London
SW1E 5JL
Director Name | Mr Andrew Southam |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Secretary Name | Susanna Freeman |
---|---|
Status | Closed |
Appointed | 08 April 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 February 2020) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Matthew James Kerridge Hird |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
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 | 17 August 2010(same day as company formation) |
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 | 17 August 2010(same day as company formation) |
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, 8 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 |
Website | kazakhmys.com |
---|---|
Email address | [email protected] |
Telephone | 020 79017800 |
Telephone region | London |
Registered Address | 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3.6b at $1 | Vostoktsvetmet Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,935,824 |
Net Worth | £2,147,483,647 |
Cash | £48,757,989 |
Current Liabilities | £13,177,835 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
1 November 2019 | Statement of capital on 1 November 2019
|
1 November 2019 | Solvency Statement dated 01/11/19 (1 page) |
1 November 2019 | Resolutions
|
1 November 2019 | Statement by Directors (1 page) |
22 October 2019 | Resolutions
|
22 October 2019 | Statement of capital on 22 October 2019
|
22 October 2019 | Solvency Statement dated 22/10/19 (1 page) |
22 October 2019 | Statement by Directors (1 page) |
21 October 2019 | Solvency Statement dated 21/10/19 (1 page) |
21 October 2019 | Resolutions
|
21 October 2019 | Statement by Directors (1 page) |
21 October 2019 | Statement of capital on 21 October 2019
|
17 October 2019 | Solvency Statement dated 17/10/19 (1 page) |
17 October 2019 | Statement by Directors (1 page) |
17 October 2019 | Statement of capital on 17 October 2019
|
17 October 2019 | Resolutions
|
15 October 2019 | Statement of capital on 15 October 2019
|
15 October 2019 | Solvency Statement dated 15/10/19 (1 page) |
15 October 2019 | Statement by Directors (1 page) |
15 October 2019 | Resolutions
|
26 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
23 April 2019 | Solvency Statement dated 23/04/19 (1 page) |
23 April 2019 | Statement by Directors (1 page) |
23 April 2019 | Statement of capital on 23 April 2019
|
23 April 2019 | Resolutions
|
17 April 2019 | Statement by Directors (1 page) |
17 April 2019 | Resolutions
|
17 April 2019 | Solvency Statement dated 17/04/19 (1 page) |
17 April 2019 | Statement of capital on 17 April 2019
|
15 April 2019 | Solvency Statement dated 15/04/19 (1 page) |
15 April 2019 | Resolutions
|
15 April 2019 | Statement of capital on 15 April 2019
|
15 April 2019 | Statement by Directors (1 page) |
20 December 2018 | Resolutions
|
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Statement by Directors (1 page) |
20 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
8 November 2018 | Second filing of Confirmation Statement dated 29/08/2017 (4 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 June 2018 | Second filing of Confirmation Statement dated 29/08/2017 (5 pages) |
3 April 2018 | Resolutions
|
3 April 2018 | Statement of capital on 3 April 2018
|
3 April 2018 | Statement by Directors (2 pages) |
3 April 2018 | Solvency Statement dated 29/03/18 (1 page) |
19 December 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages) |
19 December 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with updates
|
8 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 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) |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates (62 pages) |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates (62 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
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) |
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) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 January 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed kazakhmys copper finance LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed kazakhmys copper finance LIMITED\certificate issued on 31/10/14
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Robert John 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 John Welch as a secretary (1 page) |
17 April 2014 | Resolutions
|
17 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
17 April 2014 | Resolutions
|
10 April 2014 | Auditor's resignation (3 pages) |
10 April 2014 | Auditor's resignation (3 pages) |
3 April 2014 | Sec 519 (2 pages) |
3 April 2014 | Sec 519 (2 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 June 2013 | Appointment of Andrew Southam as a director (2 pages) |
17 June 2013 | Appointment of Andrew Southam as a director (2 pages) |
13 June 2013 | Termination of appointment of Matthew Hird as a director (1 page) |
13 June 2013 | Termination of appointment of Matthew Hird as a director (1 page) |
21 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 16 November 2011
|
28 September 2012 | Statement of capital following an allotment of shares on 16 November 2011
|
2 July 2012 | Auditor's resignation (1 page) |
2 July 2012 | Auditor's resignation (1 page) |
14 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
30 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
13 January 2011 | Statement of capital following an allotment of shares on 11 October 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 11 October 2010
|
7 January 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
7 January 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Solvency statement dated 22/12/10 (2 pages) |
30 December 2010 | Solvency statement dated 22/12/10 (2 pages) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Statement by directors (5 pages) |
30 December 2010 | Statement by directors (5 pages) |
30 December 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
17 August 2010 | Incorporation (38 pages) |
17 August 2010 | Incorporation (38 pages) |