London
NW1 3BF
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Alexey Vyacheslavovich Selikhov |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Russian/British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravensbourne Road Twickenham Middlesex TW1 2DG |
Director Name | Alexander Kim |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2017) |
Role | Executive Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Director Name | Andrey Mikhalev |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 January 2017(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2022) |
Role | Chief Corporate & Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street London NW1 3BF |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 April 2022) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | gazprom-mt.com |
---|
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
550 at £1 | Gazprom Marketing & Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
---|---|
21 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
22 November 2022 | Termination of appointment of Wolfgang Skribot as a director on 17 November 2022 (1 page) |
16 November 2022 | Appointment of Mr Frederic Barnaud as a director on 8 November 2022 (2 pages) |
27 October 2022 | Register(s) moved to registered inspection location 3 More London Riverside London SE1 2AQ (1 page) |
27 October 2022 | Register 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 2022 | Register 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 2022 | Appointment of Ldc Nominee Secretary Limited as a secretary on 29 September 2022 (2 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
17 August 2022 | Resolutions
|
17 August 2022 | Memorandum and Articles of Association (26 pages) |
8 August 2022 | Change of details for Gazprom Marketing & Trading Limited as a person with significant control on 29 July 2022 (2 pages) |
29 July 2022 | Company name changed gazprom mex (uk) 1 LIMITED\certificate issued on 29/07/22
|
4 April 2022 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 April 2022 (1 page) |
23 March 2022 | Appointment of Mr Wolfgang Skribot as a director on 22 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Andrey Mikhalev as a director on 22 March 2022 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
31 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Appointment of Andrey Mikhalev as a director on 17 January 2017 (2 pages) |
1 February 2017 | Appointment of Andrey Mikhalev as a director on 17 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Alexander Kim as a director on 17 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Alexander Kim as a director on 17 January 2017 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
7 May 2014 | Appointment of Alexander Kim as a director (4 pages) |
7 May 2014 | Termination of appointment of Alexey Selikhov as a director (2 pages) |
7 May 2014 | Appointment of Alexander Kim as a director (4 pages) |
7 May 2014 | Termination of appointment of Alexey Selikhov as a director (2 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
22 August 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
22 August 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
9 July 2013 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
9 July 2013 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
29 April 2013 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
29 April 2013 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 September 2012 | Statement of company's objects (3 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Statement of company's objects (3 pages) |
21 September 2012 | Resolutions
|
2 February 2012 | Director's details changed for Alexey Vyacheslavovich Selikhov on 30 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Alexey Vyacheslavovich Selikhov on 30 January 2012 (2 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 August 2011 | Auditor's resignation (1 page) |
3 August 2011 | Auditor's resignation (1 page) |
27 April 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
21 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
15 February 2010 | Secretary's details changed for Abogado Nominees Limited on 30 January 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Secretary's details changed for Abogado Nominees Limited on 30 January 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Alexey Selikhov on 30 January 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Director's details changed for Alexey Selikhov on 30 January 2010 (2 pages) |
16 July 2009 | Location of register of members (non legible) (2 pages) |
16 July 2009 | Location of register of members (non legible) (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Ad 10/06/09\gbp si 300@1=300\gbp ic 250/550\ (2 pages) |
24 June 2009 | Ad 10/06/09\gbp si 300@1=300\gbp ic 250/550\ (2 pages) |
24 June 2009 | Resolutions
|
24 February 2009 | Appointment terminated director luciene james (1 page) |
24 February 2009 | Secretary appointed abogado nominees LIMITED (2 pages) |
24 February 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
24 February 2009 | Ad 04/02/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages) |
24 February 2009 | Ad 04/02/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages) |
24 February 2009 | Secretary appointed abogado nominees LIMITED (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
24 February 2009 | Director appointed alexey selikhov (2 pages) |
24 February 2009 | Director appointed alexey selikhov (2 pages) |
24 February 2009 | Appointment terminated director luciene james (1 page) |
24 February 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
30 January 2009 | Incorporation (16 pages) |
30 January 2009 | Incorporation (16 pages) |