London
NW1 3BF
Director Name | Dr Egbert Hans-Heinrich Laege |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 July 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Mr Frederic Barnaud |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 September 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street London NW1 3BF |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS |
Director Name | Andrey Mikhalev |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 May 1999(4 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Visage Apartments Winchester Road Swiss Cottage London NW3 3NE |
Director Name | Andreas Heinrich Jordan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2000(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2002) |
Role | Engineer |
Correspondence Address | Schippersteeg 13 Lower Saxony Stelle 21435 Germany |
Director Name | Mr Vitaly Vasiliev |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 January 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Centurion Buildings Chelsea Bridge Wharf London SW8 4NZ |
Director Name | Hans-Joachim Gornig |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2012) |
Role | Managing Director Of Zmb Gmbh |
Country of Residence | Germany |
Correspondence Address | Osteweg 70 D-14167, Berlin Germany |
Director Name | Alexander Medvedev |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 January 2015) |
Role | General Director Of 'Gazpromexport' |
Country of Residence | Russia |
Correspondence Address | Flat 56 10, Bldg 1, Bolshoy Tishinskiy Pereulok Moscow 123557 Russia |
Director Name | Yuri Aleksandrovich Komarov |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2011) |
Role | General Director Of "Sevmorneftegas" |
Country of Residence | Russian Federation |
Correspondence Address | 8/1 Lestev St. Moscow 115162 Russian Federation |
Director Name | Andrey Kruglov |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 August 2009(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 2015) |
Role | Manager |
Country of Residence | Russia |
Correspondence Address | . Michurinskiy Prospekt 19-2-41 Moscow 119192 Russia |
Director Name | Pavel Oderov |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 September 2011(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 February 2018) |
Role | Head Of International Business Development |
Country of Residence | Russia |
Correspondence Address | Flat 179 Pushkina Street 25a Elektrostal Moscow Region, 144005 Russian Federation |
Director Name | Vyacheslav Krupenkov |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 July 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2015) |
Role | Senior Managing Director |
Country of Residence | Germany Berlin |
Correspondence Address | Koenigsallee 75 D . 14193 Berlin Germany |
Director Name | Ilya Kochevrin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 July 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2015) |
Role | Deputy General Director |
Country of Residence | Russian Federation |
Correspondence Address | Flat 21 Kalashny Lane 4 Moscow 125009 Russian Federation |
Director Name | Mr Igor Iosifovich Lipskii |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 May 2013(14 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2018) |
Role | Deputy Head Of Department |
Country of Residence | Russia |
Correspondence Address | Kaznacheiskaya Street, 13, Flat 13 Saint-Petersburg 190000 |
Director Name | Ms Elena Victorovna Burmistrova |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 July 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2015) |
Role | Deputy Director General |
Country of Residence | Russian Federation Moscow |
Correspondence Address | 12-35 Spiridonovka Street Moscow 123001 Russian Federation |
Director Name | Nikolay Dubik |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2018) |
Role | Head Of Legal Department |
Country of Residence | Russian Federation |
Correspondence Address | 19-1 Michurinsky Prospect Flat 294 Moscow 119192 Russian Federation |
Director Name | Mr Petr Volkov |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2018) |
Role | Head Of Trading Department |
Country of Residence | Russia |
Correspondence Address | 19-3 Michurinskiy Prospect, Flat 153 Moscow Russian Federation |
Director Name | Mikhail Leonidovich Sereda |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2018) |
Role | Deputy Chairman Of The Management Committee |
Country of Residence | Russian Federation |
Correspondence Address | 19/1-230 Mitchurinskii Avenue Moscow 117607 Russian Federation |
Director Name | Karen Oganyan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2018) |
Role | Head Of Tax Policy Department |
Country of Residence | Russian Federation |
Correspondence Address | App 300 22 Building 1 Rublevskoye Shosse Moscow 121615 Russian Federation |
Director Name | Mr Dmitry Kotulskiy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 2015) |
Role | Deputy Head Of Department |
Country of Residence | Russia |
Correspondence Address | 39-1-51 Narodnogo Opoltcheniya Moscow 123060 Russian Frederation |
Director Name | Mr Alexander Dushko |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 October 2015(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2018) |
Role | Head Of Department |
Country of Residence | Russian Federation |
Correspondence Address | App. 260, 19, Building 1 Michurinskiy Avenue Moscow 119192 |
Director Name | Andrey Mikhalev |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 February 2018(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 2022) |
Role | Chief Corporate & Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Lavrenty Pilyagin |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 February 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2019) |
Role | Deputy Managing Director |
Country of Residence | Germany |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 April 2022) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | gazprom-mt.com |
---|
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20m at £1 | Gazprom Germania Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
16 May 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2023 | Delivered on: 7 February 2023 Persons entitled: Kfw Classification: A registered charge Outstanding |
20 January 2023 | Delivered on: 31 January 2023 Persons entitled: Kfw Classification: A registered charge Outstanding |
19 November 2008 | Delivered 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 2023 | Delivered on: 18 January 2023 Persons entitled: Kfw Classification: A registered charge Outstanding |
16 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
16 December 2022 | Delivered on: 23 December 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
16 December 2022 | Delivered on: 22 December 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
15 December 2022 | Delivered on: 22 December 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
16 December 2022 | Delivered on: 22 December 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
21 November 2022 | Delivered on: 7 December 2022 Persons entitled: Unicredit Bank Ag Classification: A registered charge Outstanding |
15 November 2022 | Delivered on: 17 November 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
10 October 2022 | Delivered on: 17 October 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
19 September 2022 | Delivered on: 3 October 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
2 April 2007 | Delivered 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 2022 | Delivered on: 30 September 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
22 September 2022 | Delivered on: 30 September 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
13 September 2022 | Delivered on: 20 September 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
13 September 2022 | Delivered on: 16 September 2022 Persons entitled: Kfw Classification: A registered charge Outstanding |
15 July 2022 | Delivered on: 28 July 2022 Persons entitled: Kfw Classification: A registered charge Particulars: None. Outstanding |
1 October 2014 | Delivered on: 4 October 2014 Persons entitled: Nord Pool Spot As Classification: A registered charge Outstanding |
14 August 2013 | Delivered on: 28 August 2013 Persons entitled: Natixis Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2012 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 2014 | Delivered on: 28 February 2014 Satisfied on: 22 December 2015 Persons entitled: Dbs Bank LTD, London Branch Classification: A registered charge Fully Satisfied |
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (112 pages) |
---|---|
17 March 2023 | Resolutions
|
17 March 2023 | Memorandum and Articles of Association (28 pages) |
17 March 2023 | Statement of capital following an allotment of shares on 6 March 2023
|
22 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
7 February 2023 | Registration of charge 037682670031, created on 2 February 2023 (32 pages) |
31 January 2023 | Registration of charge 037682670030, created on 20 January 2023 (48 pages) |
19 January 2023 | Satisfaction of charge 6 in full (1 page) |
18 January 2023 | Registration of charge 037682670029, created on 9 January 2023 (43 pages) |
30 December 2022 | Registration of charge 037682670028, created on 16 December 2022 (16 pages) |
23 December 2022 | Registration of charge 037682670027, created on 16 December 2022 (48 pages) |
22 December 2022 | Registration of charge 037682670026, created on 16 December 2022 (38 pages) |
22 December 2022 | Registration of charge 037682670024, created on 16 December 2022 (9 pages) |
22 December 2022 | Registration of charge 037682670025, created on 15 December 2022 (42 pages) |
8 December 2022 | Cessation of Sefe Securing Energy for Europe Gmbh as a person with significant control on 14 November 2022 (1 page) |
8 December 2022 | Notification of Federal Ministry for Economic Affairs and Climate Action as a person with significant control on 14 November 2022 (2 pages) |
7 December 2022 | Registration of charge 037682670023, created on 21 November 2022 (20 pages) |
22 November 2022 | Confirmation statement made on 6 November 2022 with updates (4 pages) |
22 November 2022 | Termination of appointment of Wolfgang Skribot as a director on 17 November 2022 (1 page) |
17 November 2022 | Registration of charge 037682670022, created on 15 November 2022 (29 pages) |
19 October 2022 | Register 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 2022 | Appointment of Ldc Nominee Secretary Limited as a secretary on 29 September 2022 (2 pages) |
17 October 2022 | Registration of charge 037682670021, created on 10 October 2022 (30 pages) |
6 October 2022 | Appointment of Mr Frederic Barnaud as a director on 26 September 2022 (2 pages) |
4 October 2022 | Group of companies' accounts made up to 31 December 2021 (119 pages) |
3 October 2022 | Registration of charge 037682670020, created on 19 September 2022 (48 pages) |
30 September 2022 | Registration of charge 037682670019, created on 16 September 2022 (32 pages) |
30 September 2022 | Registration of charge 037682670018, created on 22 September 2022 (29 pages) |
20 September 2022 | Registration of charge 037682670017, created on 13 September 2022 (30 pages) |
16 September 2022 | Registration of charge 037682670016, created on 13 September 2022 (37 pages) |
17 August 2022 | Memorandum and Articles of Association (27 pages) |
17 August 2022 | Resolutions
|
29 July 2022 | Company name changed gazprom marketing & trading LIMITED\certificate issued on 29/07/22
|
28 July 2022 | Registration of charge 037682670015, created on 15 July 2022 (36 pages) |
21 July 2022 | Resolutions
|
21 July 2022 | Memorandum and Articles of Association (27 pages) |
21 July 2022 | Resolutions
|
18 July 2022 | Change of details for Gazprom Germania Gmbh as a person with significant control on 20 June 2022 (2 pages) |
15 July 2022 | Appointment of Dr Egbert Hans-Heinrich Laege as a director on 13 July 2022 (2 pages) |
13 July 2022 | Memorandum and Articles of Association (26 pages) |
13 July 2022 | Resolutions
|
12 April 2022 | Notification of Gazprom Germania Gmbh as a person with significant control on 4 April 2022 (2 pages) |
11 April 2022 | Cessation 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 2022 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 April 2022 (1 page) |
24 March 2022 | Satisfaction of charge 5 in full (1 page) |
23 March 2022 | Termination of appointment of Andrey Mikhalev as a director on 22 March 2022 (1 page) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (107 pages) |
14 May 2021 | Satisfaction of charge 037682670012 in full (4 pages) |
16 November 2020 | Satisfaction of charge 10 in full (2 pages) |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mr Wolfgang Skribot on 10 September 2019 (2 pages) |
7 October 2020 | Group of companies' accounts made up to 31 December 2019 (173 pages) |
4 February 2020 | Satisfaction of charge 11 in full (1 page) |
15 January 2020 | Satisfaction of charge 7 in full (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (100 pages) |
18 September 2019 | Termination of appointment of Lavrenty Pilyagin as a director on 9 September 2019 (1 page) |
18 September 2019 | Appointment of Mr Wolfgang Skribot as a director on 9 September 2019 (2 pages) |
13 June 2019 | Satisfaction of charge 2 in full (4 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (78 pages) |
6 March 2018 | Appointment of Lavrenty Pilyagin as a director on 6 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Elena Victorovna Burmistrova as a director on 6 February 2018 (1 page) |
12 February 2018 | Appointment of Andrey Mikhalev as a director on 6 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Karen Oganyan as a director on 6 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Nikolay Dubik as a director on 6 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Igor Iosifovich Lipskii as a director on 6 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Petr Volkov as a director on 6 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Mikhail Leonidovich Sereda as a director on 6 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Dmitry Kotulskiy as a director on 6 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Alexander Dushko as a director on 6 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Pavel Oderov as a director on 6 February 2018 (1 page) |
13 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (76 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (76 pages) |
30 June 2017 | Satisfaction of charge 3 in full (4 pages) |
30 June 2017 | Satisfaction of charge 9 in full (4 pages) |
30 June 2017 | Satisfaction of charge 4 in full (4 pages) |
30 June 2017 | Satisfaction of charge 3 in full (4 pages) |
30 June 2017 | Satisfaction of charge 4 in full (4 pages) |
30 June 2017 | Satisfaction of charge 8 in full (4 pages) |
30 June 2017 | Satisfaction of charge 9 in full (4 pages) |
30 June 2017 | Satisfaction of charge 8 in full (4 pages) |
29 December 2016 | Memorandum and Articles of Association (26 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Memorandum and Articles of Association (26 pages) |
8 November 2016 | Director's details changed for Igor Iosifovich Lipskii on 31 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Igor Iosifovich Lipskii on 31 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (3 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (3 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (69 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (69 pages) |
28 June 2016 | Memorandum and Articles of Association (27 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
28 June 2016 | Memorandum and Articles of Association (27 pages) |
22 December 2015 | Satisfaction of charge 037682670013 in full (4 pages) |
22 December 2015 | Satisfaction of charge 037682670013 in full (4 pages) |
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
26 October 2015 | Appointment of Mr Alexander Dushko as a director on 14 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Alexander Dushko as a director on 14 October 2015 (2 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
6 July 2015 | Appointment of Mr Dmitry Kotulskiy as a director on 3 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Dmitry Kotulskiy as a director on 3 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Dmitry Kotulskiy as a director on 3 July 2015 (2 pages) |
21 May 2015 | Appointment of Ms Elena Victorovna Burmistrova as a director on 18 May 2015 (2 pages) |
21 May 2015 | Appointment of Ms Elena Victorovna Burmistrova as a director on 18 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Dmitry Kotulskiy as a director on 18 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Dmitry Kotulskiy as a director on 18 May 2015 (1 page) |
28 April 2015 | Memorandum and Articles of Association (26 pages) |
28 April 2015 | Director's details changed for Igor Iosifovich Lipskii on 1 April 2015 (2 pages) |
28 April 2015 | Memorandum and Articles of Association (26 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Director's details changed for Igor Iosifovich Lipskii on 1 April 2015 (2 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Director's details changed for Igor Iosifovich Lipskii on 1 April 2015 (2 pages) |
23 February 2015 | Appointment of Dmitry Kotulskiy as a director on 23 January 2015 (3 pages) |
23 February 2015 | Appointment of Dmitry Kotulskiy as a director on 23 January 2015 (3 pages) |
22 February 2015 | Appointment of Petr Volkov as a director on 23 January 2015 (3 pages) |
22 February 2015 | Appointment of Petr Volkov as a director on 23 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Vyacheslav Krupenkov as a director on 23 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Alexander Medvedev as a director on 23 January 2015 (2 pages) |
20 February 2015 | Appointment of Nikolay Dubik as a director on 23 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Alexander Medvedev as a director on 23 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Elena Victorovna Burmistrova as a director on 23 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Andrey Kruglov as a director on 23 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Vitaly Vasiliev as a director on 23 January 2015 (2 pages) |
20 February 2015 | Appointment of Karen Oganyan as a director on 23 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Vyacheslav Krupenkov as a director on 23 January 2015 (2 pages) |
20 February 2015 | Appointment of Karen Oganyan as a director on 23 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Elena Victorovna Burmistrova as a director on 23 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ilya Kochevrin as a director on 23 January 2015 (2 pages) |
20 February 2015 | Appointment of Mikhail Leonidovich Sereda as a director on 23 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Andrey Mikhalev as a director on 23 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Vitaly Vasiliev as a director on 23 January 2015 (2 pages) |
20 February 2015 | Appointment of Mikhail Leonidovich Sereda as a director on 23 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Andrey Kruglov as a director on 23 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Andrey Mikhalev as a director on 23 January 2015 (2 pages) |
20 February 2015 | Appointment of Nikolay Dubik as a director on 23 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Ilya Kochevrin as a director on 23 January 2015 (2 pages) |
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Igor Iosifovich Lipskii on 10 September 2014 (2 pages) |
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Igor Iosifovich Lipskii on 10 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Igor Iosifovich Lipskii on 10 September 2014 (3 pages) |
20 October 2014 | Director's details changed for Igor Iosifovich Lipskii on 10 September 2014 (3 pages) |
4 October 2014 | Registration of charge 037682670014, created on 1 October 2014 (26 pages) |
4 October 2014 | Registration of charge 037682670014, created on 1 October 2014 (26 pages) |
4 October 2014 | Registration of charge 037682670014, created on 1 October 2014 (26 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
28 February 2014 | Registration of charge 037682670013 (18 pages) |
28 February 2014 | Registration of charge 037682670013 (18 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 November 2013 | Director's details changed for Andrey Mikhalev on 1 January 2013 (2 pages) |
15 November 2013 | Director's details changed for Andrey Mikhalev on 1 January 2013 (2 pages) |
15 November 2013 | Director's details changed for Andrey Mikhalev on 1 January 2013 (2 pages) |
28 August 2013 | Registration of charge 037682670012 (18 pages) |
28 August 2013 | Registration of charge 037682670012 (18 pages) |
22 August 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
22 August 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
6 August 2013 | Appointment of Elena Victorovna Burmistrova as a director (3 pages) |
6 August 2013 | Appointment of Elena Victorovna Burmistrova as a director (3 pages) |
9 July 2013 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (48 pages) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (48 pages) |
9 July 2013 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
11 June 2013 | Appointment of Igor Iosifovich Lipskii as a director (3 pages) |
11 June 2013 | Appointment of Igor Iosifovich Lipskii as a director (3 pages) |
23 April 2013 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
23 April 2013 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
17 December 2012 | Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages) |
28 November 2012 | Director's details changed for Andrey Kruglov on 12 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (11 pages) |
28 November 2012 | Director's details changed for Andrey Kruglov on 12 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (11 pages) |
26 October 2012 | Duplicate mortgage certificatecharge no:11 (10 pages) |
26 October 2012 | Duplicate mortgage certificatecharge no:11 (10 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
3 October 2012 | Director's details changed for Vyacheslav Krupenkov on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Pavel Oderov on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Pavel Oderov on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Pavel Oderov on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Vyacheslav Krupenkov on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Ilya Kochevrin on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Vyacheslav Krupenkov on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Ilya Kochevrin on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Ilya Kochevrin on 3 October 2012 (2 pages) |
29 August 2012 | Director's details changed for Ilya Yurievich Kochevrin on 11 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Alexander Ivanovich Medvedev on 16 May 2012 (2 pages) |
29 August 2012 | Director's details changed for Vyacheslav Viktorovich Krupenkov on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Ilya Yurievich Kochevrin on 11 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Vyacheslav Viktorovich Krupenkov on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Alexander Medvedev on 16 May 2012 (2 pages) |
29 August 2012 | Director's details changed for Alexander Ivanovich Medvedev on 16 May 2012 (2 pages) |
29 August 2012 | Director's details changed for Alexander Medvedev on 16 May 2012 (2 pages) |
29 August 2012 | Director's details changed for Vyacheslav Viktorovich Krupenkov on 1 July 2012 (2 pages) |
1 August 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
1 August 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
26 July 2012 | Appointment of Ilya Yurievich Kochevrin as a director (3 pages) |
26 July 2012 | Appointment of Ilya Yurievich Kochevrin as a director (3 pages) |
17 July 2012 | Termination of appointment of Hans-Joachim Gornig as a director (2 pages) |
17 July 2012 | Termination of appointment of Hans-Joachim Gornig as a director (2 pages) |
16 July 2012 | Appointment of Vyacheslav Viktorovich Krupekov as a director (3 pages) |
16 July 2012 | Appointment of Vyacheslav Viktorovich Krupekov as a director (3 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (10 pages) |
12 December 2011 | Director's details changed for Pavel Valerievich Oderov on 12 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Aleksandr Ivanovich Medvedev on 12 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Vitaly Valeryevich Vasiliev on 12 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Aleksandr Ivanovich Medvedev on 12 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Andrey Vladimirovich Mikhalev on 12 November 2011 (2 pages) |
12 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (10 pages) |
12 December 2011 | Director's details changed for Andrey Vladimirovich Mikhalev on 12 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Vitaly Valeryevich Vasiliev on 12 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Pavel Valerievich Oderov on 12 November 2011 (2 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (55 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (55 pages) |
12 September 2011 | Termination of appointment of Yuri Komarov as a director (2 pages) |
12 September 2011 | Termination of appointment of Yuri Komarov as a director (2 pages) |
9 September 2011 | Appointment of Pavel Valerievich Oderov as a director (3 pages) |
9 September 2011 | Appointment of Pavel Valerievich Oderov as a director (3 pages) |
3 August 2011 | Auditor's resignation (1 page) |
3 August 2011 | Auditor's resignation (1 page) |
27 July 2011 | Director's details changed for Andrey Vladimirovich Mikhalev on 1 April 2011 (3 pages) |
27 July 2011 | Director's details changed for Andrey Vladimirovich Mikhalev on 1 April 2011 (3 pages) |
27 July 2011 | Director's details changed for Andrey Vladimirovich Mikhalev on 1 April 2011 (3 pages) |
7 July 2011 | Statement of company's objects (3 pages) |
7 July 2011 | Statement of company's objects (3 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 April 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2010 | Director's details changed for Mr Vitaly Vasiliev on 12 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Vitaly Vasiliev on 12 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (10 pages) |
24 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (44 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (44 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 November 2009 | Director's details changed for Mr Vitaly Vasiliev on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrey Kruglov on 12 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for Yuri Aleksandrovich Komarov on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Aleksandr Ivanovich Medvedev on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Hans-Joachim Gornig on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrey Vladimirovich Mikhalev on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Hans-Joachim Gornig on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Abogado Nominees Limited on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrey Vladimirovich Mikhalev on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrey Kruglov on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Vitaly Vasiliev on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Yuri Aleksandrovich Komarov on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Secretary's details changed for Abogado Nominees Limited on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Aleksandr Ivanovich Medvedev on 12 November 2009 (2 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (36 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (36 pages) |
4 September 2009 | Director appointed andrey kruglov (2 pages) |
4 September 2009 | Director appointed andrey kruglov (2 pages) |
5 June 2009 | Director's change of particulars / aleksandr medvedev / 14/08/2004 (2 pages) |
5 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
5 June 2009 | Director's change of particulars / aleksandr medvedev / 14/08/2004 (2 pages) |
5 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
4 June 2009 | Director's change of particulars / yuri komarov / 06/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / vitaly vasiliev / 13/08/2004 (1 page) |
4 June 2009 | Director's change of particulars / vitaly vasiliev / 13/08/2004 (1 page) |
4 June 2009 | Director's change of particulars / yuri komarov / 06/05/2009 (1 page) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 6 (2 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 6 (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 October 2008 | Memorandum and Articles of Association (8 pages) |
6 October 2008 | Memorandum and Articles of Association (8 pages) |
26 August 2008 | Director's change of particulars / aleksandr medvedev / 27/11/2007 (2 pages) |
26 August 2008 | Director's change of particulars / aleksandr medvedev / 27/11/2007 (2 pages) |
30 June 2008 | Director's change of particulars / yuri komarov / 01/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / andrey mikhalev / 01/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / hans-joachim gornig / 01/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / vitaly vasiliev / 01/05/2008 (1 page) |
30 June 2008 | Return made up to 06/05/08; full list of members (7 pages) |
30 June 2008 | Return made up to 06/05/08; full list of members (7 pages) |
30 June 2008 | Director's change of particulars / hans-joachim gornig / 01/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / vitaly vasiliev / 01/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / yuri komarov / 01/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / andrey mikhalev / 01/05/2008 (1 page) |
30 April 2008 | Full accounts made up to 31 December 2007 (35 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (35 pages) |
13 June 2007 | Return made up to 06/05/07; full list of members (7 pages) |
13 June 2007 | Return made up to 06/05/07; full list of members (7 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (33 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (33 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (34 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (34 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
26 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
26 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
26 April 2006 | Ad 03/04/06--------- £ si 9000000@1=9000000 £ ic 11000000/20000000 (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
26 April 2006 | Ad 03/04/06--------- £ si 9000000@1=9000000 £ ic 11000000/20000000 (2 pages) |
26 April 2006 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | £ nc 6000000/11000000 11/11/05 (1 page) |
5 December 2005 | £ nc 6000000/11000000 11/11/05 (1 page) |
5 December 2005 | Ad 17/11/05--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | Ad 17/11/05--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages) |
25 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 2ND floor burleigh house, 17-19 worple way, richmond, surrey TW10 6AG (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 2ND floor burleigh house, 17-19 worple way, richmond, surrey TW10 6AG (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Nc inc already adjusted 29/10/04 (1 page) |
10 November 2004 | Ad 01/11/04--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Nc inc already adjusted 29/10/04 (1 page) |
10 November 2004 | Ad 01/11/04--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages) |
11 October 2004 | Particulars of mortgage/charge (4 pages) |
11 October 2004 | Particulars of mortgage/charge (4 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
27 August 2004 | Memorandum and Articles of Association (8 pages) |
27 August 2004 | Memorandum and Articles of Association (8 pages) |
25 August 2004 | Memorandum and Articles of Association (37 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Memorandum and Articles of Association (37 pages) |
25 August 2004 | Resolutions
|
13 August 2004 | Company name changed gazprom U.K. trading LTD\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | Company name changed gazprom U.K. trading LTD\certificate issued on 13/08/04 (2 pages) |
28 June 2004 | Return made up to 06/05/04; full list of members (5 pages) |
28 June 2004 | Return made up to 06/05/04; full list of members (5 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 July 2003 | £ nc 100000/1000000 03/07/03 (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
18 July 2003 | Ad 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 2003 | Ad 03/07/03--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
12 June 2003 | Return made up to 06/05/03; full list of members (5 pages) |
12 June 2003 | Return made up to 06/05/03; full list of members (5 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
4 September 2002 | Canc elec res dated 18/04/02 (1 page) |
4 September 2002 | Canc elec res dated 18/04/02 (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 2ND floor burleigh house, 17-19 worpole way, richmond, surrey TW10 6AG (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 2ND floor burleigh house, 17-19 worpole way, richmond, surrey TW10 6AG (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 5 kew road, richmond, surrey TW9 2PR (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 5 kew road, richmond, surrey TW9 2PR (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 June 2000 | Return made up to 06/05/00; full list of members (5 pages) |
5 June 2000 | Return made up to 06/05/00; full list of members (5 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 100 new bridge street, london, EC4V 6JA (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 100 new bridge street, london, EC4V 6JA (1 page) |
10 August 1999 | Location of register of members (non legible) (1 page) |
10 August 1999 | Location of register of members (non legible) (1 page) |
14 June 1999 | Ad 10/05/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 June 1999 | Ad 10/05/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
6 May 1999 | Incorporation (51 pages) |
6 May 1999 | Incorporation (51 pages) |