London
SW1H 0HW
Director Name | Mr Andrew Southam |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Secretary Name | Susanna Freeman |
---|---|
Status | Current |
Appointed | 08 April 2016(8 years, 3 months after company formation) |
Appointment Duration | 8 years |
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(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Financial Officer |
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 | 10 January 2008(2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 May 2013) |
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 | 10 January 2008(2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Robert John Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 May 2014) |
Role | Company Director |
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, 4 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 |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
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 | 2 other UK companies use this postal address |
65m at £1 | Kaz Minerals PLC 100.00% Ordinary |
---|---|
1 at £1 | Stephen David Hodges 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,671,214 |
Gross Profit | -£87,802,242 |
Net Worth | £69,566,392 |
Cash | £602,458,463 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 November 2023 | Change of details for Kaz Minerals Limited as a person with significant control on 13 June 2022 (2 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
5 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
20 December 2022 | Appointment of Mrs Marie Elizabeth Edwards as a secretary on 16 December 2022 (2 pages) |
20 December 2022 | Termination of appointment of Susanna Freeman as a secretary on 16 December 2022 (1 page) |
22 August 2022 | Director's details changed for Mr Andrew Southam on 10 August 2022 (2 pages) |
21 July 2022 | Full accounts made up to 31 December 2021 (36 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 July 2022 | Director's details changed for Mr John Paul Simeon Hadfield on 13 June 2022 (2 pages) |
13 July 2022 | Secretary's details changed for Susanna Freeman on 13 June 2022 (1 page) |
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) |
24 July 2021 | Full accounts made up to 31 December 2020 (37 pages) |
30 June 2021 | Change of details for Kaz Minerals Plc as a person with significant control on 15 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
8 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
22 September 2020 | Director's details changed for Mr John Paul Simeon Hadfield on 8 September 2020 (2 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
12 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
7 February 2019 | Confirmation statement made on 28 January 2019 with updates (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages) |
20 December 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (33 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) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (58 pages) |
7 February 2017 | Confirmation statement made on 10 January 2017 with updates (58 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
8 April 2016 | Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 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) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
13 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed kazakhmys finance PLC\certificate issued on 31/10/14
|
31 October 2014 | Company name changed kazakhmys finance PLC\certificate issued on 31/10/14
|
25 June 2014 | Full accounts made up to 31 December 2013 (34 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (34 pages) |
19 May 2014 | Termination of appointment of Robert Welsh as a secretary (1 page) |
19 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Robert Welsh as a secretary (1 page) |
19 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
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) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
25 June 2013 | Full accounts made up to 31 December 2012 (36 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (36 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) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Statement of company's objects (2 pages) |
26 September 2012 | Statement of company's objects (2 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Resolutions
|
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 (35 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (35 pages) |
23 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 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) |
20 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Matthew James Kerridge Hird 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 | 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) |
21 October 2009 | Director's details changed for Andrew John Paton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew John Paton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Oleg Novachuck on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew John Paton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Oleg Novachuck on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Oleg Novachuck on 1 October 2009 (2 pages) |
13 September 2009 | Director appointed andrew john paton (2 pages) |
13 September 2009 | Director appointed andrew john paton (2 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 March 2009 | Capitals not rolled up (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
20 March 2009 | Memorandum and Articles of Association (31 pages) |
20 March 2009 | Capitals not rolled up (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Nc inc already adjusted 24/12/08 (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Memorandum and Articles of Association (31 pages) |
20 March 2009 | Nc inc already adjusted 24/12/08 (1 page) |
18 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
14 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
14 January 2008 | Ad 10/01/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 January 2008 | Ad 10/01/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | Application to commence business (2 pages) |
11 January 2008 | Certificate of authorisation to commence business and borrow (1 page) |
11 January 2008 | Certificate of authorisation to commence business and borrow (1 page) |
11 January 2008 | Application to commence business (2 pages) |
8 January 2008 | Incorporation (18 pages) |
8 January 2008 | Incorporation (18 pages) |