London
EC4A 4AB
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Dr Johannes Sittard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Enrc Chairman |
Country of Residence | England |
Correspondence Address | Willow Mead Pinner Hill Pinner Middlesex HA5 3XU |
Secretary Name | Beat Ehrensberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Dorfstrasse 2 Ch 6390 Engelberg Switzerland |
Director Name | Mr James Alistair Kirkland Cochrane |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Second Floor 16 St James's Street London SW1A 1ER |
Director Name | Miguel Perry |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | 350 Rue Du Velard 01710 Thoiry France |
Director Name | Beat Ehrensberger |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 April 2015) |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | Second Floor 16 St James's Street London SW1A 1ER |
Secretary Name | Mr Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Avenue Road Stratford-Upon-Avon Warwickshire CV37 6UW |
Secretary Name | Randal John Clifton Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2011) |
Role | Company Director |
Correspondence Address | Second Floor 16 St James's Street London SW1A 1ER |
Director Name | Felix Jeff Vulis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2009(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 16 St James's Street London SW1A 1ER |
Director Name | Dr Zaure Zaurbekova |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 23 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St James's Street London SW1A 1ER |
Secretary Name | Victoria Penrice |
---|---|
Status | Resigned |
Appointed | 21 April 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Second Floor 16 St James's Street London SW1A 1ER |
Director Name | Elisabeth Marie Kampa |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 15 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 December 2016) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 9 Rue St Zithe Luxembourg L-2763 |
Website | enrc.com |
---|
Registered Address | 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Eurasian Natural Resources Corporation Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,600,000 |
Net Worth | £8,600,000 |
Cash | £1,200,000 |
Current Liabilities | £49,300,000 |
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 | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 September 2007 | Delivered on: 18 September 2007 Persons entitled: Legal and General Assurance Society Limited Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposit account in which is placed the initial deposit of £747,237.37 (the deposit account) and the amount from time to time standing to the credit of or accruing to the deposit account. Outstanding |
---|
9 November 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
9 August 2019 | Change of details for Eurasian Natural Resources Corporation Limited as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Change of details for Eurasian Natural Resources Corporation Limited as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages) |
28 June 2019 | Termination of appointment of Felix Jeff Vulis as a director on 27 June 2019 (1 page) |
26 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 January 2017 | Appointment of Dmitry Melnikov as a director on 26 December 2016 (2 pages) |
22 January 2017 | Appointment of Dmitry Melnikov as a director on 26 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 June 2015 | Second filing of TM01 previously delivered to Companies House
|
10 June 2015 | Second filing of TM01 previously delivered to Companies House
|
1 June 2015 | Appointment of Elisabeth Marie Kampa as a director on 15 April 2015 (2 pages) |
1 June 2015 | Appointment of Elisabeth Marie Kampa as a director on 15 April 2015 (2 pages) |
29 May 2015 | Termination of appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (1 page) |
29 May 2015 | Termination of appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (1 page) |
29 April 2015 | Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages) |
29 April 2015 | Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages) |
28 April 2015 | Termination of appointment of Beat Ehrensberger as a director on 15 April 2015
|
28 April 2015 | Termination of appointment of Beat Ehrensberger as a director on 15 April 2015
|
5 March 2015 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
8 January 2015 | Registered office address changed from Second Floor 16 St James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Second Floor 16 St James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Second Floor 16 St James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page) |
29 December 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 December 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 June 2014 | Termination of appointment of Zaure Zaurbekova as a director (1 page) |
2 June 2014 | Termination of appointment of Zaure Zaurbekova as a director (1 page) |
15 January 2014 | Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 April 2013 | Termination of appointment of Victoria Penrice as a secretary (1 page) |
23 April 2013 | Termination of appointment of Victoria Penrice as a secretary (1 page) |
12 April 2013 | Termination of appointment of James Cochrane as a director (1 page) |
12 April 2013 | Termination of appointment of James Cochrane as a director (1 page) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Appointment of Victoria Penrice as a secretary (1 page) |
30 June 2011 | Appointment of Victoria Penrice as a secretary (1 page) |
30 June 2011 | Termination of appointment of Randal Barker as a secretary (1 page) |
30 June 2011 | Termination of appointment of Randal Barker as a secretary (1 page) |
18 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 November 2009 | Appointment of Zaure Zaurbekova as a director (3 pages) |
27 November 2009 | Appointment of Zaure Zaurbekova as a director (3 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Beat Ehrensberger on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Beat Ehrensberger on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Randal John Clifton Barker on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Felix Jeff Vulis on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Beat Ehrensberger on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Randal John Clifton Barker on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Felix Jeff Vulis on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Randal John Clifton Barker on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Felix Jeff Vulis on 1 October 2009 (2 pages) |
9 September 2009 | Director appointed felix vulis (2 pages) |
9 September 2009 | Director appointed felix vulis (2 pages) |
3 September 2009 | Appointment terminated director johannes sittard (1 page) |
3 September 2009 | Appointment terminated director johannes sittard (1 page) |
6 July 2009 | Appointment terminated director miguel perry (1 page) |
6 July 2009 | Appointment terminated director miguel perry (1 page) |
22 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 September 2008 | Secretary appointed randal john clifton barker (2 pages) |
15 September 2008 | Secretary appointed randal john clifton barker (2 pages) |
15 September 2008 | Appointment terminated secretary paul waters (1 page) |
15 September 2008 | Appointment terminated secretary paul waters (1 page) |
25 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
18 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
4 December 2007 | Return made up to 12/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
12 July 2007 | Memorandum and Articles of Association (34 pages) |
12 July 2007 | Memorandum and Articles of Association (34 pages) |
4 June 2007 | Company name changed enrc services LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed enrc services LIMITED\certificate issued on 04/06/07 (2 pages) |
12 October 2006 | Incorporation (38 pages) |
12 October 2006 | Incorporation (38 pages) |