About

Registered Number: 06007551
Date of Incorporation: 23/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB

 

Based in London, Kazphosphate Ltd was established in 2006, it's status is listed as "Active". We do not know the number of employees at this company. There are 10 directors listed as Aznabakiyeva, Nazgul, Abdykalykova, Dina Uskenovna, Baimakhanov, Yerlan, Bizakov, Nurlan, Janabayev, Timur, Mamytov, Dinmukhammed, Nurgozhayev, Yerzhan Kuanisheviq, Pshtayev, Rustam Maksutovich, Yessenov, Galimzhan, Yessenov, Galimzhan for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZNABAKIYEVA, Nazgul 10 December 2019 - 1
ABDYKALYKOVA, Dina Uskenovna 05 February 2008 19 August 2011 1
BAIMAKHANOV, Yerlan 09 October 2007 05 February 2008 1
BIZAKOV, Nurlan 18 April 2007 09 October 2007 1
JANABAYEV, Timur 20 August 2019 10 December 2019 1
MAMYTOV, Dinmukhammed 09 October 2007 10 March 2010 1
NURGOZHAYEV, Yerzhan Kuanisheviq 19 August 2011 20 August 2019 1
PSHTAYEV, Rustam Maksutovich 19 August 2011 19 December 2014 1
YESSENOV, Galimzhan 24 August 2015 03 March 2016 1
YESSENOV, Galimzhan 09 October 2007 19 August 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
MR04 - N/A 11 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 21 October 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 13 March 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
AR01 - Annual Return 05 December 2012
AA01 - Change of accounting reference date 13 September 2012
AR01 - Annual Return 05 January 2012
CH04 - Change of particulars for corporate secretary 05 January 2012
AAMD - Amended Accounts 23 November 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AD01 - Change of registered office address 24 June 2011
RESOLUTIONS - N/A 01 June 2011
MAR - Memorandum and Articles - used in re-registration 01 June 2011
CERT10 - Re-registration of a company from public to private 01 June 2011
RR02 - Application by a public company for re-registration as a private limited company 01 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 January 2011
AAMD - Amended Accounts 25 May 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH04 - Change of particulars for corporate secretary 02 December 2009
AUD - Auditor's letter of resignation 22 September 2009
AAMD - Amended Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 31 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
395 - Particulars of a mortgage or charge 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
CERTNM - Change of name certificate 15 May 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 13 April 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
225 - Change of Accounting Reference Date 11 April 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
An ownership interest pledge agreement 22 February 2013 Outstanding

N/A

Deed of rent deposit 21 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.