Fifth Floor
London
W1W 5PF
Secretary Name | Mrs Tatiana Svetlova |
---|---|
Status | Current |
Appointed | 07 September 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Joseph Brian Egan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salzburg Ardilea Clonskeagh Dublin 14 Irish |
Director Name | Mr Peter Charles Percival Hambro |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr Andrey Maruta |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Heather Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Talma Road London SW2 1AU |
Secretary Name | Anna Karolina Subczynska-Samberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Ms Amanda Whalley |
---|---|
Status | Resigned |
Appointed | 19 May 2011(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 November 2020) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Ms Anna Karolina Subczynska-Samberger |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Dr Alfiya Samokhvalova |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 2020) |
Role | Group Head Of External Communications |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Miss Natalia Buynova |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 April 2018(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2020) |
Role | Group Head Of Corporate Reporting |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mrs Marianna Danylenko |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 September 2020) |
Role | Senior In-House Legal Counsel |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Ms Dilara Mukhomedzhanova |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr James William Cameron |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2020(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Ms Dorcas Anne Helen Murray |
---|---|
Status | Resigned |
Appointed | 08 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr John Casterton Smelt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2021) |
Role | Director And Head Of Corporate Affairs |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Ms Dorcas Anne Helen Murray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2022) |
Role | Director And Corporate Counsel |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Mr Roman Deniskin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 June 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Mikhail Irzhevskiy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 June 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Website | www.peterhambro.com |
---|---|
Telephone | 020 72018900 |
Telephone region | London |
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£88,889,179 |
Cash | £29,421 |
Current Liabilities | £288,994,443 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Sberbank of Russia Classification: A registered charge Outstanding |
---|---|
17 May 2017 | Delivered on: 31 May 2017 Persons entitled: Vtb Bank (Pjsc) Classification: A registered charge Outstanding |
15 December 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 31 December 2021 (11 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Auditor's resignation (3 pages) |
13 September 2022 | Change of details for Petropavlovsk Plc as a person with significant control on 7 September 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
8 September 2022 | Appointment of Mr Fedor Kirsanov as a director on 7 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Mikhail Irzhevskiy as a director on 7 September 2022 (1 page) |
7 September 2022 | Appointment of Mrs Tatiana Svetlova as a secretary on 7 September 2022 (2 pages) |
7 September 2022 | Registered office address changed from 11 Grosvenor Place London SW1X 7HH to 167-169 Great Portland Street London W1W 5PF on 7 September 2022 (1 page) |
7 September 2022 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 7 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Roman Deniskin as a director on 7 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Dorcas Anne Helen Murray as a secretary on 7 September 2022 (1 page) |
30 June 2022 | Termination of appointment of James William Cameron as a director on 29 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Dorcas Anne Helen Murray as a director on 29 June 2022 (1 page) |
30 June 2022 | Appointment of Mr Mikhail Irzhevskiy as a director on 29 June 2022 (2 pages) |
30 June 2022 | Appointment of Mr Roman Deniskin as a director on 29 June 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
6 December 2021 | Termination of appointment of John Casterton Smelt as a director on 30 November 2021 (1 page) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Ms Dorcas Anne Helen Murray as a director on 14 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr John Casterton Smelt as a director on 14 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Dilara Mukhomedzhanova as a director on 4 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Amanda Whalley as a secretary on 8 November 2020 (1 page) |
20 January 2021 | Appointment of Ms Dorcas Anne Helen Murray as a secretary on 8 November 2020 (2 pages) |
9 September 2020 | Termination of appointment of Natalia Buynova as a director on 8 September 2020 (1 page) |
9 September 2020 | Appointment of Mr James William Cameron as a director on 8 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Ms Dilara Mukhomedzhanova on 8 September 2020 (2 pages) |
9 September 2020 | Appointment of Ms Dilara Mukhomedzhanova as a director on 8 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Alfiya Samokhvalova as a director on 8 September 2020 (1 page) |
9 September 2020 | Termination of appointment of Marianna Danylenko as a director on 8 September 2020 (1 page) |
24 July 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
20 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mrs Marianna Danylenko as a director on 17 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Anna Karolina Subczynska-Samberger as a director on 17 March 2020 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
18 June 2019 | Director's details changed for Dr Alfiya Samokhvalova on 18 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Miss Natalia Buynova as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Andrey Maruta as a director on 31 March 2018 (1 page) |
27 December 2017 | Satisfaction of charge 069089680002 in full (1 page) |
27 December 2017 | Satisfaction of charge 069089680002 in full (1 page) |
27 December 2017 | Satisfaction of charge 069089680001 in full (1 page) |
27 December 2017 | Satisfaction of charge 069089680001 in full (1 page) |
26 October 2017 | Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
6 July 2017 | Registration of charge 069089680002, created on 30 June 2017 (28 pages) |
6 July 2017 | Registration of charge 069089680002, created on 30 June 2017 (28 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Memorandum and Articles of Association (20 pages) |
4 July 2017 | Statement of company's objects (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Statement of company's objects (2 pages) |
4 July 2017 | Memorandum and Articles of Association (20 pages) |
27 June 2017 | Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017 (2 pages) |
31 May 2017 | Registration of charge 069089680001, created on 17 May 2017 (22 pages) |
31 May 2017 | Registration of charge 069089680001, created on 17 May 2017 (22 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Director's details changed for Mr Peter Charles Percival Hambro on 17 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Peter Charles Percival Hambro on 17 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 July 2013 | Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Joseph Egan as a director (1 page) |
16 April 2012 | Termination of appointment of Joseph Egan as a director (1 page) |
4 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
7 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
23 May 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
23 May 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
29 June 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
29 June 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
29 June 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Andrey Maruta on 22 February 2010 (3 pages) |
4 March 2010 | Director's details changed for Andrey Maruta on 22 February 2010 (3 pages) |
25 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
25 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
18 May 2009 | Incorporation (19 pages) |
18 May 2009 | Incorporation (19 pages) |