NELSON BUZACHI LIMITED
LONDON N R PETROLEUM AKTOBE LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 6SN

Company number 04182179
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address OFFICE 307 1ST FLOOR, 239 KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W8 6SN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 December 2015; Statement of company's objects. The most likely internet sites of NELSON BUZACHI LIMITED are www.nelsonbuzachi.co.uk, and www.nelson-buzachi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3 miles; to Barbican Rail Station is 4.6 miles; to Brentford Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelson Buzachi Limited is a Private Limited Company. The company registration number is 04182179. Nelson Buzachi Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Nelson Buzachi Limited is Office 307 1st Floor 239 Kensington High Street London United Kingdom W8 6sn. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. JIANYU, Luo is a Director of the company. KOZLOVA, Ekaterina is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DU PLESSIS, Annelie has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DU PLESSIS, Annelie has been resigned. Director ISAAKOV, Nikolay Yurievich has been resigned. Director KONG, Teck Soon has been resigned. Director LIU, Wenfeng has been resigned. Director MILLER, Howard Bertram has been resigned. Director MINAROVICH, William John has been resigned. Director SHOKHOR, Stanislav has been resigned. Director YAKAVITSKI, Aleh has been resigned. Director ZANA, Erdinc Nick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 02 December 2005

Director
JIANYU, Luo
Appointed Date: 15 January 2016
60 years old

Director
KOZLOVA, Ekaterina
Appointed Date: 24 December 2015
50 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Secretary
DU PLESSIS, Annelie
Resigned: 02 December 2005
Appointed Date: 31 December 2004

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 31 December 2004
Appointed Date: 19 March 2001

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
DU PLESSIS, Annelie
Resigned: 21 March 2005
Appointed Date: 19 March 2001
52 years old

Director
ISAAKOV, Nikolay Yurievich
Resigned: 27 April 2007
Appointed Date: 02 December 2005
62 years old

Director
KONG, Teck Soon
Resigned: 29 November 2001
Appointed Date: 19 March 2001
84 years old

Director
LIU, Wenfeng
Resigned: 15 January 2016
Appointed Date: 20 August 2015
52 years old

Director
MILLER, Howard Bertram
Resigned: 24 June 2004
Appointed Date: 07 November 2003
81 years old

Director
MINAROVICH, William John
Resigned: 03 January 2002
Appointed Date: 19 March 2001
80 years old

Director
SHOKHOR, Stanislav
Resigned: 27 April 2007
Appointed Date: 02 December 2005
53 years old

Director
YAKAVITSKI, Aleh
Resigned: 20 August 2015
Appointed Date: 27 April 2007
59 years old

Director
ZANA, Erdinc Nick
Resigned: 02 December 2005
Appointed Date: 07 November 2003
79 years old

Persons With Significant Control

State-Owned Assets Supervision And Administration Commission Of The State Council (Sasac) The Peoples Republic Of China
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NELSON BUZACHI LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Statement of company's objects
18 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company objects unrestricted 02/06/2016

16 Aug 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
...
... and 78 more events
23 Oct 2001
New director appointed
23 Oct 2001
New director appointed
23 Oct 2001
Director resigned
23 Oct 2001
Secretary resigned
19 Mar 2001
Incorporation