CHELYABINSK COPPER COMPANY LIMITED
LONDON TRANSWORLD MINERAL GIGANT LIMITED

Hellopages » Greater London » Westminster » WC2R 1DJ
Company number 04375663
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O Celtic Resources Holdings Limited 3rd Floor, 145 Leadenhall Street London EC3V 4QT to 200 Strand London WC2R 1DJ on 13 April 2016. The most likely internet sites of CHELYABINSK COPPER COMPANY LIMITED are www.chelyabinskcoppercompany.co.uk, and www.chelyabinsk-copper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelyabinsk Copper Company Limited is a Private Limited Company. The company registration number is 04375663. Chelyabinsk Copper Company Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Chelyabinsk Copper Company Limited is 200 Strand London United Kingdom Wc2r 1dj. . MILFORD SECRETARIES LIMITED is a Secretary of the company. TULUBENSKIY, Evgeny Aleksandrovich is a Director of the company. ZELENSKIY, Nikolay is a Director of the company. Secretary BENNETT, Michael Louis has been resigned. Secretary BINGLEY, Joan Hilary has been resigned. Secretary COINC SECRETARIES LIMITED has been resigned. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Secretary ST JAMES'S SQUARE SECRETARIES LIMITED has been resigned. Director ASHMAN, Thomas Edmund has been resigned. Director BARTLEY, David Eric has been resigned. Director BARTLEY, David Eric has been resigned. Director CHIKINOV, Vasily has been resigned. Director DEXTER SMITH, Kate Elizabeth has been resigned. Director FOO, Kevin Alfred has been resigned. Director PALMER, Michael John has been resigned. Director PELEVIN, Oleg has been resigned. Director SCOTT BARRETT, Jonathan has been resigned. Director SCOTT-BARRETT, Jonathan has been resigned. Director SEMENOVA, Irina Aleksandrovna has been resigned. Director ST JAMES'S SQUARE DIRECTORS LIMITED has been resigned. Director WOOD, Sian Amanda has been resigned. Director ZINKOVICH, Sergey has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILFORD SECRETARIES LIMITED
Appointed Date: 26 November 2015

Director
TULUBENSKIY, Evgeny Aleksandrovich
Appointed Date: 20 January 2015
45 years old

Director
ZELENSKIY, Nikolay
Appointed Date: 28 February 2008
52 years old

Resigned Directors

Secretary
BENNETT, Michael Louis
Resigned: 13 February 2006
Appointed Date: 03 February 2005

Secretary
BINGLEY, Joan Hilary
Resigned: 01 April 2009
Appointed Date: 13 February 2006

Secretary
COINC SECRETARIES LIMITED
Resigned: 26 November 2015
Appointed Date: 01 April 2009

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 06 January 2005
Appointed Date: 18 February 2002

Secretary
ST JAMES'S SQUARE SECRETARIES LIMITED
Resigned: 03 February 2005
Appointed Date: 06 January 2005

Director
ASHMAN, Thomas Edmund
Resigned: 06 January 2005
Appointed Date: 01 March 2004
48 years old

Director
BARTLEY, David Eric
Resigned: 09 November 2006
Appointed Date: 03 February 2005
58 years old

Director
BARTLEY, David Eric
Resigned: 12 January 2005
Appointed Date: 06 January 2005
58 years old

Director
CHIKINOV, Vasily
Resigned: 20 January 2015
Appointed Date: 15 September 2014
43 years old

Director
DEXTER SMITH, Kate Elizabeth
Resigned: 28 February 2009
Appointed Date: 01 August 2008
50 years old

Director
FOO, Kevin Alfred
Resigned: 12 September 2008
Appointed Date: 13 February 2006
76 years old

Director
PALMER, Michael John
Resigned: 19 February 2008
Appointed Date: 24 April 2007
82 years old

Director
PELEVIN, Oleg
Resigned: 20 January 2015
Appointed Date: 28 February 2008
55 years old

Director
SCOTT BARRETT, Jonathan
Resigned: 28 February 2008
Appointed Date: 13 February 2006
81 years old

Director
SCOTT-BARRETT, Jonathan
Resigned: 01 August 2015
Appointed Date: 01 August 2008
81 years old

Director
SEMENOVA, Irina Aleksandrovna
Resigned: 01 October 2015
Appointed Date: 01 April 2009
45 years old

Director
ST JAMES'S SQUARE DIRECTORS LIMITED
Resigned: 03 February 2005
Appointed Date: 12 January 2005

Director
WOOD, Sian Amanda
Resigned: 01 March 2004
Appointed Date: 18 February 2002
52 years old

Director
ZINKOVICH, Sergey
Resigned: 27 August 2014
Appointed Date: 28 February 2008
50 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Mr Alexey Mordashov
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Eureka Mining Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHELYABINSK COPPER COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Registered office address changed from C/O Celtic Resources Holdings Limited 3rd Floor, 145 Leadenhall Street London EC3V 4QT to 200 Strand London WC2R 1DJ on 13 April 2016
07 Apr 2016
Director's details changed for Mr Evgeny Aleksandrovich Tulubensky on 20 January 2015
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

...
... and 91 more events
11 Jun 2002
Registered office changed on 11/06/02 from: athene house the broadway london NW7 3TB
22 Mar 2002
Memorandum and Articles of Association
22 Mar 2002
Memorandum and Articles of Association
22 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Feb 2002
Incorporation

CHELYABINSK COPPER COMPANY LIMITED Charges

4 August 2006
Debenture
Delivered: 16 August 2006
Status: Satisfied on 31 January 2008
Persons entitled: Celtic Resources Holdings PLC
Description: Fixed and floating charges over the undertaking and all…