Advanced company searchLink opens in new window

PETROPAVLOVSK ROUBLE TREASURY LIMITED

Company number 06908991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2018 PSC05 Change of details for a person with significant control
01 Jun 2018 PSC05 Change of details for Peter Hambro Mining Treasury Uk Limited as a person with significant control on 11 September 2017
05 Apr 2018 AP01 Appointment of Miss Natalia Buynova as a director on 1 April 2018
03 Apr 2018 TM01 Termination of appointment of Andrey Maruta as a director on 31 March 2018
26 Oct 2017 TM01 Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
04 Jul 2017 MA Memorandum and Articles of Association
04 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of and contemplated by, the amendment and restatement agreement approved, for the benefit of its sole member and in the best interests of the company. The directors of the company be authorised to pass with the company's entry in the amendment and restatement agreement, including as regards all related matters. 3 transfer of shares; a "secured institution") the existing articles shall be renumbered accordingly. Agreement by the sole eligible member to written resolutions, hereby by resolve the resolutions are passed a written resolution to section 288 companies act 2006 and take effect as resolutions. 29/06/2017
04 Jul 2017 CC04 Statement of company's objects
27 Jun 2017 AP01 Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017
27 Jun 2017 AP01 Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The relevant document 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • RUB 358,125,514
19 May 2016 CH01 Director's details changed for Mr Andrey Maruta on 17 May 2016
19 May 2016 CH01 Director's details changed for Mr Peter Charles Percival Hambro on 17 May 2016
18 Nov 2015 SH20 Statement by Directors
18 Nov 2015 SH19 Statement of capital on 18 November 2015
  • RUB 358,125,514
18 Nov 2015 CAP-SS Solvency Statement dated 02/11/15
18 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 02/11/2015
16 Jul 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • RUB 358,125,514
15 May 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • RUB 358,125,514