | Dr Pavel Alexeivich Maslovsky |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 September 1994(5 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1999) |
Role | Mining Company Chairman |
Correspondence Address | 15 Parkstreet 45 1065 Moscow Russia |
Director Name | Natalia Borisovna Zubareva |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 February 1995(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2000) |
Role | Consultant |
Correspondence Address | 8 Protopopovsky Apt 43 Moscow 129010 Russian |
Secretary Name | Philip William Leatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Victoria Road Quenington Gloucestershire GL7 5BW Wales |
Director Name | Lee Allen Graber |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 August 1996) |
Role | Vice President |
Correspondence Address | 422 Cedar Hill Drive San Rafael 94903 California Usa Foreign |
Director Name | Dr Pavel Alexeivich Maslovsky |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 February 2000(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | George Jay Hambro |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2006) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lilyville Road London SW6 5DP |
Director Name | Alexei Maslovsky |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 18 December 2000(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Heather Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2010) |
Role | Secretary |
Correspondence Address | 23 Talma Road London SW2 1AU |
Director Name | Joseph Brian Egan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salzburg Ardilea Clonskeagh Dublin 14 Irish |
Director Name | Mr Andrey Maruta |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Anna Karolina Subczynska-Samberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Ms Amanda Whalley |
---|---|
Status | Resigned |
Appointed | 19 May 2011(17 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 November 2020) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Ms Anna Karolina Subczynska-Samberger |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Dr Alfiya Samokhvalova |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2020) |
Role | Deputy Chief Executive Strategic Development |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Miss Natalia Buynova |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 April 2018(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2020) |
Role | Group Head Of Corporate Reporting |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mrs Marianna Danylenko |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(25 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 21 August 2020) |
Role | Senior In-House Legal Counsel |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Miss Patricia Anne Hollings |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 March 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr James William Cameron Jr. |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2020(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr Maksim Meshcheryakov |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 August 2020(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Ms Dorcas Anne Helen Murray |
---|---|
Status | Resigned |
Appointed | 18 November 2020(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street Great Portland Stree Fifth Floor London W1W 5PF |
Director Name | Ms Dorcas Anne Helen Murray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr John Casterton Smelt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2021) |
Role | Director And Head Of Corporate Affairs |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr Roman Deniskin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 June 2022(28 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 167-169 Great Portland Street Great Portland Stree Fifth Floor London W1W 5PF |
Director Name | Mr Mikhail Irzhevskiy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 June 2022(28 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 167-169 Great Portland Street Great Portland Stree Fifth Floor London W1W 5PF |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | petropavlovsk.net |
---|---|
Telephone | 020 73930102 |
Telephone region | London |
Registered Address | 167-169 Great Portland Street Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
56.2m at £0.01 | Petropavlovsk PLC 95.32% Ordinary A |
---|---|
2.8m at £0.01 | Petropavlovsk PLC 4.68% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £118,313,120 |
Cash | £5,837 |
Current Liabilities | £269,928,011 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 22 September 2023 (overdue) |
19 September 2017 | Delivered on: 2 October 2017 Persons entitled: Vtb Bank (Pjsc) Classification: A registered charge Outstanding |
---|---|
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Sberbank of Russia Classification: A registered charge Outstanding |
17 May 2017 | Delivered on: 31 May 2017 Persons entitled: Vtb Bank (Pjsc) Classification: A registered charge Outstanding |
24 March 2004 | Delivered on: 14 April 2004 Satisfied on: 30 November 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag Classification: A deed of charge and memorandum of deposit Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to all charged shares, all other charged property, all dividends, distributions, interest and other payments, all proceeds of any of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
25 March 2004 | Delivered on: 14 April 2004 Satisfied on: 30 November 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag Classification: An agreement for pledge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the pledged assets. See the mortgage charge document for full details. Fully Satisfied |
21 May 1997 | Delivered on: 9 June 1997 Satisfied on: 19 November 1997 Persons entitled: Peter Hambro PLC as Trustee for the Lenders (As Deined) Classification: Deed of amendment to deed of charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to loan agreements (as defined); the principal of all supplemental loans by homestake (as defined) pursuant to the agreement dated 11TH april 1997. Particulars: By way of fixed charge the charged shares, the rights of the company under the option agreement and the rights of the company under the jscp loan agreement. See the mortgage charge document for full details. Fully Satisfied |
21 November 1996 | Delivered on: 3 December 1996 Satisfied on: 23 March 2004 Persons entitled: Peter Hambro as Trustee for the Lenders (As Defined) Classification: Charge Secured details: All obligations and liabilities now due or to become due from the company to the chargees pursuant to the terms of the loan agreements (as defined). Particulars: All the company's interest in the secured property (as defined below) by way of fixed charge. See the mortgage charge document for full details. Fully Satisfied |
10 March 2021 | Appointment of Ms Dorcas Anne Helen Murray as a director on 10 March 2021 (2 pages) |
---|---|
10 March 2021 | Termination of appointment of Patricia Anne Hollings as a director on 10 March 2021 (1 page) |
10 March 2021 | Appointment of Mr John Casterton Smelt as a director on 10 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Maksim Meshcheryakov as a director on 10 March 2021 (1 page) |
17 December 2020 | Appointment of Ms Dorcas Anne Helen Murray as a secretary on 18 November 2020 (2 pages) |
17 December 2020 | Termination of appointment of Amanda Whalley as a secretary on 18 November 2020 (1 page) |
31 August 2020 | Appointment of Mr Maksim Meshcheryakov as a director on 31 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr James William Cameron Jr. as a director on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Alfiya Samokhvalova as a director on 21 August 2020 (1 page) |
28 August 2020 | Appointment of Miss Patricia Anne Hollings as a director on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Natalia Buynova as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Alexei Maslovsky as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Marianna Danylenko as a director on 21 August 2020 (1 page) |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
3 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mrs Marianna Danylenko as a director on 17 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Anna Karolina Subczynska-Samberger as a director on 17 March 2020 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
18 June 2019 | Director's details changed for Dr Alfiya Samokhvalova on 18 June 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
24 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
5 April 2018 | Appointment of Miss Natalia Buynova as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Andrey Maruta as a director on 31 March 2018 (1 page) |
27 December 2017 | Satisfaction of charge 029244500005 in full (1 page) |
27 December 2017 | Satisfaction of charge 029244500006 in full (1 page) |
27 December 2017 | Satisfaction of charge 029244500007 in full (1 page) |
26 October 2017 | Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page) |
2 October 2017 | Registration of charge 029244500007, created on 19 September 2017 (36 pages) |
2 October 2017 | Registration of charge 029244500007, created on 19 September 2017 (36 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
6 July 2017 | Registration of charge 029244500006, created on 30 June 2017 (24 pages) |
6 July 2017 | Registration of charge 029244500006, created on 30 June 2017 (24 pages) |
4 July 2017 | Memorandum and Articles of Association (31 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Memorandum and Articles of Association (31 pages) |
4 July 2017 | Resolutions
|
27 June 2017 | Appointment of Dr Alfiya Samokhvalova as a director on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Dr Alfiya Samokhvalova as a director on 20 June 2017 (2 pages) |
26 June 2017 | Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages) |
26 June 2017 | Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages) |
31 May 2017 | Registration of charge 029244500005, created on 17 May 2017 (22 pages) |
31 May 2017 | Registration of charge 029244500005, created on 17 May 2017 (22 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
16 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 May 2015 | Statement of capital following an allotment of shares on 20 August 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 20 August 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
13 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
16 July 2013 | Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Termination of appointment of Joseph Egan as a director (1 page) |
16 April 2012 | Termination of appointment of Joseph Egan as a director (1 page) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
26 March 2012 | Statement of capital on 26 March 2012
|
26 March 2012 | Resolutions
|
26 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
26 March 2012 | Resolutions
|
26 March 2012 | Statement by directors (1 page) |
26 March 2012 | Statement of capital on 26 March 2012
|
26 March 2012 | Solvency statement dated 22/03/12 (1 page) |
26 March 2012 | Statement by directors (1 page) |
26 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
26 March 2012 | Solvency statement dated 22/03/12 (1 page) |
6 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 February 2012 | Director's details changed for Alexei Maslovsky on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Peter Charles Percival Hambro on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Alexei Maslovsky on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Peter Charles Percival Hambro on 28 February 2012 (2 pages) |
22 December 2011 | Termination of appointment of Pavel Maslovsky as a director (1 page) |
22 December 2011 | Termination of appointment of Pavel Maslovsky as a director (1 page) |
28 July 2011 | Solvency statement dated 22/07/11 (1 page) |
28 July 2011 | Statement of capital on 28 July 2011
|
28 July 2011 | Statement by directors (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Statement by directors (1 page) |
28 July 2011 | Solvency statement dated 22/07/11 (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Statement of capital on 28 July 2011
|
1 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
7 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
20 May 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
20 May 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
29 June 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
29 June 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
29 June 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Doctor Pavel Alexeivich Maslovsky on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Alexei Maslovsky on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Alexei Maslovsky on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Doctor Pavel Alexeivich Maslovsky on 28 April 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrey Maruta on 22 February 2010 (3 pages) |
4 March 2010 | Director's details changed for Andrey Maruta on 22 February 2010 (3 pages) |
13 January 2010 | Director's details changed for Doctor Pavel Alexeivich Maslovsky on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Doctor Pavel Alexeivich Maslovsky on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Doctor Pavel Alexeivich Maslovsky on 1 January 2010 (3 pages) |
26 August 2009 | Auditor's resignation (1 page) |
26 August 2009 | Auditor's resignation (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 June 2009 | Director appointed andrey victorovich maruta (3 pages) |
8 June 2009 | Director appointed andrey victorovich maruta (3 pages) |
2 June 2009 | Director appointed joseph brian egan (3 pages) |
2 June 2009 | Director appointed joseph brian egan (3 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
5 August 2008 | Secretary's change of particulars / heather williams / 31/07/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / heather williams / 31/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / pavel maslovsky / 12/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / pavel maslovsky / 12/07/2008 (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 May 2008 | Return made up to 29/04/08; full list of members (6 pages) |
7 May 2008 | Return made up to 29/04/08; full list of members (6 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
19 June 2007 | Director's particulars changed (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 29/04/06; full list of members (9 pages) |
12 June 2006 | Return made up to 29/04/06; full list of members (9 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 July 2005 | Memorandum and Articles of Association (32 pages) |
27 July 2005 | Memorandum and Articles of Association (32 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
18 June 2005 | Memorandum and Articles of Association (32 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
18 June 2005 | Memorandum and Articles of Association (32 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (10 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (10 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 7 eccleston street belgravia london SW1W 9LX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 7 eccleston street belgravia london SW1W 9LX (1 page) |
5 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 May 2004 | Return made up to 29/04/04; no change of members (8 pages) |
19 May 2004 | Return made up to 29/04/04; no change of members (8 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Memorandum and Articles of Association (31 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Memorandum and Articles of Association (31 pages) |
14 April 2004 | Particulars of mortgage/charge (10 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (10 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 June 2003 | Return made up to 29/04/03; no change of members
|
6 June 2003 | Return made up to 29/04/03; no change of members
|
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
19 July 2002 | Return made up to 29/04/02; full list of members (13 pages) |
19 July 2002 | Return made up to 29/04/02; full list of members (13 pages) |
8 July 2002 | Memorandum and Articles of Association (6 pages) |
8 July 2002 | Memorandum and Articles of Association (6 pages) |
28 May 2002 | Ad 28/04/02-01/05/02 £ si [email protected]=27593 £ ic 390500/418093 (2 pages) |
28 May 2002 | Ad 28/04/02-01/05/02 £ si [email protected]=27593 £ ic 390500/418093 (2 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
27 March 2002 | Memorandum and Articles of Association (20 pages) |
27 March 2002 | Memorandum and Articles of Association (20 pages) |
14 March 2002 | Company name changed peter hambro mining LTD\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Company name changed peter hambro mining LTD\certificate issued on 14/03/02 (2 pages) |
1 February 2002 | Ad 09/10/97--------- £ si 39076@1 (3 pages) |
1 February 2002 | Ad 24/12/01--------- £ si 9500@1=9500 £ ic 381000/390500 (2 pages) |
1 February 2002 | Ad 01/01/96-31/12/96 £ si 7511@1 (2 pages) |
1 February 2002 | Ad 09/10/97--------- £ si 39076@1 (3 pages) |
1 February 2002 | Ad 01/01/96-31/12/96 £ si 7511@1 (2 pages) |
1 February 2002 | Ad 24/12/01--------- £ si 9500@1=9500 £ ic 381000/390500 (2 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (11 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (11 pages) |
16 March 2001 | Company name changed zoloto mining LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed zoloto mining LIMITED\certificate issued on 16/03/01 (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
29 November 2000 | Ad 16/11/00-16/11/00 £ si 190842@1=190842 £ ic 190158/381000 (2 pages) |
29 November 2000 | Ad 16/11/00-16/11/00 £ si 190842@1=190842 £ ic 190158/381000 (2 pages) |
24 November 2000 | £ nc 3000000/3002000 14/11/00 (1 page) |
24 November 2000 | Resolutions
|
24 November 2000 | £ nc 3000000/3002000 14/11/00 (1 page) |
24 November 2000 | Resolutions
|
15 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 July 2000 | Ad 29/06/00--------- £ si 2605@1=2605 £ ic 187553/190158 (2 pages) |
31 July 2000 | Ad 29/06/00--------- £ si 2605@1=2605 £ ic 187553/190158 (2 pages) |
15 May 2000 | Return made up to 29/04/00; full list of members (11 pages) |
15 May 2000 | Return made up to 29/04/00; full list of members (11 pages) |
31 March 2000 | Auditor's resignation (2 pages) |
31 March 2000 | Auditor's resignation (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
11 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
7 January 1999 | Ad 23/12/98--------- £ si 2710@1=2710 £ ic 184843/187553 (2 pages) |
7 January 1999 | Ad 23/12/98--------- £ si 2710@1=2710 £ ic 184843/187553 (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 August 1998 | Ad 23/07/98--------- £ si 76985@1=76985 £ ic 107858/184843 (2 pages) |
20 August 1998 | Ad 23/07/98--------- £ si 76985@1=76985 £ ic 107858/184843 (2 pages) |
20 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1997 | Particulars of mortgage/charge (14 pages) |
9 June 1997 | Particulars of mortgage/charge (14 pages) |
28 May 1997 | Return made up to 29/04/97; full list of members
|
28 May 1997 | Return made up to 29/04/97; full list of members
|
21 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 February 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 February 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
3 December 1996 | Particulars of mortgage/charge (11 pages) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
23 August 1996 | Return made up to 29/04/96; change of members
|
23 August 1996 | Return made up to 29/04/96; change of members
|
10 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: kemspson house camomile street london EC3A 7AN (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: kemspson house camomile street london EC3A 7AN (1 page) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
29 June 1995 | Ad 20/06/95--------- £ si 5145@1=5145 £ ic 56126/61271 (2 pages) |
29 June 1995 | Ad 20/06/95--------- £ si 5145@1=5145 £ ic 56126/61271 (2 pages) |
7 June 1995 | Return made up to 29/04/95; full list of members (8 pages) |
7 June 1995 | Return made up to 29/04/95; full list of members (8 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
24 January 1995 | Accounting reference date notified as 31/03 (1 page) |
24 January 1995 | Accounting reference date notified as 31/03 (1 page) |
9 November 1994 | £ nc 100/3000000 30/09/94 (1 page) |
9 November 1994 | £ nc 100/3000000 30/09/94 (1 page) |
9 November 1994 | Resolutions
|
9 November 1994 | Resolutions
|
9 November 1994 | New director appointed (2 pages) |
9 November 1994 | New director appointed (2 pages) |
7 September 1994 | Director resigned;new director appointed (3 pages) |
7 September 1994 | Director resigned;new director appointed (3 pages) |
7 September 1994 | Director resigned;new director appointed (3 pages) |
7 September 1994 | Director resigned;new director appointed (3 pages) |
15 July 1994 | Director resigned;new director appointed (2 pages) |
15 July 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 July 1994 | Director resigned;new director appointed (2 pages) |
15 July 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1994 | Company name changed olivetrade LIMITED\certificate issued on 11/07/94 (2 pages) |
11 July 1994 | Company name changed olivetrade LIMITED\certificate issued on 11/07/94 (2 pages) |
29 April 1994 | Incorporation (28 pages) |
29 April 1994 | Incorporation (28 pages) |