Company NamePetropavlovsk Rouble Treasury Limited
DirectorFedor Kirsanov
Company StatusActive
Company Number06908991
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Previous NamePeter Hambro Mining Rouble Treasury 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 NameTatiana 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)
RoleAccountant
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 BirthMay 1979 (Born 45 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 Councel
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 Jr
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 Address11 Grosvenor Place
London
SW1X 7HH
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 Address11 Grosvenor Place
London
SW1X 7HH
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 Address11 Grosvenor Place
London
SW1X 7HH

Contact

Websitepeterhambro.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£437,255,214
Cash£4,506,925
Current Liabilities£38,464,160

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 2022 (1 year, 7 months ago)
Next Return Due22 September 2023 (overdue)

Filing History

30 June 2023Accounts for a small company made up to 31 December 2021 (12 pages)
2 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Auditor's resignation (3 pages)
8 September 2022Appointment of Mr Fedor Kirsanov as a director on 7 September 2022 (2 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
7 September 2022Termination of appointment of Mikhail Irzhevskiy as a director on 7 September 2022 (1 page)
7 September 2022Registered office address changed from 11 Grosvenor Place London SW1X 7HH to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 7 September 2022 (1 page)
7 September 2022Registered office address changed from 167-169 Great Portland Street Fifth Floor 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 Dorcas Anne Helen Murray as a secretary 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 2022Appointment of Tatiana Svetlova as a secretary on 7 September 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
30 June 2022Termination of appointment of James William Cameron Jr 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)
30 June 2022Termination of appointment of Dorcas Anne Helen Murray as a director on 29 June 2022 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
29 December 2021Accounts for a small company made up to 31 December 2020 (22 pages)
6 December 2021Termination of appointment of John Casterton Smelt as a director on 30 November 2021 (1 page)
16 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • RUB 369,658,455
(3 pages)
19 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
24 February 2021Second filing of a statement of capital following an allotment of shares on 21 May 2020
  • RUB 363,816,281
(4 pages)
24 February 2021Second filing of a statement of capital following an allotment of shares on 9 June 2020
  • RUB 367,505,145
(4 pages)
21 January 2021Appointment of Mr John Casterton Smelt as a director on 14 January 2021 (2 pages)
21 January 2021Appointment of Ms Dorcas Anne Helen Murray as a director on 14 January 2021 (2 pages)
20 January 2021Appointment of Ms Dorcas Anne Helen Murray as a secretary on 8 November 2020 (2 pages)
20 January 2021Termination of appointment of Amanda Whalley as a secretary on 8 November 2020 (1 page)
20 January 2021Termination of appointment of Dilara Mukhomedzhanova as a director on 4 January 2021 (1 page)
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)
9 September 2020Appointment of Ms Dilara Mukhomedzhanova as a director on 8 September 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 Jr as a director on 8 September 2020 (2 pages)
24 July 2020Accounts for a small company made up to 31 December 2019 (19 pages)
10 June 2020Statement of capital following an allotment of shares on 9 June 2020
  • RUB 363,816,281
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 21 May 2020
  • RUB 363,816,281
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/21
(4 pages)
10 June 2020Statement of capital following an allotment of shares on 9 June 2020
  • RUB 363,816,281
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/21
(4 pages)
10 June 2020Statement of capital following an allotment of shares on 21 May 2020
  • RUB 363,816,281
(3 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 March 2020Appointment of Mrs Marianna Danylenko as a director on 17 March 2020 (2 pages)
20 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 (19 pages)
18 June 2019Director's details changed for Dr Alfiya Samokhvalova on 18 June 2019 (2 pages)
23 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
11 February 2019Statement of capital following an allotment of shares on 23 January 2019
  • RUB 358,824,953
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (18 pages)
6 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
6 June 2018Change of details for Peteropavlovsk Mining Treasury Uk Limited as a person with significant control on 11 September 2017 (2 pages)
1 June 2018Change of details for a person with significant control (2 pages)
1 June 2018Change of details for Peter Hambro Mining Treasury Uk Limited as a person with significant control on 11 September 2017 (2 pages)
5 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)
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)
4 July 2017Statement of company's objects (2 pages)
4 July 2017Memorandum and Articles of Association (22 pages)
4 July 2017Statement of company's objects (2 pages)
4 July 2017Resolutions
  • RES13 ‐ That the terms of and contemplated by, the amendment and restatement agreement approved, for the benefit of its sole member and in the best interests of the company. The directors of the company be authorised to pass with the company's entry in the amendment and restatement agreement, including as regards all related matters. 3 transfer of shares; a "secured institution") the existing articles shall be renumbered accordingly. Agreement by the sole eligible member to written resolutions, hereby by resolve the resolutions are passed a written resolution to section 288 companies act 2006 and take effect as resolutions. 29/06/2017
(4 pages)
4 July 2017Memorandum and Articles of Association (22 pages)
4 July 2017Resolutions
  • RES13 ‐ That the terms of and contemplated by, the amendment and restatement agreement approved, for the benefit of its sole member and in the best interests of the company. The directors of the company be authorised to pass with the company's entry in the amendment and restatement agreement, including as regards all related matters. 3 transfer of shares; a "secured institution") the existing articles shall be renumbered accordingly. Agreement by the sole eligible member to written resolutions, hereby by resolve the resolutions are passed a written resolution to section 288 companies act 2006 and take effect as resolutions. 29/06/2017
(4 pages)
27 June 2017Appointment of Ms Anna Karolina Subczynska-Samberger 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)
27 June 2017Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017 (2 pages)
25 May 2017Resolutions
  • RES13 ‐ The relevant document 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 May 2017Resolutions
  • RES13 ‐ The relevant document 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)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
19 May 2016Director's details changed for Mr Andrey Maruta on 17 May 2016 (2 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
  • RUB 358,125,514
(4 pages)
19 May 2016Director's details changed for Mr Peter Charles Percival Hambro on 17 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Andrey Maruta 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
  • RUB 358,125,514
(4 pages)
18 November 2015Solvency Statement dated 02/11/15 (1 page)
18 November 2015Solvency Statement dated 02/11/15 (1 page)
18 November 2015Statement by Directors (1 page)
18 November 2015Statement of capital on 18 November 2015
  • RUB 358,125,514
(4 pages)
18 November 2015Statement by Directors (1 page)
18 November 2015Resolutions
  • RES13 ‐ Share premium account cancelled 02/11/2015
(3 pages)
18 November 2015Resolutions
  • RES13 ‐ Share premium account cancelled 02/11/2015
  • RES13 ‐ Share premium account cancelled 02/11/2015
(3 pages)
18 November 2015Statement of capital on 18 November 2015
  • RUB 358,125,514
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 July 2015Full accounts made up to 31 December 2014 (15 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • RUB 358,125,514
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • RUB 358,125,514
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 10 March 2015
  • RUB 358,125,514
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 10 March 2015
  • RUB 358,125,514
(3 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
  • RUB 355,294,963
(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
  • RUB 355,294,963
(4 pages)
15 April 2014Statement of capital on 15 April 2014
  • RUB 355,294,963
(4 pages)
15 April 2014Solvency statement dated 03/04/14 (1 page)
15 April 2014Statement of capital on 15 April 2014
  • RUB 355,294,963
(4 pages)
15 April 2014Solvency statement dated 03/04/14 (1 page)
8 April 2014Statement by directors (1 page)
8 April 2014Statement by directors (1 page)
8 April 2014Resolutions
  • RES13 ‐ Share premium account reduced 03/04/2014
(3 pages)
8 April 2014Resolutions
  • RES13 ‐ Share premium account reduced 03/04/2014
(3 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 (17 pages)
26 June 2013Full accounts made up to 31 December 2012 (17 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)
12 April 2013Solvency statement dated 27/03/13 (1 page)
12 April 2013Solvency statement dated 27/03/13 (1 page)
12 April 2013Statement of capital on 12 April 2013
  • RUB 355,294,963
(4 pages)
12 April 2013Statement of capital on 12 April 2013
  • RUB 355,294,963
(4 pages)
12 April 2013Statement by directors (1 page)
12 April 2013Statement by directors (1 page)
8 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 June 2012Full accounts made up to 31 December 2011 (18 pages)
11 June 2012Full accounts made up to 31 December 2011 (18 pages)
7 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • RUB 355,294,963
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • RUB 355,294,963
(3 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)
14 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • RUB 327,264,963
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • RUB 327,264,963
(3 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)
3 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • RUB 288,475,447
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • RUB 288,475,447
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 10 February 2012
  • RUB 263,458,918
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 10 February 2012
  • RUB 263,458,918
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • RUB 260,765,243
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • RUB 260,765,243
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • RUB 240,083,019
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • RUB 240,083,019
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • RUB 240,083,019
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • RUB 240,083,019
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • RUB 240,083,019
(3 pages)
3 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (20 pages)
28 June 2011Full accounts made up to 31 December 2010 (20 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)
16 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • RUB 220,520,262
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • RUB 220,520,262
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • RUB 220,520,262
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • INR 214,700,262
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • INR 214,700,262
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • INR 206,505,064
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • INR 206,505,064
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • INR 197,537,614
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • INR 197,537,614
(4 pages)
20 September 2010Full accounts made up to 31 December 2009 (16 pages)
20 September 2010Full accounts made up to 31 December 2009 (16 pages)
5 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 171,871,660
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 171,871,660
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • INR 181,956,259
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • INR 181,956,259
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 171,871,660
(4 pages)
29 June 2010Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages)
29 June 2010Termination of appointment of Heather Williams as a secretary (2 pages)
29 June 2010Termination of appointment of Heather Williams as a secretary (2 pages)
29 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • RUB 154,032,951
(4 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 9 June 2010
  • RUB 154,032,951
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • RUB 154,032,951
(4 pages)
25 June 2010Solvency statement dated 24/06/10 (1 page)
25 June 2010Statement by directors (1 page)
25 June 2010Statement of capital on 25 June 2010
  • RUB 154,032,951
(4 pages)
25 June 2010Statement of capital on 25 June 2010
  • RUB 154,032,951
(4 pages)
25 June 2010Statement by directors (1 page)
25 June 2010Resolutions
  • RES13 ‐ Share premiun account cancelled 24/06/2010
(2 pages)
25 June 2010Solvency statement dated 24/06/10 (1 page)
25 June 2010Resolutions
  • RES13 ‐ Share premiun account cancelled 24/06/2010
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • RUB 150,809,664
(5 pages)
11 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • RUB 150,809,664
(5 pages)
4 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • RUB 150,301,821
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • RUB 150,301,821
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • RUB 140,760.161
(4 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)
24 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • RUB 140,760.161
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • RUB 140,760.161
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • RUB 135,269,161
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • RUB 135,269,161
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • RUB 128,068,927
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • RUB 128,068,927
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • RUB 226,701,994
(3 pages)
31 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • RUB 226,701,994
(3 pages)
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • RUB 106,260,792
(4 pages)
4 March 2010Director's details changed for Andrey Maruta on 22 February 2010 (3 pages)
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • RUB 106,260,792
(4 pages)
4 March 2010Director's details changed for Andrey Maruta on 22 February 2010 (3 pages)
18 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • RUB 104,880,792
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • RUB 104,880,792
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • RUB 104,880,792
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • RUB 91,339,824
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • RUB 91,339,824
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • RUB 98,310,730
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • RUB 98,310,730
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • RUB 88,481,182
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • RUB 88,481,182
(4 pages)
6 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • RUB 88,071,182
(4 pages)
6 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • RUB 88,071,182
(4 pages)
6 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • RUB 88,071,182
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 17 November 2009
  • RUB 1
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 17 November 2009
  • RUB 1
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • RUB 83,991,311
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • RUB 83,991,311
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • RUB 83,991,311
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • RUB 84,876,182
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • RUB 84,876,182
(4 pages)
5 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • RUB 82,791,311
(4 pages)
5 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • RUB 82,791,311
(4 pages)
22 September 2009Ad 28/08/09\rub si 1827940@1=1827940\rub ic 73716071/75544011\ (2 pages)
22 September 2009Ad 28/08/09\rub si 1827940@1=1827940\rub ic 73716071/75544011\ (2 pages)
22 September 2009Ad 08/09/09\rub si 2021851@1=2021851\rub ic 70592700/72614551\ (2 pages)
22 September 2009Ad 08/09/09\rub si 2021851@1=2021851\rub ic 70592700/72614551\ (2 pages)
22 September 2009Ad 03/09/09\rub si 1101520@1=1101520\rub ic 72614551/73716071\ (2 pages)
22 September 2009Ad 03/09/09\rub si 1101520@1=1101520\rub ic 72614551/73716071\ (2 pages)
17 September 2009Ad 27/08/09\rub si 1567350@1=1567350\rub ic 67737020/69304370\ (2 pages)
17 September 2009Ad 20/08/09\rub si 346555@1=346555\rub ic 69304370/69650925\ (2 pages)
17 September 2009Ad 10/08/09\rub si 941775@1=941775\rub ic 69650925/70592700\ (2 pages)
17 September 2009Ad 20/08/09\rub si 346555@1=346555\rub ic 69304370/69650925\ (2 pages)
17 September 2009Ad 10/08/09\rub si 941775@1=941775\rub ic 69650925/70592700\ (2 pages)
17 September 2009Ad 27/08/09\rub si 1567350@1=1567350\rub ic 67737020/69304370\ (2 pages)
27 August 2009Ad 05/08/09\rub si 307285@1=307285\rub ic 67429735/67737020\ (2 pages)
27 August 2009Ad 05/08/09\rub si 307285@1=307285\rub ic 67429735/67737020\ (2 pages)
7 August 2009Ad 06/07/09\rub si 1477234@1=1477234\rub ic 65952501/67429735\ (2 pages)
7 August 2009Ad 06/07/09\rub si 1477234@1=1477234\rub ic 65952501/67429735\ (2 pages)
31 July 2009Ad 09/07/09\rub si 952500@1=952500\rub ic 65000001/65952501\ (2 pages)
31 July 2009Ad 09/07/09\rub si 952500@1=952500\rub ic 65000001/65952501\ (2 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)
29 June 2009Ad 05/06/09\rub si 65000000@1=65000000\rub ic 1/65000001\ (2 pages)
29 June 2009Ad 05/06/09\rub si 65000000@1=65000000\rub ic 1/65000001\ (2 pages)
18 May 2009Incorporation (19 pages)
18 May 2009Incorporation (19 pages)