Company NameVictoria Resources Limited
DirectorAndris Kibilds
Company StatusActive
Company Number03580123
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andris Kibilds
Date of BirthNovember 1983 (Born 40 years ago)
NationalityLatvian
StatusCurrent
Appointed01 December 2023(25 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressPasta Iela 47, Jelgava Jelgava
Jelgava
Lv3001
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(3 months after company formation)
Appointment Duration19 years, 1 month (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NamePhilip William Leatham
NationalityBritish
StatusResigned
Appointed15 September 1998(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Secretary NameMrs Anna Karolina Subczynska Samberger
NationalityPolish
StatusResigned
Appointed26 June 2005(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Warwick Way
London
SW1V 1SD
Secretary NameHeather Jane Williams
NationalityBritish
StatusResigned
Appointed04 May 2006(7 years, 10 months 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(10 years, 11 months 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(10 years, 11 months 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(12 years 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(12 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 November 2020)
RoleCompany Director
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMs Anna Karolina Subczynska-Samberger
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameDr Alfiya Samokhvalova
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 2020)
RoleGroup Head Of External Communications
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMiss Natalia Buynova
Date of BirthOctober 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed01 April 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2020)
RoleGroup Head Of Corporate Reporting
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMrs Marianna Danylenko
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(21 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 2020)
RoleSenior In-House Legal Counsel
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMs Dilara Mukhomedzhanova
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(22 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMr James William Cameron Jr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2020(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NameMs Dorcas Anne Helen Murray
StatusResigned
Appointed08 November 2020(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2022)
RoleCompany Director
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMr John Casterton Smelt
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(22 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2021)
RoleDirector And Head Of Corporate Affairs
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMs Dorcas Anne Helen Murray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2022)
RoleDirector And Corporate Counsel
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameMr Roman Deniskin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed29 June 2022(24 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMr Mikhail Irzhevskiy
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed29 June 2022(24 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameFedor Kirsanov
Date of BirthDecember 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed07 September 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Secretary NameTatiana Svetlova
StatusResigned
Appointed07 September 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2024)
RoleCompany Director
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitepetropavlovsk.net
Telephone020 72018900
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.4m at $1Petropavlovsk PLC
100.00%
Ordinary
2 at £1Petropavlovsk PLC
0.00%
Ordinary 1

Financials

Year2014
Net Worth£22,742,071
Cash£1,297
Current Liabilities£59,667

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

15 December 2023Appointment of Mr Andris Kibilds as a director on 1 December 2023 (2 pages)
15 December 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
15 December 2023Termination of appointment of Fedor Kirsanov as a director on 1 December 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Change of details for Joint Stock Company "Ummc-Invest" as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Termination of appointment of Roman Deniskin as a director on 7 September 2022 (1 page)
7 September 2022Appointment of Tatiana Svetlova as a secretary on 7 September 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
7 September 2022Registered office address changed from 11 Grosvenor Place Belgravia London SW1X 7HH to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 7 September 2022 (1 page)
7 September 2022Appointment of Fedor Kirsanov as a director on 7 September 2022 (2 pages)
7 September 2022Termination of appointment of Dorcas Anne Helen Murray as a secretary on 7 September 2022 (1 page)
7 September 2022Termination of appointment of Mikhail Irzhevskiy as a director on 7 September 2022 (1 page)
7 September 2022Change of details for Petropavlovsk Plc as a person with significant control on 7 September 2022 (2 pages)
30 June 2022Termination of appointment of Dorcas Anne Helen Murray as a director on 29 June 2022 (1 page)
30 June 2022Appointment of Mr Mikhail Irzhevskiy as a director on 29 June 2022 (2 pages)
30 June 2022Termination of appointment of James William Cameron Jr as a director on 29 June 2022 (1 page)
30 June 2022Appointment of Mr Roman Deniskin as a director on 29 June 2022 (2 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 December 2020 (20 pages)
6 December 2021Termination of appointment of John Casterton Smelt as a director on 30 November 2021 (1 page)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
21 January 2021Appointment of Mr John Casterton Smelt as a director on 14 January 2021 (2 pages)
21 January 2021Appointment of Ms Dorcas Anne Helen Murray as a director on 14 January 2021 (2 pages)
20 January 2021Termination of appointment of Amanda Whalley as a secretary on 8 November 2020 (1 page)
20 January 2021Termination of appointment of Dilara Mukhomedzhanova as a director on 4 January 2021 (1 page)
20 January 2021Appointment of Ms Dorcas Anne Helen Murray as a secretary on 8 November 2020 (2 pages)
28 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2020Memorandum and Articles of Association (10 pages)
9 September 2020Appointment of Ms Dilara Mukhomedzhanova as a director on 8 September 2020 (2 pages)
9 September 2020Termination of appointment of Natalia Buynova as a director on 8 September 2020 (1 page)
9 September 2020Termination of appointment of Marianna Danylenko as a director on 8 September 2020 (1 page)
9 September 2020Termination of appointment of Alfiya Samokhvalova as a director on 8 September 2020 (1 page)
9 September 2020Appointment of Mr James William Cameron Jr as a director on 8 September 2020 (2 pages)
24 July 2020Accounts for a small company made up to 31 December 2019 (18 pages)
13 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 March 2020Appointment of Mrs Marianna Danylenko as a director on 17 March 2020 (2 pages)
20 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 (17 pages)
2 July 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
18 June 2019Director's details changed for Dr Alfiya Samokhvalova on 18 June 2019 (2 pages)
4 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2
  • USD 410,248
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
9 July 2018Confirmation statement made on 12 June 2018 with updates (5 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)
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)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 July 2017Notification of Petropavlovsk Plc as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Petropavlovsk Plc as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 2
  • USD 409,920
(3 pages)
27 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 2
  • USD 409,920
(3 pages)
27 July 2017Notification of Petropavlovsk Plc as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017 (2 pages)
12 July 2017Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages)
12 July 2017Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017 (2 pages)
12 July 2017Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages)
28 June 2017Notification of Petropavlovsk Plc as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Petropavlovsk Plc as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Petropavlovsk Plc as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
  • USD 1,385,902
(6 pages)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
  • USD 1,385,902
(6 pages)
8 January 2016Statement of capital following an allotment of shares on 2 November 2015
  • GBP 2
  • USD 1,385,402
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 2
  • USD 1,385,902
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 2
  • USD 1,385,902
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 2 November 2015
  • GBP 2
  • USD 1,385,402
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 2
  • USD 1,385,232
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 2
  • USD 1,385,232
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 2
  • USD 1,384,732
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 2
  • USD 1,384,732
(3 pages)
2 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 2
  • USD 1,384,232
(3 pages)
2 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 2
  • USD 1,384,232
(3 pages)
10 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 2
  • USD 1,383,732
(3 pages)
10 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 2
  • USD 1,383,732
(3 pages)
16 July 2015Full accounts made up to 31 December 2014 (17 pages)
16 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 2
  • USD 1,383,232
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 2
  • USD 1,383,232
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2
  • USD 1,382,732
(3 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
  • USD 1,382,732
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2
  • USD 1,382,732
(3 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
  • USD 1,382,732
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2
  • USD 1,380,732
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
  • USD 1,381,232
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2
  • USD 1,380,732
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 2
  • USD 1,381,732
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 2
  • USD 1,381,732
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
  • USD 1,381,232
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2
  • USD 1,382,232
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2
  • USD 1,382,232
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2
  • USD 1,379,732
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 2
  • USD 1,380,232
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 2
  • USD 1,380,232
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2
  • USD 1,379,732
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2
  • USD 1,379,632
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2
  • USD 1,379,632
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 2
  • USD 1,379,132
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 2
  • USD 1,379,132
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
  • USD 1,378,632
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
  • USD 1,378,632
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
  • USD 1,377,632
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
  • USD 1,378,132
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
  • USD 1,378,132
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 2
  • USD 1,377,132
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 2
  • USD 1,377,132
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
  • USD 1,377,632
(3 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders (5 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders (5 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2
  • USD 1,376,462
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2
  • USD 1,376,462
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 2
  • USD 1,375,962
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 2
  • USD 1,375,962
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 2
  • USD 1,375,462
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 2
  • USD 1,375,462
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 2
  • USD 1,374,962
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 2
  • USD 1,374,962
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2
  • USD 1,374,462
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2
  • USD 1,374,462
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 2
  • USD 1,370,162
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 2
  • USD 1,370,162
(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)
5 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2
  • USD 1,364,162
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 2
  • USD 1,364,162
(3 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
6 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
  • USD 1,361,062
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
  • USD 1,361,062
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2
  • USD 1,359,062
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2
  • USD 1,359,062
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2
  • USD 1,354,062
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2
  • USD 1,354,062
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 2
  • USD 1,352,062
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 2
  • USD 1,352,062
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 2
  • USD 1,349,062
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 2
  • USD 1,349,062
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2
  • USD 1,341,562
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 2
  • USD 1,341,562
(3 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
14 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 2
  • USD 1,311,603
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 2
  • USD 1,311,603
(3 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)
3 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2
  • USD 1,298,603
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2
  • USD 1,298,603
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2
  • USD 1,285,120
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2
  • USD 1,285,120
(3 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 Mr Peter Charles Percival Hambro on 28 February 2012 (2 pages)
15 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 2
  • USD 1,222,739
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 2
  • USD 1,222,739
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 2
  • USD 1,222,739
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 2
  • USD 1,222,739
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 2
  • USD 1,142,171
(3 pages)
15 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
15 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 2
  • USD 1,142,171
(3 pages)
15 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 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)
23 May 2011Appointment of Ms Amanda Whalley as a secretary (1 page)
23 May 2011Appointment of Ms Amanda Whalley as a secretary (1 page)
9 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 2
  • USD 1,142,171
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 2
  • USD 1,142,171
(4 pages)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
29 June 2010Termination of appointment of Heather Williams as a secretary (2 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)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
5 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
  • USD 1,102,155
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
  • USD 1,102,155
(4 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)
26 August 2009Auditor's resignation (1 page)
26 August 2009Auditor's resignation (1 page)
3 July 2009Full accounts made up to 31 December 2008 (15 pages)
3 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 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)
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)
15 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 July 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2007Ad 03/08/07--------- us$ si 1100000@1=1100000 us$ ic 0/1100000 (2 pages)
20 September 2007Ad 03/08/07--------- us$ si 1100000@1=1100000 us$ ic 0/1100000 (2 pages)
1 September 2007Nc inc already adjusted 25/07/07 (1 page)
1 September 2007Nc inc already adjusted 25/07/07 (1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
29 June 2007Return made up to 12/06/07; no change of members (6 pages)
29 June 2007Return made up to 12/06/07; no change of members (6 pages)
18 October 2006Full accounts made up to 31 December 2005 (11 pages)
18 October 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2006Return made up to 12/06/06; full list of members (6 pages)
28 June 2006Return made up to 12/06/06; full list of members (6 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
8 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005Full accounts made up to 31 December 2004 (12 pages)
18 July 2005Location of register of members (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 7 eccleston street london SW1W 9LX (1 page)
18 July 2005Registered office changed on 18/07/05 from: 7 eccleston street london SW1W 9LX (1 page)
18 July 2005Location of register of members (1 page)
18 July 2005Registered office changed on 18/07/05 from: 7 eccleston street, london, SW1W 9LX (1 page)
18 July 2005Secretary resigned (1 page)
15 July 2005Return made up to 12/06/04; full list of members; amend (6 pages)
15 July 2005Return made up to 12/06/05; full list of members (6 pages)
15 July 2005Return made up to 12/06/04; full list of members; amend (6 pages)
15 February 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
15 February 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 August 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 August 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 July 2003Return made up to 12/06/03; full list of members (6 pages)
24 July 2003Return made up to 12/06/03; full list of members (6 pages)
21 July 2002Return made up to 12/06/02; full list of members (6 pages)
21 July 2002Return made up to 12/06/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 June 2001Return made up to 12/06/01; full list of members (6 pages)
26 June 2001Return made up to 12/06/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 June 2000Return made up to 12/06/00; full list of members (6 pages)
14 June 2000Return made up to 12/06/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 September 1999Return made up to 12/06/99; full list of members (6 pages)
2 September 1999Return made up to 12/06/99; full list of members (6 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (3 pages)
18 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 September 1998New director appointed (3 pages)
12 June 1998Incorporation (12 pages)
12 June 1998Incorporation (12 pages)