UKBizDB.co.uk

TRANS-SIBERIAN GOLD PLC

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

This company is commonly known as Trans-siberian Gold Plc. The company was founded 51 years ago and was given the registration number 01067991. The firm's registered office is in CAMBRIDGE. You can find them at 39 Parkside, , Cambridge, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:TRANS-SIBERIAN GOLD PLC
Company Number:01067991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1972
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:39 Parkside, Cambridge, CB1 1PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Great Portland Stree, First Floor, London, United Kingdom, W1W 7LT

Secretary19 September 2023Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director02 November 2023Active
29 Cyprus Road, Cambridge, CB1 3QA

Secretary26 September 2003Active
33 Elm Bank Gardens, London, SW13 0NU

Secretary14 March 1994Active
50 Stamford Court, Godalhawk Road, London, W6 0XD

Secretary-Active
The Old Stables 28 Mill Road, Buckden, PE19 5SS

Secretary28 January 2004Active
Manor Cottage, Church Road Toft, Cambridge, CB3 7RH

Secretary27 October 2000Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Secretary21 September 2021Active
39, Parkside, Cambridge, CB1 1PN

Director03 June 2019Active
1st Trouzhenikov Lane, Moscow, Russia,

Director21 September 2006Active
101 Camdeboo Rd, Fournays Gardens, Johannesburg, South Africa, FOREIGN

Director21 November 2005Active
98c Repulse Bay Road, Hong Kong, Hong Kong, FOREIGN

Director10 May 2001Active
Stagshaw House, Corbridge, NE45 5PG

Director08 March 2001Active
4a Manhattan Tower, 63 Repulse Bay Road, Hong Kong, FOREIGN

Director26 June 2003Active
39, Parkside, Cambridge, CB1 1PN

Director18 September 2017Active
39, Parkside, Cambridge, CB1 1PN

Director21 December 2017Active
7, Zvenigorodskaya St. Apt.42, Moscow, Russia,

Director24 July 2007Active
11 Venus Street, Melrose Estate, Johannesburg, South Africa, FOREIGN

Director30 July 2004Active
Str. Zelinskogo,, 38-8-77, Moscow, Russia,

Director31 March 2006Active
Ufg Asset Management, 2 Tsvetnoy Blvd, Moscow, Russia, 127051

Director18 September 2017Active
1/15, Kotelnicheskaya Naberezhnaya,, Surt 200, Moscow, Russia,

Director31 March 2006Active
85 Great Portland Street, Great Portland Street, First Floor, London, England, W1W 7LT

Director07 June 2021Active
16224 East Belleview Dr, Centennial, Usa,

Director14 September 2005Active
Apartment 24 Chayonova Street - 18, Moscow, Russia,

Director28 January 2002Active
Miklukho-Maklaya Street,22,Appt 80, Moscow, Russia,

Director24 July 2007Active
Willow House, High Street, Bourn, Cambridge, CB23 2SQ

Director08 March 2001Active
1 Edward Square, London, W8 6HE

Director14 March 1994Active
39, Parkside, Cambridge, CB1 1PN

Director18 September 2017Active
Pyguebckoe Uiocce Kopn 2 Kb3777, Rublevskoye Shosse 2 Apt 377, Moscow, Russian Federation,

Director10 May 2001Active
The Old Stables 28 Mill Road, Buckden, PE19 5SS

Director31 January 2004Active
Manor Cottage, Church Road Toft, Cambridge, CB3 7RH

Director27 October 2000Active
39, Parkside, Cambridge, England, CB1 1PN

Director27 April 2009Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director09 July 2021Active
39, Parkside, Cambridge, CB1 1PN

Director19 June 2013Active
21 Winnington Road, London, N2 0TP

Director08 March 2001Active

People with Significant Control

Mr Willem Johannes Remmelink
Notified on:31 October 2023
Status:Active
Date of birth:February 1951
Nationality:Dutch
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Vladislav Vladimirovich Sviblov
Notified on:26 May 2021
Status:Active
Date of birth:January 1980
Nationality:Russian
Country of residence:England
Address:85 Great Portland Street, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Horvik Limited
Notified on:26 May 2021
Status:Active
Country of residence:Cyprus
Address:Ayias Elenis 36, Galaxias Commercial Centre, Nicosia 1061, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ufg Special Situations Fund Lp
Notified on:05 July 2019
Status:Active
Country of residence:Cayman Islands
Address:190, Intertrust Corporate Services (Cayman) Ltd, George Town Grand Cayman Kyi-9007, Cayman Islands,
Nature of control:
  • Voting rights 25 to 50 percent
Ufg Private Equity Fund I Lp
Notified on:06 April 2016
Status:Active
Country of residence:Cayman Islands
Address:Queensgate House, South Church Street, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pavel Fedorov
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:Russian
Country of residence:Russia
Address:2, Tsvetnoy Blvd, Moscow 127051, Russia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-15Address

Change sail address company with old address new address.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Address

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

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-08-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-15Officers

Termination secretary company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.