UKBizDB.co.uk

SAIGAK KAZAKHSTAN TRADE HOUSE LTD

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

This company is commonly known as Saigak Kazakhstan Trade House Ltd. The company was founded 7 years ago and was given the registration number 10440060. The firm's registered office is in LONDON. You can find them at 100 New Bond Street, First Floor, London, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:SAIGAK KAZAKHSTAN TRADE HOUSE LTD
Company Number:10440060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:100 New Bond Street, First Floor, London, United Kingdom, W1S 1SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palliser House, Second Floor, Palliser Road, London, England, W14 9EB

Director01 April 2020Active
100, New Bond Street, First Floor, London, United Kingdom, W1S 1SP

Director05 February 2017Active
207 Regent Street, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director21 October 2016Active
207 Regent Street, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director26 January 2017Active
207 Regent Street, 3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director09 January 2017Active

People with Significant Control

Saigak Kazakhstan B.V.
Notified on:26 November 2019
Status:Active
Country of residence:Netherlands
Address:Breelan 7 L, 1861gc, Bergen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bekzhan Kulbayev
Notified on:26 November 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Palliser House, Second Floor, London, England, W14 9EB
Nature of control:
  • Right to appoint and remove directors
Mr Martin Abdoula Jaouni
Notified on:05 February 2017
Status:Active
Date of birth:June 1991
Nationality:Bulgarian
Country of residence:United Kingdom
Address:100, New Bond Street, London, United Kingdom, W1S 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Milos Pavlovic
Notified on:21 October 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:207 Regent Street, 3rd Floor, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-06Gazette

Gazette filings brought up to date.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-04-14Gazette

Gazette filings brought up to date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-03-31Address

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

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.