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, 2 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 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(6 years, 8 months 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 | 18 March 2011(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 | 18 March 2011(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 | 18 March 2011(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, 1 month 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 |
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 | 4 other UK companies use this postal address |
80m at $1 | Kazakhmys Aktogay B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,976,675 |
Gross Profit | -£5,271,134 |
Net Worth | £48,099,097 |
Cash | £133,096,132 |
Current Liabilities | £3,294,459 |
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 | 29 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
28 November 2023 | Change of details for Kaz Minerals Aktogay Bv as a person with significant control on 2 December 2022 (2 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
5 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mrs Marie Elizabeth Edwards as a secretary on 16 December 2022 (2 pages) |
20 December 2022 | Termination of appointment of Susanna Freeman as a secretary on 16 December 2022 (1 page) |
22 August 2022 | Director's details changed for Mr Andrew Southam on 10 August 2022 (2 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (36 pages) |
18 July 2022 | Director's details changed for Mr Andrew John Paton on 13 June 2022 (2 pages) |
18 July 2022 | Secretary's details changed for Susanna Freeman on 13 June 2022 (1 page) |
18 July 2022 | Director's details changed for Mr John Paul Simeon Hadfield on 13 June 2022 (2 pages) |
13 June 2022 | Registered office address changed from 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL to 7th Floor, 83 Victoria Street, London SW1H 0HW on 13 June 2022 (1 page) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (37 pages) |
18 May 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
7 May 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
22 September 2020 | Director's details changed for Mr John Paul Simeon Hadfield on 8 September 2020 (2 pages) |
29 June 2020 | Full accounts made up to 31 December 2019 (31 pages) |
6 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
16 April 2019 | Confirmation statement made on 29 March 2019 with no updates (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 December 2017 | Appointment of John Hadfield as a director on 20 November 2017 (3 pages) |
19 December 2017 | Appointment of John Hadfield as a director on 20 November 2017 (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (30 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) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (59 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (59 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (30 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 | 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) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 October 2014 | Company name changed kazakhmys aktogay finance LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed kazakhmys aktogay finance LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
19 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Robert Welch as a secretary (1 page) |
19 May 2014 | Termination of appointment of Robert Welch as a secretary (1 page) |
19 May 2014 | Appointment of Stephen David Hodges as a secretary (2 pages) |
10 April 2014 | Auditor's resignation (2 pages) |
10 April 2014 | Auditor's resignation (2 pages) |
3 April 2014 | Sec 519 (2 pages) |
3 April 2014 | Sec 519 (2 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
26 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
25 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 June 2013 | Appointment of Andrew Southam as a director (2 pages) |
13 June 2013 | Appointment of Andrew Southam as a director (2 pages) |
5 June 2013 | Termination of appointment of Matthew Hird as a director (1 page) |
5 June 2013 | Termination of appointment of Matthew Hird as a director (1 page) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
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 (14 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
2 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
2 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 March 2011 | Incorporation (39 pages) |
18 March 2011 | Incorporation (39 pages) |