UKBizDB.co.uk

CENTRAL ASIA MINING CORPORATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Asia Mining Corporation Ltd. The company was founded 20 years ago and was given the registration number 05099053. The firm's registered office is in WATFORD. You can find them at Office 268, Regico Offices The Old Bank, 153 The Parade High Street, Watford, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRAL ASIA MINING CORPORATION LTD
Company Number:05099053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 268, Regico Offices The Old Bank, 153 The Parade High Street, Watford, Herts, United Kingdom, WD17 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Sadovodcheskoye Tovarishestvo Minzdrav, Kamenskoye Plato, Almaty, Kazakhstan,

Director28 February 2022Active
1/32, Zenkov Street, Almaty, Kazakhstan,

Director28 February 2022Active
36 Fryent Way, Kingsbury, London, NW9 9SB

Secretary14 April 2004Active
13, Streatfield Road, Harrow, United Kingdom, HA3 9BP

Secretary18 September 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 April 2004Active
27 Aiteke-Bi Street, Almaty, Rep Of Kazakhstan, FOREIGN

Director14 April 2004Active
Office 268, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA

Director05 February 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 April 2004Active

People with Significant Control

Mr. Rafael Gapparov
Notified on:29 June 2020
Status:Active
Date of birth:April 1967
Nationality:Kazakh
Country of residence:Kazakhstan
Address:10, Sadovodnicheskoye Tov Minzdrav,, Almaty, Kazakhstan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Tilek Toktogulov
Notified on:29 June 2020
Status:Active
Date of birth:July 1965
Nationality:Kyrgyz
Country of residence:Kazakhstan
Address:Apt.1, 32 Zenkov Street, Almaty, Kazakhstan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mirbulat Abuov
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Kazakh
Country of residence:United Kingdom
Address:Office 268, Regico Offices, The Old Bank, Watford, United Kingdom, WD17 1NA
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Abdraman Yedilbayev
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:Kazakh
Country of residence:United Kingdom
Address:Office 268, Regico Offices, The Old Bank, Watford, United Kingdom, WD17 1NA
Nature of control:
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type group.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.