London
EC4Y 0AB
Director Name | Mr Pavel Mynzhanov |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 01 December 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Michael William Reynolds |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 September 2011(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2013) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Dr Sergey Vladimirovich Kurzin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British,Russian |
Status | Resigned |
Appointed | 12 September 2011(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street London W1K 2HX |
Secretary Name | Petro Mychalkiw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Alan Soulsby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Murat Imankulov |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 12 March 2012(6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 August 2020) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Mr Mark Christopher Bilsland |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 April 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Bakhtiar Abdramanov |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 15 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 2019) |
Role | Executive Director |
Country of Residence | Kazakhstan |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Mr Saparali Takirov |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 15 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2015) |
Role | Executive Director |
Country of Residence | Kazakhstan |
Correspondence Address | 2 Park Street London W1K 2HX |
Secretary Name | Mr Robin Bolam Storey |
---|---|
Status | Resigned |
Appointed | 22 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2014) |
Role | Company Director |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Phillip John Shirvington |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2014) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Dipesh Jayantilal Shah |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2 Park Street London W1K 2HX |
Director Name | Mr Michael David Lynch-Bell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr James David Dewar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Yermek Ashkenov |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 23 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 2015) |
Role | Independent Non-Executive Director |
Country of Residence | Kazakhstan |
Correspondence Address | 2 Park Street London W1K 2HX |
Director Name | Mr Kenzhebek Ibrashev |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 23 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2014) |
Role | Independent Non-Executive Director |
Country of Residence | Kazakhstan |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Daniele Caramani |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 10 June 2014) |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Red Place London W1K 6PL |
Secretary Name | Mr Gani Abaidildinov |
---|---|
Status | Resigned |
Appointed | 30 April 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | 2 Park Street London W1K 2HX |
Director Name | Mr Ulrich SpÖRri |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2019) |
Role | Financial Adviser |
Country of Residence | Switzerland |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Secretary Name | Mr Benjamin Paul Fraser |
---|---|
Status | Resigned |
Appointed | 16 October 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Mr Saparali Takirov |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 30 June 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2019) |
Role | Geologist |
Country of Residence | Kazakhstan |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Mr Benjamin Paul Fraser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Secretary Name | Mr Vladislav Ryabov |
---|---|
Status | Resigned |
Appointed | 01 July 2017(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Mr Baikadam Ablassanov |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 01 September 2020(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2022) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Mr Zhandos Assylkhanov |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 01 September 2020(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2022) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | BPF Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2017) |
Correspondence Address | Lelant Grosvenor Road Godalming GU7 1PA |
Website | www.equuspetroleum.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75188358 |
Telephone region | London |
Registered Address | Tallis House 2 Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
27.5m at CA$0.01 | Ccc Canadian Control Account 9.76% Ordinary |
---|---|
18.5m at CA$0.01 | Bakhtiar Muratbekovich Abdramanov 6.58% Ordinary |
16.4m at CA$0.01 | Syrdariamunai Jsc 5.84% Ordinary |
15m at CA$0.01 | Hsbc Global Custody Nominee (Uk) LTD A/c 740425 5.33% Ordinary |
12m at CA$0.01 | Euroclear Nominees LTD A/c E0c01 4.26% Ordinary |
10m at CA$0.01 | Dalmacia International LTD 3.55% Ordinary |
6.4m at CA$0.01 | Forest Nominees Limited A/c Gc1 2.26% Ordinary |
6.1m at CA$0.01 | Arran Asset Management Sa 2.17% Ordinary |
46.7m at CA$0.01 | Marvel Enterprises Corp 16.60% Ordinary |
46.7m at CA$0.01 | Romain Financial Corp 16.60% Ordinary |
4.7m at CA$0.01 | Calypso Enterprises Holdings Corp 1.65% Ordinary |
4.5m at CA$0.01 | Castle Park Investors Inc 1.60% Ordinary |
4.5m at CA$0.01 | Layne Overseas Inc 1.60% Ordinary |
4.4m at CA$0.01 | Lobo Consulting Inc 1.56% Ordinary |
4.4m at CA$0.01 | Noroclife Securities Corp 1.56% Ordinary |
4m at CA$0.01 | Carmel Valley International Sa 1.42% Ordinary |
4m at CA$0.01 | Lakeshore Associated Sa 1.42% Ordinary |
4m at CA$0.01 | Lynd Invest & Trade Inc 1.42% Ordinary |
4m at CA$0.01 | Milberry LTD 1.42% Ordinary |
3.8m at CA$0.01 | Elcan Nominees Limited 1.33% Ordinary |
3.8m at CA$0.01 | Michael W. Reynolds 1.33% Ordinary |
3.4m at CA$0.01 | Pinnacle Trustees Limited 1.21% Ordinary |
2.5m at CA$0.01 | Lynchwood Nominees Limited A/c 2006420 0.89% Ordinary |
2m at CA$0.01 | Prunella United S.a. 0.72% Ordinary |
1.6m at CA$0.01 | Horizont LLP 0.57% Ordinary |
1.6m at CA$0.01 | Sredne-aziatsky Transport LLP 0.57% Ordinary |
1.5m at CA$0.01 | Red Lion Resources LTD 0.53% Ordinary |
1.4m at CA$0.01 | Relux Safety Systems Co LTD 0.50% Ordinary |
1.2m at CA$0.01 | Vidacos Nominees Limited A/c Fgn 0.43% Ordinary |
1.000k at CA$0.01 | Bryan Malcolm Barrett 0.36% Ordinary |
1.000k at CA$0.01 | Easthill Finance Sa 0.36% Ordinary |
1.000k at CA$0.01 | Guanaca Group S.a. 0.36% Ordinary |
1.000k at CA$0.01 | Johnson Trading Limited 0.36% Ordinary |
1m at CA$0.01 | Kanat Kalkabayevich Abenov 0.36% Ordinary |
1.000k at CA$0.01 | Maral Amrina 0.36% Ordinary |
1.000k at CA$0.01 | Phillip John Shirvington 0.36% Ordinary |
1.000k at CA$0.01 | Sergey V. Kurzin 0.36% Ordinary |
1.000k at CA$0.01 | Wellrich Limited 0.36% Ordinary |
743.6k at CA$0.01 | Sharkhimardan Zhumabekovich Askarov 0.26% Ordinary |
700k at CA$0.01 | Yolanda Castillo 0.25% Ordinary |
500k at CA$0.01 | Bansco & Co A/c 78200064 0.18% Ordinary |
500k at CA$0.01 | Goldman Sachs Securities (Nominees) Limited A/c Coseg 0.18% Ordinary |
500k at CA$0.01 | Landover Capital Limited 0.18% Ordinary |
500k at CA$0.01 | State Street Nominees Limited A/c Om01 0.18% Ordinary |
500k at CA$0.01 | State Street Nominees Limited A/c Om02 0.18% Ordinary |
450k at CA$0.01 | Michael Rabinovich 0.16% Ordinary |
300k at CA$0.01 | Olga Ellanskaya 0.11% Ordinary |
133.3k at CA$0.01 | Comtrack Ventures Limited 0.05% Ordinary |
133.3k at CA$0.01 | Edwin George Bowles 0.05% Ordinary |
133.3k at CA$0.01 | Richard John Bray 0.05% Ordinary |
133.3k at CA$0.01 | Thomas David Mckeith 0.05% Ordinary |
100k at CA$0.01 | Daisy Coumou 0.04% Ordinary |
105.7k at CA$0.01 | David Andrew Shaw 0.04% Ordinary |
75k at CA$0.01 | Pyotr V. Kurzin 0.03% Ordinary |
80k at CA$0.01 | Viktoriya A. Kurzina 0.03% Ordinary |
50k at CA$0.01 | Olga Bagautdinova 0.02% Ordinary |
49.7k at CA$0.01 | Seydakhmet Rakhimov 0.02% Ordinary |
40k at CA$0.01 | Christopher James Mcleod 0.01% Ordinary |
21.1k at CA$0.01 | Claremont Investments Limited 0.01% Ordinary |
21.3k at CA$0.01 | Irina Mannan 0.01% Ordinary |
21.1k at CA$0.01 | John Christopher Alcock 0.01% Ordinary |
40k at CA$0.01 | Julie Barbara Mcleod 0.01% Ordinary |
40k at CA$0.01 | Norman James Mcleod 0.01% Ordinary |
25k at CA$0.01 | Vladimir Karasev 0.01% Ordinary |
10.6k at CA$0.01 | Christopher Irons 0.00% Ordinary |
10.7k at CA$0.01 | Peter J. Soroka 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £53,590,452 |
Gross Profit | £25,138,423 |
Net Worth | £15,016,111 |
Cash | £293,286 |
Current Liabilities | £41,647,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
17 May 2013 | Delivered on: 17 May 2013 Satisfied on: 6 August 2014 Persons entitled: Bnp Paribas (Suisse) S.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
23 September 2020 | Cessation of Saparali Takirov as a person with significant control on 1 June 2020 (1 page) |
---|---|
23 September 2020 | Cessation of Bakhtiar Abdramanov as a person with significant control on 1 June 2020 (1 page) |
23 September 2020 | Confirmation statement made on 12 September 2020 with updates (6 pages) |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (73 pages) |
2 September 2020 | Appointment of Mr Zhandos Assylkhanov as a director on 1 September 2020 (2 pages) |
2 September 2020 | Appointment of Mr Baikadam Ablassanov as a director on 1 September 2020 (2 pages) |
27 August 2020 | Termination of appointment of Murat Imankulov as a director on 27 August 2020 (1 page) |
1 October 2019 | Confirmation statement made on 12 September 2019 with updates (6 pages) |
16 July 2019 | Re-registration of Memorandum and Articles (57 pages) |
16 July 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2019 | Resolutions
|
16 July 2019 | Re-registration from a public company to a private limited company (2 pages) |
4 July 2019 | Notification of Nurlan Zhumanov as a person with significant control on 1 December 2016 (2 pages) |
2 July 2019 | Group of companies' accounts made up to 31 December 2018 (63 pages) |
13 June 2019 | Termination of appointment of Bakhtiar Abdramanov as a director on 12 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Ulrich Spörri as a director on 12 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Benjamin Paul Fraser as a director on 12 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Saparali Takirov as a director on 12 June 2019 (1 page) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
21 June 2018 | Group of companies' accounts made up to 31 December 2017 (63 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Mr Nurlan Zhumanov as a director on 1 July 2017 (2 pages) |
18 August 2017 | Appointment of Mr Nurlan Zhumanov as a director on 1 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr Benjamin Paul Fraser as a director on 1 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr Benjamin Paul Fraser as a director on 1 July 2017 (2 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
4 July 2017 | Termination of appointment of Bpf Limited as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Bpf Limited as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Vladislav Ryabov as a secretary on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Vladislav Ryabov as a secretary on 1 July 2017 (2 pages) |
13 March 2017 | Termination of appointment of Benjamin Paul Fraser as a secretary on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Benjamin Paul Fraser as a secretary on 28 February 2017 (1 page) |
13 March 2017 | Appointment of Bpf Limited as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Bpf Limited as a secretary on 1 March 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 12 September 2016 with updates (13 pages) |
26 October 2016 | Confirmation statement made on 12 September 2016 with updates (13 pages) |
26 September 2016 | Registered office address changed from 2 Park Street London W1K 2HX England to Tallis House Tallis Street London EC4Y 0AB on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from , 2 Park Street, London, W1K 2HX, England to Tallis House Tallis Street London EC4Y 0AB on 26 September 2016 (1 page) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
30 June 2016 | Appointment of Mr Saparali Takirov as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Saparali Takirov as a director on 30 June 2016 (2 pages) |
22 February 2016 | Termination of appointment of Dipesh Jayantilal Shah as a director on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Dipesh Jayantilal Shah as a director on 22 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Sergey Vladimirovich Kurzin as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Sergey Vladimirovich Kurzin as a director on 18 February 2016 (1 page) |
19 October 2015 | Appointment of Mr Benjamin Paul Fraser as a secretary on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Benjamin Paul Fraser as a secretary on 16 October 2015 (2 pages) |
16 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
16 October 2015 | Termination of appointment of Gani Abaidildinov as a secretary on 16 October 2015 (1 page) |
16 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
16 October 2015 | Termination of appointment of Gani Abaidildinov as a secretary on 16 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 2 Park Street London W1K 2XA to 2 Park Street London W1K 2HX on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 2 Park Street London W1K 2HX England to 2 Park Street London W1K 2HX on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 2 Park Street London W1K 2HX England to 2 Park Street London W1K 2HX on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 2 Park Street London W1K 2XA to 2 Park Street London W1K 2HX on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from , 2 Park Street, London, W1K 2HX, England to Tallis House Tallis Street London EC4Y 0AB on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from , 2 Park Street, London, W1K 2XA to Tallis House Tallis Street London EC4Y 0AB on 7 October 2015 (1 page) |
17 July 2015 | Termination of appointment of Saparali Takirov as a director on 13 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Yermek Ashkenov as a director on 13 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Ulrich Spörri as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Saparali Takirov as a director on 13 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Yermek Ashkenov as a director on 13 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Ulrich Spörri as a director on 30 June 2015 (2 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
12 February 2015 | Registered office address changed from 1 Red Place London W1K 6PL to 2 Park Street London W1K 2HX on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from , 1 Red Place, London, W1K 6PL to Tallis House Tallis Street London EC4Y 0AB on 12 February 2015 (1 page) |
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 August 2014 | Satisfaction of charge 077669120001 in full (4 pages) |
6 August 2014 | Satisfaction of charge 077669120001 in full (4 pages) |
13 June 2014 | Termination of appointment of James Dewar as a director (1 page) |
13 June 2014 | Termination of appointment of Kenzhebek Ibrashev as a director (1 page) |
13 June 2014 | Termination of appointment of Phillip Shirvington as a director (1 page) |
13 June 2014 | Termination of appointment of James Dewar as a director (1 page) |
13 June 2014 | Termination of appointment of Kenzhebek Ibrashev as a director (1 page) |
13 June 2014 | Termination of appointment of Daniele Caramani as a director (1 page) |
13 June 2014 | Termination of appointment of Daniele Caramani as a director (1 page) |
13 June 2014 | Termination of appointment of Michael Lynch-Bell as a director (1 page) |
13 June 2014 | Termination of appointment of Michael Lynch-Bell as a director (1 page) |
13 June 2014 | Termination of appointment of Phillip Shirvington as a director (1 page) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
6 May 2014 | Appointment of Mr Gani Abaidildinov as a secretary (2 pages) |
6 May 2014 | Appointment of Mr Gani Abaidildinov as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Mark Bilsland as a director (1 page) |
2 May 2014 | Termination of appointment of Mark Bilsland as a director (1 page) |
1 May 2014 | Termination of appointment of Robin Storey as a secretary (1 page) |
1 May 2014 | Termination of appointment of Robin Storey as a secretary (1 page) |
21 November 2013 | Resolutions
|
21 November 2013 | Memorandum and Articles of Association (57 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Memorandum and Articles of Association (57 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 September 2013 | Termination of appointment of Michael Reynolds as a director (1 page) |
12 September 2013 | Termination of appointment of Michael Reynolds as a director (1 page) |
4 September 2013 | Appointment of Mr Daniele Caramani as a director (2 pages) |
4 September 2013 | Appointment of Mr Daniele Caramani as a director (2 pages) |
17 June 2013 | Appointment of Mr Kenzhebek Ibrashev as a director (2 pages) |
17 June 2013 | Appointment of Mr Yermek Ashkenov as a director (2 pages) |
17 June 2013 | Appointment of Mr Kenzhebek Ibrashev as a director (2 pages) |
17 June 2013 | Appointment of Mr Yermek Ashkenov as a director (2 pages) |
17 May 2013 | Registration of charge 077669120001 (31 pages) |
17 May 2013 | Registration of charge 077669120001 (31 pages) |
2 May 2013 | Appointment of Mr Michael David Lynch-Bell as a director (2 pages) |
2 May 2013 | Appointment of Mr Michael David Lynch-Bell as a director (2 pages) |
1 May 2013 | Appointment of Mr Dipesh Jayantilal Shah as a director (2 pages) |
1 May 2013 | Appointment of Mr Dipesh Jayantilal Shah as a director (2 pages) |
30 April 2013 | Appointment of Mr Phillip John Shirvington as a director (2 pages) |
30 April 2013 | Appointment of Mr James David Dewar as a director (2 pages) |
30 April 2013 | Appointment of Mr James David Dewar as a director (2 pages) |
30 April 2013 | Appointment of Mr Phillip John Shirvington as a director (2 pages) |
4 April 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
4 April 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
2 April 2013 | Appointment of Mr Robin Bolam Storey as a secretary (1 page) |
2 April 2013 | Termination of appointment of Petro Mychalkiw as a secretary (1 page) |
2 April 2013 | Appointment of Mr Robin Bolam Storey as a secretary (1 page) |
2 April 2013 | Termination of appointment of Petro Mychalkiw as a secretary (1 page) |
21 January 2013 | Appointment of Mr Saparali Takirov as a director (2 pages) |
21 January 2013 | Appointment of Mr Bakhtiar Abdramanov as a director (2 pages) |
21 January 2013 | Appointment of Mr Saparali Takirov as a director (2 pages) |
21 January 2013 | Appointment of Mr Bakhtiar Abdramanov as a director (2 pages) |
14 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
14 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 November 2012 | Appointment of Mark Christopher Bilsland as a director (2 pages) |
12 November 2012 | Appointment of Mark Christopher Bilsland as a director (2 pages) |
9 November 2012 | Termination of appointment of Alan Soulsby as a director (1 page) |
9 November 2012 | Termination of appointment of Alan Soulsby as a director (1 page) |
8 October 2012 | Annual return made up to 8 September 2012 with bulk list of shareholders (17 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with bulk list of shareholders (17 pages) |
8 October 2012 | Annual return made up to 8 September 2012 with bulk list of shareholders (17 pages) |
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
7 August 2012 | Second filing of SH01 previously delivered to Companies House
|
21 June 2012 | AD06 (country or territory) canada (2 pages) |
21 June 2012 | AD06 (country or territory) canada (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
13 April 2012 | Register inspection address has been changed (1 page) |
13 April 2012 | Register(s) moved to registered inspection location (1 page) |
13 April 2012 | Register(s) moved to registered inspection location (1 page) |
13 April 2012 | Register inspection address has been changed (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
15 March 2012 | Appointment of Mr Alan Soulsby as a director (3 pages) |
15 March 2012 | Appointment of Murat Imankulov as a director (3 pages) |
15 March 2012 | Appointment of Mr Alan Soulsby as a director (3 pages) |
15 March 2012 | Appointment of Murat Imankulov as a director (3 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
29 February 2012 | Second filing of SH01 previously delivered to Companies House
|
29 February 2012 | Second filing of SH01 previously delivered to Companies House
|
6 February 2012 | Statement of capital following an allotment of shares on 22 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 22 January 2012
|
5 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
23 November 2011 | Redenomination of shares. Statement of capital 31 October 2011 (4 pages) |
23 November 2011 | Sub-division of shares on 31 October 2011 (5 pages) |
23 November 2011 | Reduction of capital following redenomination. Statement of capital on 23 November 2011 (4 pages) |
23 November 2011 | Sub-division of shares on 31 October 2011 (5 pages) |
23 November 2011 | Reduction of capital following redenomination. Statement of capital on 23 November 2011 (4 pages) |
23 November 2011 | Redenomination of shares. Statement of capital 31 October 2011 (4 pages) |
28 October 2011 | Sub-division of shares on 5 October 2011 (5 pages) |
28 October 2011 | Sub-division of shares on 5 October 2011 (5 pages) |
28 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
28 October 2011 | Sub-division of shares on 5 October 2011 (5 pages) |
28 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
28 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
26 October 2011 | Commence business and borrow (1 page) |
26 October 2011 | Trading certificate for a public company (3 pages) |
26 October 2011 | Commence business and borrow (1 page) |
26 October 2011 | Trading certificate for a public company (3 pages) |
21 September 2011 | Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom on 21 September 2011 (2 pages) |
21 September 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a director (2 pages) |
21 September 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
21 September 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a director (2 pages) |
21 September 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
21 September 2011 | Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom on 21 September 2011 (2 pages) |
21 September 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
20 September 2011 | Appointment of Michael William Reynolds as a director (3 pages) |
20 September 2011 | Appointment of Sergey Vladimirovich Kurzin as a director (3 pages) |
20 September 2011 | Appointment of Sergey Vladimirovich Kurzin as a director (3 pages) |
20 September 2011 | Appointment of Michael William Reynolds as a director (3 pages) |
20 September 2011 | Appointment of Petro Mychalkiw as a secretary (3 pages) |
20 September 2011 | Appointment of Petro Mychalkiw as a secretary (3 pages) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|