Company NameRosneft Marine (UK) Limited
Company StatusLiquidation
Company Number06679031
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameSergey Andronov
Date of BirthDecember 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleOil And Gas Industry Consultant
Correspondence Address3rd Monetchikovskiy Pereulok, 10/1
Appartment 22
Moscow
Russia
Director NameVladimir Brezhnev
Date of BirthJune 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed18 May 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2013)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressOffice 461 One Kingdom Street
Paddington Central
London
W2 6BD
Director NameMr Iurii Khaitarov
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed28 January 2013(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 December 2022)
RoleDirector General
Country of ResidenceRussia
Correspondence AddressOffice 504 64 North Row
London
W1K 7DA
Director NameMrs Anastasia Durasova
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,Russian
StatusResigned
Appointed22 December 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Contact

Websiterosneftmarine.com

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at $1Rosneft Marine Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£929,456,331
Gross Profit£12,126,754
Net Worth£22,100,072
Cash£16,589
Current Liabilities£4,542,530

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due19 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return21 August 2022 (1 year, 8 months ago)
Next Return Due4 September 2023 (overdue)

Filing History

3 November 2020Full accounts made up to 31 December 2019 (30 pages)
1 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
2 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
5 February 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 February 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
13 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
12 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
12 September 2016Director's details changed for Mr Iurii Khaitarov on 14 July 2016 (2 pages)
12 September 2016Director's details changed for Mr Iurii Khaitarov on 14 July 2016 (2 pages)
12 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (26 pages)
5 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • USD 10,000
(4 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • USD 10,000
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
23 September 2014Full accounts made up to 31 December 2013 (26 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • USD 10,000
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • USD 10,000
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • USD 10,000
(4 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • USD 10,000
(4 pages)
28 January 2013Appointment of Mr Iurii Khaitarov as a director (2 pages)
28 January 2013Termination of appointment of Vladimir Brezhnev as a director (1 page)
28 January 2013Termination of appointment of Vladimir Brezhnev as a director (1 page)
28 January 2013Appointment of Mr Iurii Khaitarov as a director (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (25 pages)
28 September 2012Full accounts made up to 31 December 2011 (25 pages)
19 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Vladimir Brezhnev on 20 August 2012 (2 pages)
17 September 2012Director's details changed for Vladimir Brezhnev on 20 August 2012 (2 pages)
14 September 2011Register(s) moved to registered inspection location (1 page)
14 September 2011Register(s) moved to registered inspection location (1 page)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
21 July 2011Full accounts made up to 31 December 2010 (22 pages)
21 July 2011Full accounts made up to 31 December 2010 (22 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
7 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
10 June 2010Appointment of Vladimir Brezhnev as a director (3 pages)
10 June 2010Appointment of Vladimir Brezhnev as a director (3 pages)
4 June 2010Termination of appointment of Sergey Andronov as a director (2 pages)
4 June 2010Termination of appointment of Sergey Andronov as a director (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 April 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP England on 21 April 2010 (3 pages)
21 April 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP England on 21 April 2010 (3 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
15 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
15 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 August 2008Incorporation (9 pages)
21 August 2008Incorporation (9 pages)