Company NameSEFE Marketing & Trading Limited
Company StatusActive
Company Number03768267
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 11 months ago)
Previous NamesGazprom U.K. Trading Ltd and Gazprom Marketing & Trading Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
SIC 35230Trade of gas through mains

Directors

Director NameMr Wolfgang Skribot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed09 September 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameDr Egbert Hans-Heinrich Laege
Date of BirthMay 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed13 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Frederic Barnaud
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed26 September 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed29 September 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressLaw Deb, 2 New Bailey 6 Stanley Street
Manchester
M3 5GS
Director NameAndrey Mikhalev
Date of BirthJune 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed10 May 1999(4 days after company formation)
Appointment Duration15 years, 8 months (resigned 23 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVisage Apartments Winchester Road
Swiss Cottage
London
NW3 3NE
Director NameAndreas Heinrich Jordan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2000(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2002)
RoleEngineer
Correspondence AddressSchippersteeg 13
Lower Saxony
Stelle
21435
Germany
Director NameMr Vitaly Vasiliev
Date of BirthJune 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed13 August 2004(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 January 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address87 Centurion Buildings
Chelsea Bridge Wharf
London
SW8 4NZ
Director NameHans-Joachim Gornig
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed14 August 2004(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2012)
RoleManaging Director Of Zmb Gmbh
Country of ResidenceGermany
Correspondence AddressOsteweg 70
D-14167, Berlin
Germany
Director NameAlexander Medvedev
Date of BirthAugust 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed14 August 2004(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 January 2015)
RoleGeneral Director Of 'Gazpromexport'
Country of ResidenceRussia
Correspondence AddressFlat 56 10, Bldg 1, Bolshoy Tishinskiy Pereulok
Moscow 123557
Russia
Director NameYuri Aleksandrovich Komarov
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityRussian
StatusResigned
Appointed14 August 2004(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 September 2011)
RoleGeneral Director Of "Sevmorneftegas"
Country of ResidenceRussian Federation
Correspondence Address8/1 Lestev St.
Moscow
115162
Russian Federation
Director NameAndrey Kruglov
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed08 August 2009(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2015)
RoleManager
Country of ResidenceRussia
Correspondence Address. Michurinskiy Prospekt 19-2-41
Moscow
119192
Russia
Director NamePavel Oderov
Date of BirthJune 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed01 September 2011(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 February 2018)
RoleHead Of International Business Development
Country of ResidenceRussia
Correspondence AddressFlat 179 Pushkina Street 25a
Elektrostal
Moscow Region, 144005
Russian Federation
Director NameVyacheslav Krupenkov
Date of BirthJuly 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed01 July 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2015)
RoleSenior Managing Director
Country of ResidenceGermany Berlin
Correspondence AddressKoenigsallee 75 D
.
14193 Berlin
Germany
Director NameIlya Kochevrin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed11 July 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2015)
RoleDeputy General Director
Country of ResidenceRussian Federation
Correspondence AddressFlat 21 Kalashny Lane 4
Moscow 125009
Russian Federation
Director NameMr Igor Iosifovich Lipskii
Date of BirthAugust 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed13 May 2013(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2018)
RoleDeputy Head Of Department
Country of ResidenceRussia
Correspondence AddressKaznacheiskaya Street, 13, Flat 13
Saint-Petersburg
190000
Director NameMs Elena Victorovna Burmistrova
Date of BirthOctober 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed11 July 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2015)
RoleDeputy Director General
Country of ResidenceRussian Federation Moscow
Correspondence Address12-35 Spiridonovka Street
Moscow
123001
Russian Federation
Director NameNikolay Dubik
Date of BirthMay 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed23 January 2015(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 February 2018)
RoleHead Of Legal Department
Country of ResidenceRussian Federation
Correspondence Address19-1
Michurinsky Prospect Flat 294
Moscow 119192
Russian Federation
Director NameMr Petr Volkov
Date of BirthOctober 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed23 January 2015(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 February 2018)
RoleHead Of Trading Department
Country of ResidenceRussia
Correspondence Address19-3 Michurinskiy Prospect, Flat 153
Moscow
Russian Federation
Director NameMikhail Leonidovich Sereda
Date of BirthMay 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed23 January 2015(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 February 2018)
RoleDeputy Chairman Of The Management Committee
Country of ResidenceRussian Federation
Correspondence Address19/1-230
Mitchurinskii Avenue
Moscow 117607
Russian Federation
Director NameKaren Oganyan
Date of BirthApril 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed23 January 2015(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 February 2018)
RoleHead Of Tax Policy Department
Country of ResidenceRussian Federation
Correspondence AddressApp 300 22 Building 1
Rublevskoye Shosse
Moscow
121615
Russian Federation
Director NameMr Dmitry Kotulskiy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed23 January 2015(15 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 2015)
RoleDeputy Head Of Department
Country of ResidenceRussia
Correspondence Address39-1-51 Narodnogo Opoltcheniya
Moscow
123060
Russian Frederation
Director NameMr Alexander Dushko
Date of BirthJune 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed14 October 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2018)
RoleHead Of Department
Country of ResidenceRussian Federation
Correspondence AddressApp. 260, 19, Building 1 Michurinskiy Avenue
Moscow
119192
Director NameAndrey Mikhalev
Date of BirthJune 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed06 February 2018(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2022)
RoleChief Corporate & Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameLavrenty Pilyagin
Date of BirthMay 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed06 February 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2019)
RoleDeputy Managing Director
Country of ResidenceGermany
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2013(13 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 04 April 2022)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitegazprom-mt.com

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at £1Gazprom Germania Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£613,306,000
Net Worth£701,016,000
Cash£146,276,000
Current Liabilities£2,015,978,000

Accounts

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

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

16 May 2011Delivered on: 3 June 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and all money now or in the future due or owing to the company: under any contracts, in respect of any breach of any contract, under any policy of insurance in respect of bank funded goods, under any contract of carriage or storage relating to the bank funded goods, under any action in respect of any contract for the purchase of bank funded goods, under any security indemnity undertaking or guarantee given in favour of the company in relation to any monies payable to the company under the above, all right title and interest in future receivables immediately upon coming into existence.
Outstanding
16 May 2011Delivered on: 3 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, details of charged account: usd account no 64772211 sort code 20 00 00, usd account no 49863133 sort code 20 00 00.
Outstanding
4 March 2010Delivered on: 24 March 2010
Persons entitled: Nasdaq Omx Stockholm Ab

Classification: Collateral security deed
Secured details: All monies due or to become due from the account holder and/or the company to the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all its rights, title and interest in and to all the cash margin amounts see image for full details.
Outstanding
6 February 2009Delivered on: 25 February 2009
Persons entitled: These Charge Details Have Been Removed (ML28 - Duplicate Entry Due to a Ch Administrative Error)Please See Image

Classification: These charge details have been removed (ML28 - duplicate entry due to a ch administrative error)please see image
Secured details: These charge details have been removed (ML28 - duplicate entry due to a ch administrative error)please see image.
Particulars: These charge details have been removed (ML28 - duplicate entry due to a ch administrative error)please see image.
Outstanding
6 February 2009Delivered on: 25 February 2009
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch

Classification: Security deed
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: The deposit the rights to receivables all contractual rights see image for full details.
Outstanding
19 November 2008Delivered on: 28 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon usd account no 64772211 sort code 20-00-00. account no 49863133 sort code 20-00-00.
Outstanding
2 February 2023Delivered on: 7 February 2023
Persons entitled: Kfw

Classification: A registered charge
Outstanding
20 January 2023Delivered on: 31 January 2023
Persons entitled: Kfw

Classification: A registered charge
Outstanding
19 November 2008Delivered on: 28 November 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights owing to the c ompany under any contracts in respect of any breach of any contract under any polciy of insurance in respect of bank funded goods see image for full details.
Outstanding
9 January 2023Delivered on: 18 January 2023
Persons entitled: Kfw

Classification: A registered charge
Outstanding
16 December 2022Delivered on: 30 December 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
16 December 2022Delivered on: 23 December 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
16 December 2022Delivered on: 22 December 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
15 December 2022Delivered on: 22 December 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
16 December 2022Delivered on: 22 December 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
21 November 2022Delivered on: 7 December 2022
Persons entitled: Unicredit Bank Ag

Classification: A registered charge
Outstanding
15 November 2022Delivered on: 17 November 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
10 October 2022Delivered on: 17 October 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
19 September 2022Delivered on: 3 October 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
2 April 2007Delivered on: 12 April 2007
Persons entitled: Calyon

Classification: Letter of charge and set off
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: The balance plus interest accrued from time to time standing to the credit of the blocked fixed deposit accounts opened by calyon for the company for the purpose of the guarantee. See the mortgage charge document for full details.
Outstanding
16 September 2022Delivered on: 30 September 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
22 September 2022Delivered on: 30 September 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
13 September 2022Delivered on: 20 September 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
13 September 2022Delivered on: 16 September 2022
Persons entitled: Kfw

Classification: A registered charge
Outstanding
15 July 2022Delivered on: 28 July 2022
Persons entitled: Kfw

Classification: A registered charge
Particulars: None.
Outstanding
1 October 2014Delivered on: 4 October 2014
Persons entitled: Nord Pool Spot As

Classification: A registered charge
Outstanding
14 August 2013Delivered on: 28 August 2013
Persons entitled: Natixis

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2012Delivered on: 20 October 2012
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the assigned assets see image for full details.
Outstanding
3 January 2012Delivered on: 5 January 2012
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and gazprom global lng limited and gazprom marketing & trading singapore pte LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to each receivable. Receivable means a debt that is owed or will become due to the company that has arisen or will arise, is designated as such by the company and the bank together in each case with all ancillary rights, see image for full details.
Outstanding
21 September 2004Delivered on: 11 October 2004
Persons entitled: Transco PLC

Classification: Deposit deed
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: With full title guarantee all the company's interest in the deposit being £75,000,. see the mortgage charge document for full details.
Outstanding
24 February 2014Delivered on: 28 February 2014
Satisfied on: 22 December 2015
Persons entitled: Dbs Bank LTD, London Branch

Classification: A registered charge
Fully Satisfied

Filing History

10 October 2023Group of companies' accounts made up to 31 December 2022 (112 pages)
17 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 March 2023Memorandum and Articles of Association (28 pages)
17 March 2023Statement of capital following an allotment of shares on 6 March 2023
  • GBP 900,000,000
(8 pages)
22 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 February 2023Registration of charge 037682670031, created on 2 February 2023 (32 pages)
31 January 2023Registration of charge 037682670030, created on 20 January 2023 (48 pages)
19 January 2023Satisfaction of charge 6 in full (1 page)
18 January 2023Registration of charge 037682670029, created on 9 January 2023 (43 pages)
30 December 2022Registration of charge 037682670028, created on 16 December 2022 (16 pages)
23 December 2022Registration of charge 037682670027, created on 16 December 2022 (48 pages)
22 December 2022Registration of charge 037682670026, created on 16 December 2022 (38 pages)
22 December 2022Registration of charge 037682670024, created on 16 December 2022 (9 pages)
22 December 2022Registration of charge 037682670025, created on 15 December 2022 (42 pages)
8 December 2022Cessation of Sefe Securing Energy for Europe Gmbh as a person with significant control on 14 November 2022 (1 page)
8 December 2022Notification of Federal Ministry for Economic Affairs and Climate Action as a person with significant control on 14 November 2022 (2 pages)
7 December 2022Registration of charge 037682670023, created on 21 November 2022 (20 pages)
22 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
22 November 2022Termination of appointment of Wolfgang Skribot as a director on 17 November 2022 (1 page)
17 November 2022Registration of charge 037682670022, created on 15 November 2022 (29 pages)
19 October 2022Register inspection address has been changed from 3 More London Riverside London SE1 2AQ United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
18 October 2022Appointment of Ldc Nominee Secretary Limited as a secretary on 29 September 2022 (2 pages)
17 October 2022Registration of charge 037682670021, created on 10 October 2022 (30 pages)
6 October 2022Appointment of Mr Frederic Barnaud as a director on 26 September 2022 (2 pages)
4 October 2022Group of companies' accounts made up to 31 December 2021 (119 pages)
3 October 2022Registration of charge 037682670020, created on 19 September 2022 (48 pages)
30 September 2022Registration of charge 037682670019, created on 16 September 2022 (32 pages)
30 September 2022Registration of charge 037682670018, created on 22 September 2022 (29 pages)
20 September 2022Registration of charge 037682670017, created on 13 September 2022 (30 pages)
16 September 2022Registration of charge 037682670016, created on 13 September 2022 (37 pages)
17 August 2022Memorandum and Articles of Association (27 pages)
17 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2022Company name changed gazprom marketing & trading LIMITED\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
(3 pages)
28 July 2022Registration of charge 037682670015, created on 15 July 2022 (36 pages)
21 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2022Memorandum and Articles of Association (27 pages)
21 July 2022Resolutions
  • RES13 ‐ Company business 13/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 July 2022Change of details for Gazprom Germania Gmbh as a person with significant control on 20 June 2022 (2 pages)
15 July 2022Appointment of Dr Egbert Hans-Heinrich Laege as a director on 13 July 2022 (2 pages)
13 July 2022Memorandum and Articles of Association (26 pages)
13 July 2022Resolutions
  • RES13 ‐ Re-gurantee/company business 17/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 April 2022Notification of Gazprom Germania Gmbh as a person with significant control on 4 April 2022 (2 pages)
11 April 2022Cessation of The Russian Federation Represented by the Federal Agency for State Property Management as a person with significant control on 4 April 2022 (1 page)
4 April 2022Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 April 2022 (1 page)
24 March 2022Satisfaction of charge 5 in full (1 page)
23 March 2022Termination of appointment of Andrey Mikhalev as a director on 22 March 2022 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (107 pages)
14 May 2021Satisfaction of charge 037682670012 in full (4 pages)
16 November 2020Satisfaction of charge 10 in full (2 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr Wolfgang Skribot on 10 September 2019 (2 pages)
7 October 2020Group of companies' accounts made up to 31 December 2019 (173 pages)
4 February 2020Satisfaction of charge 11 in full (1 page)
15 January 2020Satisfaction of charge 7 in full (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (100 pages)
18 September 2019Termination of appointment of Lavrenty Pilyagin as a director on 9 September 2019 (1 page)
18 September 2019Appointment of Mr Wolfgang Skribot as a director on 9 September 2019 (2 pages)
13 June 2019Satisfaction of charge 2 in full (4 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (78 pages)
6 March 2018Appointment of Lavrenty Pilyagin as a director on 6 February 2018 (2 pages)
12 February 2018Termination of appointment of Elena Victorovna Burmistrova as a director on 6 February 2018 (1 page)
12 February 2018Appointment of Andrey Mikhalev as a director on 6 February 2018 (2 pages)
12 February 2018Termination of appointment of Karen Oganyan as a director on 6 February 2018 (1 page)
12 February 2018Termination of appointment of Nikolay Dubik as a director on 6 February 2018 (1 page)
12 February 2018Termination of appointment of Igor Iosifovich Lipskii as a director on 6 February 2018 (1 page)
12 February 2018Termination of appointment of Petr Volkov as a director on 6 February 2018 (1 page)
12 February 2018Termination of appointment of Mikhail Leonidovich Sereda as a director on 6 February 2018 (1 page)
12 February 2018Termination of appointment of Dmitry Kotulskiy as a director on 6 February 2018 (1 page)
12 February 2018Termination of appointment of Alexander Dushko as a director on 6 February 2018 (1 page)
12 February 2018Termination of appointment of Pavel Oderov as a director on 6 February 2018 (1 page)
13 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (76 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (76 pages)
30 June 2017Satisfaction of charge 3 in full (4 pages)
30 June 2017Satisfaction of charge 9 in full (4 pages)
30 June 2017Satisfaction of charge 4 in full (4 pages)
30 June 2017Satisfaction of charge 3 in full (4 pages)
30 June 2017Satisfaction of charge 4 in full (4 pages)
30 June 2017Satisfaction of charge 8 in full (4 pages)
30 June 2017Satisfaction of charge 9 in full (4 pages)
30 June 2017Satisfaction of charge 8 in full (4 pages)
29 December 2016Memorandum and Articles of Association (26 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 December 2016Memorandum and Articles of Association (26 pages)
8 November 2016Director's details changed for Igor Iosifovich Lipskii on 31 October 2016 (2 pages)
8 November 2016Director's details changed for Igor Iosifovich Lipskii on 31 October 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (3 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (3 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (69 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (69 pages)
28 June 2016Memorandum and Articles of Association (27 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
28 June 2016Memorandum and Articles of Association (27 pages)
22 December 2015Satisfaction of charge 037682670013 in full (4 pages)
22 December 2015Satisfaction of charge 037682670013 in full (4 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000,000
(13 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000,000
(13 pages)
26 October 2015Appointment of Mr Alexander Dushko as a director on 14 October 2015 (2 pages)
26 October 2015Appointment of Mr Alexander Dushko as a director on 14 October 2015 (2 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
6 July 2015Appointment of Mr Dmitry Kotulskiy as a director on 3 July 2015 (2 pages)
6 July 2015Appointment of Mr Dmitry Kotulskiy as a director on 3 July 2015 (2 pages)
6 July 2015Appointment of Mr Dmitry Kotulskiy as a director on 3 July 2015 (2 pages)
21 May 2015Appointment of Ms Elena Victorovna Burmistrova as a director on 18 May 2015 (2 pages)
21 May 2015Appointment of Ms Elena Victorovna Burmistrova as a director on 18 May 2015 (2 pages)
20 May 2015Termination of appointment of Dmitry Kotulskiy as a director on 18 May 2015 (1 page)
20 May 2015Termination of appointment of Dmitry Kotulskiy as a director on 18 May 2015 (1 page)
28 April 2015Memorandum and Articles of Association (26 pages)
28 April 2015Director's details changed for Igor Iosifovich Lipskii on 1 April 2015 (2 pages)
28 April 2015Memorandum and Articles of Association (26 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2015Director's details changed for Igor Iosifovich Lipskii on 1 April 2015 (2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2015Director's details changed for Igor Iosifovich Lipskii on 1 April 2015 (2 pages)
23 February 2015Appointment of Dmitry Kotulskiy as a director on 23 January 2015 (3 pages)
23 February 2015Appointment of Dmitry Kotulskiy as a director on 23 January 2015 (3 pages)
22 February 2015Appointment of Petr Volkov as a director on 23 January 2015 (3 pages)
22 February 2015Appointment of Petr Volkov as a director on 23 January 2015 (3 pages)
20 February 2015Termination of appointment of Vyacheslav Krupenkov as a director on 23 January 2015 (2 pages)
20 February 2015Termination of appointment of Alexander Medvedev as a director on 23 January 2015 (2 pages)
20 February 2015Appointment of Nikolay Dubik as a director on 23 January 2015 (3 pages)
20 February 2015Termination of appointment of Alexander Medvedev as a director on 23 January 2015 (2 pages)
20 February 2015Termination of appointment of Elena Victorovna Burmistrova as a director on 23 January 2015 (2 pages)
20 February 2015Termination of appointment of Andrey Kruglov as a director on 23 January 2015 (2 pages)
20 February 2015Termination of appointment of Vitaly Vasiliev as a director on 23 January 2015 (2 pages)
20 February 2015Appointment of Karen Oganyan as a director on 23 January 2015 (3 pages)
20 February 2015Termination of appointment of Vyacheslav Krupenkov as a director on 23 January 2015 (2 pages)
20 February 2015Appointment of Karen Oganyan as a director on 23 January 2015 (3 pages)
20 February 2015Termination of appointment of Elena Victorovna Burmistrova as a director on 23 January 2015 (2 pages)
20 February 2015Termination of appointment of Ilya Kochevrin as a director on 23 January 2015 (2 pages)
20 February 2015Appointment of Mikhail Leonidovich Sereda as a director on 23 January 2015 (3 pages)
20 February 2015Termination of appointment of Andrey Mikhalev as a director on 23 January 2015 (2 pages)
20 February 2015Termination of appointment of Vitaly Vasiliev as a director on 23 January 2015 (2 pages)
20 February 2015Appointment of Mikhail Leonidovich Sereda as a director on 23 January 2015 (3 pages)
20 February 2015Termination of appointment of Andrey Kruglov as a director on 23 January 2015 (2 pages)
20 February 2015Termination of appointment of Andrey Mikhalev as a director on 23 January 2015 (2 pages)
20 February 2015Appointment of Nikolay Dubik as a director on 23 January 2015 (3 pages)
20 February 2015Termination of appointment of Ilya Kochevrin as a director on 23 January 2015 (2 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,000,000
(13 pages)
19 November 2014Director's details changed for Igor Iosifovich Lipskii on 10 September 2014 (2 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,000,000
(13 pages)
19 November 2014Director's details changed for Igor Iosifovich Lipskii on 10 September 2014 (2 pages)
20 October 2014Director's details changed for Igor Iosifovich Lipskii on 10 September 2014 (3 pages)
20 October 2014Director's details changed for Igor Iosifovich Lipskii on 10 September 2014 (3 pages)
4 October 2014Registration of charge 037682670014, created on 1 October 2014 (26 pages)
4 October 2014Registration of charge 037682670014, created on 1 October 2014 (26 pages)
4 October 2014Registration of charge 037682670014, created on 1 October 2014 (26 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
28 February 2014Registration of charge 037682670013 (18 pages)
28 February 2014Registration of charge 037682670013 (18 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 20,000,000
(13 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 20,000,000
(13 pages)
15 November 2013Director's details changed for Andrey Mikhalev on 1 January 2013 (2 pages)
15 November 2013Director's details changed for Andrey Mikhalev on 1 January 2013 (2 pages)
15 November 2013Director's details changed for Andrey Mikhalev on 1 January 2013 (2 pages)
28 August 2013Registration of charge 037682670012 (18 pages)
28 August 2013Registration of charge 037682670012 (18 pages)
22 August 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
22 August 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
6 August 2013Appointment of Elena Victorovna Burmistrova as a director (3 pages)
6 August 2013Appointment of Elena Victorovna Burmistrova as a director (3 pages)
9 July 2013Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
9 July 2013Group of companies' accounts made up to 31 December 2012 (48 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (48 pages)
9 July 2013Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
11 June 2013Appointment of Igor Iosifovich Lipskii as a director (3 pages)
11 June 2013Appointment of Igor Iosifovich Lipskii as a director (3 pages)
23 April 2013Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
23 April 2013Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
17 December 2012Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages)
28 November 2012Director's details changed for Andrey Kruglov on 12 November 2012 (2 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (11 pages)
28 November 2012Director's details changed for Andrey Kruglov on 12 November 2012 (2 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (11 pages)
26 October 2012Duplicate mortgage certificatecharge no:11 (10 pages)
26 October 2012Duplicate mortgage certificatecharge no:11 (10 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
3 October 2012Director's details changed for Vyacheslav Krupenkov on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Pavel Oderov on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Pavel Oderov on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Pavel Oderov on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Vyacheslav Krupenkov on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Ilya Kochevrin on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Vyacheslav Krupenkov on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Ilya Kochevrin on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Ilya Kochevrin on 3 October 2012 (2 pages)
29 August 2012Director's details changed for Ilya Yurievich Kochevrin on 11 July 2012 (2 pages)
29 August 2012Director's details changed for Alexander Ivanovich Medvedev on 16 May 2012 (2 pages)
29 August 2012Director's details changed for Vyacheslav Viktorovich Krupenkov on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Ilya Yurievich Kochevrin on 11 July 2012 (2 pages)
29 August 2012Director's details changed for Vyacheslav Viktorovich Krupenkov on 1 July 2012 (2 pages)
29 August 2012Director's details changed for Alexander Medvedev on 16 May 2012 (2 pages)
29 August 2012Director's details changed for Alexander Ivanovich Medvedev on 16 May 2012 (2 pages)
29 August 2012Director's details changed for Alexander Medvedev on 16 May 2012 (2 pages)
29 August 2012Director's details changed for Vyacheslav Viktorovich Krupenkov on 1 July 2012 (2 pages)
1 August 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
1 August 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
26 July 2012Appointment of Ilya Yurievich Kochevrin as a director (3 pages)
26 July 2012Appointment of Ilya Yurievich Kochevrin as a director (3 pages)
17 July 2012Termination of appointment of Hans-Joachim Gornig as a director (2 pages)
17 July 2012Termination of appointment of Hans-Joachim Gornig as a director (2 pages)
16 July 2012Appointment of Vyacheslav Viktorovich Krupekov as a director (3 pages)
16 July 2012Appointment of Vyacheslav Viktorovich Krupekov as a director (3 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (10 pages)
12 December 2011Director's details changed for Pavel Valerievich Oderov on 12 November 2011 (2 pages)
12 December 2011Director's details changed for Aleksandr Ivanovich Medvedev on 12 November 2011 (2 pages)
12 December 2011Director's details changed for Mr Vitaly Valeryevich Vasiliev on 12 November 2011 (2 pages)
12 December 2011Director's details changed for Aleksandr Ivanovich Medvedev on 12 November 2011 (2 pages)
12 December 2011Director's details changed for Andrey Vladimirovich Mikhalev on 12 November 2011 (2 pages)
12 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (10 pages)
12 December 2011Director's details changed for Andrey Vladimirovich Mikhalev on 12 November 2011 (2 pages)
12 December 2011Director's details changed for Mr Vitaly Valeryevich Vasiliev on 12 November 2011 (2 pages)
12 December 2011Director's details changed for Pavel Valerievich Oderov on 12 November 2011 (2 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (55 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (55 pages)
12 September 2011Termination of appointment of Yuri Komarov as a director (2 pages)
12 September 2011Termination of appointment of Yuri Komarov as a director (2 pages)
9 September 2011Appointment of Pavel Valerievich Oderov as a director (3 pages)
9 September 2011Appointment of Pavel Valerievich Oderov as a director (3 pages)
3 August 2011Auditor's resignation (1 page)
3 August 2011Auditor's resignation (1 page)
27 July 2011Director's details changed for Andrey Vladimirovich Mikhalev on 1 April 2011 (3 pages)
27 July 2011Director's details changed for Andrey Vladimirovich Mikhalev on 1 April 2011 (3 pages)
27 July 2011Director's details changed for Andrey Vladimirovich Mikhalev on 1 April 2011 (3 pages)
7 July 2011Statement of company's objects (3 pages)
7 July 2011Statement of company's objects (3 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 April 2011Registered office address changed from , Gazprom House, 60 Marina Place Hampton Wick, Kingston upon Thames, Surrey, KT1 4BH on 6 April 2011 (1 page)
6 April 2011Registered office address changed from , Gazprom House, 60 Marina Place Hampton Wick, Kingston upon Thames, Surrey, KT1 4BH on 6 April 2011 (1 page)
6 April 2011Registered office address changed from , Gazprom House, 60 Marina Place Hampton Wick, Kingston upon Thames, Surrey, KT1 4BH on 6 April 2011 (1 page)
24 November 2010Director's details changed for Mr Vitaly Vasiliev on 12 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Vitaly Vasiliev on 12 November 2010 (2 pages)
24 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (10 pages)
24 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (10 pages)
26 August 2010Full accounts made up to 31 December 2009 (44 pages)
26 August 2010Full accounts made up to 31 December 2009 (44 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 November 2009Director's details changed for Mr Vitaly Vasiliev on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Andrey Kruglov on 12 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for Yuri Aleksandrovich Komarov on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Aleksandr Ivanovich Medvedev on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Hans-Joachim Gornig on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Andrey Vladimirovich Mikhalev on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Hans-Joachim Gornig on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Abogado Nominees Limited on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Andrey Vladimirovich Mikhalev on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Andrey Kruglov on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Vitaly Vasiliev on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Yuri Aleksandrovich Komarov on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (9 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Secretary's details changed for Abogado Nominees Limited on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Aleksandr Ivanovich Medvedev on 12 November 2009 (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
30 September 2009Full accounts made up to 31 December 2008 (36 pages)
30 September 2009Full accounts made up to 31 December 2008 (36 pages)
4 September 2009Director appointed andrey kruglov (2 pages)
4 September 2009Director appointed andrey kruglov (2 pages)
5 June 2009Director's change of particulars / aleksandr medvedev / 14/08/2004 (2 pages)
5 June 2009Return made up to 06/05/09; full list of members (5 pages)
5 June 2009Director's change of particulars / aleksandr medvedev / 14/08/2004 (2 pages)
5 June 2009Return made up to 06/05/09; full list of members (5 pages)
4 June 2009Director's change of particulars / yuri komarov / 06/05/2009 (1 page)
4 June 2009Director's change of particulars / vitaly vasiliev / 13/08/2004 (1 page)
4 June 2009Director's change of particulars / vitaly vasiliev / 13/08/2004 (1 page)
4 June 2009Director's change of particulars / yuri komarov / 06/05/2009 (1 page)
25 February 2009Particulars of a mortgage or charge / charge no: 6 (2 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 6 (2 pages)
15 December 2008Resolutions
  • RES13 ‐ Authoridation of conflict in acc with act 2006 26/11/2008
(2 pages)
15 December 2008Resolutions
  • RES13 ‐ Authoridation of conflict in acc with act 2006 26/11/2008
(2 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 October 2008Memorandum and Articles of Association (8 pages)
6 October 2008Memorandum and Articles of Association (8 pages)
26 August 2008Director's change of particulars / aleksandr medvedev / 27/11/2007 (2 pages)
26 August 2008Director's change of particulars / aleksandr medvedev / 27/11/2007 (2 pages)
30 June 2008Director's change of particulars / yuri komarov / 01/05/2008 (1 page)
30 June 2008Director's change of particulars / andrey mikhalev / 01/05/2008 (1 page)
30 June 2008Director's change of particulars / hans-joachim gornig / 01/05/2008 (1 page)
30 June 2008Director's change of particulars / vitaly vasiliev / 01/05/2008 (1 page)
30 June 2008Return made up to 06/05/08; full list of members (7 pages)
30 June 2008Return made up to 06/05/08; full list of members (7 pages)
30 June 2008Director's change of particulars / hans-joachim gornig / 01/05/2008 (1 page)
30 June 2008Director's change of particulars / vitaly vasiliev / 01/05/2008 (1 page)
30 June 2008Director's change of particulars / yuri komarov / 01/05/2008 (1 page)
30 June 2008Director's change of particulars / andrey mikhalev / 01/05/2008 (1 page)
30 April 2008Full accounts made up to 31 December 2007 (35 pages)
30 April 2008Full accounts made up to 31 December 2007 (35 pages)
13 June 2007Return made up to 06/05/07; full list of members (7 pages)
13 June 2007Return made up to 06/05/07; full list of members (7 pages)
2 May 2007Full accounts made up to 31 December 2006 (33 pages)
2 May 2007Full accounts made up to 31 December 2006 (33 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
14 June 2006Full accounts made up to 31 December 2005 (34 pages)
14 June 2006Full accounts made up to 31 December 2005 (34 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 06/05/06; full list of members (7 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 06/05/06; full list of members (7 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
26 April 2006Nc inc already adjusted 31/03/06 (1 page)
26 April 2006Nc inc already adjusted 31/03/06 (1 page)
26 April 2006Ad 03/04/06--------- £ si 9000000@1=9000000 £ ic 11000000/20000000 (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approved & ratified 02/02/06
(38 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
26 April 2006Ad 03/04/06--------- £ si 9000000@1=9000000 £ ic 11000000/20000000 (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approved & ratified 02/02/06
(38 pages)
5 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2005£ nc 6000000/11000000 11/11/05 (1 page)
5 December 2005£ nc 6000000/11000000 11/11/05 (1 page)
5 December 2005Ad 17/11/05--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Ad 17/11/05--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages)
25 June 2005Return made up to 06/05/05; full list of members (7 pages)
25 June 2005Return made up to 06/05/05; full list of members (7 pages)
7 April 2005Full accounts made up to 31 December 2004 (14 pages)
7 April 2005Full accounts made up to 31 December 2004 (14 pages)
22 March 2005Registered office changed on 22/03/05 from: 2ND floor burleigh house, 17-19 worple way, richmond, surrey TW10 6AG (1 page)
22 March 2005Registered office changed on 22/03/05 from: 2ND floor burleigh house, 17-19 worple way, richmond, surrey TW10 6AG (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
10 November 2004Nc inc already adjusted 29/10/04 (1 page)
10 November 2004Ad 01/11/04--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Nc inc already adjusted 29/10/04 (1 page)
10 November 2004Ad 01/11/04--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages)
11 October 2004Particulars of mortgage/charge (4 pages)
11 October 2004Particulars of mortgage/charge (4 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
27 August 2004Memorandum and Articles of Association (8 pages)
27 August 2004Memorandum and Articles of Association (8 pages)
25 August 2004Memorandum and Articles of Association (37 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Memorandum and Articles of Association (37 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2004Company name changed gazprom U.K. trading LTD\certificate issued on 13/08/04 (2 pages)
13 August 2004Company name changed gazprom U.K. trading LTD\certificate issued on 13/08/04 (2 pages)
28 June 2004Return made up to 06/05/04; full list of members (5 pages)
28 June 2004Return made up to 06/05/04; full list of members (5 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
18 July 2003£ nc 100000/1000000 03/07/03 (1 page)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003Ad 03/07/03--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
18 July 2003£ nc 100000/1000000 03/07/03 (1 page)
18 July 2003Ad 03/07/03--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
12 June 2003Return made up to 06/05/03; full list of members (5 pages)
12 June 2003Return made up to 06/05/03; full list of members (5 pages)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
4 September 2002Canc elec res dated 18/04/02 (1 page)
4 September 2002Canc elec res dated 18/04/02 (1 page)
12 June 2002Registered office changed on 12/06/02 from: 2ND floor burleigh house, 17-19 worpole way, richmond, surrey TW10 6AG (1 page)
12 June 2002Registered office changed on 12/06/02 from: 2ND floor burleigh house, 17-19 worpole way, richmond, surrey TW10 6AG (1 page)
11 June 2002Registered office changed on 11/06/02 from: 5 kew road, richmond, surrey TW9 2PR (1 page)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Return made up to 06/05/02; full list of members (5 pages)
11 June 2002Registered office changed on 11/06/02 from: 5 kew road, richmond, surrey TW9 2PR (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Return made up to 06/05/02; full list of members (5 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
15 June 2001Return made up to 06/05/01; full list of members (7 pages)
15 June 2001Return made up to 06/05/01; full list of members (7 pages)
10 May 2001Full accounts made up to 31 December 2000 (11 pages)
10 May 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2000Full accounts made up to 31 December 1999 (11 pages)
21 August 2000Full accounts made up to 31 December 1999 (11 pages)
5 June 2000Return made up to 06/05/00; full list of members (5 pages)
5 June 2000Return made up to 06/05/00; full list of members (5 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 100 new bridge street, london, EC4V 6JA (1 page)
10 August 1999Registered office changed on 10/08/99 from: 100 new bridge street, london, EC4V 6JA (1 page)
10 August 1999Location of register of members (non legible) (1 page)
10 August 1999Location of register of members (non legible) (1 page)
14 June 1999Ad 10/05/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 June 1999Ad 10/05/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
6 May 1999Incorporation (51 pages)
6 May 1999Incorporation (51 pages)