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(2 years, 7 months 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, 6 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, 1 month 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 | Mr Matthew James Kerridge Hird |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | 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 | 30 September 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 | 30 September 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, 7 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 | 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 | 2 other UK companies use this postal address |
1.6b at $0.6 | Kaz Minerals Finance PLC 70.92% Ordinary 1 |
---|---|
427.5m at $1 | Kaz Minerals Finance PLC 28.97% Ordinary |
- | OTHER 0.11% - |
Year | 2014 |
---|---|
Turnover | £100,151,545 |
Gross Profit | -£35,580,154 |
Net Worth | £994,267,642 |
Current Liabilities | £28,991,237 |
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 | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
20 December 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 20 November 2017 (3 pages) |
---|---|
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 April 2017 | Termination of appointment of Oleg Novachuk as a director on 4 April 2017 (1 page) |
31 October 2016 | Confirmation statement made on 3 October 2016 with updates (60 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
19 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
31 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
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) |
6 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
24 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
15 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
18 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed kazakhmys projects finance LIMITED\certificate issued on 31/10/14
|
25 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
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) |
10 April 2014 | Auditor's resignation (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
3 April 2014 | Sec 519 (2 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
13 January 2014 | Resolutions
|
13 January 2014 | Redenomination of shares. Statement of capital 31 December 2013 (4 pages) |
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
25 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
17 June 2013 | Termination of appointment of Matthew James Kerridge Hird as a director (1 page) |
17 June 2013 | Appointment of Andrew Southam as a director (2 pages) |
14 March 2013 | Resolutions
|
1 February 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
21 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
2 July 2012 | Auditor's resignation (1 page) |
14 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
7 December 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
7 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
30 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 January 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (3 pages) |
28 October 2010 | Resolutions
|
30 September 2010 | Incorporation (38 pages) |