ANGLO RUSSIAN GOLD LIMITED

Register to unlock more data on OkredoRegister

ANGLO RUSSIAN GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05078237

Incorporation date

19/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 12 Gough Square, London EC4A 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2004)
dot icon27/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon20/03/2026
Director's details changed for Sergei Volodchenko on 2026-03-20
dot icon20/03/2026
Director's details changed for Tatiana Volodchenko on 2026-03-20
dot icon20/03/2026
Change of details for Mr Mikhail Volodchenko as a person with significant control on 2026-03-20
dot icon20/03/2026
Change of details for Vyacheslav Volodchenko as a person with significant control on 2026-03-20
dot icon16/03/2026
Resolutions
dot icon28/02/2026
Solvency Statement dated 14/01/26
dot icon28/02/2026
Statement by Directors
dot icon23/02/2026
Cancellation of shares. Statement of capital on 2026-01-15
dot icon21/01/2026
Resolutions
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Statement of capital on 2026-01-20
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Change of details for Vyacheslav Volodchenko as a person with significant control on 2025-03-24
dot icon24/03/2025
Director's details changed for Tatiana Volodchenko on 2025-03-24
dot icon24/03/2025
Secretary's details changed for Tatiana Volodchenko on 2025-03-24
dot icon24/03/2025
Director's details changed for Sergei Volodchenko on 2025-03-24
dot icon24/03/2025
Change of details for Mr Mikhail Volodchenko as a person with significant control on 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Secretary's details changed for Tatiana Volodchenko on 2024-03-26
dot icon27/03/2024
Director's details changed for Sergei Volodchenko on 2024-03-26
dot icon27/03/2024
Director's details changed for Tatiana Volodchenko on 2024-03-26
dot icon27/03/2024
Director's details changed for Sergei Volodchenko on 2024-03-26
dot icon27/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Registered office address changed from 3rd Floor Gough Square London EC4A 3DW to 3rd Floor 12 Gough Square London EC4A 3DW on 2023-05-26
dot icon22/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon07/10/2019
Purchase of own shares.
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon01/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon21/02/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon21/01/2015
Director's details changed for Tatiana Volodchenko on 2014-12-30
dot icon21/01/2015
Director's details changed for Sergei Volodchenko on 2014-12-30
dot icon21/01/2015
Secretary's details changed for Tatiana Volodchenko on 2014-12-30
dot icon10/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon05/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-09-24
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon22/09/2010
Accounts made up to 2009-12-31
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon25/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon25/03/2010
Director's details changed for Sergei Volodchenko on 2010-03-18
dot icon25/03/2010
Director's details changed for Tatiana Volodchenko on 2010-03-18
dot icon19/02/2010
Registered office address changed from 18 Bentinck Street London W1U 2AR on 2010-02-19
dot icon23/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 19/03/09; full list of members
dot icon16/01/2009
Ad 15/12/08\gbp si 181903@1=181903\gbp ic 1554104/1736007\
dot icon22/12/2008
Resolutions
dot icon22/12/2008
Application for reregistration from PLC to private
dot icon22/12/2008
Re-registration of Memorandum and Articles
dot icon22/12/2008
Certificate of re-registration from Public Limited Company to Private
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/03/2008
Return made up to 19/03/08; full list of members
dot icon03/02/2008
Group of companies' accounts made up to 2006-12-31
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Ad 05/06/07--------- £ si 38053@1=38053 £ ic 229771/267824
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Ad 05/06/07--------- £ si 9750@1=9750 £ ic 220021/229771
dot icon06/11/2007
Resolutions
dot icon20/03/2007
Return made up to 19/03/07; full list of members
dot icon09/02/2007
Ad 14/11/06--------- £ si 631380@1=631380 £ ic 643621/1275001
dot icon09/02/2007
Ad 17/11/06--------- £ si 423600@1=423600 £ ic 220021/643621
dot icon09/02/2007
Nc inc already adjusted 17/11/06
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon27/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon13/09/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon12/09/2006
Return made up to 19/03/06; full list of members
dot icon12/09/2006
Secretary's particulars changed;director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon28/03/2006
Ad 31/01/06--------- £ si 56350@1=56350 £ ic 163671/220021
dot icon26/10/2005
Accounts made up to 2005-03-31
dot icon15/08/2005
Ad 17/05/05--------- £ si 44273@1=44273 £ ic 119398/163671
dot icon15/08/2005
Ad 13/06/05--------- £ si 69398@1=69398 £ ic 50000/119398
dot icon05/04/2005
Return made up to 19/03/05; full list of members
dot icon24/03/2005
Director resigned
dot icon24/03/2005
Secretary resigned
dot icon13/05/2004
Certificate of authorisation to commence business and borrow
dot icon13/05/2004
Application to commence business
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New secretary appointed;new director appointed
dot icon19/03/2004
Incorporation
dot icon-
-
dot icon-
-
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-24.93 % *

* during past year

Cash in Bank

£505,767.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.79M
-
0.00
673.73K
-
2022
2
9.68M
-
0.00
505.77K
-
2022
2
9.68M
-
0.00
505.77K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

9.68M £Descended-1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

505.77K £Descended-24.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/03/2004 - 13/03/2005
68516
TEMPLE SECRETARIES LIMITED
Nominee Director
18/03/2004 - 13/03/2005
68516
COMPANY DIRECTORS LIMITED
Nominee Director
18/03/2004 - 13/03/2005
67500
Volodchenko, Sergei
Director
19/03/2004 - Present
-
Volodchenko, Tatiana
Secretary
19/03/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO RUSSIAN GOLD LIMITED

ANGLO RUSSIAN GOLD LIMITED is an(a) Active company incorporated on 19/03/2004 with the registered office located at 3rd Floor 12 Gough Square, London EC4A 3DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO RUSSIAN GOLD LIMITED?

toggle

ANGLO RUSSIAN GOLD LIMITED is currently Active. It was registered on 19/03/2004 .

Where is ANGLO RUSSIAN GOLD LIMITED located?

toggle

ANGLO RUSSIAN GOLD LIMITED is registered at 3rd Floor 12 Gough Square, London EC4A 3DW.

What does ANGLO RUSSIAN GOLD LIMITED do?

toggle

ANGLO RUSSIAN GOLD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ANGLO RUSSIAN GOLD LIMITED have?

toggle

ANGLO RUSSIAN GOLD LIMITED had 2 employees in 2022.

What is the latest filing for ANGLO RUSSIAN GOLD LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-19 with updates.