Company NameENRC Finance Limited
DirectorsDmitry Melnikov and Satzhan Temirgaliyev
Company StatusActive
Company Number06050675
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Previous NameENRC Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDmitry Melnikov
Date of BirthAugust 1981 (Born 42 years ago)
NationalityRussian
StatusCurrent
Appointed29 December 2016(9 years, 11 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
Director NameSatzhan Temirgaliyev
Date of BirthOctober 1975 (Born 48 years ago)
NationalityKazakh
StatusCurrent
Appointed16 August 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleGroup Chief Financial Officer
Country of ResidenceNetherlands
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed08 May 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameJeremy Guy Christian Neads
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleEnrc Group Controller Finance
Correspondence AddressChemin Du Mont Blanc 2
1134 Vufflens Le Chateau
Switzerland
Director NameMr Beat Ehrensberger
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleEnrc General Counsel
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 16 St James's Street
London
SW1A 1ER
Secretary NameMr Beat Ehrensberger
NationalitySwiss
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleEnrc General Counsel
Country of ResidenceSwitzerland
Correspondence AddressDofstrasse 2
Engelberg
6390
Switzerland
Director NameMr James Alistair Kirkland Cochrane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd 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(8 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 NameDr Johannes Sittard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2009)
RoleEnrc Chairman
Country of ResidenceEngland
Correspondence AddressWillow Mead
Pinner Hill
Pinner
Middlesex
HA5 3XU
Secretary NameMr Paul Christopher Waters
NationalityBritish
StatusResigned
Appointed26 September 2007(8 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, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2011)
RoleCompany Director
Correspondence Address2nd 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, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 16 St James's Street
London
SW1A 1ER
Director NameDr Zaure Zaurbekova
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityKazakh
StatusResigned
Appointed25 November 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Secretary NameVictoria Penrice
StatusResigned
Appointed21 June 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2013)
RoleCompany Director
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NamePaul Waller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameLeon Lombard
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2016)
RoleCfo Enrc Africa
Country of ResidenceSouth Africa
Correspondence AddressThe Reserve 54 Melville Road
Illovo
Sandton
2196
Director NamePaul Aggleton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 August 2018)
RoleChief Financial Officer Of Erg Group
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitecamec-plc.com
Telephone0845 1086060
Telephone regionUnknown

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

250m at $0.01Eurasian Natural Resources Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£151,864,667
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

5 December 2019Delivered on: 10 December 2019
Persons entitled: Sberbank of Russia (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
8 October 2018Delivered on: 10 October 2018
Persons entitled: Sberbank of Russia (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 December 2016Delivered 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 2016Delivered on: 20 May 2016
Persons entitled: Jsc Vtb Bank

Classification: A registered charge
Outstanding
11 May 2016Delivered on: 20 May 2016
Persons entitled: Jsc Vtb Bank

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 16 May 2016
Persons entitled: Jsc Vtb Bank

Classification: A registered charge
Outstanding
10 March 2016Delivered 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 2012Delivered 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

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (125 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
10 December 2019Registration of charge 060506750008, created on 5 December 2019 (17 pages)
2 September 2019Full accounts made up to 31 December 2018 (21 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 2019Director's details changed for Dmitry Melnikov 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 C/O Tmf Group 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 2019Registered 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 2019Director's details changed for Satzhan Temirgaliyev on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Satzhan Temirgaliyev 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)
27 June 2019Termination of appointment of Felix Jeff Vulis as a director on 27 June 2019 (1 page)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
16 November 2018Satisfaction of charge 060506750006 in full (4 pages)
16 November 2018Satisfaction of charge 060506750005 in full (4 pages)
16 November 2018Satisfaction of charge 060506750003 in full (4 pages)
16 November 2018Satisfaction of charge 060506750004 in full (4 pages)
14 November 2018Satisfaction of charge 060506750002 in full (4 pages)
10 October 2018Registration of charge 060506750007, created on 8 October 2018 (17 pages)
16 August 2018Termination of appointment of Paul Aggleton as a director on 16 August 2018 (1 page)
16 August 2018Appointment of Satzhan Temirgaliyev as a director on 16 August 2018 (2 pages)
12 July 2018Full accounts made up to 31 December 2017 (30 pages)
9 May 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 May 2018 (2 pages)
25 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
30 August 2017Full accounts made up to 31 December 2016 (32 pages)
30 August 2017Full accounts made up to 31 December 2016 (32 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page)
17 January 2017Termination of appointment of Leon Lombard as a director on 29 December 2016 (1 page)
16 January 2017Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages)
16 January 2017Appointment of Dmitry Melnikov as a director on 29 December 2016 (2 pages)
4 January 2017Registration of charge 060506750006, created on 23 December 2016 (63 pages)
4 January 2017Registration of charge 060506750006, created on 23 December 2016 (63 pages)
17 September 2016Full accounts made up to 31 December 2015 (32 pages)
17 September 2016Full accounts made up to 31 December 2015 (32 pages)
20 May 2016Registration of charge 060506750005, created on 11 May 2016 (26 pages)
20 May 2016Registration of charge 060506750004, created on 11 May 2016 (25 pages)
20 May 2016Registration of charge 060506750004, created on 11 May 2016 (25 pages)
20 May 2016Registration of charge 060506750005, created on 11 May 2016 (26 pages)
16 May 2016Registration of charge 060506750003, created on 29 April 2016 (16 pages)
16 May 2016Registration of charge 060506750003, created on 29 April 2016 (16 pages)
14 March 2016Registration of charge 060506750002, created on 10 March 2016 (19 pages)
14 March 2016Registration of charge 060506750002, created on 10 March 2016 (19 pages)
3 February 2016Memorandum and Articles of Association (30 pages)
3 February 2016Memorandum and Articles of Association (30 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • USD 2,500,000
(5 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • USD 2,500,000
(5 pages)
14 August 2015Termination of appointment of Paul Waller as a director on 6 August 2015 (1 page)
14 August 2015Termination of appointment of Paul Waller as a director on 6 August 2015 (1 page)
14 August 2015Appointment of Paul Aggleton as a director on 6 August 2015 (2 pages)
14 August 2015Appointment of Paul Aggleton as a director on 6 August 2015 (2 pages)
14 August 2015Termination of appointment of Paul Waller as a director on 6 August 2015 (1 page)
14 August 2015Appointment of Paul Aggleton as a director on 6 August 2015 (2 pages)
5 August 2015Full accounts made up to 31 December 2014 (23 pages)
5 August 2015Full accounts made up to 31 December 2014 (23 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • USD 2,500,000
(5 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • USD 2,500,000
(5 pages)
8 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Termination of appointment of Beat Ehrensberger as a director on 15 October 2014 (1 page)
13 November 2014Appointment of Leon Lombard as a director on 15 October 2014 (2 pages)
13 November 2014Appointment of Leon Lombard as a director on 15 October 2014 (2 pages)
13 November 2014Termination of appointment of Beat Ehrensberger as a director on 15 October 2014 (1 page)
23 June 2014Full accounts made up to 31 December 2013 (20 pages)
23 June 2014Full accounts made up to 31 December 2013 (20 pages)
18 March 2014Appointment of Paul Waller as a director (2 pages)
18 March 2014Appointment of Paul Waller as a director (2 pages)
14 March 2014Termination of appointment of Zaure Zaurbekova as a director (1 page)
14 March 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)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • USD 2,500,000
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • USD 2,500,000
(5 pages)
28 September 2013Satisfaction of charge 1 in full (4 pages)
28 September 2013Satisfaction of charge 1 in full (4 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 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)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 12 January 2013 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)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 February 2012Registered office address changed from 2Nd Floor 16 St James's Street London SW1A 1ER on 1 February 2012 (1 page)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
1 February 2012Registered office address changed from 2Nd Floor 16 St James's Street London SW1A 1ER on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 2Nd Floor 16 St James's Street London SW1A 1ER on 1 February 2012 (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)
30 June 2011Appointment of Victoria Penrice as a secretary (1 page)
30 June 2011Appointment of Victoria Penrice as a secretary (1 page)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
27 November 2009Appointment of Zaure Zaurbekova as a director (3 pages)
27 November 2009Appointment of Zaure Zaurbekova as a director (3 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 Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Felix Jeff Vulis on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Beat Ehrensberger on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr 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 2009Director's details changed for Felix Jeff Vulis 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 Mr James Alistair Kirkland Cochrane on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Beat Ehrensberger on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Felix Jeff Vulis on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Randal John Clifton Barker on 1 October 2009 (1 page)
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 (15 pages)
22 June 2009Full accounts made up to 31 December 2008 (15 pages)
20 February 2009Return made up to 12/01/09; full list of members (4 pages)
20 February 2009Return made up to 12/01/09; full list of members (4 pages)
1 October 2008Memorandum and Articles of Association (31 pages)
1 October 2008Memorandum and Articles of Association (31 pages)
30 September 2008Company name changed enrc LIMITED\certificate issued on 30/09/08 (2 pages)
30 September 2008Company name changed enrc LIMITED\certificate issued on 30/09/08 (2 pages)
15 September 2008Secretary appointed randal john clifton barker (2 pages)
15 September 2008Appointment terminated secretary paul waters (1 page)
15 September 2008Secretary appointed randal john clifton barker (2 pages)
15 September 2008Appointment terminated secretary paul waters (1 page)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
31 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
14 January 2008Registered office changed on 14/01/08 from: second floor 16 saint jamess street london SW1A 1ER (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Registered office changed on 14/01/08 from: second floor 16 saint jamess street london SW1A 1ER (1 page)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of debenture register (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary 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 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2007Memorandum and Articles of Association (31 pages)
26 July 2007Memorandum and Articles of Association (31 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2007Certificate of reduction of issued capital (1 page)
23 April 2007Certificate of reduction of issued capital (1 page)
23 April 2007Reduction of iss capital and minute (oc) us$ ic 2500000000/ 2500000 (3 pages)
23 April 2007Reduction of iss capital and minute (oc) us$ ic 2500000000/ 2500000 (3 pages)
4 April 2007Ad 01/03/07--------- us$ si 249999999@10=2499999990 us$ ic 10/2500000000 (5 pages)
4 April 2007Ad 01/03/07--------- us$ si 249999999@10=2499999990 us$ ic 10/2500000000 (5 pages)
12 January 2007Incorporation (35 pages)
12 January 2007Incorporation (35 pages)