KAZ MINERALS PROJECTS FINANCE LIMITED

7th Floor, 83 Victoria Street, London, SW1H 0HW
StatusACTIVE
Company No.07392172
CategoryPrivate Limited Company
Incorporated30 Sep 2010
Age13 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

KAZ MINERALS PROJECTS FINANCE LIMITED is an active private limited company with number 07392172. It was incorporated 13 years, 7 months, 4 days ago, on 30 September 2010. The company address is 7th Floor, 83 Victoria Street, London, SW1H 0HW.



Company Fillings

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-02

Psc name: Kaz Minerals Bozshakol B.V.

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-16

Officer name: Mrs Marie Elizabeth Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-16

Officer name: Susanna Freeman

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr Andrew Southam

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Simeon Hadfield

Change date: 2022-06-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mr Andrew John Paton

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-13

Officer name: Susanna Freeman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 7th Floor, 83 Victoria Street London SW1H 0HW

Old address: 6th Floor Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom

Change date: 2022-06-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH19

Capital : 1 USD

Date: 2021-11-18

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/11/21

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH19

Date: 2021-07-12

Capital : 16,645,430.53 USD

Documents

View document PDF

Legacy

Date: 12 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/07/21

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr John Paul Simeon Hadfield

Documents

View document PDF

Legacy

Date: 16 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-16

Capital : 665,817,221.20 USD

Documents

View document PDF

Legacy

Date: 16 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/07/20

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Legacy

Date: 01 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH19

Capital : 1,064,543,053 USD

Date: 2019-07-01

Documents

View document PDF

Legacy

Date: 01 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/07/19

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH19

Date: 2018-01-18

Capital : 1,315,542,333 USD

Documents

View document PDF

Legacy

Date: 18 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/01/18

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Simeon Hadfield

Appointment date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Oleg Novachuk

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2016

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-20

Capital : 1,712,651,893.80 USD

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2016

Action Date: 11 May 2016

Category: Capital

Type: SH01

Capital : 1,697,651,893.80 USD

Date: 2016-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 13 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-13

Capital : 1,667,651,893.80 USD

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Capital : 1,652,651,893.80 USD

Date: 2016-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susanna Freeman

Appointment date: 2016-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen David Hodges

Termination date: 2016-04-07

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 09 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-09

Capital : 1,637,951,893.800000 USD

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-22

Capital : 1,623,551,893.80 USD

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2016

Action Date: 16 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-16

Capital : 1,609,351,893.80 USD

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Capital

Type: SH01

Capital : 1,595,451,893.80 USD

Date: 2016-02-08

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-25

Capital : 1,581,651,893.80 USD

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Capital : 1,575,651,893.80 USD

Date: 2015-12-23

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Capital : 1,525,651,893.80 USD

Date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 21 Oct 2014

Category: Capital

Type: SH01

Capital : 1,475,651,893.80 USD

Date: 2014-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kazakhmys projects finance LIMITED\certificate issued on 31/10/14

Documents

View document PDF

Change of name notice

Date: 31 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2014

Action Date: 03 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-03

Capital : 1,420,506,861.80 USD

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2014

Action Date: 12 May 2014

Category: Capital

Type: SH01

Date: 2014-05-12

Capital : 1,366,007,978.80 USD

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2014

Action Date: 12 May 2014

Category: Capital

Type: SH01

Capital : 1,366,007,528.000000 USD

Date: 2014-05-12

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen David Hodges

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert John Welch

Documents

View document PDF

Auditors resignation company

Date: 10 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Capital : 1,256,142,014 USD

Date: 2014-03-18

Documents

View document PDF

Miscellaneous

Date: 03 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-12

Capital : 1,201,215,066.80 USD

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 28 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-28

Capital : 147,014,093.000000 USD

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 14 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-14

Capital : 107,426,495.80 USD

Documents

View document PDF

Capital redomination of shares

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH14

Capital figure: 1,048,108,848.07

Date: 2013-12-31

Capital currency: USD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 26 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-26

Capital : 161,000,000,000 KZT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2013

Action Date: 25 Sep 2013

Category: Capital

Type: SH01

Capital : 151,000,000,000 KZT

Date: 2013-09-25

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-23

Capital : 146,000,000,000 KZT

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-26

Capital : 136,000,000,000 KZT

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-16

Capital : 131,000,000,000 KZT

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Southam

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Kerridge Hird

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2013

Action Date: 17 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-17

Capital : 121,000,000,000 KZT

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2012

Action Date: 11 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-11

Capital : 111,000,000,000 KZT

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2012

Action Date: 05 Dec 2012

Category: Capital

Type: SH01

Capital : 81,000,000,000 KZT

Date: 2012-12-05

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2012

Action Date: 07 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-07

Capital : 70,000,000,000 KZT

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 02 Oct 2012

Category: Capital

Type: SH01

Capital : 60,000,000,000 KZT

Date: 2012-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2012

Action Date: 12 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-12

Capital : 50,000,000,000 KZT

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

CONSOLIDATED FORK TRUCK SERVICES LIMITED

5-7 HIGH STREET,ASCOT,SL5 9NQ

Number:04338187
Status:ACTIVE
Category:Private Limited Company

FUSION DATA IT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10494514
Status:ACTIVE
Category:Private Limited Company

HEALTHINDEX LIMITED

4 HIGHFIELD COURT,LONDON,N14 4DX

Number:11865398
Status:ACTIVE
Category:Private Limited Company

JD MURPHY LIMITED

81 CROOKSTON ROAD,LONDON,SE9 1YQ

Number:10988089
Status:ACTIVE
Category:Private Limited Company
Number:08989381
Status:ACTIVE
Category:Private Limited Company

THIND COURIER SERVICES LIMITED

2 WHEATLEY STREET,WOLVERHAMPTON,WV2 2DZ

Number:10178141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source