Company number 04614811
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING 138, HOUNDSDITCH, LONDON, EC3A 7AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Termination of appointment of Jelle Marnix Jonkers as a director on 12 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NORILSK NICKEL EUROPE LIMITED are www.norilsknickeleurope.co.uk, and www.norilsk-nickel-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norilsk Nickel Europe Limited is a Private Limited Company.
The company registration number is 04614811. Norilsk Nickel Europe Limited has been working since 11 December 2002.
The present status of the company is Active. The registered address of Norilsk Nickel Europe Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ar. . CLYDE SECRETARIES LIMITED is a Secretary of the company. ESAH, Adam is a Director of the company. KOLCHIN, Andrey is a Director of the company. Secretary PELLATON, Francine has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director BERLIN, Anton Vitalievich has been resigned. Director GADDES, David William has been resigned. Director GRIFFITHS, David Charles has been resigned. Director JONKERS, Jelle Marnix has been resigned. Director PASQUAL, Siegfried has been resigned. Director PELLATON, Francine has been resigned. Director PEROV, Alexander Vladimirovich has been resigned. Director SHCHERBININ, Alexander has been resigned. Director VASILEV, Sergei Lvovich has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 31 March 2003
Director
ESAH, Adam
Appointed Date: 24 September 2015
59 years old
Resigned Directors
Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002
Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002
Director
PASQUAL, Siegfried
Resigned: 01 December 2003
Appointed Date: 11 December 2002
75 years old
Director
PELLATON, Francine
Resigned: 01 December 2003
Appointed Date: 11 December 2002
81 years old
NORILSK NICKEL EUROPE LIMITED Events
19 June 2013
Charge code 0461 4811 0025
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Societe Generale (As Security Trustee)
Description: Notification of addition to or amendment of charge…
28 January 2013
Designation schedule
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Societe Generale (As Security Trustee for the Finance Parties)
Description: The assigned rights in respect of the replacement offtake…
28 October 2011
Deed of charge
Delivered: 14 November 2011
Status: Outstanding
Persons entitled: Societe Generale (As Security Trustee for the Finance Parties)
Description: The trader's market agent account, all right title and…
28 October 2011
Deed of assignment
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Societe Generale (As Security Trustee for the Finance Parties)
Description: All of its right title and interest present and future in…
14 June 2011
Amendment agreement
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The company authorises the bank to apply any credit balance…
24 November 2010
Master receivables discounting agreement
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The receivables being the indebtedness of the debtor to…
24 November 2010
First party charge over credit balances
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
24 July 2009
Rent deposit deed
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (Nominee N0 1) Limited
Description: Monies time to time standing to the credit of a deposit…
18 June 2008
Deed of assignment
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Calyon (Security Trustee)
Description: All rights title and all present and future claims, causes…
18 June 2008
Deed of charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Calyon (As Security Trustee)
Description: All its present and future right and title to the trader's…
28 June 2007
Contract assignment
Delivered: 9 July 2007
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: All rights title and interest relating to the contracts…
28 June 2007
Trader's market agent account charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Societe Generale, London Branch (Security Trustee)
Description: Right, title and interest in the trader's market agent…
24 July 2006
Deed of assignment and undertaking
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Natexis Banques Populaires
Description: All of its rights, title, interest and benefit in and to…
24 March 2006
Assignment
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Ing Belgium
Description: Any rights to the goods as well as any claims arising in…
17 November 2005
Contract assignment
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: All of its rights title and interest present and future in…
17 November 2005
Trader's market agent account charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: All its present and future right title and interest in or…
20 September 2005
Assignment
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Ing Belgium S.A.
Description: Any rights arising under an insurance contract covering…
10 September 2004
Security assignment of contract rights designated "second nnel offtake contract assignment"
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Ing Bank N.V.,London Branch,as Trustee for the Finance Parties
Description: The assigned rights with all title and interest in and to…
28 April 2004
Nnel offtake contract assignment
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (As Trustee for the Finance Parties)
Description: The assigned rights being all present and future right…
28 April 2004
Nnel designated account charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (As Trustee for the Finance Parties)
Description: The company, with full title guarantee, charges in favour…
19 February 2004
Form of pledge as third party security executed outside of the united kingdom comprising property situated there
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa
Description: All assets securities rights debts and other claims even if…
28 January 2004
Agreement
Delivered: 16 February 2004
Status: Outstanding
Persons entitled: Ing Belgium, Brussels S.A.
Description: All proceeds of sale to the third parties of goods received…
28 January 2004
Deed of pledge and assignment
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Ing Belgium
Description: All securities, valuables, claims, documents, relating to…
28 January 2004
Deed of pledge and assignment
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Ing Belgium
Description: All securities valuables claims documents relating to…