Company NameGCM Global Energy Ltd
DirectorsIrina Medvedeva and Zelimkhan Akiev
Company StatusActive
Company Number06382557
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Previous NameGCM Global Energy Plc

Business Activity

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

Directors

Director NameIrina Medvedeva
Date of BirthMay 1978 (Born 46 years ago)
NationalityRussian
StatusCurrent
Appointed01 February 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleLawyer
Country of ResidenceRussia
Correspondence AddressCenturion House London Road
Staines-Upon-Thames
Staines,Surrey
TW18 4AX
Director NameZelimkhan Akiev
Date of BirthApril 1971 (Born 53 years ago)
NationalityRussian
StatusCurrent
Appointed29 June 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressCenturion House London Road
Staines-Upon-Thames
Staines,Surrey
TW18 4AX
Secretary NameGCM Corporate Services Limited (Corporation)
StatusCurrent
Appointed10 May 2019(11 years, 7 months after company formation)
Appointment Duration5 years
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Maxim Kalyuzhny
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 11 Pilgrim Street
London
EC4V 6RN
Director NameFeliks Dlin
Date of BirthMay 1965 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed25 October 2007(4 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 22 April 2008)
RoleEntrepreneur
Correspondence Address32 Suvorovsky Pr, Apt.10
St Petersburg
191015
Foreign
Director NameMs Regina Dubrovskaya
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(6 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Anton Zhuchenko
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMikail Osmanovich Shishkhanov
Date of BirthAugust 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed20 October 2008(1 year after company formation)
Appointment DurationResigned same day (resigned 20 October 2008)
RoleCompany Director
Correspondence Address18 Rublevskoye Shosse Apt 300
Moscow
Russia
Director NameMr Maxim Kalyuzhny
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2021)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Alexander Kuznetsov
Date of BirthOctober 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed12 August 2021(13 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameRegina Dubrovskaya
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(14 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameGmrlaw Services Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence AddressFifth Floor, Imperial House
15-19 Kingsway
London
WC2B 6UN
Secretary NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence AddressSecond Floor 11 Pilgrim Steet
London
EC4V 6RN

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

16.7m at £1Lambency Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£59,933,848
Net Worth£157,372,722
Cash£3,229,133
Current Liabilities£2,552,695

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

26 March 2024Re-registration from a public company to a private limited company (1 page)
26 March 2024Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2024Re-registration of Memorandum and Articles (12 pages)
26 March 2024Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
10 November 2023Group of companies' accounts made up to 31 December 2021 (43 pages)
15 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
26 January 2023Compulsory strike-off action has been discontinued (1 page)
13 January 2023Director's details changed for Director Zelimkhan Akiev on 29 June 2022 (2 pages)
13 January 2023Registered office address changed from Centurion House London Road Staines-upon-Thames Staines,Surrey TW18 4AX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 13 January 2023 (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
5 July 2022Registered office address changed from 64-65 Vincent Square London SW1P 2NU United Kingdom to Centurion House London Road Staines-upon-Thames Staines,Surrey TW18 4AX on 5 July 2022 (1 page)
4 July 2022Appointment of Director Zelimkhan Akiev as a director on 29 June 2022 (2 pages)
4 July 2022Notification of Salman Gutsariyev as a person with significant control on 24 June 2022 (2 pages)
1 July 2022Cessation of Sait-Salam Gutseriev as a person with significant control on 24 June 2022 (1 page)
30 June 2022Termination of appointment of Regina Dubrovskaya as a director on 29 June 2022 (1 page)
1 February 2022Termination of appointment of Alexander Kuznetsov as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Irina Medvedeva as a director on 1 February 2022 (2 pages)
17 December 2021Group of companies' accounts made up to 31 December 2020 (46 pages)
10 December 2021Appointment of Regina Dubrovskaya as a director on 2 December 2021 (2 pages)
2 December 2021Termination of appointment of Anton Zhuchenko as a director on 1 December 2021 (1 page)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
13 August 2021Termination of appointment of Maxim Kalyuzhny as a director on 13 August 2021 (1 page)
12 August 2021Appointment of Mr Alexander Kuznetsov as a director on 12 August 2021 (2 pages)
20 July 2021Cessation of Mikail Gutseriev as a person with significant control on 10 June 2021 (1 page)
20 July 2021Notification of Sait-Salam Gutseriev as a person with significant control on 10 June 2021 (2 pages)
8 February 2021Cessation of Said Gutseriev as a person with significant control on 30 September 2020 (1 page)
1 February 2021Termination of appointment of Regina Dubrovskaya as a director on 1 February 2021 (1 page)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
21 July 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
14 May 2019Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN to 64-65 Vincent Square London SW1P 2NU on 14 May 2019 (1 page)
14 May 2019Appointment of Gcm Corporate Services Limited as a secretary on 10 May 2019 (2 pages)
10 May 2019Termination of appointment of Mwlaw Services Limited as a secretary on 10 May 2019 (1 page)
20 November 2018Change of details for Mikail Gutseriev as a person with significant control on 2 November 2017 (2 pages)
20 November 2018Notification of Said Gutseriev as a person with significant control on 2 November 2018 (2 pages)
31 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
3 January 2018Resolutions
  • RES13 ‐ Group tax strategy it hereby resolved 19/12/2017
(4 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
2 October 2017Director's details changed for Mr Maxim Kalyuzhny on 1 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Maxim Kalyuzhny on 1 October 2017 (2 pages)
21 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction of auth share cap 03/08/2017
(2 pages)
21 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction of auth share cap 03/08/2017
(2 pages)
10 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 16,748,813
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 16,748,813
(3 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
30 November 2016Appointment of Mr Maxim Kalyuzhny as a director on 28 November 2016 (2 pages)
30 November 2016Appointment of Mr Maxim Kalyuzhny as a director on 28 November 2016 (2 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
26 October 2015Termination of appointment of Maxim Kalyuzhny as a director on 23 October 2015 (1 page)
26 October 2015Termination of appointment of Maxim Kalyuzhny as a director on 23 October 2015 (1 page)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 16,748,812
(4 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 16,748,812
(4 pages)
4 August 2015Director's details changed for Mr Maxim Kalyuzhny on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Anton Aleksandrovich Zhuchenko on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Maxim Kalyuzhny on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Ms Regina Dubrovskaya on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Ms Regina Dubrovskaya on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Anton Aleksandrovich Zhuchenko on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Anton Aleksandrovich Zhuchenko on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Ms Regina Dubrovskaya on 1 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Maxim Kalyuzhny on 1 August 2015 (2 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (48 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (48 pages)
23 February 2015Director's details changed for Mr Maxim Kalyuzhny on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Maxim Kalyuzhny on 23 February 2015 (2 pages)
9 January 2015Interim accounts made up to 31 October 2014 (7 pages)
9 January 2015Interim accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 16,748,812
(6 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 16,748,812
(6 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 16,748,812
(6 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 16,748,812
(6 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
4 March 2013Director's details changed for Regina Dubrovskaya on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Regina Dubrovskaya on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Regina Dubrovskaya on 1 March 2013 (2 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
20 July 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
20 July 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
28 November 2011Director's details changed for Mr Maxim Kalyuzhny on 17 July 2011 (2 pages)
28 November 2011Director's details changed for Mr Maxim Kalyuzhny on 17 July 2011 (2 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
3 June 2011Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages)
3 June 2011Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages)
27 May 2011Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 27 May 2011 (1 page)
6 May 2011Memorandum and Articles of Association (22 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2011Memorandum and Articles of Association (22 pages)
6 May 2011Statement of company's objects (2 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2011Statement of company's objects (2 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
24 February 2010Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
24 February 2010Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
29 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 16,748,812
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 16,748,812
(2 pages)
8 October 2009Ad 28/09/09\gbp si 1974950@1=1974950\gbp ic 15388812/17363762\ (2 pages)
8 October 2009Ad 28/09/09\gbp si 1974950@1=1974950\gbp ic 15388812/17363762\ (2 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
2 September 2009Director's change of particulars / maxim kalyuzhny / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / maxim kalyuzhny / 02/09/2009 (1 page)
20 July 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (53 pages)
3 July 2009Ad 29/06/09-29/06/09\gbp si 2043000@1=2043000\gbp ic 11543000/13586000\ (2 pages)
3 July 2009Ad 29/06/09-29/06/09\gbp si 2043000@1=2043000\gbp ic 11543000/13586000\ (2 pages)
24 February 2009Ad 20/02/09\gbp si 2000000@1=2000000\gbp ic 11370862/13370862\ (2 pages)
24 February 2009Ad 20/02/09\gbp si 2000000@1=2000000\gbp ic 11370862/13370862\ (2 pages)
2 December 2008Ad 20/11/08\gbp si 114000@1=114000\gbp ic 9256862/9370862\ (3 pages)
2 December 2008Ad 20/11/08\gbp si 114000@1=114000\gbp ic 9256862/9370862\ (3 pages)
1 December 2008Ad 12/11/08\gbp si 1756862@1=1756862\gbp ic 7500000/9256862\ (3 pages)
1 December 2008Gbp nc 7500000/18500000\12/11/08 (1 page)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2008Memorandum and Articles of Association (4 pages)
1 December 2008Gbp nc 7500000/18500000\12/11/08 (1 page)
1 December 2008Ad 12/11/08\gbp si 1756862@1=1756862\gbp ic 7500000/9256862\ (3 pages)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2008Memorandum and Articles of Association (4 pages)
13 November 2008Appointment terminated director mikail shishkhanov (1 page)
13 November 2008Appointment terminated director mikail shishkhanov (1 page)
3 November 2008Director appointed mikail osmanovich shishkhanov (2 pages)
3 November 2008Director appointed mikail osmanovich shishkhanov (2 pages)
2 November 2008Return made up to 26/09/08; full list of members (6 pages)
2 November 2008Return made up to 26/09/08; full list of members (6 pages)
7 October 2008Director appointed anton aleksandrovich zhuchenko (2 pages)
7 October 2008Director appointed anton aleksandrovich zhuchenko (2 pages)
1 July 2008Nc inc already adjusted 03/04/08 (1 page)
1 July 2008Ad 03/04/08\gbp si 5000000@1=5000000\gbp ic 2500000/7500000\ (3 pages)
1 July 2008Ad 03/04/08\gbp si 5000000@1=5000000\gbp ic 2500000/7500000\ (3 pages)
1 July 2008Nc inc already adjusted 03/04/08 (1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Appointment terminated director feliks dlin (1 page)
21 May 2008Director appointed regina dubrovskaya (2 pages)
21 May 2008Appointment terminated director feliks dlin (1 page)
21 May 2008Director appointed regina dubrovskaya (2 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2008Nc inc already adjusted 31/01/08 (1 page)
3 March 2008Ad 31/01/08\gbp si 1500000@1=1500000\gbp ic 1000000/2500000\ (3 pages)
3 March 2008Nc inc already adjusted 31/01/08 (1 page)
3 March 2008Ad 31/01/08\gbp si 1500000@1=1500000\gbp ic 1000000/2500000\ (3 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2007Application to commence business (2 pages)
7 November 2007Application to commence business (2 pages)
7 November 2007Certificate of authorisation to commence business and borrow (1 page)
7 November 2007Certificate of authorisation to commence business and borrow (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page)
30 October 2007Registered office changed on 30/10/07 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
10 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
10 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
26 September 2007Incorporation (30 pages)
26 September 2007Incorporation (30 pages)