Company NameKAZ Minerals Finance Plc
Company StatusActive
Company Number06467400
CategoryPublic Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Previous NameKazakhmys Finance Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Paton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr Andrew Southam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Secretary NameSusanna Freeman
StatusCurrent
Appointed08 April 2016(8 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr John Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr Matthew James Kerridge Hird
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 17 May 2013)
RoleChief Financial Officer
Country of ResidenceRepublic Of Kazakhstan
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr Oleg Novachuk
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,Russian
StatusResigned
Appointed10 January 2008(2 days after company formation)
Appointment Duration9 years, 2 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Secretary NameRobert John Welsh
NationalityBritish
StatusResigned
Appointed10 January 2008(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 09 May 2014)
RoleCompany Director
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Secretary NameStephen David Hodges
StatusResigned
Appointed09 May 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2016)
RoleCompany Director
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitekazakhmys.com
Email address[email protected]
Telephone020 79017800
Telephone regionLondon

Location

Registered Address7th Floor, 83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65m at £1Kaz Minerals PLC
100.00%
Ordinary
1 at £1Stephen David Hodges
0.00%
Ordinary

Financials

Year2014
Turnover£77,671,214
Gross Profit-£87,802,242
Net Worth£69,566,392
Cash£602,458,463
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

28 November 2023Change of details for Kaz Minerals Limited as a person with significant control on 13 June 2022 (2 pages)
29 August 2023Full accounts made up to 31 December 2022 (29 pages)
5 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
20 December 2022Appointment of Mrs Marie Elizabeth Edwards as a secretary on 16 December 2022 (2 pages)
20 December 2022Termination of appointment of Susanna Freeman as a secretary on 16 December 2022 (1 page)
22 August 2022Director's details changed for Mr Andrew Southam on 10 August 2022 (2 pages)
21 July 2022Full accounts made up to 31 December 2021 (36 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 July 2022Director's details changed for Mr John Paul Simeon Hadfield on 13 June 2022 (2 pages)
13 July 2022Secretary's details changed for Susanna Freeman on 13 June 2022 (1 page)
13 June 2022Registered 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 2021Full accounts made up to 31 December 2020 (37 pages)
30 June 2021Change of details for Kaz Minerals Plc as a person with significant control on 15 June 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
8 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
22 September 2020Director's details changed for Mr John Paul Simeon Hadfield on 8 September 2020 (2 pages)
2 July 2020Full accounts made up to 31 December 2019 (30 pages)
12 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (32 pages)
7 February 2019Confirmation statement made on 28 January 2019 with updates (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (32 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 December 2017Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages)
20 December 2017Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (33 pages)
29 June 2017Full accounts made up to 31 December 2016 (33 pages)
19 April 2017Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page)
19 April 2017Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page)
7 February 2017Confirmation statement made on 10 January 2017 with updates (58 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (58 pages)
31 May 2016Full accounts made up to 31 December 2015 (35 pages)
31 May 2016Full accounts made up to 31 December 2015 (35 pages)
8 April 2016Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages)
8 April 2016Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages)
8 April 2016Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 64,992,000
(4 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 64,992,000
(4 pages)
13 April 2015Full accounts made up to 31 December 2014 (36 pages)
13 April 2015Full accounts made up to 31 December 2014 (36 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 64,992,000
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 64,992,000
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 64,992,000
(4 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed kazakhmys finance PLC\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
31 October 2014Company name changed kazakhmys finance PLC\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
25 June 2014Full accounts made up to 31 December 2013 (34 pages)
25 June 2014Full accounts made up to 31 December 2013 (34 pages)
19 May 2014Termination of appointment of Robert Welsh as a secretary (1 page)
19 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
19 May 2014Termination of appointment of Robert Welsh as a secretary (1 page)
19 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
10 April 2014Auditor's resignation (2 pages)
10 April 2014Auditor's resignation (2 pages)
3 April 2014Sec 519 (2 pages)
3 April 2014Sec 519 (2 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 64,992,000
(4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 64,992,000
(4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 64,992,000
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (36 pages)
25 June 2013Full accounts made up to 31 December 2012 (36 pages)
17 June 2013Termination of appointment of Matthew Hird as a director (1 page)
17 June 2013Appointment of Andrew Southam as a director (2 pages)
17 June 2013Appointment of Andrew Southam as a director (2 pages)
17 June 2013Termination of appointment of Matthew Hird as a director (1 page)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
26 September 2012Statement of company's objects (2 pages)
26 September 2012Statement of company's objects (2 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
2 July 2012Auditor's resignation (1 page)
2 July 2012Auditor's resignation (1 page)
14 May 2012Full accounts made up to 31 December 2011 (35 pages)
14 May 2012Full accounts made up to 31 December 2011 (35 pages)
23 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
30 June 2011Full accounts made up to 31 December 2010 (29 pages)
30 June 2011Full accounts made up to 31 December 2010 (29 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Matthew James Kerridge Hird on 1 April 2010 (2 pages)
5 August 2010Director's details changed for Matthew James Kerridge Hird on 1 April 2010 (2 pages)
5 August 2010Director's details changed for Matthew James Kerridge Hird on 1 April 2010 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (26 pages)
20 May 2010Full accounts made up to 31 December 2009 (26 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Matthew James Kerridge Hird on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Robert John Welch on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Robert John Welch on 1 October 2009 (1 page)
22 October 2009Director's details changed for Matthew James Kerridge Hird on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Robert John Welch on 1 October 2009 (1 page)
22 October 2009Director's details changed for Matthew James Kerridge Hird on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew John Paton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew John Paton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Oleg Novachuck on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew John Paton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Oleg Novachuck on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Oleg Novachuck on 1 October 2009 (2 pages)
13 September 2009Director appointed andrew john paton (2 pages)
13 September 2009Director appointed andrew john paton (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (23 pages)
20 May 2009Full accounts made up to 31 December 2008 (23 pages)
20 March 2009Capitals not rolled up (2 pages)
20 March 2009Resolutions
  • RES13 ‐ Conflict of interest 24/12/2008
(1 page)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Memorandum and Articles of Association (31 pages)
20 March 2009Capitals not rolled up (2 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Nc inc already adjusted 24/12/08 (1 page)
20 March 2009Resolutions
  • RES13 ‐ Conflict of interest 24/12/2008
(1 page)
20 March 2009Memorandum and Articles of Association (31 pages)
20 March 2009Nc inc already adjusted 24/12/08 (1 page)
18 February 2009Return made up to 08/01/09; full list of members (5 pages)
18 February 2009Return made up to 08/01/09; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
14 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
14 January 2008Ad 10/01/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 January 2008Ad 10/01/08--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
11 January 2008Application to commence business (2 pages)
11 January 2008Certificate of authorisation to commence business and borrow (1 page)
11 January 2008Certificate of authorisation to commence business and borrow (1 page)
11 January 2008Application to commence business (2 pages)
8 January 2008Incorporation (18 pages)
8 January 2008Incorporation (18 pages)