Company NameENRC Management (UK) Limited
DirectorDmitry Melnikov
Company StatusActive
Company Number05965190
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Previous NameENRC Services Limited

Business Activity

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

Directors

Director NameDmitry Melnikov
Date of BirthAugust 1981 (Born 42 years ago)
NationalityRussian
StatusCurrent
Appointed26 December 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Legal Officer, Erg
Country of ResidenceRussia
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 January 2015(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameDr Johannes Sittard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleEnrc Chairman
Country of ResidenceEngland
Correspondence AddressWillow Mead
Pinner Hill
Pinner
Middlesex
HA5 3XU
Secretary NameBeat Ehrensberger
NationalitySwiss
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDorfstrasse 2
Ch 6390 Engelberg
Switzerland
Director NameMr James Alistair Kirkland Cochrane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(11 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor
16 St James's Street
London
SW1A 1ER
Director NameMiguel Perry
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleChief Financial Officer
Correspondence Address350 Rue Du Velard
01710 Thoiry
France
Director NameBeat Ehrensberger
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed26 September 2007(11 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 15 April 2015)
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor
16 St James's Street
London
SW1A 1ER
Secretary NameMr Paul Christopher Waters
NationalityBritish
StatusResigned
Appointed26 September 2007(11 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Avenue Road
Stratford-Upon-Avon
Warwickshire
CV37 6UW
Secretary NameRandal John Clifton Barker
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2011)
RoleCompany Director
Correspondence AddressSecond Floor
16 St James's Street
London
SW1A 1ER
Director NameFelix Jeff Vulis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2009(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor
16 St James's Street
London
SW1A 1ER
Director NameDr Zaure Zaurbekova
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityKazakh
StatusResigned
Appointed23 November 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Secretary NameVictoria Penrice
StatusResigned
Appointed21 April 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressSecond Floor
16 St James's Street
London
SW1A 1ER
Director NameElisabeth Marie Kampa
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityLuxembourgish
StatusResigned
Appointed15 April 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2016)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address9 Rue St Zithe
Luxembourg
L-2763

Contact

Websiteenrc.com

Location

Registered Address13th Floor One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Eurasian Natural Resources Corporation Limited
100.00%
Ordinary

Financials

Year2014
Turnover£74,600,000
Net Worth£8,600,000
Cash£1,200,000
Current Liabilities£49,300,000

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 Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

12 September 2007Delivered 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

Filing History

9 November 2020Full accounts made up to 31 December 2019 (14 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
2 September 2019Full accounts made up to 31 December 2018 (13 pages)
9 August 2019Change of details for Eurasian Natural Resources Corporation Limited as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Change of details for Eurasian Natural Resources Corporation Limited as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages)
8 August 2019Registered 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 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Director's details changed for Dmitry Melnikov on 8 August 2019 (2 pages)
28 June 2019Termination of appointment of Felix Jeff Vulis as a director on 27 June 2019 (1 page)
26 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
16 July 2018Full accounts made up to 31 December 2017 (19 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
29 August 2017Full accounts made up to 31 December 2016 (20 pages)
29 August 2017Full accounts made up to 31 December 2016 (20 pages)
22 January 2017Appointment of Dmitry Melnikov as a director on 26 December 2016 (2 pages)
22 January 2017Appointment of Dmitry Melnikov as a director on 26 December 2016 (2 pages)
17 January 2017Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page)
17 January 2017Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016 (1 page)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (22 pages)
17 September 2016Full accounts made up to 31 December 2015 (22 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Beat Ehrensberger
(4 pages)
10 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Beat Ehrensberger
(4 pages)
1 June 2015Appointment of Elisabeth Marie Kampa as a director on 15 April 2015 (2 pages)
1 June 2015Appointment of Elisabeth Marie Kampa as a director on 15 April 2015 (2 pages)
29 May 2015Termination of appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (1 page)
29 May 2015Termination of appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (1 page)
29 April 2015Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages)
29 April 2015Appointment of Elisabeth Marie Kampa as a director on 15 October 2014 (2 pages)
28 April 2015Termination of appointment of Beat Ehrensberger as a director on 15 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2015
(2 pages)
28 April 2015Termination of appointment of Beat Ehrensberger as a director on 15 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2015
(2 pages)
5 March 2015Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages)
5 March 2015Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages)
5 March 2015Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages)
23 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
8 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (19 pages)
29 December 2014Full accounts made up to 31 December 2013 (19 pages)
2 June 2014Termination of appointment of Zaure Zaurbekova as a director (1 page)
2 June 2014Termination of appointment of Zaure Zaurbekova as a director (1 page)
15 January 2014Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Zaure Zaurbekova on 1 November 2013 (2 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
23 April 2013Termination of appointment of Victoria Penrice as a secretary (1 page)
23 April 2013Termination of appointment of Victoria Penrice as a secretary (1 page)
12 April 2013Termination of appointment of James Cochrane as a director (1 page)
12 April 2013Termination of appointment of James Cochrane as a director (1 page)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
30 June 2011Appointment of Victoria Penrice as a secretary (1 page)
30 June 2011Appointment of Victoria Penrice as a secretary (1 page)
30 June 2011Termination of appointment of Randal Barker as a secretary (1 page)
30 June 2011Termination of appointment of Randal Barker as a secretary (1 page)
18 May 2011Full accounts made up to 31 December 2010 (13 pages)
18 May 2011Full accounts made up to 31 December 2010 (13 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
27 November 2009Appointment of Zaure Zaurbekova as a director (3 pages)
27 November 2009Appointment of Zaure Zaurbekova as a director (3 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Beat Ehrensberger on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Beat Ehrensberger on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Randal John Clifton Barker on 1 October 2009 (1 page)
7 October 2009Director's details changed for Felix Jeff Vulis on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Beat Ehrensberger on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Randal John Clifton Barker on 1 October 2009 (1 page)
7 October 2009Director's details changed for Felix Jeff Vulis on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Randal John Clifton Barker on 1 October 2009 (1 page)
7 October 2009Director's details changed for Felix Jeff Vulis on 1 October 2009 (2 pages)
9 September 2009Director appointed felix vulis (2 pages)
9 September 2009Director appointed felix vulis (2 pages)
3 September 2009Appointment terminated director johannes sittard (1 page)
3 September 2009Appointment terminated director johannes sittard (1 page)
6 July 2009Appointment terminated director miguel perry (1 page)
6 July 2009Appointment terminated director miguel perry (1 page)
22 June 2009Full accounts made up to 31 December 2008 (13 pages)
22 June 2009Full accounts made up to 31 December 2008 (13 pages)
19 December 2008Return made up to 12/10/08; full list of members (4 pages)
19 December 2008Return made up to 12/10/08; full list of members (4 pages)
15 September 2008Secretary appointed randal john clifton barker (2 pages)
15 September 2008Secretary appointed randal john clifton barker (2 pages)
15 September 2008Appointment terminated secretary paul waters (1 page)
15 September 2008Appointment terminated secretary paul waters (1 page)
25 July 2008Full accounts made up to 31 December 2007 (11 pages)
25 July 2008Full accounts made up to 31 December 2007 (11 pages)
18 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
18 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
4 December 2007Return made up to 12/10/07; full list of members (2 pages)
4 December 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
12 July 2007Memorandum and Articles of Association (34 pages)
12 July 2007Memorandum and Articles of Association (34 pages)
4 June 2007Company name changed enrc services LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed enrc services LIMITED\certificate issued on 04/06/07 (2 pages)
12 October 2006Incorporation (38 pages)
12 October 2006Incorporation (38 pages)