ENRC MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/07/2326 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

26/07/2326 July 2023 Change of details for Eurasian Natural Resources Corporation Limited as a person with significant control on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Dmitry Melnikov on 2023-07-24

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

20/02/2320 February 2023 Director's details changed for Dmitry Melnikov on 2022-06-09

View Document

16/02/2316 February 2023 Director's details changed for Dmitry Melnikov on 2023-01-26

View Document

31/10/2231 October 2022 Full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

01/10/211 October 2021 Amended full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

17/09/1617 September 2016 Full accounts made up to 2015-12-31

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED ELISABETH MARIE KAMPA

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR BEAT EHRENSBERGER

View Document

05/03/155 March 2015 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

23/01/1523 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
SECOND FLOOR
16 ST JAMES'S STREET
LONDON
SW1A 1ER

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ZAURE ZAURBEKOVA

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZAURE ZAURBEKOVA / 01/11/2013

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA PENRICE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES COCHRANE

View Document

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY RANDAL BARKER

View Document

30/06/1130 June 2011 SECRETARY APPOINTED VICTORIA PENRICE

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED ZAURE ZAURBEKOVA

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RANDAL JOHN CLIFTON BARKER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALISTAIR KIRKLAND COCHRANE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELIX JEFF VULIS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEAT EHRENSBERGER / 01/10/2009

View Document

09/09/099 September 2009 DIRECTOR APPOINTED FELIX VULIS

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHANNES SITTARD

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MIGUEL PERRY

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED RANDAL JOHN CLIFTON BARKER

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY PAUL WATERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 COMPANY NAME CHANGED ENRC SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company