Company NameEquus Petroleum Limited
DirectorsNurlan Zhumanov and Pavel Mynzhanov
Company StatusActive
Company Number07766912
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Previous NameEquus Petroleum Plc

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Nurlan Zhumanov
Date of BirthAugust 1969 (Born 54 years ago)
NationalityKazakh
StatusCurrent
Appointed01 July 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr Pavel Mynzhanov
Date of BirthJuly 1982 (Born 41 years ago)
NationalityKazakh
StatusCurrent
Appointed01 December 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMichael William Reynolds
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 2011(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2013)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameDr Sergey Vladimirovich Kurzin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish,Russian
StatusResigned
Appointed12 September 2011(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
London
W1K 2HX
Secretary NamePetro Mychalkiw
NationalityBritish
StatusResigned
Appointed12 September 2011(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2013)
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Alan Soulsby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMurat Imankulov
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityKazakh
StatusResigned
Appointed12 March 2012(6 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr Mark Christopher Bilsland
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 April 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Bakhtiar Abdramanov
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityKazakh
StatusResigned
Appointed15 January 2013(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 2019)
RoleExecutive Director
Country of ResidenceKazakhstan
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr Saparali Takirov
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityKazakh
StatusResigned
Appointed15 January 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2015)
RoleExecutive Director
Country of ResidenceKazakhstan
Correspondence Address2 Park Street
London
W1K 2HX
Secretary NameMr Robin Bolam Storey
StatusResigned
Appointed22 March 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2014)
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Phillip John Shirvington
Date of BirthMay 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2014)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Dipesh Jayantilal Shah
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2 Park Street
London
W1K 2HX
Director NameMr Michael David Lynch-Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr James David Dewar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Yermek Ashkenov
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityKazakh
StatusResigned
Appointed23 May 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2015)
RoleIndependent Non-Executive Director
Country of ResidenceKazakhstan
Correspondence Address2 Park Street
London
W1K 2HX
Director NameMr Kenzhebek Ibrashev
Date of BirthJuly 1958 (Born 65 years ago)
NationalityKazakh
StatusResigned
Appointed23 May 2013(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 10 June 2014)
RoleIndependent Non-Executive Director
Country of ResidenceKazakhstan
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Daniele Caramani
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed13 August 2013(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 10 June 2014)
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address1 Red Place
London
W1K 6PL
Secretary NameMr Gani Abaidildinov
StatusResigned
Appointed30 April 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2015)
RoleCompany Director
Correspondence Address2 Park Street
London
W1K 2HX
Director NameMr Ulrich SpÖRri
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2019)
RoleFinancial Adviser
Country of ResidenceSwitzerland
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Secretary NameMr Benjamin Paul Fraser
StatusResigned
Appointed16 October 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr Saparali Takirov
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityKazakh
StatusResigned
Appointed30 June 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2019)
RoleGeologist
Country of ResidenceKazakhstan
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr Benjamin Paul Fraser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Secretary NameMr Vladislav Ryabov
StatusResigned
Appointed01 July 2017(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr Baikadam Ablassanov
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityKazakh
StatusResigned
Appointed01 September 2020(8 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2022)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameMr Zhandos Assylkhanov
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityKazakh
StatusResigned
Appointed01 September 2020(8 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2022)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence AddressTallis House Tallis Street
London
EC4Y 0AB
Director NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameBPF Limited (Corporation)
StatusResigned
Appointed01 March 2017(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 June 2017)
Correspondence AddressLelant Grosvenor Road
Godalming
GU7 1PA

Contact

Websitewww.equuspetroleum.com/
Email address[email protected]
Telephone020 75188358
Telephone regionLondon

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

27.5m at CA$0.01Ccc Canadian Control Account
9.76%
Ordinary
18.5m at CA$0.01Bakhtiar Muratbekovich Abdramanov
6.58%
Ordinary
16.4m at CA$0.01Syrdariamunai Jsc
5.84%
Ordinary
15m at CA$0.01Hsbc Global Custody Nominee (Uk) LTD A/c 740425
5.33%
Ordinary
12m at CA$0.01Euroclear Nominees LTD A/c E0c01
4.26%
Ordinary
10m at CA$0.01Dalmacia International LTD
3.55%
Ordinary
6.4m at CA$0.01Forest Nominees Limited A/c Gc1
2.26%
Ordinary
6.1m at CA$0.01Arran Asset Management Sa
2.17%
Ordinary
46.7m at CA$0.01Marvel Enterprises Corp
16.60%
Ordinary
46.7m at CA$0.01Romain Financial Corp
16.60%
Ordinary
4.7m at CA$0.01Calypso Enterprises Holdings Corp
1.65%
Ordinary
4.5m at CA$0.01Castle Park Investors Inc
1.60%
Ordinary
4.5m at CA$0.01Layne Overseas Inc
1.60%
Ordinary
4.4m at CA$0.01Lobo Consulting Inc
1.56%
Ordinary
4.4m at CA$0.01Noroclife Securities Corp
1.56%
Ordinary
4m at CA$0.01Carmel Valley International Sa
1.42%
Ordinary
4m at CA$0.01Lakeshore Associated Sa
1.42%
Ordinary
4m at CA$0.01Lynd Invest & Trade Inc
1.42%
Ordinary
4m at CA$0.01Milberry LTD
1.42%
Ordinary
3.8m at CA$0.01Elcan Nominees Limited
1.33%
Ordinary
3.8m at CA$0.01Michael W. Reynolds
1.33%
Ordinary
3.4m at CA$0.01Pinnacle Trustees Limited
1.21%
Ordinary
2.5m at CA$0.01Lynchwood Nominees Limited A/c 2006420
0.89%
Ordinary
2m at CA$0.01Prunella United S.a.
0.72%
Ordinary
1.6m at CA$0.01Horizont LLP
0.57%
Ordinary
1.6m at CA$0.01Sredne-aziatsky Transport LLP
0.57%
Ordinary
1.5m at CA$0.01Red Lion Resources LTD
0.53%
Ordinary
1.4m at CA$0.01Relux Safety Systems Co LTD
0.50%
Ordinary
1.2m at CA$0.01Vidacos Nominees Limited A/c Fgn
0.43%
Ordinary
1.000k at CA$0.01Bryan Malcolm Barrett
0.36%
Ordinary
1.000k at CA$0.01Easthill Finance Sa
0.36%
Ordinary
1.000k at CA$0.01Guanaca Group S.a.
0.36%
Ordinary
1.000k at CA$0.01Johnson Trading Limited
0.36%
Ordinary
1m at CA$0.01Kanat Kalkabayevich Abenov
0.36%
Ordinary
1.000k at CA$0.01Maral Amrina
0.36%
Ordinary
1.000k at CA$0.01Phillip John Shirvington
0.36%
Ordinary
1.000k at CA$0.01Sergey V. Kurzin
0.36%
Ordinary
1.000k at CA$0.01Wellrich Limited
0.36%
Ordinary
743.6k at CA$0.01Sharkhimardan Zhumabekovich Askarov
0.26%
Ordinary
700k at CA$0.01Yolanda Castillo
0.25%
Ordinary
500k at CA$0.01Bansco & Co A/c 78200064
0.18%
Ordinary
500k at CA$0.01Goldman Sachs Securities (Nominees) Limited A/c Coseg
0.18%
Ordinary
500k at CA$0.01Landover Capital Limited
0.18%
Ordinary
500k at CA$0.01State Street Nominees Limited A/c Om01
0.18%
Ordinary
500k at CA$0.01State Street Nominees Limited A/c Om02
0.18%
Ordinary
450k at CA$0.01Michael Rabinovich
0.16%
Ordinary
300k at CA$0.01Olga Ellanskaya
0.11%
Ordinary
133.3k at CA$0.01Comtrack Ventures Limited
0.05%
Ordinary
133.3k at CA$0.01Edwin George Bowles
0.05%
Ordinary
133.3k at CA$0.01Richard John Bray
0.05%
Ordinary
133.3k at CA$0.01Thomas David Mckeith
0.05%
Ordinary
100k at CA$0.01Daisy Coumou
0.04%
Ordinary
105.7k at CA$0.01David Andrew Shaw
0.04%
Ordinary
75k at CA$0.01Pyotr V. Kurzin
0.03%
Ordinary
80k at CA$0.01Viktoriya A. Kurzina
0.03%
Ordinary
50k at CA$0.01Olga Bagautdinova
0.02%
Ordinary
49.7k at CA$0.01Seydakhmet Rakhimov
0.02%
Ordinary
40k at CA$0.01Christopher James Mcleod
0.01%
Ordinary
21.1k at CA$0.01Claremont Investments Limited
0.01%
Ordinary
21.3k at CA$0.01Irina Mannan
0.01%
Ordinary
21.1k at CA$0.01John Christopher Alcock
0.01%
Ordinary
40k at CA$0.01Julie Barbara Mcleod
0.01%
Ordinary
40k at CA$0.01Norman James Mcleod
0.01%
Ordinary
25k at CA$0.01Vladimir Karasev
0.01%
Ordinary
10.6k at CA$0.01Christopher Irons
0.00%
Ordinary
10.7k at CA$0.01Peter J. Soroka
0.00%
Ordinary

Financials

Year2014
Turnover£53,590,452
Gross Profit£25,138,423
Net Worth£15,016,111
Cash£293,286
Current Liabilities£41,647,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

17 May 2013Delivered 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

Filing History

23 September 2020Cessation of Saparali Takirov as a person with significant control on 1 June 2020 (1 page)
23 September 2020Cessation of Bakhtiar Abdramanov as a person with significant control on 1 June 2020 (1 page)
23 September 2020Confirmation statement made on 12 September 2020 with updates (6 pages)
22 September 2020Group of companies' accounts made up to 31 December 2019 (73 pages)
2 September 2020Appointment of Mr Zhandos Assylkhanov as a director on 1 September 2020 (2 pages)
2 September 2020Appointment of Mr Baikadam Ablassanov as a director on 1 September 2020 (2 pages)
27 August 2020Termination of appointment of Murat Imankulov as a director on 27 August 2020 (1 page)
1 October 2019Confirmation statement made on 12 September 2019 with updates (6 pages)
16 July 2019Re-registration of Memorandum and Articles (57 pages)
16 July 2019Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 July 2019Re-registration from a public company to a private limited company (2 pages)
4 July 2019Notification of Nurlan Zhumanov as a person with significant control on 1 December 2016 (2 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (63 pages)
13 June 2019Termination of appointment of Bakhtiar Abdramanov as a director on 12 June 2019 (1 page)
13 June 2019Termination of appointment of Ulrich Spörri as a director on 12 June 2019 (1 page)
13 June 2019Termination of appointment of Benjamin Paul Fraser as a director on 12 June 2019 (1 page)
13 June 2019Termination of appointment of Saparali Takirov as a director on 12 June 2019 (1 page)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 June 2018Group of companies' accounts made up to 31 December 2017 (63 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 August 2017Appointment of Mr Nurlan Zhumanov as a director on 1 July 2017 (2 pages)
18 August 2017Appointment of Mr Nurlan Zhumanov as a director on 1 July 2017 (2 pages)
17 August 2017Appointment of Mr Benjamin Paul Fraser as a director on 1 July 2017 (2 pages)
17 August 2017Appointment of Mr Benjamin Paul Fraser as a director on 1 July 2017 (2 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
4 July 2017Termination of appointment of Bpf Limited as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Bpf Limited as a secretary on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Vladislav Ryabov as a secretary on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Vladislav Ryabov as a secretary on 1 July 2017 (2 pages)
13 March 2017Termination of appointment of Benjamin Paul Fraser as a secretary on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Benjamin Paul Fraser as a secretary on 28 February 2017 (1 page)
13 March 2017Appointment of Bpf Limited as a secretary on 1 March 2017 (2 pages)
13 March 2017Appointment of Bpf Limited as a secretary on 1 March 2017 (2 pages)
26 October 2016Confirmation statement made on 12 September 2016 with updates (13 pages)
26 October 2016Confirmation statement made on 12 September 2016 with updates (13 pages)
26 September 2016Registered 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 2016Registered 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 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
30 June 2016Appointment of Mr Saparali Takirov as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Saparali Takirov as a director on 30 June 2016 (2 pages)
22 February 2016Termination of appointment of Dipesh Jayantilal Shah as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Dipesh Jayantilal Shah as a director on 22 February 2016 (1 page)
19 February 2016Termination of appointment of Sergey Vladimirovich Kurzin as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Sergey Vladimirovich Kurzin as a director on 18 February 2016 (1 page)
19 October 2015Appointment of Mr Benjamin Paul Fraser as a secretary on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Benjamin Paul Fraser as a secretary on 16 October 2015 (2 pages)
16 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • CAD 2,822,677.68
(3 pages)
16 October 2015Termination of appointment of Gani Abaidildinov as a secretary on 16 October 2015 (1 page)
16 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • CAD 2,822,677.68
(3 pages)
16 October 2015Termination of appointment of Gani Abaidildinov as a secretary on 16 October 2015 (1 page)
7 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • CAD 2,815,000
(11 pages)
7 October 2015Registered 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 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • CAD 2,815,000
(11 pages)
7 October 2015Registered 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 2015Termination of appointment of Saparali Takirov as a director on 13 July 2015 (1 page)
17 July 2015Termination of appointment of Yermek Ashkenov as a director on 13 July 2015 (1 page)
17 July 2015Appointment of Mr Ulrich Spörri as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Saparali Takirov as a director on 13 July 2015 (1 page)
17 July 2015Termination of appointment of Yermek Ashkenov as a director on 13 July 2015 (1 page)
17 July 2015Appointment of Mr Ulrich Spörri as a director on 30 June 2015 (2 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
12 February 2015Registered 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 2015Registered 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 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • CAD 2,815,000
(27 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • CAD 2,815,000
(27 pages)
6 August 2014Satisfaction of charge 077669120001 in full (4 pages)
6 August 2014Satisfaction of charge 077669120001 in full (4 pages)
13 June 2014Termination of appointment of James Dewar as a director (1 page)
13 June 2014Termination of appointment of Kenzhebek Ibrashev as a director (1 page)
13 June 2014Termination of appointment of Phillip Shirvington as a director (1 page)
13 June 2014Termination of appointment of James Dewar as a director (1 page)
13 June 2014Termination of appointment of Kenzhebek Ibrashev as a director (1 page)
13 June 2014Termination of appointment of Daniele Caramani as a director (1 page)
13 June 2014Termination of appointment of Daniele Caramani as a director (1 page)
13 June 2014Termination of appointment of Michael Lynch-Bell as a director (1 page)
13 June 2014Termination of appointment of Michael Lynch-Bell as a director (1 page)
13 June 2014Termination of appointment of Phillip Shirvington as a director (1 page)
21 May 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
6 May 2014Appointment of Mr Gani Abaidildinov as a secretary (2 pages)
6 May 2014Appointment of Mr Gani Abaidildinov as a secretary (2 pages)
2 May 2014Termination of appointment of Mark Bilsland as a director (1 page)
2 May 2014Termination of appointment of Mark Bilsland as a director (1 page)
1 May 2014Termination of appointment of Robin Storey as a secretary (1 page)
1 May 2014Termination of appointment of Robin Storey as a secretary (1 page)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2013Memorandum and Articles of Association (57 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2013Memorandum and Articles of Association (57 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • CAD 2,815,000
(42 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • CAD 2,815,000
(42 pages)
12 September 2013Termination of appointment of Michael Reynolds as a director (1 page)
12 September 2013Termination of appointment of Michael Reynolds as a director (1 page)
4 September 2013Appointment of Mr Daniele Caramani as a director (2 pages)
4 September 2013Appointment of Mr Daniele Caramani as a director (2 pages)
17 June 2013Appointment of Mr Kenzhebek Ibrashev as a director (2 pages)
17 June 2013Appointment of Mr Yermek Ashkenov as a director (2 pages)
17 June 2013Appointment of Mr Kenzhebek Ibrashev as a director (2 pages)
17 June 2013Appointment of Mr Yermek Ashkenov as a director (2 pages)
17 May 2013Registration of charge 077669120001 (31 pages)
17 May 2013Registration of charge 077669120001 (31 pages)
2 May 2013Appointment of Mr Michael David Lynch-Bell as a director (2 pages)
2 May 2013Appointment of Mr Michael David Lynch-Bell as a director (2 pages)
1 May 2013Appointment of Mr Dipesh Jayantilal Shah as a director (2 pages)
1 May 2013Appointment of Mr Dipesh Jayantilal Shah as a director (2 pages)
30 April 2013Appointment of Mr Phillip John Shirvington as a director (2 pages)
30 April 2013Appointment of Mr James David Dewar as a director (2 pages)
30 April 2013Appointment of Mr James David Dewar as a director (2 pages)
30 April 2013Appointment of Mr Phillip John Shirvington as a director (2 pages)
4 April 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
4 April 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
2 April 2013Appointment of Mr Robin Bolam Storey as a secretary (1 page)
2 April 2013Termination of appointment of Petro Mychalkiw as a secretary (1 page)
2 April 2013Appointment of Mr Robin Bolam Storey as a secretary (1 page)
2 April 2013Termination of appointment of Petro Mychalkiw as a secretary (1 page)
21 January 2013Appointment of Mr Saparali Takirov as a director (2 pages)
21 January 2013Appointment of Mr Bakhtiar Abdramanov as a director (2 pages)
21 January 2013Appointment of Mr Saparali Takirov as a director (2 pages)
21 January 2013Appointment of Mr Bakhtiar Abdramanov as a director (2 pages)
14 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
14 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 November 2012Appointment of Mark Christopher Bilsland as a director (2 pages)
12 November 2012Appointment of Mark Christopher Bilsland as a director (2 pages)
9 November 2012Termination of appointment of Alan Soulsby as a director (1 page)
9 November 2012Termination of appointment of Alan Soulsby as a director (1 page)
8 October 2012Annual return made up to 8 September 2012 with bulk list of shareholders (17 pages)
8 October 2012Annual return made up to 8 September 2012 with bulk list of shareholders (17 pages)
8 October 2012Annual return made up to 8 September 2012 with bulk list of shareholders (17 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/06/2012
(6 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/06/2012
(6 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/06/2012
(6 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/06/2012
(6 pages)
21 June 2012AD06 (country or territory) canada (2 pages)
21 June 2012AD06 (country or territory) canada (2 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • CAD 2,015,000
  • ANNOTATION A second filed SH01 was registered on 07/08/2012
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • CAD 2,015,000
  • ANNOTATION A second filed SH01 was registered on 07/08/2012
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • CAD 2,015,000
  • ANNOTATION A second filed SH01 was registered on 07/08/2012
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • CAD 2,015,000
  • ANNOTATION A second filed SH01 was registered on 07/08/2012
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • CAD 2,015,000
  • ANNOTATION A second filed SH01 was registered on 07/08/2012
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • CAD 2,015,000
  • ANNOTATION A second filed SH01 was registered on 07/08/2012
(4 pages)
13 April 2012Register inspection address has been changed (1 page)
13 April 2012Register(s) moved to registered inspection location (1 page)
13 April 2012Register(s) moved to registered inspection location (1 page)
13 April 2012Register inspection address has been changed (1 page)
19 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • CAD 1,900,000
(5 pages)
19 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • CAD 1,900,000
(5 pages)
19 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • CAD 1,892,000
(5 pages)
19 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • CAD 1,892,000
(5 pages)
15 March 2012Appointment of Mr Alan Soulsby as a director (3 pages)
15 March 2012Appointment of Murat Imankulov as a director (3 pages)
15 March 2012Appointment of Mr Alan Soulsby as a director (3 pages)
15 March 2012Appointment of Murat Imankulov as a director (3 pages)
12 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • CAD 2,005,000
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • CAD 1,875,000
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • CAD 1,875,000
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • CAD 2,005,000
(4 pages)
29 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 22/01/2012 was registered on 29/02/2012.
(6 pages)
29 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 22/01/2012 was registered on 29/02/2012.
(6 pages)
6 February 2012Statement of capital following an allotment of shares on 22 January 2012
  • CAD 1,610,000
  • ANNOTATION A Second Filed SH01 for 22/01/2012 was registered on 29/02/2012.
(5 pages)
6 February 2012Statement of capital following an allotment of shares on 22 January 2012
  • CAD 1,610,000
  • ANNOTATION A Second Filed SH01 for 22/01/2012 was registered on 29/02/2012.
(5 pages)
5 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • CAD 450,000.00
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • CAD 450,000.00
(4 pages)
19 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 November 2011Redenomination of shares. Statement of capital 31 October 2011 (4 pages)
23 November 2011Sub-division of shares on 31 October 2011 (5 pages)
23 November 2011Reduction of capital following redenomination. Statement of capital on 23 November 2011 (4 pages)
23 November 2011Sub-division of shares on 31 October 2011 (5 pages)
23 November 2011Reduction of capital following redenomination. Statement of capital on 23 November 2011 (4 pages)
23 November 2011Redenomination of shares. Statement of capital 31 October 2011 (4 pages)
28 October 2011Sub-division of shares on 5 October 2011 (5 pages)
28 October 2011Sub-division of shares on 5 October 2011 (5 pages)
28 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 50,000
(4 pages)
28 October 2011Sub-division of shares on 5 October 2011 (5 pages)
28 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 50,000
(4 pages)
28 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 50,000
(4 pages)
26 October 2011Commence business and borrow (1 page)
26 October 2011Trading certificate for a public company (3 pages)
26 October 2011Commence business and borrow (1 page)
26 October 2011Trading certificate for a public company (3 pages)
21 September 2011Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom on 21 September 2011 (2 pages)
21 September 2011Termination of appointment of Norose Company Secretarial Services Limited as a director (2 pages)
21 September 2011Termination of appointment of Clive Weston as a director (2 pages)
21 September 2011Termination of appointment of Norose Company Secretarial Services Limited as a director (2 pages)
21 September 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
21 September 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
21 September 2011Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom on 21 September 2011 (2 pages)
21 September 2011Termination of appointment of Clive Weston as a director (2 pages)
20 September 2011Appointment of Michael William Reynolds as a director (3 pages)
20 September 2011Appointment of Sergey Vladimirovich Kurzin as a director (3 pages)
20 September 2011Appointment of Sergey Vladimirovich Kurzin as a director (3 pages)
20 September 2011Appointment of Michael William Reynolds as a director (3 pages)
20 September 2011Appointment of Petro Mychalkiw as a secretary (3 pages)
20 September 2011Appointment of Petro Mychalkiw as a secretary (3 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)