UKBizDB.co.uk

EVRAZ NORTH AMERICA PLC

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

This company is commonly known as Evraz North America Plc. The company was founded 11 years ago and was given the registration number 08311287. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EVRAZ NORTH AMERICA PLC
Company Number:08311287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Block B, Belovezhskaya Street, Moscow, Russia, 121353

Secretary30 June 2022Active
215, 9th Avenue Sw, Suite 750, Calgary, Canada,

Director31 July 2020Active
2, Portman Street, London, England, W1H 6DU

Director21 August 2023Active
71 S. Wacker Drive, Suite 1700, Chicago, United States,

Director05 August 2019Active
4, Block B, Belovezhskaya Street, Moscow, Russia, 121353

Director30 June 2022Active
4b, Belovezhskaya Str, Moscow, Russia, 121353

Director30 September 2022Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary28 November 2012Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary02 September 2014Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 November 2012Active
200 East Randolph Drive,, Suite 7800, Chicago,, Usa,

Director15 October 2015Active
4, Block B, Belovezhskaya Street, Moscow, Russia, 121353

Director30 June 2022Active
200, East Randolph Drive, Suite 7800, Chicago, Usa, 60601

Director02 September 2014Active
71 S. Wacker Drive, Suite 1700, Chicago, United States, IL 60606

Director02 September 2014Active
200, East Randolph Drive, Suite 7800, Chicago, United States, 60601

Director02 September 2014Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Director28 November 2012Active

People with Significant Control

Evraz Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor,, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type group.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Auditors

Auditors resignation company.

Download
2022-12-23Address

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

Download
2022-11-01Accounts

Accounts with accounts type group.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-30Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-07-12Officers

Appoint person secretary company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-07Address

Default companies house registered office address applied.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type group.

Download
2021-01-19Capital

Capital allotment shares.

Download
2021-01-19Capital

Capital allotment shares.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Capital

Capital allotment shares.

Download
2020-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.