London
NW11 7NS
Director Name | Igor Valeryevich Rusanov |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | Russia |
Correspondence Address | 14 Starokachalovskaya Str Apartment 10 Moscow Moscow 117628 Russia |
Secretary Name | Mr Chaitanya Kumar Joshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Middleton Road London NW11 7NS |
Director Name | Akaki Shalvovich Beruchasvili |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | Russia |
Correspondence Address | 23 Lomonosovsky Pr Apartment 28 Moscow Moscow 119311 Russia |
Director Name | Rolf Ulrich Gerza |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Marks Crescent London NW1 7TS |
Director Name | Mr Mark Edward Proctor Humphreys |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 100 Alleyn Road Dulwich London SE21 8AH |
Director Name | Alexey Alexandrovich Obozintsev |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | Russia |
Correspondence Address | 3, 4th Samotechny Pereulok Apartment 51 Moscow Moscow 127437 Russia |
Registered Address | 4th Floor, 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
26m at £1 | Gazprombank (Open Joint-stock Company) 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 October 2015 | Registered office address changed from 19 Bolsover Street London W1W 5NA England to 4th Floor, 35 New Bridge Street London EC4V 6BW on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 19 Bolsover Street London W1W 5NA England to 4th Floor, 35 New Bridge Street London EC4V 6BW on 1 October 2015 (1 page) |
6 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
10 July 2015 | Registered office address changed from 5th-6th Floor Washington House 40-41 Conduit Street London W1S 2YQ to 19 Bolsover Street London W1W 5NA on 10 July 2015 (1 page) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
22 January 2013 | Termination of appointment of Akaki Beruchasvili as a director (1 page) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 February 2012 | Termination of appointment of Alexey Obozintsev as a director (1 page) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 September 2011 | Auditor's resignation (1 page) |
13 September 2011 | Resolutions
|
2 September 2011 | Termination of appointment of Mark Humphreys as a director (1 page) |
2 September 2011 | Termination of appointment of Rolf Gerza as a director (1 page) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
17 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Chaitanya Kumar Joshi on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Akaki Shalvovich Beruchasvili on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Humphreys on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Igor Valeryevich Rusanov on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rolf Ulrich Gerza on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexey Alexandrovich Obozintsev on 16 October 2009 (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
11 November 2008 | Director's change of particulars / mark humphreys / 03/11/2008 (1 page) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
12 August 2008 | Memorandum and Articles of Association (6 pages) |
12 August 2008 | Nc inc already adjusted 04/08/08 (1 page) |
12 August 2008 | Ad 04/08/08\gbp si 15000000@1=15000000\gbp ic 11000000/26000000\ (2 pages) |
12 August 2008 | Resolutions
|
29 April 2008 | Registered office changed on 29/04/2008 from office numbers 293 & 294 2ND floor berkeley square house berkeley square london W1J 6BD (1 page) |
26 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
10 October 2007 | Memorandum and Articles of Association (17 pages) |
9 October 2007 | Resolutions
|
5 October 2007 | Company name changed gazprombank capital markets (uk) LIMITED\certificate issued on 05/10/07 (2 pages) |
4 October 2007 | Incorporation (27 pages) |