Company NameKAZ Minerals One Limited
Company StatusActive
Company Number07254721
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Paton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 June 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr Andrew Southam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(3 years after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Secretary NameSusanna Freeman
StatusCurrent
Appointed08 April 2016(5 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr John Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMs Sian Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Matthew James Kerridge Hird
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2013)
RoleChief Financial Officer
Country of ResidenceRepublic Of Kazakhstan
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr Oleg Novachuk
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,Russian
StatusResigned
Appointed25 June 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Secretary NameMr Robert John Welch
StatusResigned
Appointed25 June 2010(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2014)
RoleCompany Director
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Secretary NameStephen David Hodges
StatusResigned
Appointed09 May 2014(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2016)
RoleCompany Director
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2010(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitekazakhmys.com
Email address[email protected]
Telephone020 79017800
Telephone regionLondon

Location

Registered Address7th Floor, 83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Kazakhmys Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

28 November 2023Change of details for Kaz Minerals Services Limited as a person with significant control on 13 June 2022 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (19 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
20 December 2022Termination of appointment of Susanna Freeman as a secretary on 16 December 2022 (1 page)
20 December 2022Appointment of Mrs Marie Elizabeth Edwards as a secretary on 16 December 2022 (2 pages)
22 August 2022Director's details changed for Mr Andrew Southam on 10 August 2022 (2 pages)
25 July 2022Full accounts made up to 31 December 2021 (21 pages)
18 July 2022Director's details changed for Mr John Paul Simeon Hadfield on 13 June 2022 (2 pages)
18 July 2022Director's details changed for Mr Andrew John Paton on 13 June 2022 (2 pages)
18 July 2022Secretary's details changed for Susanna Freeman on 13 June 2022 (1 page)
13 June 2022Registered 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 2022Registered 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 2022Registered 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 2022Registered 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 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (21 pages)
25 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
22 September 2020Director's details changed for Mr John Paul Simeon Hadfield on 8 September 2020 (2 pages)
29 June 2020Full accounts made up to 31 December 2019 (18 pages)
15 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
13 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 5,000
(3 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 December 2017Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages)
20 December 2017Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 May 2017Confirmation statement made on 16 May 2017 with updates (56 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (56 pages)
19 April 2017Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page)
19 April 2017Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
8 April 2016Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages)
8 April 2016Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Stephen David Hodges as a secretary on 7 April 2016 (1 page)
8 April 2016Appointment of Susanna Freeman as a secretary on 8 April 2016 (2 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed copper vostok uk LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed copper vostok uk LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed kaz minerals LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
31 October 2014Company name changed kazakhmys LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
31 October 2014Company name changed kaz minerals LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed kazakhmys LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Company name changed kazakhmys one LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(2 pages)
7 July 2014Company name changed kazakhmys one LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(2 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
19 May 2014Termination of appointment of Robert Welch as a secretary (1 page)
19 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
19 May 2014Termination of appointment of Robert Welch as a secretary (1 page)
19 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 June 2013Termination of appointment of Matthew Hird as a director (1 page)
17 June 2013Termination of appointment of Matthew Hird as a director (1 page)
17 June 2013Appointment of Andrew Southam as a director (2 pages)
17 June 2013Appointment of Andrew Southam as a director (2 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Company name changed kazakhmys copper finance LIMITED\certificate issued on 28/07/10
  • NM06 ‐
(2 pages)
28 July 2010Company name changed kazakhmys copper finance LIMITED\certificate issued on 28/07/10
  • NM06 ‐
(2 pages)
28 July 2010Change of name notice (2 pages)
29 June 2010Appointment of Andrew John Paton as a director (2 pages)
29 June 2010Appointment of Mr Oleg Novachuk as a director (2 pages)
29 June 2010Appointment of Mr Matthew James Kerridge Hird as a director (2 pages)
29 June 2010Appointment of Andrew John Paton as a director (2 pages)
29 June 2010Appointment of Mr Robert John Welch as a secretary (1 page)
29 June 2010Appointment of Mr Oleg Novachuk as a director (2 pages)
29 June 2010Appointment of Mr Robert John Welch as a secretary (1 page)
29 June 2010Registered 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 2010Appointment of Mr Matthew James Kerridge Hird as a director (2 pages)
29 June 2010Registered 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 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 June 2010Termination of appointment of Sian Sadler as a director (1 page)
28 June 2010Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page)
28 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 June 2010Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page)
28 June 2010Termination of appointment of Sian Sadler as a director (1 page)
25 June 2010Change of name notice (2 pages)
25 June 2010Change of name notice (2 pages)
25 June 2010Company name changed shoo 502 LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
25 June 2010Company name changed shoo 502 LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
(2 pages)
14 May 2010Incorporation (35 pages)
14 May 2010Incorporation (35 pages)