Company NameGazprombank Financial Services (UK) Limited
Company StatusDissolved
Company Number06390808
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameGazprombank Capital Markets (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Chaitanya Kumar Joshi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Middleton Road
London
NW11 7NS
Director NameIgor Valeryevich Rusanov
Date of BirthApril 1970 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceRussia
Correspondence Address14 Starokachalovskaya Str
Apartment 10
Moscow
Moscow 117628
Russia
Secretary NameMr Chaitanya Kumar Joshi
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Middleton Road
London
NW11 7NS
Director NameAkaki Shalvovich Beruchasvili
Date of BirthNovember 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceRussia
Correspondence Address23 Lomonosovsky Pr Apartment 28
Moscow
Moscow 119311
Russia
Director NameRolf Ulrich Gerza
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Marks Crescent
London
NW1 7TS
Director NameMr Mark Edward Proctor Humphreys
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address100 Alleyn Road
Dulwich
London
SE21 8AH
Director NameAlexey Alexandrovich Obozintsev
Date of BirthJune 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceRussia
Correspondence Address3, 4th Samotechny Pereulok
Apartment 51
Moscow
Moscow 127437
Russia

Location

Registered Address4th Floor, 35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

26m at £1Gazprombank (Open Joint-stock Company)
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 26,000,000
(5 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 26,000,000
(5 pages)
1 October 2015Registered 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 2015Registered 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 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
10 July 2015Registered 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 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 26,000,000
(5 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 26,000,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 26,000,000
(5 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 26,000,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
22 January 2013Termination of appointment of Akaki Beruchasvili as a director (1 page)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
17 September 2012Full accounts made up to 31 December 2011 (22 pages)
29 February 2012Termination of appointment of Alexey Obozintsev as a director (1 page)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
23 September 2011Auditor's resignation (1 page)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 September 2011Termination of appointment of Mark Humphreys as a director (1 page)
2 September 2011Termination of appointment of Rolf Gerza as a director (1 page)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
1 October 2010Full accounts made up to 31 December 2009 (21 pages)
17 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
17 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Chaitanya Kumar Joshi on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Akaki Shalvovich Beruchasvili on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Humphreys on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Igor Valeryevich Rusanov on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Rolf Ulrich Gerza on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Alexey Alexandrovich Obozintsev on 16 October 2009 (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (22 pages)
11 November 2008Director's change of particulars / mark humphreys / 03/11/2008 (1 page)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
12 August 2008Memorandum and Articles of Association (6 pages)
12 August 2008Nc inc already adjusted 04/08/08 (1 page)
12 August 2008Ad 04/08/08\gbp si 15000000@1=15000000\gbp ic 11000000/26000000\ (2 pages)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2008Registered 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 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
10 October 2007Memorandum and Articles of Association (17 pages)
9 October 2007Resolutions
  • RES13 ‐ Appointments 04/10/07
(1 page)
5 October 2007Company name changed gazprombank capital markets (uk) LIMITED\certificate issued on 05/10/07 (2 pages)
4 October 2007Incorporation (27 pages)