Company NameKazakhmys Corporation Finance Limited
DirectorMilovan Vesnic
Company StatusActive
Company Number09835320
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Milovan Vesnic
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 229 The Broadway
London
SW19 1SD
Director NameMr Marko Radosavljevic
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCardinal Place 7th Floor
100 Victoria Street
London
SW1E 5JL
Director NameMr Roman Eliasov
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor, 229 The Broadway
London
SW19 1SD
Director NameMs Helen Yaroslavna Yakubovskaya
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2015(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1st Floor, 229 The Broadway
London
SW19 1SD

Location

Registered Address1st Floor, 229 The Broadway
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

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 End30 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

5 March 2024Statement of capital on 5 March 2024
  • USD 73.536
(5 pages)
5 March 2024Statement by Directors (1 page)
5 March 2024Solvency Statement dated 04/03/24 (1 page)
5 March 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 January 2024Full accounts made up to 31 December 2022 (21 pages)
3 July 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
7 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 June 2023Statement by Directors (1 page)
7 June 2023Solvency Statement dated 25/05/23 (1 page)
7 June 2023Statement of capital on 7 June 2023
  • USD 8,331,651.12
(5 pages)
18 April 2023Statement of capital following an allotment of shares on 17 April 2023
  • USD 6,370,651.116
(3 pages)
18 April 2023Statement of capital following an allotment of shares on 17 April 2023
  • USD 9,370,651.12
(3 pages)
4 April 2023Full accounts made up to 31 December 2021 (20 pages)
27 March 2023Change of details for Vladimir Kim as a person with significant control on 20 March 2023 (2 pages)
1 February 2023Appointment of Mr Milovan Vesnic as a director on 31 January 2023 (2 pages)
1 February 2023Termination of appointment of Roman Eliasov as a director on 1 February 2023 (1 page)
9 January 2023Statement of capital following an allotment of shares on 30 December 2022
  • USD 8,671,378.91
(3 pages)
29 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
15 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • USD 72,406.916
(3 pages)
14 November 2022Statement by Directors (1 page)
14 November 2022Statement of capital on 14 November 2022
  • USD 500.964
(5 pages)
14 November 2022Solvency Statement dated 31/10/22 (1 page)
14 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
3 February 2022Termination of appointment of Helen Yaroslavna Yakubovskaya as a director on 1 February 2022 (1 page)
5 January 2022Full accounts made up to 31 December 2020 (20 pages)
23 December 2021Solvency Statement dated 03/12/21 (1 page)
23 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2021Statement by Directors (1 page)
23 December 2021Statement of capital on 23 December 2021
  • USD 47,179,501.108
(5 pages)
26 November 2021Statement of capital following an allotment of shares on 19 November 2021
  • USD 65,069,500
(3 pages)
24 November 2021Statement of capital following an allotment of shares on 2 November 2021
  • USD 64,270,300.076
(3 pages)
3 November 2021Statement of capital following an allotment of shares on 20 October 2021
  • USD 52,071,329.656
(3 pages)
2 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • USD 51,277,124.656
(3 pages)
13 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 January 2021Registered office address changed from Unit 1 Moore House, Millfields Road London E5 0BF England to 1st Floor, 229 the Broadway London SW19 1SD on 4 January 2021 (1 page)
24 September 2020Full accounts made up to 31 December 2019 (20 pages)
13 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
13 July 2020Statement of capital following an allotment of shares on 25 June 2020
  • USD 35,978,125.3
(3 pages)
13 January 2020Statement of capital following an allotment of shares on 27 December 2019
  • USD 13,979,152.236
(3 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
9 July 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
23 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • USD 3,979,152.46
(3 pages)
22 October 2018Full accounts made up to 31 December 2017 (100 pages)
24 August 2018Registered office address changed from 7th Floor, Cardinal Place, 100 Victoria Street London SW1E 5JL United Kingdom to Unit 1 Moore House, Millfields Road London E5 0BF on 24 August 2018 (1 page)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
13 July 2017Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Eduard Ogai as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Vladimir Kim as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Vladimir Kim as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Eduard Ogai as a person with significant control on 6 April 2016 (2 pages)
28 June 2016Registered office address changed from Cardinal Place 7th Floor 100 Victoria Street London SW1E 5JL United Kingdom to 7th Floor, Cardinal Place, 100 Victoria Street London SW1E 5JL on 28 June 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • USD 153.2
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • USD 153.2
(3 pages)
28 June 2016Registered office address changed from Cardinal Place 7th Floor 100 Victoria Street London SW1E 5JL United Kingdom to 7th Floor, Cardinal Place, 100 Victoria Street London SW1E 5JL on 28 June 2016 (1 page)
18 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
18 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
30 November 2015Termination of appointment of Marko Radosavljevic as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Ms Helen Yaroslavna Yakubovskaya as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Marko Radosavljevic as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Ms Helen Yaroslavna Yakubovskaya as a director on 30 November 2015 (2 pages)
25 November 2015Redenomination of shares. Statement of capital 2 November 2015
  • USD 153.20
(4 pages)
25 November 2015Redenomination of shares. Statement of capital 2 November 2015
  • USD 153.20
(4 pages)
25 November 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
25 November 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)