NUGGET CAPITAL LIMITED

5 officers / 15 resignations

PUJOL CUADRA, Antoni

Correspondence address
7 Rue De L'Arquebuse, Geneva, Canton Of Geneva, 1204, Switzerland
Role ACTIVE
secretary
Appointed on
9 May 2023

MICHAJLOWSKI, Andriej

Correspondence address
C/O Polyus Finance Plc Office 253, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
25 July 2022
Nationality
British
Occupation
Company Director

NOSSOFF, Sergei Igorevich

Correspondence address
C/O Polyus Finance Plc Office 253, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 May 2016
Nationality
British
Occupation
Executive Director

BECKWITH, Alexandra Maria

Correspondence address
C/O Polyus Finance Plc 16 Berkeley Street, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
February 1983
Appointed on
31 May 2016
Resigned on
11 April 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1J 8DZ £301,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
corporate-secretary
Appointed on
15 July 2011
Resigned on
9 May 2023

Average house price in the postcode EC4A 4AB £97,690,000


STISKIN, MIKHAIL

Correspondence address
ERGON HOUSE DEAN BRADLEY STREET, LONDON, UNITED KINGDOM, SW1P 2AL
Role RESIGNED
Director
Date of birth
July 1983
Appointed on
30 September 2014
Resigned on
30 May 2016
Nationality
RUSSIAN
Occupation
CFO POLYUS GOLD INTERNATIONAL LIMITED

KIRSANOV, FEDOR

Correspondence address
18B CHARLES STREET, LONDON, UNITED KINGDOM, W1J 5DU
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
6 January 2014
Resigned on
1 October 2014
Nationality
RUSSIAN
Occupation
DIRECTOR

IVANOV, DMITRY

Correspondence address
ERGON HOUSE DEAN BRADLEY STREET, LONDON, UNITED KINGDOM, SW1P 2AL
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
21 March 2013
Resigned on
30 May 2016
Nationality
RUSSIAN
Occupation
DIRECTOR

PIKHOYA, GERMAN

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
20 April 2012
Resigned on
26 December 2013
Nationality
RUSSIAN
Occupation
CEO

Average house price in the postcode EC4A 3AE £31,389,000

MOOLMAN, KOBUS WYNAD THEUNIS JACOBUS

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
26 October 2011
Resigned on
21 March 2013
Nationality
SOUTH AFRICAN
Occupation
CHIEF AUDIT EXECUTIVE

Average house price in the postcode EC4A 3AE £31,389,000

BUCK, BRUCE MICHAEL

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
26 October 2011
Resigned on
21 March 2013
Nationality
AMERICAN
Occupation
LAWYER

Average house price in the postcode EC4A 3AE £31,389,000

CHARLIER, CHRISTOPHE

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
26 October 2011
Resigned on
5 March 2013
Nationality
FRENCH
Occupation
DEPUTY CEO

Average house price in the postcode EC4A 3AE £31,389,000

CLANWILLIAM, LORD

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
26 October 2011
Resigned on
21 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

KOLONCHINA, ANNA

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
26 October 2011
Resigned on
21 March 2013
Nationality
RUSSIAN/BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

BUCHAN, ROBERT

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
26 October 2011
Resigned on
21 March 2013
Nationality
CANADIAN
Occupation
RETIRED

Average house price in the postcode EC4A 3AE £31,389,000

MOSIONZHIK, ALEXANDER

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
26 October 2011
Resigned on
5 March 2013
Nationality
RUSSIAN
Occupation
CHAIRMAN OF NAFTA MOSKVA

Average house price in the postcode EC4A 3AE £31,389,000

RAZUMOV, DMITRY

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
26 October 2011
Resigned on
5 March 2013
Nationality
RUSSIAN
Occupation
EXECUTIVE

Average house price in the postcode EC4A 3AE £31,389,000

IVANOV, EVGENY IVANOVICH

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
15 July 2011
Resigned on
20 April 2012
Nationality
RUSSIAN
Occupation
CEO

Average house price in the postcode EC4A 3AE £31,389,000

IVANOV, DMITRY

Correspondence address
88 WOOD STREET, LONDON, EC2V 7RS
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
15 July 2011
Resigned on
26 October 2011
Nationality
RUSSIAN
Occupation
DIRECTOR

COATES, ADRIAN JOHN GEOFFREY

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
15 July 2011
Resigned on
21 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000


More Company Information