Company NameKAZ Minerals Investments Limited
Company StatusActive
Company Number06322951
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)
Previous NamesKazakhmys UK Reserves Co Limited and Kazakhmys Investments Limited

Business Activity

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

Directors

Director NameMr Andrew Southam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Secretary NameSusanna Freeman
StatusCurrent
Appointed08 April 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr John Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr Andrew John Paton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 April 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr Christopher John Sweeney
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr Matthew James Kerridge Hird
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceRepublic Of Kazakhstan
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr Oleg Novachuk
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,Russian
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Secretary NameRobert John Welch
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameSameet Vohra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 05 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameChristopher John Sweeney
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Secretary NameStephen David Hodges
StatusResigned
Appointed09 May 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2016)
RoleCompany Director
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL

Contact

Websitekazakhmys.com
Email address[email protected]
Telephone020 79017800
Telephone regionLondon

Location

Registered Address7th Floor, 83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.4b at £1Kaz Minerals PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£115,306,055
Current Liabilities£1,949,660,671

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

20 January 2022Delivered on: 28 January 2022
Persons entitled: Vtb Bank (Pjsc) (as Pledgee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (32 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
26 May 2023Statement by Directors (1 page)
26 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2023Statement of capital on 26 May 2023
  • GBP 772,072,500
(3 pages)
26 May 2023Solvency Statement dated 24/05/23 (1 page)
20 December 2022Termination of appointment of Susanna Freeman as a secretary on 16 December 2022 (1 page)
20 December 2022Appointment of Mrs Marie Elizabeth Edwards as a secretary on 16 December 2022 (2 pages)
19 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2022Statement of capital following an allotment of shares on 28 September 2022
  • GBP 3,088,290,000
(4 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
22 August 2022Director's details changed for Mr Andrew Southam on 10 August 2022 (2 pages)
15 August 2022Change of details for Kaz Minerals Limited as a person with significant control on 13 June 2022 (2 pages)
25 July 2022Full accounts made up to 31 December 2021 (31 pages)
18 July 2022Secretary's details changed for Susanna Freeman on 13 June 2022 (1 page)
18 July 2022Director's details changed for Mr John Paul Simeon Hadfield on 13 June 2022 (2 pages)
18 July 2022Director's details changed for Mr Andrew John Paton on 13 June 2022 (2 pages)
13 June 2022Registered office address changed from 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL to 7th Floor, 83 Victoria Street, London SW1H 0HW on 13 June 2022 (1 page)
28 January 2022Registration of charge 063229510001, created on 20 January 2022 (46 pages)
20 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
24 July 2021Full accounts made up to 31 December 2020 (32 pages)
1 July 2021Change of details for Kaz Minerals Plc as a person with significant control on 15 June 2021 (2 pages)
21 October 2020Director's details changed for Christopher John Sweeney on 16 October 2020 (2 pages)
22 September 2020Director's details changed for Mr John Paul Simeon Hadfield on 8 September 2020 (2 pages)
21 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 31 December 2019 (28 pages)
17 December 2019Appointment of Christopher John Sweeney as a director on 16 December 2019 (2 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Christopher John Sweeney as a director on 17 July 2019 (1 page)
11 June 2019Redenomination of shares. Statement of capital 5 June 2019
  • GBP 1,367,120,751
(4 pages)
11 June 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
6 June 2019Statement of capital on 6 June 2019
  • GBP 1,367,120,751
(3 pages)
5 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 June 2019Solvency Statement dated 05/06/19 (2 pages)
5 June 2019Statement by Directors (1 page)
21 May 2019Full accounts made up to 31 December 2018 (29 pages)
3 May 2019Appointment of Mr Andrew John Paton as a director on 25 April 2019 (2 pages)
4 February 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 1,366,429,191
  • KZT 691.56
(8 pages)
18 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (27 pages)
19 December 2017Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages)
19 December 2017Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (2 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (26 pages)
27 June 2017Full accounts made up to 31 December 2016 (26 pages)
19 April 2017Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page)
19 April 2017Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page)
23 August 2016Confirmation statement made on 1 August 2016 with updates (30 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (30 pages)
31 May 2016Full accounts made up to 31 December 2015 (27 pages)
31 May 2016Full accounts made up to 31 December 2015 (27 pages)
8 April 2016Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages)
8 April 2016Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page)
8 April 2016Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,366,429,191
(5 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,366,429,191
(5 pages)
15 May 2015Full accounts made up to 31 December 2014 (26 pages)
15 May 2015Full accounts made up to 31 December 2014 (26 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed kazakhmys investments LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-24
(2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed kazakhmys investments LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-24
(2 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,366,429,191
(5 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,366,429,191
(5 pages)
25 June 2014Full accounts made up to 31 December 2013 (25 pages)
25 June 2014Full accounts made up to 31 December 2013 (25 pages)
19 May 2014Termination of appointment of Robert Welch as a secretary (1 page)
19 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
19 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
19 May 2014Termination of appointment of Robert Welch as a secretary (1 page)
10 April 2014Auditor's resignation (2 pages)
10 April 2014Auditor's resignation (2 pages)
3 April 2014Sec 519 (2 pages)
3 April 2014Sec 519 (2 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
25 June 2013Full accounts made up to 31 December 2012 (25 pages)
25 June 2013Full accounts made up to 31 December 2012 (25 pages)
17 June 2013Termination of appointment of Matthew Hird as a director (1 page)
17 June 2013Appointment of Andrew Southam as a director (2 pages)
17 June 2013Appointment of Andrew Southam as a director (2 pages)
17 June 2013Termination of appointment of Matthew Hird as a director (1 page)
13 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,366,429,191
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,366,429,191
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,366,429,191
(3 pages)
16 October 2012Director's details changed for Christopher John Sweeney on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Christopher John Sweeney on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Christopher John Sweeney on 1 October 2012 (2 pages)
25 September 2012Statement of company's objects (2 pages)
25 September 2012Statement of company's objects (2 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
10 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,366,374,828
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,366,389,796
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 1,366,389,796
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,366,374,828
(3 pages)
2 July 2012Auditor's resignation (1 page)
2 July 2012Auditor's resignation (1 page)
14 May 2012Full accounts made up to 31 December 2011 (32 pages)
14 May 2012Full accounts made up to 31 December 2011 (32 pages)
10 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 1,365,301,203
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 1,365,301,203
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1,364,970,590
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1,364,970,590
(3 pages)
26 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
30 June 2011Full accounts made up to 31 December 2010 (22 pages)
30 June 2011Full accounts made up to 31 December 2010 (22 pages)
25 May 2011Statement of capital following an allotment of shares on 28 September 2010
  • GBP 1,358,009,170
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 28 September 2010
  • GBP 1,358,009,170
(3 pages)
24 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Matthew James Kerridge Hird on 1 April 2010 (2 pages)
5 August 2010Director's details changed for Matthew James Kerridge Hird on 1 April 2010 (2 pages)
5 August 2010Director's details changed for Matthew James Kerridge Hird on 1 April 2010 (2 pages)
13 July 2010Amended full accounts made up to 31 December 2009 (21 pages)
13 July 2010Amended full accounts made up to 31 December 2009 (21 pages)
20 May 2010Full accounts made up to 31 December 2009 (21 pages)
20 May 2010Full accounts made up to 31 December 2009 (21 pages)
26 January 2010Appointment of Christopher John Sweeney as a director (2 pages)
26 January 2010Appointment of Christopher John Sweeney as a director (2 pages)
5 January 2010Termination of appointment of Sameet Vohra as a director (1 page)
5 January 2010Termination of appointment of Sameet Vohra as a director (1 page)
22 October 2009Director's details changed for Sameet Vohra on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Robert John Welch on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Robert John Welch on 1 October 2009 (1 page)
22 October 2009Director's details changed for Matthew James Kerridge Hird on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Matthew James Kerridge Hird on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Matthew James Kerridge Hird on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Sameet Vohra on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Sameet Vohra on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Robert John Welch on 1 October 2009 (1 page)
22 October 2009Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages)
13 September 2009Director appointed sameet vohra (3 pages)
13 September 2009Director appointed sameet vohra (3 pages)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Nc inc already adjusted 29/06/09 (1 page)
11 September 2009Memorandum and Articles of Association (19 pages)
11 September 2009Particulars of contract relating to shares (2 pages)
11 September 2009Particulars of contract relating to shares (2 pages)
11 September 2009Nc inc already adjusted 29/06/09 (1 page)
11 September 2009Capitals not rolled up (2 pages)
11 September 2009Capitals not rolled up (2 pages)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Memorandum and Articles of Association (19 pages)
5 September 2009Return made up to 24/07/09; full list of members (5 pages)
5 September 2009Capitals not rolled up (2 pages)
5 September 2009Capitals not rolled up (2 pages)
5 September 2009Return made up to 24/07/09; full list of members (5 pages)
3 September 2009Ad 18/05/09\gbp si 10488370@1=10488370\gbp ic 660992201/671480571\ (2 pages)
3 September 2009Ad 18/05/09\gbp si 10488370@1=10488370\gbp ic 660992201/671480571\ (2 pages)
2 September 2009Ad 14/05/09\gbp si 17108@1=17108\gbp ic 660975093/660992201\ (2 pages)
2 September 2009Ad 14/05/09\gbp si 17108@1=17108\gbp ic 660975093/660992201\ (2 pages)
1 September 2009Ad 31/03/09\gbp si 1477492@1=1477492\gbp ic 659497601/660975093\ (2 pages)
1 September 2009Ad 31/03/09\gbp si 1477492@1=1477492\gbp ic 659497601/660975093\ (2 pages)
4 August 2009Company name changed kazakhmys uk reserves co LIMITED\certificate issued on 04/08/09 (2 pages)
4 August 2009Company name changed kazakhmys uk reserves co LIMITED\certificate issued on 04/08/09 (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
19 March 2009Ad 08/12/08\gbp si 597239222@1=597239222\gbp ic 62258379/659497601\ (2 pages)
19 March 2009Ad 08/12/08\gbp si 597239222@1=597239222\gbp ic 62258379/659497601\ (2 pages)
19 March 2009Particulars of contract relating to shares (2 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2009Nc inc already adjusted 08/12/08 (1 page)
19 March 2009Particulars of contract relating to shares (2 pages)
19 March 2009Nc inc already adjusted 08/12/08 (1 page)
19 March 2009Memorandum and Articles of Association (19 pages)
19 March 2009Memorandum and Articles of Association (19 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Cancel share premium accounts 08/12/2008
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Cancel share premium accounts 08/12/2008
(1 page)
29 January 2009Reduction of iss capital and minute (oc) (2 pages)
29 January 2009Certificate of cancellation of share premium account (1 page)
29 January 2009Certificate of cancellation of share premium account (1 page)
29 January 2009Reduction of iss capital and minute (oc) (2 pages)
28 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
28 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
10 December 2008Nc inc already adjusted 24/01/08 (2 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2008Nc inc already adjusted 20/12/07 (2 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2008Nc inc already adjusted 18/03/08 (2 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2008Nc inc already adjusted 20/12/07 (2 pages)
10 December 2008Nc inc already adjusted 24/01/08 (2 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2008Nc inc already adjusted 18/03/08 (2 pages)
10 November 2008Return made up to 24/07/08; full list of members (5 pages)
10 November 2008Return made up to 24/07/08; full list of members (5 pages)
24 July 2007Incorporation (21 pages)
24 July 2007Incorporation (21 pages)