Company NameRaznoimport Nickel (UK) Limited
DirectorMikhail Zheleznikov
Company StatusActive
Company Number04777564
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMikhail Zheleznikov
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Oleg Igorevich Gorbatsevitch
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

17 November 2004Delivered on: 6 December 2004
Persons entitled: Commerzbank Aktiengesellschaft

Classification: A guarantee and indemnity
Secured details: All monies due or to become due from the company to any of the finance parties and to any of the security parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any credit balance from time to time standing on any account of the guarantor. See the mortgage charge document for full details.
Outstanding
21 September 2004Delivered on: 12 October 2004
Persons entitled: Societe Generale

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge over and upon all goods or produce which are now or may at any time be or be delivered into the possession of the bank or carried warehoused or stored in the name of or deposited with the bank or its agent or nominee. See the mortgage charge document for full details.
Outstanding
17 June 2004Delivered on: 26 June 2004
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All paper securities, stocks, bonds, coupons of paper securities including all rights resulting from them, savings account books, deposit account books and any other asset in present or future possession of the chargee.. See the mortgage charge document for full details.
Outstanding
12 May 2004Delivered on: 26 May 2004
Persons entitled: Banque Cantonale De Geneve

Classification: Pledge of goods
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All goods, without exception, held at present or in future by the chargee anywhere, in the chargee's name or at its disposal. The goods may be represented by warehouse certificates, bills of lading or any other document related to the goods.
Outstanding
12 May 2004Delivered on: 26 May 2004
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All paper securities, stocks, bonds, coupons of paper securities including all rights resulting from them, savings account books, deposit account books and any other asset in present or future possession of the chargee. See the mortgage charge document for full details.
Outstanding
10 May 2004Delivered on: 26 May 2004
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company and all promissory notes and negotiable instruments of any description and all bills of lading shipping documents warrants delivery orders wharfingers' or other warehouse keepers' certificates or receipts and/or invoices or other documents representing or relating to such produce and goods and all policies of insurance relating thereto.
Outstanding
10 May 2004Delivered on: 26 May 2004
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders wharfingers' or other warehouse keepers' certificates or receipts and all documents of title and/or documents entitling possession whatsoever and the produce and goods to which the same relate.
Outstanding
12 May 2004Delivered on: 26 May 2004
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables meaning all moneys due or owing to the company under any contract in respect of the sale of goods or products acquired by the company. See the mortgage charge document for full details.
Outstanding
9 February 2007Delivered on: 28 February 2007
Persons entitled: Natixis

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to each assignor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor, during the existence of the assignment, shall not without the prior written consent of the beneficiary save as contemplated in the assignment, sell, assign, transfer or otherwise encumber or agree to sell, assign, transfer or otherwise encumber all or any of its rights, title and interest in and to any assigned rights. See the mortgage charge document for full details.
Outstanding
3 October 2005Delivered on: 14 October 2005
Persons entitled: Fortis Bank S.A./N.V London Branch

Classification: General assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right,title and interest in and to the receivables. See the mortgage charge document for full details.
Outstanding
7 June 2005Delivered on: 21 June 2005
Persons entitled: Ing Belgium S.A.

Classification: Deed of pledge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities relating to claims and all other assets. See the mortgage charge document for full details.
Outstanding
18 April 2005Delivered on: 5 May 2005
Persons entitled: Natexis Banques Populaires

Classification: General letter of pledge and hypothecation
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: Documents, the proceeds and/or the goods. See the mortgage charge document for full details.
Outstanding
14 April 2005Delivered on: 3 May 2005
Persons entitled: Natexis Banques Populaires

Classification: Assignment agreement
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: Assigns the assigned rights. See the mortgage charge document for full details.
Outstanding
22 March 2005Delivered on: 12 April 2005
Persons entitled: Ing Belgium S.A.

Classification: Assignment
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: Any rights to the goods in relation to which the assignee will have extended credit facilities to the assignor as well as any claims arising in relation to the further sale of such goods. See the mortgage charge document for full details.
Outstanding
22 March 2005Delivered on: 12 April 2005
Persons entitled: Ing Belgium S.A.

Classification: Deed of pledge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities valuables claims documents relating to claims or participations monies amounts outstanding in any currency and all other assets all goods at present or in the future directly or indirectly for any reason in the possession or at the disposal of the bank. See the mortgage charge document for full details.
Outstanding
16 February 2004Delivered on: 2 March 2004
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all moneys and other receivables arising out of or in connection with financing carriage sale or other disposition of any and all goods. See the mortgage charge document for full details.
Outstanding

Filing History

8 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
21 August 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 May 2018Secretary's details changed for Mr Oleg Igorevich Gorbatsevitch on 29 May 2018 (1 page)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Secretary's details changed for Mr Oleg Gorbatsevich on 27 May 2015 (1 page)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Secretary's details changed for Mr Oleg Gorbatsevich on 27 May 2015 (1 page)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 July 2011Director's details changed for Mikhail Zheleznikov on 27 May 2011 (2 pages)
27 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 July 2011Secretary's details changed for Mr Oleg Gorbatsevich on 27 May 2011 (1 page)
27 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 July 2011Secretary's details changed for Mr Oleg Gorbatsevich on 27 May 2011 (1 page)
27 July 2011Director's details changed for Mikhail Zheleznikov on 27 May 2011 (2 pages)
26 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 July 2009Full accounts made up to 31 December 2008 (12 pages)
11 July 2009Full accounts made up to 31 December 2008 (12 pages)
10 July 2009Return made up to 27/05/09; full list of members (3 pages)
10 July 2009Return made up to 27/05/09; full list of members (3 pages)
15 January 2009Statement by directors (1 page)
15 January 2009Solvency statement dated 31/12/08 (1 page)
15 January 2009Min detail amend capital eff 15/01/09 (1 page)
15 January 2009Min detail amend capital eff 15/01/09 (1 page)
15 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2009Solvency statement dated 31/12/08 (1 page)
15 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 January 2009Statement by directors (1 page)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
23 July 2008Return made up to 27/05/08; full list of members (3 pages)
23 July 2008Return made up to 27/05/08; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
29 June 2007Registered office changed on 29/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
29 June 2007Registered office changed on 29/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
29 June 2007Return made up to 27/05/07; full list of members (2 pages)
29 June 2007Return made up to 27/05/07; full list of members (2 pages)
28 February 2007Particulars of mortgage/charge (8 pages)
28 February 2007Particulars of mortgage/charge (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
22 June 2006Return made up to 27/05/06; full list of members (2 pages)
22 June 2006Return made up to 27/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
14 October 2005Particulars of mortgage/charge (4 pages)
14 October 2005Particulars of mortgage/charge (4 pages)
8 August 2005Return made up to 27/05/05; full list of members (6 pages)
8 August 2005Return made up to 27/05/05; full list of members (6 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
3 May 2005Particulars of mortgage/charge (5 pages)
3 May 2005Particulars of mortgage/charge (5 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
6 December 2004Particulars of mortgage/charge (5 pages)
6 December 2004Particulars of mortgage/charge (5 pages)
18 October 2004Full accounts made up to 31 December 2003 (17 pages)
18 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
22 July 2004Return made up to 27/05/04; full list of members (7 pages)
22 July 2004Return made up to 27/05/04; full list of members (7 pages)
22 July 2004Ad 15/07/04--------- us$ si 1000000@1=1000000 us$ ic 1000000/2000000 (2 pages)
22 July 2004Ad 15/07/04--------- us$ si 1000000@1=1000000 us$ ic 1000000/2000000 (2 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
19 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
2 March 2004Particulars of mortgage/charge (5 pages)
2 March 2004Particulars of mortgage/charge (5 pages)
16 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2003Ad 03/06/03--------- us$ si 100000@1=100000 us$ ic 0/100000 (3 pages)
16 September 2003Ad 03/06/03--------- us$ si 100000@1=100000 us$ ic 0/100000 (3 pages)
16 September 2003Us$ nc 0/2000000 27/05/03 (1 page)
16 September 2003Us$ nc 0/2000000 27/05/03 (1 page)
16 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 31 corsham street london N1 6DR (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 31 corsham street london N1 6DR (1 page)
27 May 2003Incorporation (18 pages)
27 May 2003Incorporation (18 pages)