About

Registered Number: 04343841
Date of Incorporation: 20/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 11 Grosvenor Place, Belgravia, London, SW1X 7HH

 

Based in London, Petropavlovsk Plc was setup in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Petropavlovsk Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON JR, James William 15 October 2018 - 1
KHARIN, Maksim 21 April 2020 - 1
MUKHERJEE, Malay 23 August 2020 - 1
PHILIPPS, Charlotte Bertha Elisabeth 08 November 2019 - 1
AGNEW, Rudolph Joseph Ion, Sir 08 April 2002 02 June 2009 1
ASHBY, Ian Robert 22 June 2017 29 June 2018 1
BIRCH, Graham John, Dr 12 February 2010 30 April 2015 1
BUCK, Bruce Michael 22 June 2017 29 June 2018 1
CHEKASHKIN, Dmitrii 13 May 2013 30 April 2015 1
COATES, Adrian John Geoffrey 16 February 2018 29 June 2018 1
DENISKIN, Roman 16 April 2018 29 June 2018 1
EGAN, Joseph Brian 22 April 2009 13 April 2012 1
EGOROV, Vladislav 22 June 2017 01 January 2018 1
ENGLISH, Rachel June 28 March 2012 24 October 2013 1
ERMOLENKO, Sergey 18 July 2017 16 April 2018 1
ERMOLENKO, Sergey 21 December 2011 05 November 2014 1
GREEN, Alexander James Stuart 27 August 2015 22 June 2017 1
GUTHRIE, Charles Ronald Llewelyn, Field Marshal The Lord 22 January 2008 30 April 2015 1
HACKETT, Damien 15 October 2018 30 June 2020 1
HAMBRO, George Jay 20 December 2001 20 April 2009 1
HAMBRO, Peter Charles Percival 20 December 2001 22 June 2017 1
HUMPHREYS, David Selwyn Cenric, Dr 24 August 2011 30 April 2015 1
JENKINS, Robert John Garton 30 April 2015 22 June 2017 1
KENYON-SLANEY, Harry James Rodolph 07 November 2018 30 June 2020 1
KOTLYAROV, Danila 21 April 2020 30 June 2020 1
LEATHAM, Philip William 20 December 2001 30 September 2008 1
LYNE, Roderic Michael John, Sir 22 April 2009 28 June 2016 1
MARTIN SMITH, Jonathan Eric 30 June 2020 10 August 2020 1
MARUTA, Andrey 13 January 2005 20 April 2009 1
MASLOVSKIY, Pavel, Dr 29 June 2018 30 June 2020 1
MASLOVSKY, Alexei 20 December 2001 20 April 2009 1
MASLOVSKY, Pavel Alexeivich, Dr 05 November 2014 17 July 2017 1
MASLOVSKY, Pavel Alexeivich, Doctor 20 December 2001 20 December 2011 1
MCCUTCHEON, Timothy Rand 27 May 2020 30 June 2020 1
MCVEIGH III, Charles Senff 25 June 2009 30 April 2015 1
MUKAZHANOV, Bektas 08 February 2018 08 June 2018 1
MUSAKHANOV, Mirzaaziz 14 October 2019 05 February 2020 1
PAULUS, Fiona Jane Mary 27 May 2020 30 June 2020 1
RAY, Ekaterina 08 November 2019 23 August 2020 1
SAMOKHVALOVA, Alfia 20 October 2005 20 April 2009 1
SAMOKHVALOVA, Alfiya, Dr 04 January 2011 30 April 2015 1
SMITH, Martin 04 January 2011 30 April 2015 1
SODEN, Garrett Douglas 22 June 2017 29 June 2018 1
SUBCZYNSKA SAMBERGER, Anna Karolina 17 September 2008 20 April 2009 1
VICKERMAN, Andrew 22 October 2015 22 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WHALLEY, Amanda 19 May 2011 - 1
DOLOR, Lucille 18 August 2010 28 January 2011 1
WILLIAMS, Heather Jane 09 May 2006 25 June 2010 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 30 September 2020
RESOLUTIONS - N/A 25 September 2020
SH01 - Return of Allotment of shares 24 September 2020
SH01 - Return of Allotment of shares 24 September 2020
SH01 - Return of Allotment of shares 24 September 2020
SH01 - Return of Allotment of shares 24 September 2020
TM01 - Termination of appointment of director 28 August 2020
AP01 - Appointment of director 28 August 2020
RESOLUTIONS - N/A 26 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
SH01 - Return of Allotment of shares 04 August 2020
AUD - Auditor's letter of resignation 04 August 2020
RESOLUTIONS - N/A 31 July 2020
MA - Memorandum and Articles 31 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
SH01 - Return of Allotment of shares 22 June 2020
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
CH01 - Change of particulars for director 29 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 31 July 2019
RESOLUTIONS - N/A 27 June 2019
AA - Annual Accounts 28 May 2019
SH01 - Return of Allotment of shares 14 May 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
SH01 - Return of Allotment of shares 05 September 2018
AP01 - Appointment of director 30 July 2018
RESOLUTIONS - N/A 10 July 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 08 June 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 14 February 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 02 January 2018
MR04 - N/A 27 December 2017
MR04 - N/A 27 December 2017
MR04 - N/A 27 December 2017
MR04 - N/A 27 December 2017
MR04 - N/A 27 December 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 10 July 2017
MR01 - N/A 06 July 2017
MR01 - N/A 06 July 2017
RESOLUTIONS - N/A 28 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
MR01 - N/A 31 May 2017
MR01 - N/A 31 May 2017
MR01 - N/A 31 May 2017
CS01 - N/A 22 December 2016
MR04 - N/A 30 September 2016
MR04 - N/A 22 September 2016
MR04 - N/A 22 September 2016
MR04 - N/A 22 September 2016
RESOLUTIONS - N/A 03 August 2016
AA - Annual Accounts 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
SH01 - Return of Allotment of shares 10 May 2016
AR01 - Annual Return 07 January 2016
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 03 September 2015
RESOLUTIONS - N/A 29 June 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 20 April 2015
SH01 - Return of Allotment of shares 27 March 2015
RESOLUTIONS - N/A 18 March 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 16 January 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
RESOLUTIONS - N/A 25 June 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 11 December 2013
TM01 - Termination of appointment of director 24 October 2013
SH01 - Return of Allotment of shares 28 August 2013
CH01 - Change of particulars for director 16 July 2013
RESOLUTIONS - N/A 28 June 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 07 February 2013
RESOLUTIONS - N/A 12 June 2012
RESOLUTIONS - N/A 12 June 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 04 April 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 31 August 2011
AA - Annual Accounts 24 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
RESOLUTIONS - N/A 02 June 2011
TM01 - Termination of appointment of director 24 May 2011
AP03 - Appointment of secretary 20 May 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP03 - Appointment of secretary 22 September 2010
SH01 - Return of Allotment of shares 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
RESOLUTIONS - N/A 24 May 2010
AA - Annual Accounts 24 May 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 25 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
SH01 - Return of Allotment of shares 29 December 2009
SH01 - Return of Allotment of shares 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
MEM/ARTS - N/A 23 September 2009
CERTNM - Change of name certificate 23 September 2009
AUD - Auditor's letter of resignation 26 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
RESOLUTIONS - N/A 29 June 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
MEM/ARTS - N/A 12 May 2009
123 - Notice of increase in nominal capital 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
MEM/ARTS - N/A 11 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
RESOLUTIONS - N/A 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
RESOLUTIONS - N/A 07 July 2008
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
363s - Annual Return 17 January 2008
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
AA - Annual Accounts 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
363s - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
RESOLUTIONS - N/A 29 June 2006
RESOLUTIONS - N/A 29 June 2006
RESOLUTIONS - N/A 29 June 2006
AA - Annual Accounts 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
OC - Order of Court 25 August 2005
AA - Annual Accounts 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
123 - Notice of increase in nominal capital 11 July 2005
MEM/ARTS - N/A 11 July 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
AA - Annual Accounts 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 17 January 2004
SA - Shares agreement 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 09 July 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
AA - Annual Accounts 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
353a - Register of members in non-legible form 08 April 2003
PROSP - Prospectus 04 April 2003
363s - Annual Return 27 January 2003
SA - Shares agreement 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
SA - Shares agreement 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
SA - Shares agreement 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
SA - Shares agreement 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
PROSP - Prospectus 29 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 17 April 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 17 April 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
CERTNM - Change of name certificate 14 March 2002
287 - Change in situation or address of Registered Office 05 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 17 May 2017 Fully Satisfied

N/A

A registered charge 17 May 2017 Fully Satisfied

N/A

A registered charge 17 May 2017 Fully Satisfied

N/A

Charge of deposit 24 June 2008 Fully Satisfied

N/A

Charge of deposit 24 June 2008 Fully Satisfied

N/A

Charge of deposit 30 April 2008 Fully Satisfied

N/A

Charge of deposit 30 April 2008 Fully Satisfied

N/A

A deed of charge and memorandum of deposit 25 March 2004 Fully Satisfied

N/A

An agreement for the pledge of shares 25 March 2004 Fully Satisfied

N/A

A deed of charge and memorandum of deposit 24 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.