Company NameKAZ Minerals Limited
Company StatusActive
Company Number05180783
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Previous NamesKCC International Plc and Kazakhmys Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Oleg Novachuk
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameVladimir Sergeivich Kim
Date of BirthOctober 1960 (Born 63 years ago)
NationalityKazakh
StatusCurrent
Appointed24 December 2004(5 months, 1 week after company formation)
Appointment Duration19 years, 4 months
RoleChairman
Country of ResidenceKazakhstan
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr Andrew Southam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Secretary NameSusanna Freeman
StatusCurrent
Appointed08 April 2016(11 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr David Alun Bowen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(17 years after company formation)
Appointment Duration2 years, 9 months
RoleNon-Executive Director
Country of ResidenceWales
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameYong Keu Cha
Date of BirthAugust 1956 (Born 67 years ago)
NationalityKorean
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penthouse
67 Putney Wharf
London
SW15 2JQ
Secretary NameClive Hornett
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleAccountant
Correspondence AddressFarthings
Bar Lane
Longwick
Buckinghamshire
HP27 9SQ
Director NameJin Soo Yang
Date of BirthAugust 1965 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed05 August 2004(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2005)
RoleFinancial Controller
Correspondence Address84 Manor Road South
Esher
Surrey
KT10 0QQ
Director NameClive Hornett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2005)
RoleAccountant
Correspondence AddressFarthings
Bar Lane
Longwick
Buckinghamshire
HP27 9SQ
Director NameDavid John Charles Munro
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2011)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameVladimir Vasilievich Ni
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityKazakhstan
StatusResigned
Appointed23 September 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2010)
RoleMining Engineer
Correspondence Address6th Floor
Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameJames Anthony Rutland
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2008)
RoleFinance Director
Correspondence AddressRiverway
Remenham Lane
Henley On Thames
Oxfordshire
RG9 2LR
Secretary NameMatthew James Kerridge Hird
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address73 Riddlesdown Road
Purley
Surrey
CR8 1DJ
Director NameLord Robin William Renwick
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 May 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr Philip Stanley Aiken
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2006(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr Simon John Newton Heale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Cardinal Place
100 Victoria Street
London
SW1E 5JL
Secretary NameRobert John Welch
NationalityBritish
StatusResigned
Appointed15 March 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2014)
RoleSecretary
Correspondence Address6th Floor
Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameDaulet Yergozhin
Date of BirthApril 1979 (Born 45 years ago)
NationalityKazakh
StatusResigned
Appointed19 November 2008(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 05 December 2013)
RoleHead Of Tax Committee Republic Of Kazakhstan
Correspondence Address6th Floor
Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr Peter Charles Fletcher Hickson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameClinton James Dines
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2009(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr Eduard Viktorovich Ogay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityKazakh
StatusResigned
Appointed13 May 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr Charles Hugh Easton Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 11 May 2021)
RoleExecutive
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMichael David Lynch-Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMrs Lynda Anne Armstrong
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Cardinal Place 100 Victoria Street
London
SW1E 5JL
Secretary NameStephen David Hodges
StatusResigned
Appointed09 May 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2016)
RoleCompany Director
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameJohn Fraser Mackenzie
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2015(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2021)
RoleMining Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMs Alison Baker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitekazminerals.com/en/
Email address[email protected]
Telephone020 79017800
Telephone regionLondon

Location

Registered Address7th Floor, 83
Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£557,422,415
Gross Profit£256,967,780
Net Worth£1,377,083,745
Cash£1,139,882,717
Current Liabilities£420,372,933

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

4 April 2006Delivered on: 11 April 2006
Persons entitled: Ls Victoria 1 Limited

Classification: Rent deposit deed
Secured details: £547,127 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £547,127. see the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 11 April 2006
Persons entitled: Ls Victoria 1 Limited

Classification: Rent deposit deed
Secured details: £616,817.42 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £616,817.42. see the mortgage charge document for full details.
Outstanding
15 February 2005Delivered on: 24 February 2005
Persons entitled: Citicorp Trustee Company Limited (As Trustee)

Classification: Accounts charge
Secured details: All monies due or to become due from the company or too kazakhmys to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the deposits and the accounts. See the mortgage charge document for full details.
Outstanding
29 December 2004Delivered on: 10 January 2005
Persons entitled: Citigroup Trustee Company Limited (As Trustee)

Classification: Assignment agreement
Secured details: All monies due or to become due from the company or the guarantor to the chargee and all monies due or to become due from the existing borrower or the existing guarantor and the new borrower or the new guarantor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights. See the mortgage charge document for full details.
Outstanding
7 February 2006Delivered on: 14 February 2006
Satisfied on: 19 April 2006
Persons entitled: Ls Victoria 1 Limited

Classification: Rent deposit deed
Secured details: £749,840.35 due or to become due from the company to.
Particulars: A deposit of £749,840.35. see the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2017Appointment of Ms Alison Baker as a director on 9 October 2017 (2 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (2 pages)
24 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,248,134.2
(2 pages)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To authorise the directors, subject to the passing of resolution 16, to allot equity securities as defined in 560(1) of the act) wholly for cash. To authorise the director, wholly for cash pursuant to the authority given by virtue of section 560(3) as if 561 (1) of the act did not apply to any allotment: LIMITED to the allotment up to an aggregate nomina amount of £4,467,020 and used for the purposes of financing or refinancing. To authorise for the purposes of section 701 within the meaning section 693(4) or the act of ordinary shares; the maximum aggregate number of ordinary shares to be purchased us 44,670,198; the minimum price paid for an ordinaryh share is 20 pence per ordinary share. To permit the calling of a general meeting other than an annual general meeting on not less than 14 clear days' notice. 27/04/2017
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (177 pages)
23 August 2016Confirmation statement made on 18 July 2016 with updates (60 pages)
18 August 2016Director's details changed for Mrs Lynda Anne Armstrong on 9 August 2016 (2 pages)
17 August 2016Director's details changed for Vladimir Sergeivich Kim on 15 August 2016 (2 pages)
25 May 2016Group of companies' accounts made up to 31 December 2015 (183 pages)
13 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2016Resolutions
  • RES13 ‐ Other company business 05/05/2016
(1 page)
13 May 2016Resolutions
  • RES13 ‐ Other company business 05/05/2016
(1 page)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2016Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages)
8 April 2016Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page)
4 January 2016Termination of appointment of Clinton James Dines as a director on 31 December 2015 (1 page)
21 July 2015Annual return made up to 15 July 2015 no member list
Statement of capital on 2015-07-21
  • GBP 91,675,806.6
(23 pages)
21 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 May 2015Group of companies' accounts made up to 31 December 2014 (186 pages)
14 May 2015Termination of appointment of Robin William Renwick as a director on 7 May 2015 (1 page)
14 May 2015Termination of appointment of Robin William Renwick as a director on 7 May 2015 (1 page)
5 March 2015Appointment of John Fraser Mackenzie as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of John Fraser Mackenzie as a director on 1 March 2015 (2 pages)
16 January 2015Director's details changed for Clinton James Dines on 18 December 2014 (2 pages)
3 November 2014Appointment of Andrew Southam as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Andrew Southam as a director on 1 November 2014 (2 pages)
31 October 2014Company name changed kazakhmys PLC\certificate issued on 31/10/14
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name
(3 pages)
31 October 2014Termination of appointment of Eduard Viktorovich Ogay as a director on 31 October 2014 (1 page)
31 August 2014Change of name notice (2 pages)
11 August 2014Annual return made up to 15 July 2014 no member list
Statement of capital on 2014-08-11
  • GBP 91,675,806.6
(23 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (177 pages)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2014Resolutions
  • RES13 ‐ Permit the calling of agm not less than 14 days notice 08/05/2014
(1 page)
22 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2014Termination of appointment of Robert Welch as a secretary (1 page)
20 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
10 April 2014Auditor's resignation (1 page)
3 April 2014Sec 519 (1 page)
4 March 2014Director's details changed for Mr Charles Hugh Easton Watson on 26 February 2014 (2 pages)
13 January 2014Resolutions
  • RES13 ‐ Approve proposed sale of issued share capital via sale & purchase agreement 07/01/2014
(1 page)
6 December 2013Termination of appointment of Daulet Yergozhin as a director (1 page)
26 November 2013Cancellation of shares. Statement of capital on 26 November 2013
  • GBP 91,675,806.60
(4 pages)
26 November 2013Purchase of own shares. (3 pages)
24 October 2013Appointment of Lynda Anne Armstrong as a director (2 pages)
2 September 2013Termination of appointment of Philip Aiken as a director (1 page)
27 August 2013Resolutions
  • RES13 ‐ Rule 9 waiver granted make an offer for the issued share capital of the company 02/08/2013
(1 page)
27 August 2013Resolutions
  • RES13 ‐ Disposal enrc target shares to eurasian resources 02/08/2013
(1 page)
27 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (24 pages)
19 July 2013Director's details changed for Mr Simon John Newton Heale on 11 July 2013 (2 pages)
19 July 2013Director's details changed for Clinton James Dines on 15 June 2013 (2 pages)
10 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2013Resolutions
  • RES13 ‐ Company business 17/05/2013
(1 page)
10 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (176 pages)
13 March 2013Appointment of Michael David Lynch-Bell as a director (2 pages)
4 October 2012Director's details changed for Mr Charles Hugh Easton Watson on 2 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Charles Hugh Easton Watson on 2 October 2012 (2 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (23 pages)
10 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 107,084,036.00
(4 pages)
2 July 2012Auditor's resignation (1 page)
30 May 2012Group of companies' accounts made up to 31 December 2011 (219 pages)
29 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2012Resolutions
  • RES13 ‐ General meeting 11/05/2012
(1 page)
29 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,173,611.2 on 2012-05-11
(3 pages)
24 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,232,461.2
(4 pages)
24 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,199,211.2
(3 pages)
24 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,256,661.2 on 2012-05-09
(3 pages)
24 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,173,611.2
(3 pages)
24 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,199,211.2 on 2012-05-15
(3 pages)
24 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,232,461.2 on 2012-05-14
(4 pages)
24 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,256,661.2
(3 pages)
21 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,147,611.2 on 2012-05-08
(3 pages)
21 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,147,611.2
(3 pages)
18 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,124,211.2 on 2012-05-04
(3 pages)
18 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,124,211.2
(3 pages)
16 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,101,211.2 on 2012-05-03
(3 pages)
16 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,101,211.2
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,986,911.2
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,077,411.2
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,986,911.2 on 2012-04-27
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,077,411.2 on 2012-04-30
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,043,211.2 on 2012-05-02
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,021,211.2 on 2012-05-01
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,021,211.2
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,043,211.2
(3 pages)
9 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,918,041.2
(3 pages)
9 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,849,705.8
(3 pages)
9 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,918,041.2 on 2012-04-13
(3 pages)
9 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,883,941.2
(3 pages)
9 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,951,731.2
(3 pages)
9 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,883,941.2 on 2012-04-26
(3 pages)
9 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,951,731.2 on 2012-03-25
(3 pages)
9 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,849,705.8 on 2012-03-24
(3 pages)
8 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,815,305.8
(3 pages)
8 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,815,305.8 on 2012-04-10
(3 pages)
4 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,759,605.8 on 2012-03-23
(3 pages)
4 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,793,505.8 on 2012-04-20
(3 pages)
4 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,793,505.8
(3 pages)
4 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,759,605.8
(3 pages)
2 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,691,545.8 on 2012-04-18
(3 pages)
2 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,725,485.8
(3 pages)
2 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,725,485.8 on 2012-04-19
(3 pages)
2 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,691,545.8
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,657,745.8
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,478,745.8
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,522,745.8
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,624,045.8 on 2012-04-16
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,624,045.8
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,589,745.8 on 2012-04-12
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,556,345.8 on 2012-04-11
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,589,745.8
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,478,745.8 on 2012-03-23
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500,745.8 on 2012-04-04
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,522,745.8 on 2012-04-05
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500,745.8
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,657,745.8 on 2012-04-17
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,556,345.8
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,437,145.8
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,437,145.8 on 2012-03-28
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,415,545.8 on 2012-03-27
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,394,545.8 on 2012-04-03
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,458,745.8
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,458,745.8 on 2012-03-29
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,415,545.8
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,394,545.8
(3 pages)
12 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,371,945.8 on 2012-03-26
(3 pages)
12 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,371,945.8
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,350,745.8 on 2012-03-16
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,288,545.8 on 2012-03-21
(6 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,246,745.8
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,330,145.8 on 2012-03-20
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,309,345.8 on 2012-03-22
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,350,745.8
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,330,145.8
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,288,545.8
(6 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,309,345.8
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,267,545.8 on 2012-03-15
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,267,545.8
(3 pages)
4 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,246,745.8 on 2012-03-19
(3 pages)
26 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,183,765.8 on 2012-03-13
(3 pages)
26 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,204,765.8 on 2012-03-12
(3 pages)
26 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,163,765.8
(3 pages)
26 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,183,765.8
(3 pages)
26 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,204,765.8
(3 pages)
26 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,163,765.8 on 2012-03-14
(3 pages)
22 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,143,765.8 on 2012-03-09
(3 pages)
22 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,143,765.8
(3 pages)
20 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,123,765.8 on 2012-03-02
(3 pages)
20 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,113,165.8
(3 pages)
20 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,113,165.8 on 2012-03-08
(3 pages)
20 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,123,765.8
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 107,083,592.20
(4 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,075,644.4
(3 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,075,644.4 on 2011-12-28
(3 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,093,165.8
(3 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,093,165.8 on 2011-12-29
(3 pages)
27 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,033,044.4
(3 pages)
27 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,053,444.4 on 2012-01-11
(5 pages)
27 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,033,044.4 on 2012-01-12
(3 pages)
27 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,012,764.4
(3 pages)
27 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,053,444.4
(5 pages)
27 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,012,764.4 on 2012-01-13
(3 pages)
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 991,843.8
(3 pages)
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,012,443.8
(3 pages)
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 991,843.8 on 2012-01-06
(3 pages)
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,012,443.8 on 2012-01-10
(3 pages)
23 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 981,865.8 on 2011-12-22
(3 pages)
23 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 981,865.8
(3 pages)
16 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 958,835.2 on 2011-12-19
(3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 958,835.2
(3 pages)
9 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 935,835.2 on 2011-12-14
(3 pages)
9 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 935,835.2
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 881,435.2 on 2011-12-16
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 858,835.2 on 2011-12-21
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 836,235.2
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 914,835.2
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 836,235.2 on 2011-12-20
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 914,835.2 on 2011-12-15
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 881,435.2
(3 pages)
6 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 858,835.2
(3 pages)
28 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 813,035.2
(3 pages)
28 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 791,435.2 on 2011-12-12
(3 pages)
28 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 813,035.2 on 2011-12-13
(3 pages)
28 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 791,435.2
(3 pages)
21 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 744,435.2 on 2011-12-09
(3 pages)
21 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 723,835.2 on 2011-12-05
(3 pages)
21 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 744,435.2
(3 pages)
21 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 770,435.2
(3 pages)
21 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 723,835.2
(3 pages)
21 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 770,435.2 on 2011-11-30
(3 pages)
16 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 714,235.2
(3 pages)
16 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 714,235.2 on 2011-11-28
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 708,235.2
(3 pages)
15 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 708,235.2 on 2011-11-29
(3 pages)
13 December 2011Purchase of own shares. (3 pages)
13 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 691,035.2 on 2011-11-26
(3 pages)
13 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 691,035.2
(3 pages)
9 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 665,035.2
(3 pages)
9 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 665,035.2 on 2011-11-29
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 617,235.2 on 2011-11-25
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 570,835.2 on 2011-11-24
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 522,435.2 on 2011-11-22
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 640,035.2 on 2011-11-23
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 640,035.2
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 570,835.2
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 522,435.2
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 592,435.2 on 2011-11-21
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 617,235.2
(3 pages)
8 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 592,435.2
(3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 502,435.2 on 2011-11-16
(3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 502,435.2
(3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 480,835.2 on 2011-11-15
(3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 480,835.2
(3 pages)
25 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 436,835.2
(3 pages)
25 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 458,835.2
(3 pages)
25 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 436,835.2 on 2011-11-09
(3 pages)
25 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 394,875.2
(3 pages)
25 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 415,875.2
(3 pages)
25 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 394,875.2 on 2011-11-14
(3 pages)
25 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 415,875.2 on 2011-11-11
(3 pages)
25 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 458,835.2 on 2011-11-10
(3 pages)
17 November 2011Purchase of own shares. (3 pages)
16 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 351,675.2 on 2011-11-04
(3 pages)
16 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 349,395.2 on 2011-11-07
(4 pages)
16 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 349,395.2
(4 pages)
16 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 373,275.2
(3 pages)
16 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 351,675.2
(3 pages)
16 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 373,275.2 on 2011-11-08
(3 pages)
9 November 2011Purchase of own shares. (3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 327,395.2 on 2011-10-28
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 327,395.2
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 305,395.2
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 305,395.2 on 2011-10-27
(3 pages)
7 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 260,195.2
(3 pages)
7 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 255,900 on 2011-10-25
(3 pages)
7 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 260,195.2 on 2011-10-17
(3 pages)
7 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 255,900
(3 pages)
7 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 283,195.2
(3 pages)
7 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 283,195.2 on 2011-10-24
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 232,100
(3 pages)
1 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 232,100 on 2011-10-19
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 161,100
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 185,500 on 2011-10-18
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 208,300
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 185,500
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 161,100 on 2011-10-20
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 208,300 on 2011-10-21
(3 pages)
24 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 137,100 on 2011-10-12
(3 pages)
24 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 137,100
(3 pages)
21 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 110,100
(3 pages)
21 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 110,100 on 2011-10-04
(3 pages)
13 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 86,300
(3 pages)
13 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 86,300 on 2011-10-03
(3 pages)
12 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 62,800
(3 pages)
12 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 62,800 on 2011-10-05
(3 pages)
12 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000
(3 pages)
12 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000 on 2011-09-30
(3 pages)
7 October 2011Resolutions
  • RES13 ‐ Buyback authority 26/09/2011
(1 page)
7 October 2011Resolutions
  • RES13 ‐ Ltip awards 26/09/2011
(1 page)
2 September 2011Appointment of Charles Hugh Easton Watson as a director (2 pages)
12 August 2011Annual return made up to 15 July 2011 with bulk list of shareholders (23 pages)
9 June 2011Termination of appointment of Peter Hickson as a director (1 page)
9 June 2011Termination of appointment of David Munro as a director (1 page)
9 June 2011Appointment of Mr Eduard Viktorovich Ogay as a director (2 pages)
20 May 2011Group of companies' accounts made up to 31 December 2010 (193 pages)
20 May 2011Resolutions
  • RES13 ‐ Authorise to call gm 14 clear days notice 13/05/2011
(1 page)
20 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 February 2011Annual return made up to 16 July 2010 with bulk list of shareholders (25 pages)
13 September 2010Termination of appointment of Vladimir Ni as a director (1 page)
16 August 2010Annual return made up to 15 July 2010 with bulk list of shareholders (23 pages)
5 August 2010Director's details changed for David John Charles Munro on 31 March 2010 (2 pages)
25 May 2010Resolutions
  • RES13 ‐ To call an annual general meeting on not less than 14 clear days notice 14/05/2010
(1 page)
25 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Group of companies' accounts made up to 31 December 2009 (166 pages)
24 May 2010Memorandum and Articles of Association (69 pages)
16 January 2010Resolutions
  • RES13 ‐ Sale & purchase agreement 11/01/2010
(1 page)
12 November 2009Director's details changed for David John Charles Munro on 1 October 2009 (2 pages)
12 November 2009Director's details changed for David John Charles Munro on 1 October 2009 (2 pages)
22 October 2009Director's details changed for David John Charles Munro on 1 October 2009 (2 pages)
22 October 2009Director's details changed for David John Charles Munro on 1 October 2009 (2 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Appointment of Clinton James Dines as a director (2 pages)
9 October 2009Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Lord Renwick of Clifton Robin William Renwick on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Peter Charles Fletcher Hickson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Lord Renwick of Clifton Robin William Renwick on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Peter Charles Fletcher Hickson on 1 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Robert John Welch on 1 October 2009 (1 page)
8 October 2009Director's details changed for Vladimir Sergeivich Kim on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Daulet Yergozhin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Vladimir Sergeivich Kim on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Vladimir Vasilievich Ni on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Philip Stanley Aiken on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Robert John Welch on 1 October 2009 (1 page)
8 October 2009Director's details changed for Philip Stanley Aiken on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Vladimir Vasilievich Ni on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Daulet Yergozhin on 1 October 2009 (2 pages)
10 August 2009Return made up to 15/07/09; bulk list available separately (10 pages)
10 August 2009Location of register of members (1 page)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2009Resolutions
  • RES13 ‐ Company business 15/05/2009
(1 page)
2 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2009Director appointed peter charles fletcher hickson (3 pages)
2 June 2009Memorandum and Articles of Association (140 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2009Group of companies' accounts made up to 31 December 2008 (152 pages)
26 January 2009Director appointed daulet yergozhin (3 pages)
28 December 2008Appointment terminated director james rutland (1 page)
27 August 2008Ad 24/07/08\gbp si [email protected]=16057210\gbp ic 91176257.6/107233467.6\ (2 pages)
27 August 2008Statement of affairs (4 pages)
15 August 2008Return made up to 15/07/08; bulk list available separately (8 pages)
23 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Acquisition agreement 09/07/2008
(1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
12 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (152 pages)
29 February 2008Gbp ic 92348873/91234257.6\05/12/07\gbp sr [email protected]=1114615.4\ (1 page)
29 February 2008Gbp ic 92623873/92348873\25/01/08\gbp sr [email protected]=275000\ (1 page)
29 February 2008Gbp ic 91234257.6/91176257.6\11/12/07\gbp sr [email protected]=58000\ (1 page)
15 February 2008£ ic 93043873/92797873 22/01/08 £ sr [email protected]=246000 (1 page)
15 February 2008£ ic 93246673/93043873 31/01/08 £ sr [email protected]=202800 (1 page)
15 February 2008£ ic 92797873/92623873 17/01/08 £ sr [email protected]=174000 (1 page)
1 February 2008£ ic 93382673/93246673 11/01/08 £ sr [email protected]=136000 (1 page)
25 January 2008£ ic 93588673/93382673 21/12/07 £ sr [email protected]=206000 (1 page)
25 January 2008£ ic 93657673/93588673 28/12/07 £ sr [email protected]=69000 (1 page)
25 January 2008£ ic 93701673/93657673 18/12/07 £ sr [email protected]=44000 (1 page)
2 January 2008£ ic 93746673/93701673 29/11/07 £ sr [email protected]=45000 (1 page)
13 December 2007£ ic 93904273/93802673 19/11/07 £ sr [email protected]=101600 (1 page)
13 December 2007£ ic 93802673/93746673 23/11/07 £ sr [email protected]=56000 (1 page)
11 December 2007£ ic 93938773/93904273 14/11/07 £ sr [email protected]=34500 (1 page)
6 December 2007£ ic 93953773/93938773 06/11/07 £ sr [email protected]=15000 (1 page)
16 November 2007£ ic 94006773/93953773 31/10/07 £ sr [email protected]=53000 (1 page)
22 October 2007Resolutions
  • RES13 ‐ Acquisition 19/10/07
(1 page)
10 October 2007Interim accounts made up to 31 August 2007 (11 pages)
10 October 2007Statement of affairs (6 pages)
10 October 2007Ad 12/09/07--------- £ si [email protected]=511933 £ ic 93494840/94006773 (2 pages)
20 September 2007Interim accounts made up to 30 June 2007 (11 pages)
15 August 2007Return made up to 15/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2007Group of companies' accounts made up to 31 December 2006 (151 pages)
22 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
1 December 2006New director appointed (2 pages)
25 September 2006Interim accounts made up to 30 June 2006 (19 pages)
23 August 2006Return made up to 15/07/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/08/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
2 June 2006Group of companies' accounts made up to 31 December 2005 (152 pages)
11 May 2006Registered office changed on 11/05/06 from: 4 new square, bedfont lakes, middlesex, feltham TW14 8HA (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006New director appointed (2 pages)
25 January 2006Statement of affairs (10 pages)
25 January 2006Ad 29/12/05--------- £ si [email protected]=400 £ ic 93492440/93492840 (2 pages)
5 January 2006Memorandum and Articles of Association (5 pages)
22 December 2005Group of companies' accounts made up to 31 December 2004 (66 pages)
22 December 2005£ ic 93492441/93492440 17/11/05 £ sr 1@1=1 (1 page)
22 December 2005New director appointed (2 pages)
20 December 2005Initial accounts made up to 31 December 2004 (20 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (1 page)
18 November 2005Return made up to 15/07/05; bulk list available separately (10 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (1 page)
10 November 2005Director resigned (1 page)
26 October 2005Ad 12/10/05--------- £ si [email protected]=11684805 £ ic 81807636/93492441 (2 pages)
12 October 2005Div s-div 23/09/05 (1 page)
12 October 2005Statement of affairs (8 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
12 October 2005£ ic 80794751/80744751 20/09/05 £ sr 50000@1=50000 (1 page)
12 October 2005Nc inc already adjusted 23/09/05 (1 page)
12 October 2005Ad 26/09/05--------- £ si [email protected]=1062885 £ ic 80744751/81807636 (2 pages)
12 October 2005Memorandum and Articles of Association (5 pages)
4 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 September 2005Company name changed kcc international PLC\certificate issued on 26/09/05 (4 pages)
15 September 2005Statement of affairs (45 pages)
15 September 2005Ad 23/08/05--------- £ si 1558@5=7790 £ ic 80786961/80794751 (6 pages)
2 September 2005Ad 20/12/04-30/12/04 £ si 1035@5=5175 £ ic 80781786/80786961 (4 pages)
2 September 2005Statement of affairs (36 pages)
27 July 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
11 July 2005Statement of affairs (28 pages)
11 July 2005Ad 01/07/05--------- £ si 600@5=3000 £ ic 80778786/80781786 (3 pages)
23 May 2005Statement of affairs (9 pages)
23 May 2005Statement of affairs (9 pages)
23 May 2005Statement of affairs (9 pages)
23 May 2005Statement of affairs (9 pages)
23 May 2005Statement of affairs (9 pages)
23 May 2005Statement of affairs (9 pages)
23 May 2005Ad 10/05/05--------- £ si 28257@5=141285 £ ic 80637501/80778786 (4 pages)
23 May 2005Statement of affairs (9 pages)
25 April 2005Ad 11/04/05--------- £ si 21711@5=108555 £ ic 80528946/80637501 (4 pages)
25 April 2005Statement of affairs (585 pages)
30 March 2005Resolutions
  • RES13 ‐ Allotment of shares 10/03/05
(2 pages)
30 March 2005Statement of affairs (966 pages)
30 March 2005Ad 10/03/05--------- £ si 104648@5=523240 £ ic 80005706/80528946 (6 pages)
24 February 2005Particulars of mortgage/charge (13 pages)
25 January 2005Statement of affairs (45 pages)
25 January 2005Ad 06/01/05--------- £ si 410929@5=2054645 £ ic 77951061/80005706 (2 pages)
17 January 2005New director appointed (2 pages)
10 January 2005Particulars of mortgage/charge (17 pages)
10 December 2004Ad 24/11/04-25/11/04 £ si 15580210@5=77901050 £ ic 50011/77951061 (2 pages)
10 December 2004Statement of affairs (27 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
7 December 2004Ad 19/11/04--------- £ si 1@1=1 £ ic 50010/50011 (2 pages)
7 December 2004Nc inc already adjusted 19/11/04 (1 page)
26 October 2004Memorandum and Articles of Association (5 pages)
26 October 2004Ad 28/09/04--------- £ si 8@1=8 £ ic 50002/50010 (4 pages)
26 October 2004£ nc 50000/100050000 22/10/04 (1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
26 October 2004Certificate of authorisation to commence business and borrow (1 page)
26 October 2004Ad 22/10/04--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages)
26 October 2004Application to commence business (2 pages)
26 October 2004Conso 22/10/04 (1 page)
28 September 2004Registered office changed on 28/09/04 from: kempson house, camomile street, london, EC3A 7AN (1 page)
8 September 2004Director's particulars changed (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: 280 grays inn road, london, WC1X 8EB (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
15 July 2004Incorporation (15 pages)