Active
Company Information for RUSSNEFT (UK) LIMITED
64-65 VINCENT SQUARE, LONDON, SW1P 2NU,
|
Company Registration Number
04328552
Private Limited Company
Active |
Company Name | |
---|---|
RUSSNEFT (UK) LIMITED | |
Legal Registered Office | |
64-65 VINCENT SQUARE LONDON SW1P 2NU Other companies in WC1R | |
Company Number | 04328552 | |
---|---|---|
Company ID Number | 04328552 | |
Date formed | 2001-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB840183742 |
Last Datalog update: | 2024-10-05 23:57:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN GOLDSMITH |
||
MAGOMED-ALI EVLOEV |
||
ELENA NIKITINA |
||
OLGA PROZOROVSKAYA |
||
IGOR VASSILIEV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID AVALISHVILI |
Director | ||
VALERIY NEMIROVSKIY |
Director | ||
IGOR MARCHENKO |
Director | ||
ASLANBEK DJALIEV |
Director | ||
ELENA NIKITINA |
Director | ||
ALEXEY NIKONOV |
Director | ||
MAGOMED ALI EVLOEV |
Director | ||
OLGA PROZOROVSKAYA |
Director | ||
IGOR VASSILIEV |
Director | ||
LEV EVDOKIMOV |
Director | ||
CLS SECRETARIES LTD |
Company Secretary | ||
IMEX EXECUTIVE, LTD. |
Director | ||
GUERNSEY CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
KEYSTONE INVESTMENTS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUKEWOODS LIMITED | Company Secretary | 2001-10-17 | CURRENT | 2001-08-31 | Active - Proposal to Strike off | |
COOLCLASS LIMITED | Company Secretary | 1998-12-16 | CURRENT | 1996-09-18 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/06/24 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
Previous accounting period extended from 31/12/21 TO 30/06/22 | ||
AA01 | Previous accounting period extended from 31/12/21 TO 30/06/22 | |
PSC08 | Notification of a person with significant control statement | |
CESSATION OF SAIT-SALAM GUTSERIEV AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF SAIT-SALAM GUTSERIEV AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Alexander Popov on 2022-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/21 FROM 71 Queen Victoria Street London EC4V 4BE United Kingdom | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIT-SALAM GUTSERIEV | |
PSC09 | Withdrawal of a person with significant control statement on 2021-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Igor Vassiliev on 2020-07-01 | |
AP03 | Appointment of Mr Alexander Popov as company secretary on 2020-07-01 | |
TM02 | Termination of appointment of Stephen John Goldsmith on 2020-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MIKAIL GUTSERIEV AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM 71 Queen Victoria Street London EC4V 4BE England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM Lion House Red Lion Street London WC1R 4GB | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MAGOMED-ALI EVLOEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID AVALISHVILI | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043285520013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043285520012 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELENA NIKITINA | |
AP01 | DIRECTOR APPOINTED MRS OLGA PROZOROVSKAYA | |
AP01 | DIRECTOR APPOINTED MR DAVID AVALISHVILI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IGOR VASSILIEV / 26/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GOLDSMITH / 26/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASLANBEK DJALIEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIY NEMIROVSKIY | |
288a | DIRECTOR APPOINTED VALERIY NEMIROVSKIY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR IGOR MARCHENKO | |
288b | APPOINTMENT TERMINATED DIRECTOR ELENA NIKITINA | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXEY NIKONOV | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED ALEXEY NIKONOV | |
288a | DIRECTOR APPOINTED ELENA NIKITINA | |
288a | DIRECTOR APPOINTED IGOR MARCHENKO | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | VTB CAPITAL PLC | ||
Outstanding | VTB CAPITAL PLC | ||
DEED OF ASSIGNMENT | Outstanding | INTERSEAL LIMITED | |
ASSIGNMENT OF RIGHTS UNDER OIL CONTACTS | Outstanding | BAYERISCHE HYPO-UND VEREINSBANK AG | |
PLEDGE OVER BANK ACCOUNT | Outstanding | BAYERISCHE HYPO-UND VEREINSBANK AG | |
PLEDGE OVER BANK ACCOUNT | Outstanding | BNP PARIBAS SA | |
ASSIGNMENT OF RIGHTS UNDER OIL CONTRACTS | Outstanding | BNP PARIBAS SA | |
SECURITY ASSIGNMENT F | Outstanding | BAYERISCHE HYPO- UND VEREINSBANK AG | |
PLEDGE OF RIGHTS | Outstanding | BAYERISCHE HYPO- UND VEREINSBANK AG | |
PLEDGE OVER BANK ACCOUNT | Outstanding | BNP PARIBAS SA, | |
ASSIGNMENT OF RIGHTS UNDER OIL CONTRACTS | Outstanding | BNP PARIBAS SA, | |
ASSIGNMENT OF RIGHTS UNDER OIL CONTRACTS | Outstanding | BNP PARIBAS SA | |
PLEDGE OVER BANK ACCOUNT | Outstanding | BNP PARIBAS SA |
The top companies supplying to UK government with the same SIC code (35220 - Distribution of gaseous fuels through mains) as RUSSNEFT (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |