Company NameSEFE Marketing & Trading Mex (UK) 1 Limited
DirectorWolfgang Skribot
Company StatusLiquidation
Company Number06806388
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Previous NameGazprom Mex (UK) 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Wolfgang Skribot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed22 March 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed29 September 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressLaw Deb, 2 New Bailey 6 Stanley Street
Manchester
M3 5GS
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameAlexey Vyacheslavovich Selikhov
Date of BirthMay 1960 (Born 64 years ago)
NationalityRussian/British
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravensbourne Road
Twickenham
Middlesex
TW1 2DG
Director NameAlexander Kim
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2017)
RoleExecutive Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameAndrey Mikhalev
Date of BirthJune 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed17 January 2017(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2022)
RoleChief Corporate & Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2013(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 April 2022)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitegazprom-mt.com

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

550 at £1Gazprom Marketing & Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
21 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
22 November 2022Termination of appointment of Wolfgang Skribot as a director on 17 November 2022 (1 page)
16 November 2022Appointment of Mr Frederic Barnaud as a director on 8 November 2022 (2 pages)
27 October 2022Register(s) moved to registered inspection location 3 More London Riverside London SE1 2AQ (1 page)
27 October 2022Register inspection address has been changed from 3 More London Riverside London SE1 2AQ United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS (1 page)
27 October 2022Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
27 October 2022Appointment of Ldc Nominee Secretary Limited as a secretary on 29 September 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
17 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 August 2022Memorandum and Articles of Association (26 pages)
8 August 2022Change of details for Gazprom Marketing & Trading Limited as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Company name changed gazprom mex (uk) 1 LIMITED\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
(3 pages)
4 April 2022Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 April 2022 (1 page)
23 March 2022Appointment of Mr Wolfgang Skribot as a director on 22 March 2022 (2 pages)
22 March 2022Termination of appointment of Andrey Mikhalev as a director on 22 March 2022 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
31 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
15 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Appointment of Andrey Mikhalev as a director on 17 January 2017 (2 pages)
1 February 2017Appointment of Andrey Mikhalev as a director on 17 January 2017 (2 pages)
30 January 2017Termination of appointment of Alexander Kim as a director on 17 January 2017 (1 page)
30 January 2017Termination of appointment of Alexander Kim as a director on 17 January 2017 (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 550
(4 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 550
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 550
(4 pages)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 550
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
7 May 2014Appointment of Alexander Kim as a director (4 pages)
7 May 2014Termination of appointment of Alexey Selikhov as a director (2 pages)
7 May 2014Appointment of Alexander Kim as a director (4 pages)
7 May 2014Termination of appointment of Alexey Selikhov as a director (2 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 550
(4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 550
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
22 August 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
22 August 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
9 July 2013Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
9 July 2013Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
29 April 2013Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
29 April 2013Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 September 2012Statement of company's objects (3 pages)
21 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 September 2012Statement of company's objects (3 pages)
21 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 February 2012Director's details changed for Alexey Vyacheslavovich Selikhov on 30 January 2012 (2 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Alexey Vyacheslavovich Selikhov on 30 January 2012 (2 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 August 2011Auditor's resignation (1 page)
3 August 2011Auditor's resignation (1 page)
27 April 2011Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH on 27 April 2011 (2 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 December 2009 (14 pages)
16 December 2010Full accounts made up to 31 December 2009 (14 pages)
21 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
21 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
15 February 2010Secretary's details changed for Abogado Nominees Limited on 30 January 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Secretary's details changed for Abogado Nominees Limited on 30 January 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Alexey Selikhov on 30 January 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Alexey Selikhov on 30 January 2010 (2 pages)
16 July 2009Location of register of members (non legible) (2 pages)
16 July 2009Location of register of members (non legible) (2 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2009Ad 10/06/09\gbp si 300@1=300\gbp ic 250/550\ (2 pages)
24 June 2009Ad 10/06/09\gbp si 300@1=300\gbp ic 250/550\ (2 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2009Appointment terminated director luciene james (1 page)
24 February 2009Secretary appointed abogado nominees LIMITED (2 pages)
24 February 2009Appointment terminated secretary the company registration agents LTD (1 page)
24 February 2009Registered office changed on 24/02/2009 from 280 gray's inn road london WC1X 8EB (1 page)
24 February 2009Ad 04/02/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages)
24 February 2009Ad 04/02/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages)
24 February 2009Secretary appointed abogado nominees LIMITED (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 280 gray's inn road london WC1X 8EB (1 page)
24 February 2009Director appointed alexey selikhov (2 pages)
24 February 2009Director appointed alexey selikhov (2 pages)
24 February 2009Appointment terminated director luciene james (1 page)
24 February 2009Appointment terminated secretary the company registration agents LTD (1 page)
30 January 2009Incorporation (16 pages)
30 January 2009Incorporation (16 pages)