About

Registered Number: 05868476
Date of Incorporation: 06/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 26 Grosvenor Street, Mayfair London, W1K 4QW

 

Having been setup in 2006, Ferro Mining Central Asia Group Ltd has its registered office in the United Kingdom, it's status is listed as "Active". Ferro Mining Central Asia Group Ltd has 7 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CICCONE, Pierluigi 13 January 2010 - 1
POPKOV, Sergey 13 January 2010 - 1
RODKIN, Valeriy Ivanovich 13 January 2010 - 1
TEREKHOV, Sergey 13 January 2010 - 1
MAKHMUTOVA, Gulmira 13 January 2010 19 June 2013 1
TOPPING, Daniel John 06 July 2006 06 July 2006 1
Secretary Name Appointed Resigned Total Appointments
FLANAGAN, Michael Anthony 12 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AA - Annual Accounts 29 July 2020
DISS40 - Notice of striking-off action discontinued 07 March 2020
CS01 - N/A 05 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
RESOLUTIONS - N/A 09 August 2018
MAR - Memorandum and Articles - used in re-registration 09 August 2018
CERT10 - Re-registration of a company from public to private 09 August 2018
RR02 - Application by a public company for re-registration as a private limited company 09 August 2018
AA - Annual Accounts 04 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 December 2017
SH06 - Notice of cancellation of shares 14 December 2017
SH03 - Return of purchase of own shares 14 December 2017
PSC01 - N/A 20 November 2017
PSC09 - N/A 17 November 2017
PSC07 - N/A 15 November 2017
PSC01 - N/A 02 November 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 30 August 2017
PSC02 - N/A 30 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 19 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 15 November 2013
AAMD - Amended Accounts 21 August 2013
AAMD - Amended Accounts 21 August 2013
AAMD - Amended Accounts 21 August 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 02 July 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AA - Annual Accounts 29 December 2011
DISS16(SOAS) - N/A 09 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AAMD - Amended Accounts 18 August 2011
AR01 - Annual Return 04 August 2011
SH01 - Return of Allotment of shares 03 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 22 July 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 04 March 2010
SH01 - Return of Allotment of shares 03 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
RESOLUTIONS - N/A 22 January 2010
RESOLUTIONS - N/A 13 January 2010
CERTNM - Change of name certificate 13 January 2010
CONNOT - N/A 13 January 2010
RESOLUTIONS - N/A 12 January 2010
MAR - Memorandum and Articles - used in re-registration 12 January 2010
BS - Balance sheet 12 January 2010
AUDR - Auditor's report 12 January 2010
AUDS - Auditor's statement 12 January 2010
CERT5 - Re-registration of a company from private to public 12 January 2010
RR01 - Application by a private company for re-registration as a public company 12 January 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 07 August 2008
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2008
RESOLUTIONS - N/A 12 July 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 15 May 2007
288b - Notice of resignation of directors or secretaries 19 July 2006
225 - Change of Accounting Reference Date 19 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.