London
SW1H 0HW
Director Name | Vladimir Sergeivich Kim |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 24 December 2004(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chairman |
Country of Residence | Kazakhstan |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Director Name | Mr Andrew Southam |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Secretary Name | Susanna Freeman |
---|---|
Status | Current |
Appointed | 08 April 2016(11 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Director Name | Mr David Alun Bowen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(17 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Non-Executive Director |
Country of Residence | Wales |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Director Name | Yong Keu Cha |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Penthouse 67 Putney Wharf London SW15 2JQ |
Secretary Name | Clive Hornett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Farthings Bar Lane Longwick Buckinghamshire HP27 9SQ |
Director Name | Jin Soo Yang |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 August 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2005) |
Role | Financial Controller |
Correspondence Address | 84 Manor Road South Esher Surrey KT10 0QQ |
Director Name | Clive Hornett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2005) |
Role | Accountant |
Correspondence Address | Farthings Bar Lane Longwick Buckinghamshire HP27 9SQ |
Director Name | David John Charles Munro |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2011) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Vladimir Vasilievich Ni |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Kazakhstan |
Status | Resigned |
Appointed | 23 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 2010) |
Role | Mining Engineer |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | James Anthony Rutland |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2008) |
Role | Finance Director |
Correspondence Address | Riverway Remenham Lane Henley On Thames Oxfordshire RG9 2LR |
Secretary Name | Matthew James Kerridge Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 73 Riddlesdown Road Purley Surrey CR8 1DJ |
Director Name | Lord Robin William Renwick |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 May 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Philip Stanley Aiken |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2006(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Simon John Newton Heale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Robert John Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2014) |
Role | Secretary |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Daulet Yergozhin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 19 November 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 05 December 2013) |
Role | Head Of Tax Committee Republic Of Kazakhstan |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Peter Charles Fletcher Hickson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Clinton James Dines |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2009(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Eduard Viktorovich Ogay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 13 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Charles Hugh Easton Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 May 2021) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Michael David Lynch-Bell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Lynda Anne Armstrong |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Stephen David Hodges |
---|---|
Status | Resigned |
Appointed | 09 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | John Fraser Mackenzie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2021) |
Role | Mining Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Ms Alison Baker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 May 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | kazminerals.com/en/ |
---|---|
Email address | [email protected] |
Telephone | 020 79017800 |
Telephone region | London |
Registered Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
4 April 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2006 | Delivered 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 |
12 October 2017 | Appointment of Ms Alison Baker as a director on 9 October 2017 (2 pages) |
---|---|
4 August 2017 | Confirmation statement made on 20 July 2017 with no updates (2 pages) |
24 July 2017 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2017 | Resolutions
|
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (177 pages) |
23 August 2016 | Confirmation statement made on 18 July 2016 with updates (60 pages) |
18 August 2016 | Director's details changed for Mrs Lynda Anne Armstrong on 9 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Vladimir Sergeivich Kim on 15 August 2016 (2 pages) |
25 May 2016 | Group of companies' accounts made up to 31 December 2015 (183 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
8 April 2016 | Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page) |
4 January 2016 | Termination of appointment of Clinton James Dines as a director on 31 December 2015 (1 page) |
21 July 2015 | Annual return made up to 15 July 2015 no member list Statement of capital on 2015-07-21
|
21 May 2015 | Resolutions
|
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (186 pages) |
14 May 2015 | Termination of appointment of Robin William Renwick as a director on 7 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Robin William Renwick as a director on 7 May 2015 (1 page) |
5 March 2015 | Appointment of John Fraser Mackenzie as a director on 1 March 2015 (2 pages) |
5 March 2015 | Appointment of John Fraser Mackenzie as a director on 1 March 2015 (2 pages) |
16 January 2015 | Director's details changed for Clinton James Dines on 18 December 2014 (2 pages) |
3 November 2014 | Appointment of Andrew Southam as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Andrew Southam as a director on 1 November 2014 (2 pages) |
31 October 2014 | Company name changed kazakhmys PLC\certificate issued on 31/10/14
|
31 October 2014 | Termination of appointment of Eduard Viktorovich Ogay as a director on 31 October 2014 (1 page) |
31 August 2014 | Change of name notice (2 pages) |
11 August 2014 | Annual return made up to 15 July 2014 no member list Statement of capital on 2014-08-11
|
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (177 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
20 May 2014 | Termination of appointment of Robert Welch as a secretary (1 page) |
20 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
10 April 2014 | Auditor's resignation (1 page) |
3 April 2014 | Sec 519 (1 page) |
4 March 2014 | Director's details changed for Mr Charles Hugh Easton Watson on 26 February 2014 (2 pages) |
13 January 2014 | Resolutions
|
6 December 2013 | Termination of appointment of Daulet Yergozhin as a director (1 page) |
26 November 2013 | Cancellation of shares. Statement of capital on 26 November 2013
|
26 November 2013 | Purchase of own shares. (3 pages) |
24 October 2013 | Appointment of Lynda Anne Armstrong as a director (2 pages) |
2 September 2013 | Termination of appointment of Philip Aiken as a director (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
19 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (24 pages) |
19 July 2013 | Director's details changed for Mr Simon John Newton Heale on 11 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Clinton James Dines on 15 June 2013 (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (176 pages) |
13 March 2013 | Appointment of Michael David Lynch-Bell as a director (2 pages) |
4 October 2012 | Director's details changed for Mr Charles Hugh Easton Watson on 2 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Charles Hugh Easton Watson on 2 October 2012 (2 pages) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (23 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
2 July 2012 | Auditor's resignation (1 page) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (219 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
24 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
2 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
2 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
2 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
2 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
30 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2011 | Purchase of own shares. (3 pages) |
13 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
9 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
9 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
17 November 2011 | Purchase of own shares. (3 pages) |
16 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
2 September 2011 | Appointment of Charles Hugh Easton Watson as a director (2 pages) |
12 August 2011 | Annual return made up to 15 July 2011 with bulk list of shareholders (23 pages) |
9 June 2011 | Termination of appointment of Peter Hickson as a director (1 page) |
9 June 2011 | Termination of appointment of David Munro as a director (1 page) |
9 June 2011 | Appointment of Mr Eduard Viktorovich Ogay as a director (2 pages) |
20 May 2011 | Group of companies' accounts made up to 31 December 2010 (193 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
21 February 2011 | Annual return made up to 16 July 2010 with bulk list of shareholders (25 pages) |
13 September 2010 | Termination of appointment of Vladimir Ni as a director (1 page) |
16 August 2010 | Annual return made up to 15 July 2010 with bulk list of shareholders (23 pages) |
5 August 2010 | Director's details changed for David John Charles Munro on 31 March 2010 (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
24 May 2010 | Group of companies' accounts made up to 31 December 2009 (166 pages) |
24 May 2010 | Memorandum and Articles of Association (69 pages) |
16 January 2010 | Resolutions
|
12 November 2009 | Director's details changed for David John Charles Munro on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for David John Charles Munro on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David John Charles Munro on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David John Charles Munro on 1 October 2009 (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Appointment of Clinton James Dines as a director (2 pages) |
9 October 2009 | Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lord Renwick of Clifton Robin William Renwick on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Peter Charles Fletcher Hickson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lord Renwick of Clifton Robin William Renwick on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Peter Charles Fletcher Hickson on 1 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for Simon John Newton Heale on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Robert John Welch on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Vladimir Sergeivich Kim on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Daulet Yergozhin on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Vladimir Sergeivich Kim on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Vladimir Vasilievich Ni on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Philip Stanley Aiken on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Robert John Welch on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Philip Stanley Aiken on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Vladimir Vasilievich Ni on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Daulet Yergozhin on 1 October 2009 (2 pages) |
10 August 2009 | Return made up to 15/07/09; bulk list available separately (10 pages) |
10 August 2009 | Location of register of members (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
2 June 2009 | Director appointed peter charles fletcher hickson (3 pages) |
2 June 2009 | Memorandum and Articles of Association (140 pages) |
2 June 2009 | Resolutions
|
1 June 2009 | Group of companies' accounts made up to 31 December 2008 (152 pages) |
26 January 2009 | Director appointed daulet yergozhin (3 pages) |
28 December 2008 | Appointment terminated director james rutland (1 page) |
27 August 2008 | Ad 24/07/08\gbp si [email protected]=16057210\gbp ic 91176257.6/107233467.6\ (2 pages) |
27 August 2008 | Statement of affairs (4 pages) |
15 August 2008 | Return made up to 15/07/08; bulk list available separately (8 pages) |
23 July 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (152 pages) |
29 February 2008 | Gbp ic 92348873/91234257.6\05/12/07\gbp sr [email protected]=1114615.4\ (1 page) |
29 February 2008 | Gbp ic 92623873/92348873\25/01/08\gbp sr [email protected]=275000\ (1 page) |
29 February 2008 | Gbp 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 2007 | Resolutions
|
10 October 2007 | Interim accounts made up to 31 August 2007 (11 pages) |
10 October 2007 | Statement of affairs (6 pages) |
10 October 2007 | Ad 12/09/07--------- £ si [email protected]=511933 £ ic 93494840/94006773 (2 pages) |
20 September 2007 | Interim accounts made up to 30 June 2007 (11 pages) |
15 August 2007 | Return made up to 15/07/07; bulk list available separately
|
2 June 2007 | Group of companies' accounts made up to 31 December 2006 (151 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
25 September 2006 | Interim accounts made up to 30 June 2006 (19 pages) |
23 August 2006 | Return made up to 15/07/06; bulk list available separately
|
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
12 June 2006 | Resolutions
|
2 June 2006 | Group of companies' accounts made up to 31 December 2005 (152 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 4 new square, bedfont lakes, middlesex, feltham TW14 8HA (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | New director appointed (2 pages) |
25 January 2006 | Statement of affairs (10 pages) |
25 January 2006 | Ad 29/12/05--------- £ si [email protected]=400 £ ic 93492440/93492840 (2 pages) |
5 January 2006 | Memorandum and Articles of Association (5 pages) |
22 December 2005 | Group 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 2005 | New director appointed (2 pages) |
20 December 2005 | Initial accounts made up to 31 December 2004 (20 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
18 November 2005 | Return made up to 15/07/05; bulk list available separately (10 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | Director resigned (1 page) |
26 October 2005 | Ad 12/10/05--------- £ si [email protected]=11684805 £ ic 81807636/93492441 (2 pages) |
12 October 2005 | Div s-div 23/09/05 (1 page) |
12 October 2005 | Statement of affairs (8 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | £ ic 80794751/80744751 20/09/05 £ sr 50000@1=50000 (1 page) |
12 October 2005 | Nc inc already adjusted 23/09/05 (1 page) |
12 October 2005 | Ad 26/09/05--------- £ si [email protected]=1062885 £ ic 80744751/81807636 (2 pages) |
12 October 2005 | Memorandum and Articles of Association (5 pages) |
4 October 2005 | Resolutions
|
26 September 2005 | Company name changed kcc international PLC\certificate issued on 26/09/05 (4 pages) |
15 September 2005 | Statement of affairs (45 pages) |
15 September 2005 | Ad 23/08/05--------- £ si 1558@5=7790 £ ic 80786961/80794751 (6 pages) |
2 September 2005 | Ad 20/12/04-30/12/04 £ si 1035@5=5175 £ ic 80781786/80786961 (4 pages) |
2 September 2005 | Statement of affairs (36 pages) |
27 July 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
11 July 2005 | Statement of affairs (28 pages) |
11 July 2005 | Ad 01/07/05--------- £ si 600@5=3000 £ ic 80778786/80781786 (3 pages) |
23 May 2005 | Statement of affairs (9 pages) |
23 May 2005 | Statement of affairs (9 pages) |
23 May 2005 | Statement of affairs (9 pages) |
23 May 2005 | Statement of affairs (9 pages) |
23 May 2005 | Statement of affairs (9 pages) |
23 May 2005 | Statement of affairs (9 pages) |
23 May 2005 | Ad 10/05/05--------- £ si 28257@5=141285 £ ic 80637501/80778786 (4 pages) |
23 May 2005 | Statement of affairs (9 pages) |
25 April 2005 | Ad 11/04/05--------- £ si 21711@5=108555 £ ic 80528946/80637501 (4 pages) |
25 April 2005 | Statement of affairs (585 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Statement of affairs (966 pages) |
30 March 2005 | Ad 10/03/05--------- £ si 104648@5=523240 £ ic 80005706/80528946 (6 pages) |
24 February 2005 | Particulars of mortgage/charge (13 pages) |
25 January 2005 | Statement of affairs (45 pages) |
25 January 2005 | Ad 06/01/05--------- £ si 410929@5=2054645 £ ic 77951061/80005706 (2 pages) |
17 January 2005 | New director appointed (2 pages) |
10 January 2005 | Particulars of mortgage/charge (17 pages) |
10 December 2004 | Ad 24/11/04-25/11/04 £ si 15580210@5=77901050 £ ic 50011/77951061 (2 pages) |
10 December 2004 | Statement of affairs (27 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Ad 19/11/04--------- £ si 1@1=1 £ ic 50010/50011 (2 pages) |
7 December 2004 | Nc inc already adjusted 19/11/04 (1 page) |
26 October 2004 | Memorandum and Articles of Association (5 pages) |
26 October 2004 | Ad 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 2004 | Resolutions
|
26 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
26 October 2004 | Ad 22/10/04--------- £ si 50000@1=50000 £ ic 2/50002 (4 pages) |
26 October 2004 | Application to commence business (2 pages) |
26 October 2004 | Conso 22/10/04 (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: kempson house, camomile street, london, EC3A 7AN (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 280 grays inn road, london, WC1X 8EB (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Incorporation (15 pages) |