Company NameRussian Holdings Limited
Company StatusDissolved
Company Number04769560
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 08 July 2014)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(7 years, 1 month after company formation)
Appointment Duration4 years (closed 08 July 2014)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameRichard Turquand Jungius
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2008)
RoleMarketing Manager
Correspondence AddressGleble House
Caundle Marsh
Sherbourne
Dorset
DT9 5LX
Director NameDr Alastair Macleod Graham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2009)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressKiloran
Banchory
Kincardineshire
AB31 5HU
Scotland
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid Brian Skidmore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2008(5 years after company formation)
Appointment Duration10 months (resigned 31 March 2009)
RoleOil Company Executive
Correspondence Address145 Grosvenor Road
London
SW1V 3JU
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJeremy Huck
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish / Us Citizen
StatusResigned
Appointed31 March 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAnne Louise Shaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2010)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Keith Peattie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at $1Bp Global Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Return of final meeting in a members' voluntary winding up (7 pages)
8 April 2014Return of final meeting in a members' voluntary winding up (7 pages)
2 July 2013Liquidators statement of receipts and payments to 30 April 2013 (7 pages)
2 July 2013Liquidators' statement of receipts and payments to 30 April 2013 (7 pages)
2 July 2013Liquidators' statement of receipts and payments to 30 April 2013 (7 pages)
16 May 2012Declaration of solvency (4 pages)
16 May 2012Declaration of solvency (4 pages)
16 May 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2012Termination of appointment of Roger Harrington as a director (1 page)
30 April 2012Termination of appointment of David Peattie as a director (1 page)
30 April 2012Termination of appointment of David Peattie as a director (1 page)
30 April 2012Appointment of Mr. John Harold Bartlett as a director (2 pages)
30 April 2012Termination of appointment of Roger Harrington as a director (1 page)
30 April 2012Appointment of Mr. John Harold Bartlett as a director (2 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • USD 2
(4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • USD 2
(4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • USD 2
(4 pages)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2011Statement by directors (1 page)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2011Statement of capital on 21 December 2011
  • EUR 2.00
(6 pages)
21 December 2011Statement by directors (1 page)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Statement of capital on 21 December 2011
  • EUR 2.00
(6 pages)
20 December 2011Termination of appointment of Jeremy Huck as a director (1 page)
20 December 2011Termination of appointment of Jeremy Huck as a director (1 page)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
10 September 2010Appointment of Mr. David Keith Peattie as a director (2 pages)
10 September 2010Appointment of Mr. David Keith Peattie as a director (2 pages)
2 August 2010Termination of appointment of Anne Shaw as a director (1 page)
2 August 2010Termination of appointment of Anne Shaw as a director (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Yasin Ali as a secretary (1 page)
30 June 2010Termination of appointment of Yasin Ali as a secretary (1 page)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Jeremy Huck on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
23 September 2009Full accounts made up to 31 December 2008 (13 pages)
23 September 2009Full accounts made up to 31 December 2008 (13 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
13 April 2009Director appointed jeremy huck (1 page)
13 April 2009Director appointed anne louise shaw (1 page)
13 April 2009Director appointed anne louise shaw (1 page)
13 April 2009Director appointed jeremy huck (1 page)
9 April 2009Appointment terminated director alastair graham (1 page)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2009Appointment terminated director david skidmore (1 page)
9 April 2009Appointment terminated director alastair graham (1 page)
9 April 2009Appointment terminated director david skidmore (1 page)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2009Secretary appointed yasin stanley ali (1 page)
11 February 2009Secretary appointed yasin stanley ali (1 page)
10 February 2009Appointment terminated secretary andrea thomas (1 page)
10 February 2009Appointment terminated secretary andrea thomas (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Full accounts made up to 31 December 2007 (13 pages)
17 September 2008Full accounts made up to 31 December 2007 (13 pages)
4 June 2008Appointment terminated director richard jungius (1 page)
4 June 2008Director appointed david brian skidmore (1 page)
4 June 2008Director appointed david brian skidmore (1 page)
4 June 2008Appointment terminated director richard jungius (1 page)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Memorandum and Articles of Association (18 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2007Memorandum and Articles of Association (18 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
22 May 2007Return made up to 19/05/07; full list of members (3 pages)
22 May 2007Return made up to 19/05/07; full list of members (3 pages)
24 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2006Ad 11/10/06--------- us$ si 1250000000@1=1250000000 us$ ic 7715259506/8965259506 (2 pages)
24 October 2006Nc inc already adjusted 11/10/06 (1 page)
24 October 2006Ad 11/10/06--------- us$ si 1250000000@1=1250000000 us$ ic 7715259506/8965259506 (2 pages)
24 October 2006Memorandum and Articles of Association (17 pages)
24 October 2006Nc inc already adjusted 11/10/06 (1 page)
24 October 2006Memorandum and Articles of Association (17 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2006Full accounts made up to 31 December 2005 (14 pages)
20 June 2006Return made up to 19/05/06; full list of members (6 pages)
20 June 2006Return made up to 19/05/06; full list of members (6 pages)
2 February 2006Full accounts made up to 31 December 2004 (14 pages)
2 February 2006Full accounts made up to 31 December 2004 (14 pages)
5 January 2006Ad 07/12/05--------- us$ si 1250000000@1=1250000000 us$ ic 6465259506/7715259506 (2 pages)
5 January 2006Ad 07/12/05--------- us$ si 1250000000@1=1250000000 us$ ic 6465259506/7715259506 (2 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
8 June 2005Return made up to 19/05/05; full list of members (6 pages)
8 June 2005Return made up to 19/05/05; full list of members (6 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
15 February 2005Full accounts made up to 31 December 2003 (12 pages)
15 February 2005Full accounts made up to 31 December 2003 (12 pages)
22 December 2004Ad 14/12/04--------- us$ si 1250000000@1=1250000000 us$ ic 5215259506/6465259506 (2 pages)
22 December 2004Ad 14/12/04--------- us$ si 1250000000@1=1250000000 us$ ic 5215259506/6465259506 (2 pages)
25 November 2004Return made up to 19/05/04; full list of members; amend (6 pages)
25 November 2004Return made up to 19/05/04; full list of members; amend (6 pages)
3 November 2004Ad 29/08/03--------- us$ si 2713300924@1 (2 pages)
3 November 2004Ad 29/08/03--------- us$ si 2713300924@1 (2 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 June 2004Return made up to 19/05/04; full list of members (6 pages)
8 June 2004Return made up to 19/05/04; full list of members (6 pages)
2 June 2004New director appointed (3 pages)
2 June 2004New director appointed (3 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
7 January 2004Ad 18/12/03--------- us$ si 1411400000@1=1411400000 us$ ic 1090558582/2501958582 (2 pages)
7 January 2004Ad 18/12/03--------- us$ si 1411400000@1=1411400000 us$ ic 1090558582/2501958582 (2 pages)
18 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
18 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
15 August 2003Particulars of contract relating to shares (4 pages)
15 August 2003Ad 09/07/03--------- us$ si 1090558581@1=1090558581 us$ ic 1/1090558582 (2 pages)
15 August 2003Particulars of contract relating to shares (4 pages)
15 August 2003Ad 09/07/03--------- us$ si 1090558581@1=1090558581 us$ ic 1/1090558582 (2 pages)
16 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2003New director appointed (4 pages)
11 June 2003New director appointed (4 pages)
19 May 2003Incorporation (23 pages)
19 May 2003Incorporation (23 pages)