KUHMO NICKEL LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 05311516
Status Active
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 50,000 . The most likely internet sites of KUHMO NICKEL LIMITED are www.kuhmonickel.co.uk, and www.kuhmo-nickel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kuhmo Nickel Limited is a Private Limited Company. The company registration number is 05311516. Kuhmo Nickel Limited has been working since 13 December 2004. The present status of the company is Active. The registered address of Kuhmo Nickel Limited is 20 22 Bedford Row London Wc1r 4js. The company`s financial liabilities are £68.52k. It is £-1.83k against last year. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. REMAHL, Peter Mattias is a Director of the company. Secretary BEGOVICH, Anthony Michael has been resigned. Secretary DICKSON, Brett Douglas has been resigned. Secretary HUGHES, Eric Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEGOVICH, Anthony Michael has been resigned. Director COWDEN, Alistair has been resigned. Director DICKSON, Brett Douglas has been resigned. Director MOSTROM, Jan Seved has been resigned. Director RICHARDSON, Jonas Peter Haddock has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


kuhmo nickel Key Finiance

LIABILITIES £68.52k
-3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 18 January 2005

Director
REMAHL, Peter Mattias
Appointed Date: 01 October 2014
49 years old

Resigned Directors

Secretary
BEGOVICH, Anthony Michael
Resigned: 31 December 2008
Appointed Date: 31 August 2006

Secretary
DICKSON, Brett Douglas
Resigned: 31 August 2006
Appointed Date: 13 December 2004

Secretary
HUGHES, Eric Edward
Resigned: 01 October 2014
Appointed Date: 31 December 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2004
Appointed Date: 13 December 2004

Director
BEGOVICH, Anthony Michael
Resigned: 31 December 2008
Appointed Date: 31 August 2006
58 years old

Director
COWDEN, Alistair
Resigned: 01 October 2014
Appointed Date: 13 December 2004
67 years old

Director
DICKSON, Brett Douglas
Resigned: 31 August 2006
Appointed Date: 13 December 2004
67 years old

Director
MOSTROM, Jan Seved
Resigned: 15 October 2015
Appointed Date: 01 October 2014
71 years old

Director
RICHARDSON, Jonas Peter Haddock
Resigned: 15 October 2015
Appointed Date: 01 October 2014
54 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 2004
Appointed Date: 13 December 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2004
Appointed Date: 13 December 2004

Persons With Significant Control

Boliden Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KUHMO NICKEL LIMITED Events

26 Jan 2017
Confirmation statement made on 13 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000

11 Nov 2015
Termination of appointment of Jonas Peter Haddock Richardson as a director on 15 October 2015
11 Nov 2015
Termination of appointment of Jan Seved Mostrom as a director on 15 October 2015
...
... and 57 more events
23 Dec 2004
New secretary appointed;new director appointed
23 Dec 2004
Accounting reference date shortened from 31/12/05 to 30/06/05
21 Dec 2004
Certificate of authorisation to commence business and borrow
21 Dec 2004
Application to commence business
13 Dec 2004
Incorporation

KUHMO NICKEL LIMITED Charges

15 July 2011
Share pledge
Delivered: 1 August 2011
Status: Satisfied on 2 September 2014
Persons entitled: Credit Suisse Ag (The Security Agent)
Description: The pledge pledges shares in kylylahti copper oy owned by…
15 July 2011
Featherweight charge
Delivered: 22 July 2011
Status: Satisfied on 2 September 2014
Persons entitled: Credit Suisse Ag (Security Agent)
Description: Floating charge all present and future assets of the…