Company NameKAZ Minerals Projects Finance Limited
Company StatusActive
Company Number07392172
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Previous NameKazakhmys Projects 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
StatusCurrent
Appointed30 September 2010(same day as company formation)
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(2 years, 7 months 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, 6 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, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, 83 Victoria Street
London
SW1H 0HW
Director NameMr Matthew James Kerridge Hird
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceKazakhstan
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
Appointed30 September 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
Appointed30 September 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, 7 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 Address7th Floor, 83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6b at $0.6Kaz Minerals Finance PLC
70.92%
Ordinary 1
427.5m at $1Kaz Minerals Finance PLC
28.97%
Ordinary
-OTHER
0.11%
-

Financials

Year2014
Turnover£100,151,545
Gross Profit-£35,580,154
Net Worth£994,267,642
Current Liabilities£28,991,237

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 Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

20 December 2017Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
27 June 2017Full accounts made up to 31 December 2016 (25 pages)
19 April 2017Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page)
31 October 2016Confirmation statement made on 3 October 2016 with updates (60 pages)
25 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • USD 1,712,651,893.80
(4 pages)
19 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • USD 1,697,651,893.80
(4 pages)
31 May 2016Full accounts made up to 31 December 2015 (27 pages)
19 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • USD 697,651,893.80
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • USD 1,667,651,893.80
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • USD 1,652,651,893.80
(4 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)
6 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • USD 1,637,951,893.800000
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • USD 1,623,551,893.80
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • USD 1,609,351,893.80
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • USD 1,581,651,893.80
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • USD 1,595,451,893.80
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • USD 1,575,651,893.80
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • USD 1,525,651,893.80
(4 pages)
24 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • USD 1,475,651,893
(16 pages)
15 May 2015Full accounts made up to 31 December 2014 (26 pages)
18 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • USD 1,475,651,893.80
(4 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • USD 1,420,506,861.8
(16 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed kazakhmys projects finance LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
25 June 2014Full accounts made up to 31 December 2013 (28 pages)
17 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • USD 1,420,506,861.80
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • USD 1,420,506,861.80
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • USD 1,366,007,978.80
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • USD 1,366,007,528.000000
(4 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)
10 April 2014Auditor's resignation (2 pages)
8 April 2014Statement of capital following an allotment of shares on 18 March 2014
  • USD 1,256,142,014
(4 pages)
3 April 2014Sec 519 (2 pages)
5 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • USD 1,201,215,066.80
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • USD 147,014,093.000000
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • USD 107,426,495.80
(4 pages)
13 January 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2014Redenomination of shares. Statement of capital 31 December 2013 (4 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Particulars of variation of rights attached to shares (2 pages)
29 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • KZT 161,000,000,000
  • USD 1
(3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
26 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • KZT 151,000,000,000
  • USD 1
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 16 April 2013
  • KZT 131,000,000,000
  • USD 1
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 26 June 2013
  • KZT 136,000,000,000
  • USD 1
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 23 July 2013
  • KZT 146,000,000,000
  • USD 1
(3 pages)
25 June 2013Full accounts made up to 31 December 2012 (25 pages)
17 June 2013Termination of appointment of Matthew James Kerridge Hird as a director (1 page)
17 June 2013Appointment of Andrew Southam as a director (2 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 February 2013Statement of capital following an allotment of shares on 17 January 2013
  • KZT 121,000,000,000
  • USD 1
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • KZT 81,000,000,000
  • USD 1
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • KZT 81,000,000,000
  • USD 1
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • KZT 111,000,000,000
  • USD 1
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • KZT 70,000,000,000
  • USD 1
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • KZT 70,000,000,000
  • USD 1
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 2 October 2012
  • KZT 60,000,000,000
  • USD 1
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 2 October 2012
  • KZT 60,000,000,000
  • USD 1
(3 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 July 2012Statement of capital following an allotment of shares on 12 June 2012
  • KZT 50,000,000,000
  • USD 1
(3 pages)
2 July 2012Auditor's resignation (1 page)
14 May 2012Full accounts made up to 31 December 2011 (24 pages)
7 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • KZT 40,000,000,000
  • USD 1
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • KZT 40,000,000,000
  • USD 1
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 20 May 2011
  • KZT 24,080,000,000
  • USD 1
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 21 December 2010
  • KZT 9,480,000,000
  • USD 1
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 29 March 2011
  • KZT 16,780,000,000
  • USD 1
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 26 July 2011
  • KZT 31,500,000,000
  • USD 1
(3 pages)
7 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 December 2011Statement of capital following an allotment of shares on 14 December 2010
  • KZT 6,100,000,000
  • USD 1
(3 pages)
30 June 2011Full accounts made up to 31 December 2010 (20 pages)
7 January 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (3 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 September 2010Incorporation (38 pages)