Company NameKAZ Minerals Aktogay Finance Limited
Company StatusActive
Company Number07570226
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Previous NameKazakhmys Aktogay 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
Appointed18 March 2011(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, 2 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 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(6 years, 8 months 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
Appointed18 March 2011(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
Appointed18 March 2011(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
Appointed18 March 2011(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, 1 month 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

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 Matches4 other UK companies use this postal address

Shareholders

80m at $1Kazakhmys Aktogay B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£1,976,675
Gross Profit-£5,271,134
Net Worth£48,099,097
Cash£133,096,132
Current Liabilities£3,294,459

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 Return29 March 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

28 November 2023Change of details for Kaz Minerals Aktogay Bv as a person with significant control on 2 December 2022 (2 pages)
29 August 2023Full accounts made up to 31 December 2022 (33 pages)
5 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 December 2022Appointment of Mrs Marie Elizabeth Edwards as a secretary on 16 December 2022 (2 pages)
20 December 2022Termination of appointment of Susanna Freeman as a secretary on 16 December 2022 (1 page)
22 August 2022Director's details changed for Mr Andrew Southam on 10 August 2022 (2 pages)
25 July 2022Full accounts made up to 31 December 2021 (36 pages)
18 July 2022Director's details changed for Mr Andrew John Paton on 13 June 2022 (2 pages)
18 July 2022Secretary's details changed for Susanna Freeman on 13 June 2022 (1 page)
18 July 2022Director's details changed for Mr John Paul Simeon Hadfield on 13 June 2022 (2 pages)
13 June 2022Registered 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 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (37 pages)
18 May 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
7 May 2021Statement of capital following an allotment of shares on 18 March 2021
  • USD 300,000,000
(3 pages)
22 September 2020Director's details changed for Mr John Paul Simeon Hadfield on 8 September 2020 (2 pages)
29 June 2020Full accounts made up to 31 December 2019 (31 pages)
6 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (32 pages)
16 April 2019Confirmation statement made on 29 March 2019 with no updates (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (30 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 December 2017Appointment of John Hadfield as a director on 20 November 2017 (3 pages)
19 December 2017Appointment of John Hadfield as a director on 20 November 2017 (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 pages)
27 June 2017Full accounts made up to 31 December 2016 (30 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)
7 April 2017Confirmation statement made on 20 March 2017 with updates (59 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (59 pages)
31 May 2016Full accounts made up to 31 December 2015 (30 pages)
31 May 2016Full accounts made up to 31 December 2015 (30 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 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)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • USD 80,000,000
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • USD 80,000,000
(4 pages)
15 May 2015Full accounts made up to 31 December 2014 (28 pages)
15 May 2015Full accounts made up to 31 December 2014 (28 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • USD 80,000,000
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • USD 80,000,000
(4 pages)
31 October 2014Company name changed kazakhmys aktogay 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 aktogay 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)
25 June 2014Full accounts made up to 31 December 2013 (28 pages)
25 June 2014Full accounts made up to 31 December 2013 (28 pages)
19 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
19 May 2014Termination of appointment of Robert Welch as a secretary (1 page)
19 May 2014Termination of appointment of Robert Welch as a secretary (1 page)
19 May 2014Appointment of Stephen David Hodges as a secretary (2 pages)
10 April 2014Auditor's resignation (2 pages)
10 April 2014Auditor's resignation (2 pages)
3 April 2014Sec 519 (2 pages)
3 April 2014Sec 519 (2 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • USD 80,000,000
(4 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • USD 80,000,000
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • USD 80,000,000
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • USD 80,000,000
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • USD 80,000,000
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • USD 12,000,000
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • USD 12,000,000
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • USD 12,000,000
(3 pages)
25 June 2013Full accounts made up to 31 December 2012 (20 pages)
25 June 2013Full accounts made up to 31 December 2012 (20 pages)
13 June 2013Appointment of Andrew Southam as a director (2 pages)
13 June 2013Appointment of Andrew Southam as a director (2 pages)
5 June 2013Termination of appointment of Matthew Hird as a director (1 page)
5 June 2013Termination of appointment of Matthew Hird as a director (1 page)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • USD 10,000,000
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • USD 10,000,000
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • USD 10,000,000
(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 (14 pages)
14 May 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
7 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • USD 8,000,001
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • USD 8,000,001
(3 pages)
2 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
2 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 March 2011Incorporation (39 pages)
18 March 2011Incorporation (39 pages)