London
SW1H 0HW
Director Name | Mr Andrew Southam |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(3 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Secretary Name | Susanna Freeman |
---|---|
Status | Current |
Appointed | 08 April 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Director Name | Mr John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
Director Name | Ms Sian Sadler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Mr Matthew James Kerridge Hird |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2013) |
Role | Chief Financial Officer |
Country of Residence | Republic Of Kazakhstan |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Oleg Novachuk |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British,Russian |
Status | Resigned |
Appointed | 25 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 25 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Stephen David Hodges |
---|---|
Status | Resigned |
Appointed | 09 May 2014(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | kazakhmys.com |
---|---|
Email address | [email protected] |
Telephone | 020 79017800 |
Telephone region | London |
Registered Address | 7th Floor, 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Kazakhmys Services 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 | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
28 November 2023 | Change of details for Kaz Minerals Services Limited as a person with significant control on 13 June 2022 (2 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
20 December 2022 | Termination of appointment of Susanna Freeman as a secretary on 16 December 2022 (1 page) |
20 December 2022 | Appointment of Mrs Marie Elizabeth Edwards as a secretary on 16 December 2022 (2 pages) |
22 August 2022 | Director's details changed for Mr Andrew Southam on 10 August 2022 (2 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
18 July 2022 | Director's details changed for Mr John Paul Simeon Hadfield on 13 June 2022 (2 pages) |
18 July 2022 | Director's details changed for Mr Andrew John Paton on 13 June 2022 (2 pages) |
18 July 2022 | Secretary's details changed for Susanna Freeman on 13 June 2022 (1 page) |
13 June 2022 | Registered office address changed from 10 Dylan Close Llandough Penarth CF64 2PA Wales to 7th Floor, 83 Victoria Street, London SW1H 0HW on 13 June 2022 (1 page) |
13 June 2022 | Registered office address changed from 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL to 7th Floor, 83 Victoria Street 7th Floor, 83 Victoria Street SW1H 0HW London SW1H 0HW on 13 June 2022 (1 page) |
13 June 2022 | Registered office address changed from 7th Floor, 83 Victoria Street 7th Floor, 83 Victoria Street SW1H 0HW Londonsw1H 0Hw to 7th Floor, 83 Victoria Street, London 7th Floor, 83 Victoria Street SW1H 0HW London SW1H 0HW on 13 June 2022 (1 page) |
13 June 2022 | Registered office address changed from 7th Floor, 83 Victoria Street, London 7th Floor, 83 Victoria Street SW1H 0HW London SW1H 0HW England to 7th Floor, 83 Victoria Street London SW1H 0HW on 13 June 2022 (1 page) |
9 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
25 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
22 September 2020 | Director's details changed for Mr John Paul Simeon Hadfield on 8 September 2020 (2 pages) |
29 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
15 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages) |
20 December 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (56 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (56 pages) |
19 April 2017 | Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 April 2016 | Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page) |
8 April 2016 | Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages) |
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Company name changed copper vostok uk LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Company name changed copper vostok uk LIMITED\certificate issued on 03/11/14
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed kaz minerals LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Company name changed kazakhmys LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Company name changed kaz minerals LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed kazakhmys LIMITED\certificate issued on 31/10/14
|
7 July 2014 | Change of name notice (2 pages) |
7 July 2014 | Change of name notice (2 pages) |
7 July 2014 | Company name changed kazakhmys one LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Company name changed kazakhmys one LIMITED\certificate issued on 07/07/14
|
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 May 2014 | Termination of appointment of Robert Welch as a secretary (1 page) |
19 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Robert Welch as a secretary (1 page) |
19 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 June 2013 | Termination of appointment of Matthew Hird as a director (1 page) |
17 June 2013 | Termination of appointment of Matthew Hird as a director (1 page) |
17 June 2013 | Appointment of Andrew Southam as a director (2 pages) |
17 June 2013 | Appointment of Andrew Southam as a director (2 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Company name changed kazakhmys copper finance LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed kazakhmys copper finance LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Change of name notice (2 pages) |
29 June 2010 | Appointment of Andrew John Paton as a director (2 pages) |
29 June 2010 | Appointment of Mr Oleg Novachuk as a director (2 pages) |
29 June 2010 | Appointment of Mr Matthew James Kerridge Hird as a director (2 pages) |
29 June 2010 | Appointment of Andrew John Paton as a director (2 pages) |
29 June 2010 | Appointment of Mr Robert John Welch as a secretary (1 page) |
29 June 2010 | Appointment of Mr Oleg Novachuk as a director (2 pages) |
29 June 2010 | Appointment of Mr Robert John Welch as a secretary (1 page) |
29 June 2010 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Appointment of Mr Matthew James Kerridge Hird as a director (2 pages) |
29 June 2010 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 29 June 2010 (1 page) |
28 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 June 2010 | Termination of appointment of Sian Sadler as a director (1 page) |
28 June 2010 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
28 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 June 2010 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
28 June 2010 | Termination of appointment of Sian Sadler as a director (1 page) |
25 June 2010 | Change of name notice (2 pages) |
25 June 2010 | Change of name notice (2 pages) |
25 June 2010 | Company name changed shoo 502 LIMITED\certificate issued on 25/06/10
|
25 June 2010 | Company name changed shoo 502 LIMITED\certificate issued on 25/06/10
|
14 May 2010 | Incorporation (35 pages) |
14 May 2010 | Incorporation (35 pages) |