OTKRITIE CAPITAL INTERNATIONAL LIMITED
LONDON OTKRITIE SECURITIES LIMITED ABC CLEARING LIMITED

Hellopages » City of London » City of London » EC2V 7RS

Company number 04621383
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 12 FLOOR, 88 WOOD STREET, LONDON, EC2V 7RS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Director's details changed for Mr Richard Ogdon on 1 October 2016; Director's details changed for Mr Sergey Sergeevich Sukhanov on 1 September 2016; Termination of appointment of Evgeny Kunts as a director on 14 February 2017. The most likely internet sites of OTKRITIE CAPITAL INTERNATIONAL LIMITED are www.otkritiecapitalinternational.co.uk, and www.otkritie-capital-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otkritie Capital International Limited is a Private Limited Company. The company registration number is 04621383. Otkritie Capital International Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Otkritie Capital International Limited is 12 Floor 88 Wood Street London Ec2v 7rs. . GRAHAM, Martin Paul is a Director of the company. OGDON, Richard is a Director of the company. ROMAEV, Dmitry Zakerievich is a Director of the company. SNELL, Howard Peter is a Director of the company. SUKHANOV, Sergey Sergeevich is a Director of the company. TSERAZOV, Konstantin is a Director of the company. Secretary BLACK, Peter James has been resigned. Secretary DODD, Julian has been resigned. Secretary ELLIS, John Richard has been resigned. Secretary PATEL, Sanjay has been resigned. Secretary HF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BABENKO, Andrey Yurievich has been resigned. Director BELYAEV, Vadim Stanislavovich has been resigned. Director CRAGGS, Gerald has been resigned. Director HOULDSWORTH, Robin Matthew has been resigned. Director KATORZHNOV, Nikolay has been resigned. Director KOGAN, Shani has been resigned. Director KUNTS, Evgeny, Dr has been resigned. Director LEE, Stephen Robert has been resigned. Director LOKHOV, Roman, Dr has been resigned. Director LOUIS, Nicholas has been resigned. Director LYONS, Christopher Peter has been resigned. Director MANTHORPE, Michael John has been resigned. Director ROMAEV, Dmitry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GRAHAM, Martin Paul
Appointed Date: 01 January 2012
62 years old

Director
OGDON, Richard
Appointed Date: 07 December 2012
60 years old

Director
ROMAEV, Dmitry Zakerievich
Appointed Date: 13 February 2017
54 years old

Director
SNELL, Howard Peter
Appointed Date: 04 November 2009
70 years old

Director
SUKHANOV, Sergey Sergeevich
Appointed Date: 17 July 2015
51 years old

Director
TSERAZOV, Konstantin
Appointed Date: 17 August 2015
45 years old

Resigned Directors

Secretary
BLACK, Peter James
Resigned: 02 November 2004
Appointed Date: 19 December 2002

Secretary
DODD, Julian
Resigned: 11 March 2015
Appointed Date: 11 June 2012

Secretary
ELLIS, John Richard
Resigned: 18 May 2007
Appointed Date: 19 May 2005

Secretary
PATEL, Sanjay
Resigned: 06 May 2005
Appointed Date: 02 November 2004

Secretary
HF SECRETARIAL SERVICES LIMITED
Resigned: 06 February 2009
Appointed Date: 04 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
BABENKO, Andrey Yurievich
Resigned: 12 December 2007
Appointed Date: 04 June 2007
59 years old

Director
BELYAEV, Vadim Stanislavovich
Resigned: 27 May 2015
Appointed Date: 04 June 2007
59 years old

Director
CRAGGS, Gerald
Resigned: 18 May 2007
Appointed Date: 15 March 2004
72 years old

Director
HOULDSWORTH, Robin Matthew
Resigned: 18 May 2007
Appointed Date: 15 March 2004
62 years old

Director
KATORZHNOV, Nikolay
Resigned: 31 December 2016
Appointed Date: 01 May 2015
41 years old

Director
KOGAN, Shani
Resigned: 28 June 2010
Appointed Date: 03 December 2009
63 years old

Director
KUNTS, Evgeny, Dr
Resigned: 14 February 2017
Appointed Date: 05 March 2008
53 years old

Director
LEE, Stephen Robert
Resigned: 26 January 2010
Appointed Date: 22 April 2008
61 years old

Director
LOKHOV, Roman, Dr
Resigned: 29 February 2012
Appointed Date: 12 December 2007
49 years old

Director
LOUIS, Nicholas
Resigned: 15 March 2010
Appointed Date: 22 May 2007
65 years old

Director
LYONS, Christopher Peter
Resigned: 15 March 2010
Appointed Date: 22 May 2007
74 years old

Director
MANTHORPE, Michael John
Resigned: 06 March 2008
Appointed Date: 30 December 2002
64 years old

Director
ROMAEV, Dmitry
Resigned: 21 October 2015
Appointed Date: 11 March 2013
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

Mr Vadim Stanislavovich Belyaev
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OTKRITIE CAPITAL INTERNATIONAL LIMITED Events

03 Mar 2017
Director's details changed for Mr Richard Ogdon on 1 October 2016
02 Mar 2017
Director's details changed for Mr Sergey Sergeevich Sukhanov on 1 September 2016
15 Feb 2017
Termination of appointment of Evgeny Kunts as a director on 14 February 2017
13 Feb 2017
Appointment of Mr Dmitry Zakerievich Romaev as a director on 13 February 2017
17 Jan 2017
Confirmation statement made on 10 January 2017 with updates
...
... and 124 more events
10 Jan 2003
Director resigned
10 Jan 2003
Secretary resigned
10 Jan 2003
New secretary appointed
10 Jan 2003
New director appointed
19 Dec 2002
Incorporation

OTKRITIE CAPITAL INTERNATIONAL LIMITED Charges

5 November 2012
Legal mortgage
Delivered: 15 November 2012
Status: Satisfied on 3 February 2016
Persons entitled: Brown Shipley & Co Limited
Description: F/H property k/a 42 avenue road london t/no NGL918098 all…
10 October 2012
Share pledge agreement executed outside the united kingdom over property situated there
Delivered: 23 October 2012
Status: Satisfied on 3 February 2016
Persons entitled: Vtb Capital PLC
Description: The pledged assets being 18,392,052 ordinary shares (19.9%…
31 January 2011
Collateral agreement
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: All collateral including in particular cash and securities…
1 November 2010
Deed of rental deposit
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Wood Street Nominee (Number 1) Limited and Wood Street Nominee (Number 2) Limited
Description: Interest in the interest earning deposit account the…
8 May 2008
Deed of charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association, London Branch
Description: First fixed legal mortgage all charged assets, meaning all…
13 August 2007
Rent deposit deed
Delivered: 16 August 2007
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Its interest in the account. See the mortgage charge…
13 May 2005
Security agreement
Delivered: 24 May 2005
Status: Satisfied on 26 July 2008
Persons entitled: The Bank of New York
Description: All property and fixtures of the company including all…