Company number 03768267
Status Active
Incorporation Date 6 May 1999
Company Type Private Limited Company
Address 20 TRITON STREET, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity, 35230 - Trade of gas through mains
Phone, email, etc
Since the company registration one hundred and eighty events have happened. The last three records are Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
; Director's details changed for Igor Iosifovich Lipskii on 31 October 2016. The most likely internet sites of GAZPROM MARKETING & TRADING LIMITED are www.gazprommarketingtrading.co.uk, and www.gazprom-marketing-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Gazprom Marketing Trading Limited is a Private Limited Company.
The company registration number is 03768267. Gazprom Marketing Trading Limited has been working since 06 May 1999.
The present status of the company is Active. The registered address of Gazprom Marketing Trading Limited is 20 Triton Street London Nw1 3bf. . NOROSE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BURMISTROVA, Elena Victorovna is a Director of the company. DUBIK, Nikolay is a Director of the company. DUSHKO, Alexander is a Director of the company. KOTULSKIY, Dmitry is a Director of the company. LIPSKII, Igor Iosifovich is a Director of the company. ODEROV, Pavel is a Director of the company. OGANYAN, Karen is a Director of the company. SEREDA, Mikhail Leonidovich is a Director of the company. VOLKOV, Petr is a Director of the company. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BURMISTROVA, Elena Victorovna has been resigned. Director GORNIG, Hans-Joachim has been resigned. Director JORDAN, Andreas Heinrich has been resigned. Director KOCHEVRIN, Ilya has been resigned. Director KOMAROV, Yuri Aleksandrovich has been resigned. Director KOTULSKIY, Dmitry has been resigned. Director KRUGLOV, Andrey has been resigned. Director KRUPENKOV, Vyacheslav has been resigned. Director MEDVEDEV, Alexander has been resigned. Director MIKHALEV, Andrey has been resigned. Director VASILIEV, Vitaly has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Trade of electricity".
Current Directors
Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 11 April 2013
Resigned Directors
Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 11 April 2013
Appointed Date: 06 May 1999
Director
KOCHEVRIN, Ilya
Resigned: 23 January 2015
Appointed Date: 11 July 2012
62 years old
Director
KRUGLOV, Andrey
Resigned: 23 January 2015
Appointed Date: 08 August 2009
56 years old
Director
MIKHALEV, Andrey
Resigned: 23 January 2015
Appointed Date: 10 May 1999
64 years old
Director
VASILIEV, Vitaly
Resigned: 23 January 2015
Appointed Date: 13 August 2004
53 years old
Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 10 May 1999
Appointed Date: 06 May 1999
Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 10 May 1999
Appointed Date: 06 May 1999
Persons With Significant Control
The Russian Federation Represented By The Federal Agency For State Property Management
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
GAZPROM MARKETING & TRADING LIMITED Events
29 Dec 2016
Memorandum and Articles of Association
29 Dec 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
08 Nov 2016
Director's details changed for Igor Iosifovich Lipskii on 31 October 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
...
... and 170 more events
14 Jun 1999
Ad 10/05/99--------- £ si 99998@1=99998 £ ic 2/100000
19 May 1999
Accounting reference date shortened from 31/05/00 to 31/12/99
19 May 1999
Director resigned
19 May 1999
Director resigned
06 May 1999
Incorporation
1 October 2014
Charge code 0376 8267 0014
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Nord Pool Spot As
Description: Contains fixed charge…
24 February 2014
Charge code 0376 8267 0013
Delivered: 28 February 2014
Status: Satisfied
on 22 December 2015
Persons entitled: Dbs Bank LTD, London Branch
Description: Contains fixed charge…
14 August 2013
Charge code 0376 8267 0012
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Natixis
Description: Notification of addition to or amendment of charge…
18 October 2012
A security agreement
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: All rights title and interest in and to the assigned assets…
3 January 2012
Deed of assignment
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: All its right title and interest in and to each receivable…
16 May 2011
Assignment of receivables
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights and all money now or in the future due or owing…
16 May 2011
Deed of charge over credit balances
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 March 2010
Collateral security deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Nasdaq Omx Stockholm Ab
Description: With full title guarantee all its rights, title and…
6 February 2009
These charge details have been removed (ML28 - duplicate entry due to a ch administrative error)please see image
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: These Charge Details Have Been Removed (ML28 - Duplicate Entry Due to a Ch Administrative Error)Please See Image
Description: These charge details have been removed (ML28 - duplicate…
6 February 2009
Security deed
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch
Description: The deposit the rights to receivables all contractual…
19 November 2008
Deed of charge over credit balances
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
19 November 2008
Assignment of receivables
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights owing to the c ompany under any contracts in…
2 April 2007
Letter of charge and set off
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Calyon
Description: The balance plus interest accrued from time to time…
21 September 2004
Deposit deed
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Transco PLC
Description: With full title guarantee all the company's interest in the…