Company NameKAZ Minerals Copper Finance Limited
Company StatusDissolved
Company Number07348443
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameKazakhmys Copper Finance 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 Andrew John Paton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place 100 Victoria Street
London
SW1E 5JL
Director NameMr Andrew Southam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal Place 100 Victoria Street
London
SW1E 5JL
Secretary NameSusanna Freeman
StatusClosed
Appointed08 April 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr John Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2020)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
Director NameMr Matthew James Kerridge Hird
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
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
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal Place 100 Victoria Street
London
SW1E 5JL
Secretary NameMr Robert John Welch
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Cardinal Place 100 Victoria Street
London
SW1E 5JL
Secretary NameStephen David Hodges
StatusResigned
Appointed09 May 2014(3 years, 8 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

Contact

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

Location

Registered Address6th Floor Cardinal Place
100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3.6b at $1Vostoktsvetmet Llc
100.00%
Ordinary

Financials

Year2014
Turnover£61,935,824
Net Worth£2,147,483,647
Cash£48,757,989
Current Liabilities£13,177,835

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
1 November 2019Statement of capital on 1 November 2019
  • USD 1.00
(3 pages)
1 November 2019Solvency Statement dated 01/11/19 (1 page)
1 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 November 2019Statement by Directors (1 page)
22 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 October 2019Statement of capital on 22 October 2019
  • USD 3,250,000
(3 pages)
22 October 2019Solvency Statement dated 22/10/19 (1 page)
22 October 2019Statement by Directors (1 page)
21 October 2019Solvency Statement dated 21/10/19 (1 page)
21 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2019Statement by Directors (1 page)
21 October 2019Statement of capital on 21 October 2019
  • USD 102,667,500
(3 pages)
17 October 2019Solvency Statement dated 17/10/19 (1 page)
17 October 2019Statement by Directors (1 page)
17 October 2019Statement of capital on 17 October 2019
  • USD 208,000,000
(3 pages)
17 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 October 2019Statement of capital on 15 October 2019
  • USD 315,250,000
(3 pages)
15 October 2019Solvency Statement dated 15/10/19 (1 page)
15 October 2019Statement by Directors (1 page)
15 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
21 May 2019Full accounts made up to 31 December 2018 (24 pages)
23 April 2019Solvency Statement dated 23/04/19 (1 page)
23 April 2019Statement by Directors (1 page)
23 April 2019Statement of capital on 23 April 2019
  • USD 422,500,000
(3 pages)
23 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2019Statement by Directors (1 page)
17 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2019Solvency Statement dated 17/04/19 (1 page)
17 April 2019Statement of capital on 17 April 2019
  • USD 747,500,000
(3 pages)
15 April 2019Solvency Statement dated 15/04/19 (1 page)
15 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 April 2019Statement of capital on 15 April 2019
  • USD 1,121,250,000
(3 pages)
15 April 2019Statement by Directors (1 page)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2018Statement of capital on 20 December 2018
  • USD 1,495,000,000
(3 pages)
20 December 2018Statement by Directors (1 page)
20 December 2018Solvency Statement dated 19/12/18 (1 page)
8 November 2018Second filing of Confirmation Statement dated 29/08/2017 (4 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (22 pages)
4 June 2018Second filing of Confirmation Statement dated 29/08/2017 (5 pages)
3 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2018Statement of capital on 3 April 2018
  • USD 3,250,000,000
(5 pages)
3 April 2018Statement by Directors (2 pages)
3 April 2018Solvency Statement dated 29/03/18 (1 page)
19 December 2017Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages)
19 December 2017Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages)
8 September 2017Confirmation statement made on 29 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder Information change) was registered on 04/06/2018 and a second filed CS01 (shareholder information change) was registered on 08/11/2018.
(7 pages)
8 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
27 June 2017Full accounts made up to 31 December 2016 (21 pages)
27 June 2017Full accounts made up to 31 December 2016 (21 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)
5 September 2016Confirmation statement made on 18 August 2016 with updates (62 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (62 pages)
31 May 2016Full accounts made up to 31 December 2015 (23 pages)
31 May 2016Full accounts made up to 31 December 2015 (23 pages)
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)
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)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 3,550,000,000
(4 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 3,550,000,000
(4 pages)
15 May 2015Full accounts made up to 31 December 2014 (23 pages)
15 May 2015Full accounts made up to 31 December 2014 (23 pages)
21 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • USD 3,350,000,000
(3 pages)
21 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • USD 3,350,000,000
(3 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed kazakhmys copper finance 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 copper finance LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • USD 3,350,000,000
(4 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • USD 3,350,000,000
(4 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
19 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
19 May 2014Termination of appointment of Robert John 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 John Welch as a secretary (1 page)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • USD 3,350,000,000
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • USD 3,350,000,000
(4 pages)
17 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2014Auditor's resignation (3 pages)
10 April 2014Auditor's resignation (3 pages)
3 April 2014Sec 519 (2 pages)
3 April 2014Sec 519 (2 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
25 June 2013Full accounts made up to 31 December 2012 (23 pages)
25 June 2013Full accounts made up to 31 December 2012 (23 pages)
17 June 2013Appointment of Andrew Southam as a director (2 pages)
17 June 2013Appointment of Andrew Southam as a director (2 pages)
13 June 2013Termination of appointment of Matthew Hird as a director (1 page)
13 June 2013Termination of appointment of Matthew Hird as a director (1 page)
21 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • USD 1,080,000,000
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • USD 1,080,000,000
(3 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
28 September 2012Statement of capital following an allotment of shares on 16 November 2011
  • USD 730,000,000
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 16 November 2011
  • USD 730,000,000
(3 pages)
2 July 2012Auditor's resignation (1 page)
2 July 2012Auditor's resignation (1 page)
14 May 2012Full accounts made up to 31 December 2011 (23 pages)
14 May 2012Full accounts made up to 31 December 2011 (23 pages)
11 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
25 October 2011Statement of capital following an allotment of shares on 11 July 2011
  • USD 460,000,000
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • USD 610,000,000
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • USD 610,000,000
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 11 July 2011
  • USD 460,000,000
(4 pages)
30 June 2011Full accounts made up to 31 December 2010 (20 pages)
30 June 2011Full accounts made up to 31 December 2010 (20 pages)
16 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • USD 310,000,000
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • USD 310,000,000
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • USD 310,000,000
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 11 October 2010
  • USD 10,000,000
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 11 October 2010
  • USD 10,000,000
(4 pages)
7 January 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
7 January 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2010Statement of capital on 30 December 2010
  • USD 10,000,000
(4 pages)
30 December 2010Solvency statement dated 22/12/10 (2 pages)
30 December 2010Solvency statement dated 22/12/10 (2 pages)
30 December 2010Statement of capital on 30 December 2010
  • USD 10,000,000
(4 pages)
30 December 2010Statement by directors (5 pages)
30 December 2010Statement by directors (5 pages)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • USD 1,930,000,000
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • USD 1,930,000,000
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • USD 150,000,000.00
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • USD 150,000,000.00
(4 pages)
17 August 2010Incorporation (38 pages)
17 August 2010Incorporation (38 pages)