Company NameEponymousco Limited
DirectorFedor Kirsanov
Company StatusActive
Company Number02924450
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Fedor Kirsanov
Date of BirthDecember 1979 (Born 44 years ago)
NationalityRussian
StatusCurrent
Appointed07 September 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address167-169 Great Portland Street Great Portland Stree
Fifth Floor
London
W1W 5PF
Secretary NameMrs Tatiana Svetlova
StatusCurrent
Appointed07 September 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address167-169 Great Portland Street Great Portland Stree
Fifth Floor
London
W1W 5PF
Director NameSimon Foster Trenchard Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(2 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 20 July 1994)
RoleSolicitor
Correspondence Address23 Scarsdale Villas
London
W8 6PT
Director NameRichard Keith Sheen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(2 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 20 July 1994)
RoleSolicitor
Correspondence Address53 Elystan Place
London
SW3 3JY
Secretary NameRichard Keith Sheen
NationalityBritish
StatusResigned
Appointed11 July 1994(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 16 May 1995)
RoleSolicitor
Correspondence Address53 Elystan Place
London
SW3 3JY
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr Anthony Everard George Hambro
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 St George's Square
London
SW1V 3QY
Director NameDr Pavel Alexeivich Maslovsky
Date of BirthDecember 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed30 September 1994(5 months after company formation)
Appointment Duration5 years (resigned 01 October 1999)
RoleMining Company Chairman
Correspondence Address15 Parkstreet 45 1065
Moscow
Russia
Director NameNatalia Borisovna Zubareva
Date of BirthOctober 1951 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed01 February 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2000)
RoleConsultant
Correspondence Address8 Protopopovsky Apt 43
Moscow 129010
Russian
Secretary NamePhilip William Leatham
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Director NameLee Allen Graber
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1995(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 August 1996)
RoleVice President
Correspondence Address422 Cedar Hill Drive
San Rafael 94903 California
Usa
Foreign
Director NameDr Pavel Alexeivich Maslovsky
Date of BirthDecember 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed14 February 2000(5 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameGeorge Jay Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2006)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address31 Lilyville Road
London
SW6 5DP
Director NameAlexei Maslovsky
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed18 December 2000(6 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Secretary NameHeather Jane Williams
NationalityBritish
StatusResigned
Appointed04 May 2006(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2010)
RoleSecretary
Correspondence Address23 Talma Road
London
SW2 1AU
Director NameJoseph Brian Egan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salzburg Ardilea
Clonskeagh
Dublin
14
Irish
Director NameMr Andrey Maruta
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(15 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Secretary NameAnna Karolina Subczynska-Samberger
NationalityBritish
StatusResigned
Appointed25 June 2010(16 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 May 2011)
RoleCompany Director
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Secretary NameMs Amanda Whalley
StatusResigned
Appointed19 May 2011(17 years after company formation)
Appointment Duration9 years, 6 months (resigned 18 November 2020)
RoleCompany Director
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMs Anna Karolina Subczynska-Samberger
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameDr Alfiya Samokhvalova
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2020)
RoleDeputy Chief Executive Strategic Development
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMiss Natalia Buynova
Date of BirthOctober 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed01 April 2018(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2020)
RoleGroup Head Of Corporate Reporting
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMrs Marianna Danylenko
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(25 years, 10 months after company formation)
Appointment Duration5 months (resigned 21 August 2020)
RoleSenior In-House Legal Counsel
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMiss Patricia Anne Hollings
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(26 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 March 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr James William Cameron Jr.
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2020(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr Maksim Meshcheryakov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed31 August 2020(26 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Secretary NameMs Dorcas Anne Helen Murray
StatusResigned
Appointed18 November 2020(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2022)
RoleCompany Director
Correspondence Address167-169 Great Portland Street Great Portland Stree
Fifth Floor
London
W1W 5PF
Director NameMs Dorcas Anne Helen Murray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr John Casterton Smelt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(26 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2021)
RoleDirector And Head Of Corporate Affairs
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr Roman Deniskin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed29 June 2022(28 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address167-169 Great Portland Street Great Portland Stree
Fifth Floor
London
W1W 5PF
Director NameMr Mikhail Irzhevskiy
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed29 June 2022(28 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address167-169 Great Portland Street Great Portland Stree
Fifth Floor
London
W1W 5PF
Director NameNorose Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitepetropavlovsk.net
Telephone020 73930102
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

56.2m at £0.01Petropavlovsk PLC
95.32%
Ordinary A
2.8m at £0.01Petropavlovsk PLC
4.68%
Ordinary C

Financials

Year2014
Net Worth£118,313,120
Cash£5,837
Current Liabilities£269,928,011

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2022 (1 year, 7 months ago)
Next Return Due22 September 2023 (overdue)

Charges

19 September 2017Delivered on: 2 October 2017
Persons entitled: Vtb Bank (Pjsc)

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Sberbank of Russia

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 31 May 2017
Persons entitled: Vtb Bank (Pjsc)

Classification: A registered charge
Outstanding
24 March 2004Delivered 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 2004Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

10 March 2021Appointment of Ms Dorcas Anne Helen Murray as a director on 10 March 2021 (2 pages)
10 March 2021Termination of appointment of Patricia Anne Hollings as a director on 10 March 2021 (1 page)
10 March 2021Appointment of Mr John Casterton Smelt as a director on 10 March 2021 (2 pages)
10 March 2021Termination of appointment of Maksim Meshcheryakov as a director on 10 March 2021 (1 page)
17 December 2020Appointment of Ms Dorcas Anne Helen Murray as a secretary on 18 November 2020 (2 pages)
17 December 2020Termination of appointment of Amanda Whalley as a secretary on 18 November 2020 (1 page)
31 August 2020Appointment of Mr Maksim Meshcheryakov as a director on 31 August 2020 (2 pages)
28 August 2020Appointment of Mr James William Cameron Jr. as a director on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Alfiya Samokhvalova as a director on 21 August 2020 (1 page)
28 August 2020Appointment of Miss Patricia Anne Hollings as a director on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Natalia Buynova as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Alexei Maslovsky as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Marianna Danylenko as a director on 21 August 2020 (1 page)
27 July 2020Accounts for a small company made up to 31 December 2019 (19 pages)
3 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
19 March 2020Appointment of Mrs Marianna Danylenko as a director on 17 March 2020 (2 pages)
18 March 2020Termination of appointment of Anna Karolina Subczynska-Samberger as a director on 17 March 2020 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
18 June 2019Director's details changed for Dr Alfiya Samokhvalova on 18 June 2019 (2 pages)
14 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
8 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 59,672,679.68
(3 pages)
24 September 2018Full accounts made up to 31 December 2017 (19 pages)
29 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
5 April 2018Appointment of Miss Natalia Buynova as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Andrey Maruta as a director on 31 March 2018 (1 page)
27 December 2017Satisfaction of charge 029244500005 in full (1 page)
27 December 2017Satisfaction of charge 029244500006 in full (1 page)
27 December 2017Satisfaction of charge 029244500007 in full (1 page)
26 October 2017Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page)
26 October 2017Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page)
2 October 2017Registration of charge 029244500007, created on 19 September 2017 (36 pages)
2 October 2017Registration of charge 029244500007, created on 19 September 2017 (36 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 624,041.62
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 624,041.62
(3 pages)
6 July 2017Registration of charge 029244500006, created on 30 June 2017 (24 pages)
6 July 2017Registration of charge 029244500006, created on 30 June 2017 (24 pages)
4 July 2017Memorandum and Articles of Association (31 pages)
4 July 2017Resolutions
  • RES13 ‐ The amendment and restatement agreement, the floating charge debenture. The directors be authorised to pass and implement. A ("secured institution"). 29/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 July 2017Memorandum and Articles of Association (31 pages)
4 July 2017Resolutions
  • RES13 ‐ The amendment and restatement agreement, the floating charge debenture. The directors be authorised to pass and implement. A ("secured institution"). 29/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 June 2017Appointment of Dr Alfiya Samokhvalova as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Dr Alfiya Samokhvalova as a director on 20 June 2017 (2 pages)
26 June 2017Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages)
26 June 2017Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages)
31 May 2017Registration of charge 029244500005, created on 17 May 2017 (22 pages)
31 May 2017Registration of charge 029244500005, created on 17 May 2017 (22 pages)
25 May 2017Resolutions
  • RES13 ‐ The relevant documents 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
25 May 2017Resolutions
  • RES13 ‐ The relevant documents 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 August 2016Full accounts made up to 31 December 2015 (18 pages)
26 August 2016Full accounts made up to 31 December 2015 (18 pages)
9 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 617,391.62
(6 pages)
9 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 617,391.62
(6 pages)
20 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 617,391.62
(3 pages)
20 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 617,391.62
(3 pages)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 589,678.66
(6 pages)
22 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 589,678.66
(6 pages)
22 May 2015Statement of capital following an allotment of shares on 20 August 2014
  • GBP 644,834.1
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 20 August 2014
  • GBP 644,834.1
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 617,272.34
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 617,272.34
(3 pages)
13 August 2014Full accounts made up to 31 December 2013 (17 pages)
13 August 2014Full accounts made up to 31 December 2013 (17 pages)
24 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 644,697.64
(6 pages)
24 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 644,697.64
(6 pages)
24 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 644,697.64
(3 pages)
24 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 644,697.64
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 549,366.28
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 549,366.28
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 549,366.28
(3 pages)
16 July 2013Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages)
16 July 2013Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (17 pages)
26 June 2013Full accounts made up to 31 December 2012 (17 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
16 April 2012Termination of appointment of Joseph Egan as a director (1 page)
16 April 2012Termination of appointment of Joseph Egan as a director (1 page)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
26 March 2012Statement of capital on 26 March 2012
  • GBP 549,119.04
(4 pages)
26 March 2012Resolutions
  • RES13 ‐ Share premium cancelled 22/03/2012
(2 pages)
26 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 549,119.04
(4 pages)
26 March 2012Resolutions
  • RES13 ‐ Share premium cancelled 22/03/2012
(2 pages)
26 March 2012Statement by directors (1 page)
26 March 2012Statement of capital on 26 March 2012
  • GBP 549,119.04
(4 pages)
26 March 2012Solvency statement dated 22/03/12 (1 page)
26 March 2012Statement by directors (1 page)
26 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 549,119.04
(4 pages)
26 March 2012Solvency statement dated 22/03/12 (1 page)
6 March 2012Full accounts made up to 31 December 2011 (18 pages)
6 March 2012Full accounts made up to 31 December 2011 (18 pages)
28 February 2012Director's details changed for Alexei Maslovsky on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Peter Charles Percival Hambro on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Alexei Maslovsky on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Peter Charles Percival Hambro on 28 February 2012 (2 pages)
22 December 2011Termination of appointment of Pavel Maslovsky as a director (1 page)
22 December 2011Termination of appointment of Pavel Maslovsky as a director (1 page)
28 July 2011Solvency statement dated 22/07/11 (1 page)
28 July 2011Statement of capital on 28 July 2011
  • GBP 274,559.52
(4 pages)
28 July 2011Statement by directors (1 page)
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 25/07/2011
(2 pages)
28 July 2011Statement by directors (1 page)
28 July 2011Solvency statement dated 22/07/11 (1 page)
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 25/07/2011
(2 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 274,559.52
(4 pages)
1 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (9 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
7 June 2011Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page)
7 June 2011Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page)
20 May 2011Appointment of Ms Amanda Whalley as a secretary (1 page)
20 May 2011Appointment of Ms Amanda Whalley as a secretary (1 page)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Termination of appointment of Heather Williams as a secretary (2 pages)
29 June 2010Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages)
29 June 2010Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages)
29 June 2010Termination of appointment of Heather Williams as a secretary (2 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Doctor Pavel Alexeivich Maslovsky on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Alexei Maslovsky on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Alexei Maslovsky on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Doctor Pavel Alexeivich Maslovsky on 28 April 2010 (2 pages)
4 March 2010Director's details changed for Andrey Maruta on 22 February 2010 (3 pages)
4 March 2010Director's details changed for Andrey Maruta on 22 February 2010 (3 pages)
13 January 2010Director's details changed for Doctor Pavel Alexeivich Maslovsky on 1 January 2010 (3 pages)
13 January 2010Director's details changed for Doctor Pavel Alexeivich Maslovsky on 1 January 2010 (3 pages)
13 January 2010Director's details changed for Doctor Pavel Alexeivich Maslovsky on 1 January 2010 (3 pages)
26 August 2009Auditor's resignation (1 page)
26 August 2009Auditor's resignation (1 page)
3 July 2009Full accounts made up to 31 December 2008 (16 pages)
3 July 2009Full accounts made up to 31 December 2008 (16 pages)
8 June 2009Director appointed andrey victorovich maruta (3 pages)
8 June 2009Director appointed andrey victorovich maruta (3 pages)
2 June 2009Director appointed joseph brian egan (3 pages)
2 June 2009Director appointed joseph brian egan (3 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
5 August 2008Secretary's change of particulars / heather williams / 31/07/2008 (1 page)
5 August 2008Secretary's change of particulars / heather williams / 31/07/2008 (1 page)
22 July 2008Director's change of particulars / pavel maslovsky / 12/07/2008 (1 page)
22 July 2008Director's change of particulars / pavel maslovsky / 12/07/2008 (1 page)
15 July 2008Full accounts made up to 31 December 2007 (14 pages)
15 July 2008Full accounts made up to 31 December 2007 (14 pages)
7 May 2008Return made up to 29/04/08; full list of members (6 pages)
7 May 2008Return made up to 29/04/08; full list of members (6 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 June 2007Return made up to 29/04/07; no change of members (7 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 29/04/07; no change of members (7 pages)
19 June 2007Director's particulars changed (1 page)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
12 June 2006Return made up to 29/04/06; full list of members (9 pages)
12 June 2006Return made up to 29/04/06; full list of members (9 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
27 July 2005Memorandum and Articles of Association (32 pages)
27 July 2005Memorandum and Articles of Association (32 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Resolutions
  • RES13 ‐ Abrogations of rights 14/07/05
(1 page)
27 July 2005Resolutions
  • RES13 ‐ Abrogations of rights 14/07/05
(1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2005Memorandum and Articles of Association (32 pages)
18 June 2005Resolutions
  • RES13 ‐ Consent to vary rights 01/06/05
(1 page)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2005Resolutions
  • RES13 ‐ Consent to vary rights 01/06/05
(1 page)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2005Memorandum and Articles of Association (32 pages)
26 May 2005Return made up to 29/04/05; full list of members (10 pages)
26 May 2005Return made up to 29/04/05; full list of members (10 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Registered office changed on 18/08/04 from: 7 eccleston street belgravia london SW1W 9LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 7 eccleston street belgravia london SW1W 9LX (1 page)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
19 May 2004Return made up to 29/04/04; no change of members (8 pages)
19 May 2004Return made up to 29/04/04; no change of members (8 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2004Memorandum and Articles of Association (31 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2004Memorandum and Articles of Association (31 pages)
14 April 2004Particulars of mortgage/charge (10 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (10 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
6 June 2003Return made up to 29/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Return made up to 29/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
19 July 2002Return made up to 29/04/02; full list of members (13 pages)
19 July 2002Return made up to 29/04/02; full list of members (13 pages)
8 July 2002Memorandum and Articles of Association (6 pages)
8 July 2002Memorandum and Articles of Association (6 pages)
28 May 2002Ad 28/04/02-01/05/02 £ si [email protected]=27593 £ ic 390500/418093 (2 pages)
28 May 2002Ad 28/04/02-01/05/02 £ si [email protected]=27593 £ ic 390500/418093 (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 March 2002Memorandum and Articles of Association (20 pages)
27 March 2002Memorandum and Articles of Association (20 pages)
14 March 2002Company name changed peter hambro mining LTD\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed peter hambro mining LTD\certificate issued on 14/03/02 (2 pages)
1 February 2002Ad 09/10/97--------- £ si 39076@1 (3 pages)
1 February 2002Ad 24/12/01--------- £ si 9500@1=9500 £ ic 381000/390500 (2 pages)
1 February 2002Ad 01/01/96-31/12/96 £ si 7511@1 (2 pages)
1 February 2002Ad 09/10/97--------- £ si 39076@1 (3 pages)
1 February 2002Ad 01/01/96-31/12/96 £ si 7511@1 (2 pages)
1 February 2002Ad 24/12/01--------- £ si 9500@1=9500 £ ic 381000/390500 (2 pages)
1 October 2001Full accounts made up to 31 December 2000 (23 pages)
1 October 2001Full accounts made up to 31 December 2000 (23 pages)
8 May 2001Return made up to 29/04/01; full list of members (11 pages)
8 May 2001Return made up to 29/04/01; full list of members (11 pages)
16 March 2001Company name changed zoloto mining LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed zoloto mining LIMITED\certificate issued on 16/03/01 (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
29 November 2000Ad 16/11/00-16/11/00 £ si 190842@1=190842 £ ic 190158/381000 (2 pages)
29 November 2000Ad 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 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 November 2000£ nc 3000000/3002000 14/11/00 (1 page)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 September 2000Full accounts made up to 31 December 1999 (17 pages)
15 September 2000Full accounts made up to 31 December 1999 (17 pages)
31 July 2000Ad 29/06/00--------- £ si 2605@1=2605 £ ic 187553/190158 (2 pages)
31 July 2000Ad 29/06/00--------- £ si 2605@1=2605 £ ic 187553/190158 (2 pages)
15 May 2000Return made up to 29/04/00; full list of members (11 pages)
15 May 2000Return made up to 29/04/00; full list of members (11 pages)
31 March 2000Auditor's resignation (2 pages)
31 March 2000Auditor's resignation (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 31 December 1998 (16 pages)
25 January 2000Full accounts made up to 31 December 1998 (16 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
11 May 1999Return made up to 29/04/99; full list of members (6 pages)
11 May 1999Return made up to 29/04/99; full list of members (6 pages)
7 January 1999Ad 23/12/98--------- £ si 2710@1=2710 £ ic 184843/187553 (2 pages)
7 January 1999Ad 23/12/98--------- £ si 2710@1=2710 £ ic 184843/187553 (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 August 1998Ad 23/07/98--------- £ si 76985@1=76985 £ ic 107858/184843 (2 pages)
20 August 1998Ad 23/07/98--------- £ si 76985@1=76985 £ ic 107858/184843 (2 pages)
20 May 1998Return made up to 29/04/98; full list of members (6 pages)
20 May 1998Return made up to 29/04/98; full list of members (6 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1997Particulars of mortgage/charge (14 pages)
9 June 1997Particulars of mortgage/charge (14 pages)
28 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 1997Full accounts made up to 31 December 1996 (17 pages)
21 May 1997Full accounts made up to 31 December 1996 (17 pages)
2 February 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 February 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
14 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
3 December 1996Particulars of mortgage/charge (11 pages)
3 December 1996Particulars of mortgage/charge (11 pages)
23 August 1996Return made up to 29/04/96; change of members
  • 363(287) ‐ Registered office changed on 23/08/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 1996Return made up to 29/04/96; change of members
  • 363(287) ‐ Registered office changed on 23/08/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 1996Full accounts made up to 31 March 1996 (15 pages)
10 June 1996Full accounts made up to 31 March 1996 (15 pages)
7 May 1996Registered office changed on 07/05/96 from: kemspson house camomile street london EC3A 7AN (1 page)
7 May 1996Registered office changed on 07/05/96 from: kemspson house camomile street london EC3A 7AN (1 page)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Secretary resigned (2 pages)
30 June 1995Full accounts made up to 31 March 1995 (15 pages)
30 June 1995Full accounts made up to 31 March 1995 (15 pages)
29 June 1995Ad 20/06/95--------- £ si 5145@1=5145 £ ic 56126/61271 (2 pages)
29 June 1995Ad 20/06/95--------- £ si 5145@1=5145 £ ic 56126/61271 (2 pages)
7 June 1995Return made up to 29/04/95; full list of members (8 pages)
7 June 1995Return made up to 29/04/95; full list of members (8 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
24 January 1995Accounting reference date notified as 31/03 (1 page)
24 January 1995Accounting 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 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1994New director appointed (2 pages)
9 November 1994New director appointed (2 pages)
7 September 1994Director resigned;new director appointed (3 pages)
7 September 1994Director resigned;new director appointed (3 pages)
7 September 1994Director resigned;new director appointed (3 pages)
7 September 1994Director resigned;new director appointed (3 pages)
15 July 1994Director resigned;new director appointed (2 pages)
15 July 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 July 1994Director resigned;new director appointed (2 pages)
15 July 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1994Company name changed olivetrade LIMITED\certificate issued on 11/07/94 (2 pages)
11 July 1994Company name changed olivetrade LIMITED\certificate issued on 11/07/94 (2 pages)
29 April 1994Incorporation (28 pages)
29 April 1994Incorporation (28 pages)