London
SW1H 0HW
Secretary Name | Susanna Freeman |
---|---|
Status | Current |
Appointed | 08 April 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Director Name | Mr John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Director Name | Mr Andrew John Paton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 25 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Director Name | Mr Christopher John Sweeney |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Director Name | Mr Matthew James Kerridge Hird |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Republic Of Kazakhstan |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Oleg Novachuk |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British,Russian |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Robert John Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Sameet Vohra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 05 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Christopher John Sweeney |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Stephen David Hodges |
---|---|
Status | Resigned |
Appointed | 09 May 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Website | kazakhmys.com |
---|---|
Email address | [email protected] |
Telephone | 020 79017800 |
Telephone region | London |
Registered Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.4b at £1 | Kaz Minerals PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,306,055 |
Current Liabilities | £1,949,660,671 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
20 January 2022 | Delivered on: 28 January 2022 Persons entitled: Vtb Bank (Pjsc) (as Pledgee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
29 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
26 May 2023 | Statement by Directors (1 page) |
26 May 2023 | Resolutions
|
26 May 2023 | Statement of capital on 26 May 2023
|
26 May 2023 | Solvency Statement dated 24/05/23 (1 page) |
20 December 2022 | Termination of appointment of Susanna Freeman as a secretary on 16 December 2022 (1 page) |
20 December 2022 | Appointment of Mrs Marie Elizabeth Edwards as a secretary on 16 December 2022 (2 pages) |
19 October 2022 | Resolutions
|
19 October 2022 | Statement of capital following an allotment of shares on 28 September 2022
|
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
22 August 2022 | Director's details changed for Mr Andrew Southam on 10 August 2022 (2 pages) |
15 August 2022 | Change of details for Kaz Minerals Limited as a person with significant control on 13 June 2022 (2 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (31 pages) |
18 July 2022 | Secretary's details changed for Susanna Freeman on 13 June 2022 (1 page) |
18 July 2022 | Director's details changed for Mr John Paul Simeon Hadfield on 13 June 2022 (2 pages) |
18 July 2022 | Director's details changed for Mr Andrew John Paton on 13 June 2022 (2 pages) |
13 June 2022 | Registered 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 2022 | Registration of charge 063229510001, created on 20 January 2022 (46 pages) |
20 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (32 pages) |
1 July 2021 | Change of details for Kaz Minerals Plc as a person with significant control on 15 June 2021 (2 pages) |
21 October 2020 | Director's details changed for Christopher John Sweeney on 16 October 2020 (2 pages) |
22 September 2020 | Director's details changed for Mr John Paul Simeon Hadfield on 8 September 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
17 December 2019 | Appointment of Christopher John Sweeney as a director on 16 December 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Christopher John Sweeney as a director on 17 July 2019 (1 page) |
11 June 2019 | Redenomination of shares. Statement of capital 5 June 2019
|
11 June 2019 | Resolutions
|
6 June 2019 | Statement of capital on 6 June 2019
|
5 June 2019 | Resolutions
|
5 June 2019 | Solvency Statement dated 05/06/19 (2 pages) |
5 June 2019 | Statement by Directors (1 page) |
21 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 May 2019 | Appointment of Mr Andrew John Paton as a director on 25 April 2019 (2 pages) |
4 February 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
18 January 2019 | Resolutions
|
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
19 December 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages) |
19 December 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (2 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 April 2017 | Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page) |
23 August 2016 | Confirmation statement made on 1 August 2016 with updates (30 pages) |
23 August 2016 | Confirmation statement made on 1 August 2016 with updates (30 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 April 2016 | Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page) |
8 April 2016 | Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages) |
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
15 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed kazakhmys investments LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed kazakhmys investments LIMITED\certificate issued on 31/10/14
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
19 May 2014 | Termination of appointment of Robert Welch as a secretary (1 page) |
19 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
19 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Robert Welch as a secretary (1 page) |
10 April 2014 | Auditor's resignation (2 pages) |
10 April 2014 | Auditor's resignation (2 pages) |
3 April 2014 | Sec 519 (2 pages) |
3 April 2014 | Sec 519 (2 pages) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
17 June 2013 | Termination of appointment of Matthew Hird as a director (1 page) |
17 June 2013 | Appointment of Andrew Southam as a director (2 pages) |
17 June 2013 | Appointment of Andrew Southam as a director (2 pages) |
17 June 2013 | Termination of appointment of Matthew Hird as a director (1 page) |
13 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
16 October 2012 | Director's details changed for Christopher John Sweeney on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Christopher John Sweeney on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Christopher John Sweeney on 1 October 2012 (2 pages) |
25 September 2012 | Statement of company's objects (2 pages) |
25 September 2012 | Statement of company's objects (2 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
2 July 2012 | Auditor's resignation (1 page) |
2 July 2012 | Auditor's resignation (1 page) |
14 May 2012 | Full accounts made up to 31 December 2011 (32 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (32 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
9 February 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
26 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 28 September 2010
|
25 May 2011 | Statement of capital following an allotment of shares on 28 September 2010
|
24 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Matthew James Kerridge Hird on 1 April 2010 (2 pages) |
5 August 2010 | Director's details changed for Matthew James Kerridge Hird on 1 April 2010 (2 pages) |
5 August 2010 | Director's details changed for Matthew James Kerridge Hird on 1 April 2010 (2 pages) |
13 July 2010 | Amended full accounts made up to 31 December 2009 (21 pages) |
13 July 2010 | Amended full accounts made up to 31 December 2009 (21 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 January 2010 | Appointment of Christopher John Sweeney as a director (2 pages) |
26 January 2010 | Appointment of Christopher John Sweeney as a director (2 pages) |
5 January 2010 | Termination of appointment of Sameet Vohra as a director (1 page) |
5 January 2010 | Termination of appointment of Sameet Vohra as a director (1 page) |
22 October 2009 | Director's details changed for Sameet Vohra on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Robert John Welch on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Robert John Welch on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Matthew James Kerridge Hird on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Matthew James Kerridge Hird on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Matthew James Kerridge Hird on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sameet Vohra on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sameet Vohra on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Robert John Welch on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Oleg Novachuk on 1 October 2009 (2 pages) |
13 September 2009 | Director appointed sameet vohra (3 pages) |
13 September 2009 | Director appointed sameet vohra (3 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Nc inc already adjusted 29/06/09 (1 page) |
11 September 2009 | Memorandum and Articles of Association (19 pages) |
11 September 2009 | Particulars of contract relating to shares (2 pages) |
11 September 2009 | Particulars of contract relating to shares (2 pages) |
11 September 2009 | Nc inc already adjusted 29/06/09 (1 page) |
11 September 2009 | Capitals not rolled up (2 pages) |
11 September 2009 | Capitals not rolled up (2 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Memorandum and Articles of Association (19 pages) |
5 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
5 September 2009 | Capitals not rolled up (2 pages) |
5 September 2009 | Capitals not rolled up (2 pages) |
5 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
3 September 2009 | Ad 18/05/09\gbp si 10488370@1=10488370\gbp ic 660992201/671480571\ (2 pages) |
3 September 2009 | Ad 18/05/09\gbp si 10488370@1=10488370\gbp ic 660992201/671480571\ (2 pages) |
2 September 2009 | Ad 14/05/09\gbp si 17108@1=17108\gbp ic 660975093/660992201\ (2 pages) |
2 September 2009 | Ad 14/05/09\gbp si 17108@1=17108\gbp ic 660975093/660992201\ (2 pages) |
1 September 2009 | Ad 31/03/09\gbp si 1477492@1=1477492\gbp ic 659497601/660975093\ (2 pages) |
1 September 2009 | Ad 31/03/09\gbp si 1477492@1=1477492\gbp ic 659497601/660975093\ (2 pages) |
4 August 2009 | Company name changed kazakhmys uk reserves co LIMITED\certificate issued on 04/08/09 (2 pages) |
4 August 2009 | Company name changed kazakhmys uk reserves co LIMITED\certificate issued on 04/08/09 (2 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 March 2009 | Ad 08/12/08\gbp si 597239222@1=597239222\gbp ic 62258379/659497601\ (2 pages) |
19 March 2009 | Ad 08/12/08\gbp si 597239222@1=597239222\gbp ic 62258379/659497601\ (2 pages) |
19 March 2009 | Particulars of contract relating to shares (2 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Nc inc already adjusted 08/12/08 (1 page) |
19 March 2009 | Particulars of contract relating to shares (2 pages) |
19 March 2009 | Nc inc already adjusted 08/12/08 (1 page) |
19 March 2009 | Memorandum and Articles of Association (19 pages) |
19 March 2009 | Memorandum and Articles of Association (19 pages) |
19 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
29 January 2009 | Reduction of iss capital and minute (oc) (2 pages) |
29 January 2009 | Certificate of cancellation of share premium account (1 page) |
29 January 2009 | Certificate of cancellation of share premium account (1 page) |
29 January 2009 | Reduction of iss capital and minute (oc) (2 pages) |
28 December 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
28 December 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
10 December 2008 | Nc inc already adjusted 24/01/08 (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Nc inc already adjusted 20/12/07 (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Nc inc already adjusted 18/03/08 (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Nc inc already adjusted 20/12/07 (2 pages) |
10 December 2008 | Nc inc already adjusted 24/01/08 (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Capitals not rolled up (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Nc inc already adjusted 18/03/08 (2 pages) |
10 November 2008 | Return made up to 24/07/08; full list of members (5 pages) |
10 November 2008 | Return made up to 24/07/08; full list of members (5 pages) |
24 July 2007 | Incorporation (21 pages) |
24 July 2007 | Incorporation (21 pages) |