London
EC4A 4AB
Director Name | Satzhan Temirgaliyev |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 16 August 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Group Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Jeremy Guy Christian Neads |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Enrc Group Controller Finance |
Correspondence Address | Chemin Du Mont Blanc 2 1134 Vufflens Le Chateau Switzerland |
Director Name | Mr Beat Ehrensberger |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Enrc General Counsel |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor 16 St James's Street London SW1A 1ER |
Secretary Name | Mr Beat Ehrensberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Enrc General Counsel |
Country of Residence | Switzerland |
Correspondence Address | Dofstrasse 2 Engelberg 6390 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(8 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 | 2nd 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(8 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 | Dr Johannes Sittard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 September 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2009) |
Role | Enrc Chairman |
Country of Residence | England |
Correspondence Address | Willow Mead Pinner Hill Pinner Middlesex HA5 3XU |
Secretary Name | Mr Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 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, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2011) |
Role | Company Director |
Correspondence Address | 2nd 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, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd 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 | 25 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 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 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Director Name | Paul Waller |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St James's Street London SW1A 1ER |
Director Name | Leon Lombard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 October 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 December 2016) |
Role | Cfo Enrc Africa |
Country of Residence | South Africa |
Correspondence Address | The Reserve 54 Melville Road Illovo Sandton 2196 |
Director Name | Paul Aggleton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2018) |
Role | Chief Financial Officer Of Erg Group |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | camec-plc.com |
---|---|
Telephone | 0845 1086060 |
Telephone region | Unknown |
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 |
250m at $0.01 | Eurasian Natural Resources Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £151,864,667 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
5 December 2019 | Delivered on: 10 December 2019 Persons entitled: Sberbank of Russia (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
8 October 2018 | Delivered on: 10 October 2018 Persons entitled: Sberbank of Russia (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 December 2016 | Delivered on: 4 January 2017 Persons entitled: Vtb Bank (Pjsc) (Formerly Jsc Vtb Bank) as Security Agent (in Its Capacity as Security Trustee for and on Behalf of Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
11 May 2016 | Delivered on: 20 May 2016 Persons entitled: Jsc Vtb Bank Classification: A registered charge Outstanding |
11 May 2016 | Delivered on: 20 May 2016 Persons entitled: Jsc Vtb Bank Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 16 May 2016 Persons entitled: Jsc Vtb Bank Classification: A registered charge Outstanding |
10 March 2016 | Delivered on: 14 March 2016 Persons entitled: Sberbank of Russia (And Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Outstanding |
31 January 2012 | Delivered on: 3 February 2012 Satisfied on: 28 September 2013 Persons entitled: Bank of China Limited Classification: Cash collateral and deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit by way of fixed charge. See image for full details. Fully Satisfied |
18 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Full accounts made up to 31 December 2019 (125 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
10 December 2019 | Registration of charge 060506750008, created on 5 December 2019 (17 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (21 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 | Director's details changed for Dmitry Melnikov 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 C/O Tmf Group 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 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page) |
8 August 2019 | Director's details changed for Satzhan Temirgaliyev on 8 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Satzhan Temirgaliyev 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) |
27 June 2019 | Termination of appointment of Felix Jeff Vulis as a director on 27 June 2019 (1 page) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
16 November 2018 | Satisfaction of charge 060506750006 in full (4 pages) |
16 November 2018 | Satisfaction of charge 060506750005 in full (4 pages) |
16 November 2018 | Satisfaction of charge 060506750003 in full (4 pages) |
16 November 2018 | Satisfaction of charge 060506750004 in full (4 pages) |
14 November 2018 | Satisfaction of charge 060506750002 in full (4 pages) |
10 October 2018 | Registration of charge 060506750007, created on 8 October 2018 (17 pages) |
16 August 2018 | Termination of appointment of Paul Aggleton as a director on 16 August 2018 (1 page) |
16 August 2018 | Appointment of Satzhan Temirgaliyev as a director on 16 August 2018 (2 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
9 May 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 May 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page) |
16 January 2017 | Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages) |
16 January 2017 | Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages) |
4 January 2017 | Registration of charge 060506750006, created on 23 December 2016 (63 pages) |
4 January 2017 | Registration of charge 060506750006, created on 23 December 2016 (63 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
20 May 2016 | Registration of charge 060506750005, created on 11 May 2016 (26 pages) |
20 May 2016 | Registration of charge 060506750004, created on 11 May 2016 (25 pages) |
20 May 2016 | Registration of charge 060506750004, created on 11 May 2016 (25 pages) |
20 May 2016 | Registration of charge 060506750005, created on 11 May 2016 (26 pages) |
16 May 2016 | Registration of charge 060506750003, created on 29 April 2016 (16 pages) |
16 May 2016 | Registration of charge 060506750003, created on 29 April 2016 (16 pages) |
14 March 2016 | Registration of charge 060506750002, created on 10 March 2016 (19 pages) |
14 March 2016 | Registration of charge 060506750002, created on 10 March 2016 (19 pages) |
3 February 2016 | Memorandum and Articles of Association (30 pages) |
3 February 2016 | Memorandum and Articles of Association (30 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 August 2015 | Termination of appointment of Paul Waller as a director on 6 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Paul Waller as a director on 6 August 2015 (1 page) |
14 August 2015 | Appointment of Paul Aggleton as a director on 6 August 2015 (2 pages) |
14 August 2015 | Appointment of Paul Aggleton as a director on 6 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Paul Waller as a director on 6 August 2015 (1 page) |
14 August 2015 | Appointment of Paul Aggleton as a director on 6 August 2015 (2 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 January 2015 | Registered office address changed from 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 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 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015 (1 page) |
13 November 2014 | Termination of appointment of Beat Ehrensberger as a director on 15 October 2014 (1 page) |
13 November 2014 | Appointment of Leon Lombard as a director on 15 October 2014 (2 pages) |
13 November 2014 | Appointment of Leon Lombard as a director on 15 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Beat Ehrensberger as a director on 15 October 2014 (1 page) |
23 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 March 2014 | Appointment of Paul Waller as a director (2 pages) |
18 March 2014 | Appointment of Paul Waller as a director (2 pages) |
14 March 2014 | Termination of appointment of Zaure Zaurbekova as a director (1 page) |
14 March 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) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
28 September 2013 | Satisfaction of charge 1 in full (4 pages) |
28 September 2013 | Satisfaction of charge 1 in full (4 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (15 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) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 12 January 2013 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) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 February 2012 | Registered office address changed from 2Nd Floor 16 St James's Street London SW1A 1ER on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Registered office address changed from 2Nd Floor 16 St James's Street London SW1A 1ER on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 2Nd Floor 16 St James's Street London SW1A 1ER on 1 February 2012 (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) |
30 June 2011 | Appointment of Victoria Penrice as a secretary (1 page) |
30 June 2011 | Appointment of Victoria Penrice as a secretary (1 page) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 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) |
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 Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages) |
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 Beat Ehrensberger on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr 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 | Director's details changed for Felix Jeff Vulis 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 Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Beat Ehrensberger on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Felix Jeff Vulis on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Randal John Clifton Barker on 1 October 2009 (1 page) |
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 (15 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
1 October 2008 | Memorandum and Articles of Association (31 pages) |
1 October 2008 | Memorandum and Articles of Association (31 pages) |
30 September 2008 | Company name changed enrc LIMITED\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Company name changed enrc LIMITED\certificate issued on 30/09/08 (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 | Secretary appointed randal john clifton barker (2 pages) |
15 September 2008 | Appointment terminated secretary paul waters (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: second floor 16 saint jamess street london SW1A 1ER (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: second floor 16 saint jamess street london SW1A 1ER (1 page) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of debenture register (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary 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 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Memorandum and Articles of Association (31 pages) |
26 July 2007 | Memorandum and Articles of Association (31 pages) |
26 July 2007 | Resolutions
|
23 April 2007 | Certificate of reduction of issued capital (1 page) |
23 April 2007 | Certificate of reduction of issued capital (1 page) |
23 April 2007 | Reduction of iss capital and minute (oc) us$ ic 2500000000/ 2500000 (3 pages) |
23 April 2007 | Reduction of iss capital and minute (oc) us$ ic 2500000000/ 2500000 (3 pages) |
4 April 2007 | Ad 01/03/07--------- us$ si 249999999@10=2499999990 us$ ic 10/2500000000 (5 pages) |
4 April 2007 | Ad 01/03/07--------- us$ si 249999999@10=2499999990 us$ ic 10/2500000000 (5 pages) |
12 January 2007 | Incorporation (35 pages) |
12 January 2007 | Incorporation (35 pages) |