Company NamePetropavlovsk Mining Treasury UK Limited
DirectorFedor Kirsanov
Company StatusActive
Company Number06908968
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Previous NamePeter Hambro Mining Treasury UK Limited

Business Activity

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

Directors

Director NameMr Fedor Kirsanov
Date of BirthDecember 1979 (Born 44 years ago)
NationalityRussian
StatusCurrent
Appointed07 September 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Secretary NameMrs Tatiana Svetlova
StatusCurrent
Appointed07 September 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameJoseph Brian Egan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salzburg Ardilea
Clonskeagh
Dublin
14
Irish
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr Andrey Maruta
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Secretary NameHeather Jane Williams
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Talma Road
London
SW2 1AU
Secretary NameAnna Karolina Subczynska-Samberger
NationalityBritish
StatusResigned
Appointed25 June 2010(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 May 2011)
RoleCompany Director
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Secretary NameMs Amanda Whalley
StatusResigned
Appointed19 May 2011(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 08 November 2020)
RoleCompany Director
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMs Anna Karolina Subczynska-Samberger
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameDr Alfiya Samokhvalova
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 2020)
RoleGroup Head Of External Communications
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMiss Natalia Buynova
Date of BirthOctober 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed01 April 2018(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2020)
RoleGroup Head Of Corporate Reporting
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMrs Marianna Danylenko
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 2020)
RoleSenior In-House Legal Counsel
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMs Dilara Mukhomedzhanova
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(11 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr James William Cameron
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2020(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Secretary NameMs Dorcas Anne Helen Murray
StatusResigned
Appointed08 November 2020(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2022)
RoleCompany Director
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr John Casterton Smelt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(11 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2021)
RoleDirector And Head Of Corporate Affairs
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMs Dorcas Anne Helen Murray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2022)
RoleDirector And Corporate Counsel
Country of ResidenceEngland
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Director NameMr Roman Deniskin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed29 June 2022(13 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Mikhail Irzhevskiy
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed29 June 2022(13 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF

Contact

Websitewww.peterhambro.com
Telephone020 72018900
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£88,889,179
Cash£29,421
Current Liabilities£288,994,443

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

30 June 2017Delivered on: 6 July 2017
Persons entitled: Sberbank of Russia

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 31 May 2017
Persons entitled: Vtb Bank (Pjsc)

Classification: A registered charge
Outstanding

Filing History

15 December 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 31 December 2021 (11 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Auditor's resignation (3 pages)
13 September 2022Change of details for Petropavlovsk Plc as a person with significant control on 7 September 2022 (2 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
8 September 2022Appointment of Mr Fedor Kirsanov as a director on 7 September 2022 (2 pages)
7 September 2022Termination of appointment of Mikhail Irzhevskiy as a director on 7 September 2022 (1 page)
7 September 2022Appointment of Mrs Tatiana Svetlova as a secretary on 7 September 2022 (2 pages)
7 September 2022Registered 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 2022Registered 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 2022Termination of appointment of Roman Deniskin as a director on 7 September 2022 (1 page)
7 September 2022Termination of appointment of Dorcas Anne Helen Murray as a secretary on 7 September 2022 (1 page)
30 June 2022Termination of appointment of James William Cameron as a director on 29 June 2022 (1 page)
30 June 2022Termination of appointment of Dorcas Anne Helen Murray as a director on 29 June 2022 (1 page)
30 June 2022Appointment of Mr Mikhail Irzhevskiy as a director on 29 June 2022 (2 pages)
30 June 2022Appointment of Mr Roman Deniskin as a director on 29 June 2022 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 December 2020 (20 pages)
6 December 2021Termination of appointment of John Casterton Smelt as a director on 30 November 2021 (1 page)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
21 January 2021Appointment of Ms Dorcas Anne Helen Murray as a director on 14 January 2021 (2 pages)
21 January 2021Appointment of Mr John Casterton Smelt as a director on 14 January 2021 (2 pages)
20 January 2021Termination of appointment of Dilara Mukhomedzhanova as a director on 4 January 2021 (1 page)
20 January 2021Termination of appointment of Amanda Whalley as a secretary on 8 November 2020 (1 page)
20 January 2021Appointment of Ms Dorcas Anne Helen Murray as a secretary on 8 November 2020 (2 pages)
9 September 2020Termination of appointment of Natalia Buynova as a director on 8 September 2020 (1 page)
9 September 2020Appointment of Mr James William Cameron as a director on 8 September 2020 (2 pages)
9 September 2020Director's details changed for Ms Dilara Mukhomedzhanova on 8 September 2020 (2 pages)
9 September 2020Appointment of Ms Dilara Mukhomedzhanova as a director on 8 September 2020 (2 pages)
9 September 2020Termination of appointment of Alfiya Samokhvalova as a director on 8 September 2020 (1 page)
9 September 2020Termination of appointment of Marianna Danylenko as a director on 8 September 2020 (1 page)
24 July 2020Accounts for a small company made up to 31 December 2019 (19 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mrs Marianna Danylenko as a director on 17 March 2020 (2 pages)
18 March 2020Termination of appointment of Anna Karolina Subczynska-Samberger as a director on 17 March 2020 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
18 June 2019Director's details changed for Dr Alfiya Samokhvalova on 18 June 2019 (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 April 2018Appointment of Miss Natalia Buynova as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Andrey Maruta as a director on 31 March 2018 (1 page)
27 December 2017Satisfaction of charge 069089680002 in full (1 page)
27 December 2017Satisfaction of charge 069089680002 in full (1 page)
27 December 2017Satisfaction of charge 069089680001 in full (1 page)
27 December 2017Satisfaction of charge 069089680001 in full (1 page)
26 October 2017Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page)
26 October 2017Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
6 July 2017Registration of charge 069089680002, created on 30 June 2017 (28 pages)
6 July 2017Registration of charge 069089680002, created on 30 June 2017 (28 pages)
4 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Amendment and restatement agreement and the share charge hereby approved. The directors be authorised to pass and to think fit in connection into the agreement; the execution of the amendment and restatement agreement and the share charge and all related matters. Special resolutions, transfer of shares; (a "secured institution"). 29/06/2017
(4 pages)
4 July 2017Memorandum and Articles of Association (20 pages)
4 July 2017Statement of company's objects (2 pages)
4 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Amendment and restatement agreement and the share charge hereby approved. The directors be authorised to pass and to think fit in connection into the agreement; the execution of the amendment and restatement agreement and the share charge and all related matters. Special resolutions, transfer of shares; (a "secured institution"). 29/06/2017
(4 pages)
4 July 2017Statement of company's objects (2 pages)
4 July 2017Memorandum and Articles of Association (20 pages)
27 June 2017Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017 (2 pages)
31 May 2017Registration of charge 069089680001, created on 17 May 2017 (22 pages)
31 May 2017Registration of charge 069089680001, created on 17 May 2017 (22 pages)
25 May 2017Resolutions
  • RES13 ‐ That the director have authority to approve the terms of, and the transactions approved 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 May 2017Resolutions
  • RES13 ‐ That the director have authority to approve the terms of, and the transactions approved 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Director's details changed for Mr Peter Charles Percival Hambro on 17 May 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 165,251
(4 pages)
19 May 2016Director's details changed for Mr Peter Charles Percival Hambro on 17 May 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 165,251
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • USD 165,250.008494
(4 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • USD 165,250.008494
(4 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
13 August 2014Full accounts made up to 31 December 2013 (16 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • USD 165,250.008494
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • USD 165,250.008494
(4 pages)
16 July 2013Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages)
16 July 2013Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Joseph Egan as a director (1 page)
16 April 2012Termination of appointment of Joseph Egan as a director (1 page)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 31 December 2010 (17 pages)
1 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 June 2011Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page)
7 June 2011Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page)
23 May 2011Appointment of Ms Amanda Whalley as a secretary (1 page)
23 May 2011Appointment of Ms Amanda Whalley as a secretary (1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages)
29 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • USD 165,251
(4 pages)
29 June 2010Termination of appointment of Heather Williams as a secretary (2 pages)
29 June 2010Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages)
29 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • USD 165,251
(4 pages)
29 June 2010Termination of appointment of Heather Williams as a secretary (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Andrey Maruta on 22 February 2010 (3 pages)
4 March 2010Director's details changed for Andrey Maruta on 22 February 2010 (3 pages)
25 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
25 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
18 May 2009Incorporation (19 pages)
18 May 2009Incorporation (19 pages)