Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVRAZ PLC
Company Information for

EVRAZ PLC

2 PORTMAN STREET, LONDON, W1H 6DU,
Company Registration Number
07784342
Public Limited Company
Active

Company Overview

About Evraz Plc
EVRAZ PLC was founded on 2011-09-23 and has its registered office in London. The organisation's status is listed as "Active". Evraz Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVRAZ PLC
 
Legal Registered Office
2 PORTMAN STREET
LONDON
W1H 6DU
Other companies in EC4A
 
Previous Names
PROJECT SAVANNAH PLC13/10/2011
Filing Information
Company Number 07784342
Company ID Number 07784342
Date formed 2011-09-23
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/06/2023
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB202537249  
Last Datalog update: 2024-03-07 01:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVRAZ PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVRAZ PLC

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2016-02-01
ALEXANDER ABRAMOV
Director 2011-10-14
ALEXANDER FROLOV
Director 2011-10-14
KARL GRUBER
Director 2011-10-14
DEBORAH JANE GUDGEON
Director 2015-05-01
ALEXANDER IZOSIMOV
Director 2012-02-28
SIR MICHAEL PEAT
Director 2011-10-14
EUGENE SHVIDLER
Director 2011-10-14
EUGENE TENENBAUM
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ANTHONY HILDER BAXTER
Director 2011-10-14 2016-03-14
OLGA ALEXANDROVNA POKROVSKAYA
Director 2011-10-14 2016-03-14
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-10-13 2016-02-01
TERRY JOHN ROBINSON
Director 2011-10-14 2015-06-18
HACKWOOD DIRECTORS LIMITED
Director 2011-09-23 2011-10-14
PAUL ALAN NEWCOMBE
Director 2011-09-23 2011-10-14
HACKWOOD SECRETARIES LIMITED
Company Secretary 2011-09-23 2011-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
EUGENE TENENBAUM 39-40 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED Director 2007-09-25 CURRENT 1999-04-28 Dissolved 2015-11-03
EUGENE TENENBAUM STAMFORD BRIDGE PROJECTS LTD Director 2007-08-31 CURRENT 1990-10-16 Active
EUGENE TENENBAUM LOOKLIGHT LTD Director 2004-09-20 CURRENT 2004-09-20 Dissolved 2015-05-05
EUGENE TENENBAUM CHELSEA FOOTBALL CLUB LIMITED Director 2003-08-07 CURRENT 1985-11-26 Active
EUGENE TENENBAUM CHELSEA FC HOLDINGS LIMITED Director 2003-07-07 CURRENT 1990-09-03 Active
EUGENE TENENBAUM FORDSTAM LIMITED Director 2003-06-27 CURRENT 2003-06-02 Active
EUGENE TENENBAUM MHC (SERVICES) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05APPOINTMENT TERMINATED, DIRECTOR RUSLAN IBRAGIMOV
2023-10-10CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-01DIRECTOR APPOINTED MR. VLADISLAV ZAITSEV
2023-02-15CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2023-01-06AUDITOR'S RESIGNATION
2023-01-06AUDAUDITOR'S RESIGNATION
2023-01-04Compulsory strike-off action has been discontinued
2023-01-04DISS40Compulsory strike-off action has been discontinued
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-02AD02Register inspection address changed from The Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to 2 Portman Street London England W1H 6DU
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSEY IVANOV
2022-10-19AP01DIRECTOR APPOINTED MR. RUSLAN IBRAGIMOV
2022-10-04APPOINTMENT TERMINATED, DIRECTOR NIKOLAY IVANOV
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAY IVANOV
2022-09-20AP01DIRECTOR APPOINTED MR. ANDREY LOBODA
2022-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-26RES13Resolutions passed:
  • Company transactions 30/06/2022
2022-05-20AP03Appointment of Stanislav Kostinov as company secretary on 2022-05-20
2022-05-20TM02Termination of appointment of Natalia Gulyaeva on 2022-05-20
2022-03-14AP01DIRECTOR APPOINTED NIKOLAY IVANOV
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE TENENBAUM
2022-03-10AP03Appointment of Natalia Gulyaeva as company secretary on 2022-03-10
2022-03-10TM02Termination of appointment of Prism Cosec Limited on 2022-03-10
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARY STASH
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDMUND RUTHERFORD
2022-02-15Reduction of iss capital and minute (oc)
2022-02-15Certificate of capital reduction issued
2022-02-15Statement of capital on USD 75,326,364.70
2022-02-15SH19Statement of capital on 2022-02-15 USD 75,326,364.70
2022-02-15OC138Reduction of iss capital and minute (oc)
2022-02-0701/02/22 STATEMENT OF CAPITAL USD 8275326364.70
2022-02-03DIRECTOR APPOINTED ALEKSEY IVANOV
2022-02-03DIRECTOR APPOINTED ALEKSEY IVANOV
2022-02-02DIRECTOR APPOINTED MS MARIA VLADIMIROVNA GORDON
2022-01-17Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution to adopt memorandum and artciles</ul>
2022-01-17Memorandum articles filed
2021-12-29Interim accounts made up to 2021-11-30
2021-09-30CH01Director's details changed for Mr James Edmund Rutherford on 2021-09-29
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE HAMILTON ARGO
2021-06-16AP01DIRECTOR APPOINTED MR STEPHEN TERENCE ODELL
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-03-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.05 for COAF: UK600129151Y2020 ASIN: GB00B71N6K86
2020-02-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.05 for COAF: UK600129151Y2020 ASIN: GB00B71N6K86
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-08-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.05 for COAF: UK600124058Y2019 ASIN: GB00B71N6K86
2019-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.05 for COAF: UK600124058Y2019 ASIN: GB00B71N6K86
2019-08-08CH01Director's details changed for Karl Gruber on 2019-08-01
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM 5th Floor 6 st Andrew Street London EC4A 3AE
2019-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.05 for COAF: UK600118720Y2019 ASIN: GB00B71N6K86
2019-02-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.05 for COAF: UK600118720Y2019 ASIN: GB00B71N6K86
2019-02-18RP04CS01Second filing of Confirmation Statement dated 26/09/2017
2018-11-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.05 for COAF: UK600116072Y2018 ASIN: GB00B71N6K86
2018-11-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.05 for COAF: UK600116072Y2018 ASIN: GB00B71N6K86
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-11CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD0.05 for COAF: UK600113621Y2018 ASIN: GB00B71N6K86
2018-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600113621Y2018 ASIN: GB00B71N6K86
2018-08-09AP01DIRECTOR APPOINTED MS LAURIE HAMILTON ARGO
2018-07-10DECRLondon Stock Exchange corporate action. Decrease in Value of ORD USD1 for COAF: UK600110773Y2018 ASIN: GB00B71N6K86
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;USD 75326364.7
2018-07-10SH19Statement of capital on 2018-07-10 USD 75,326,364.70
2018-07-10CERT15Certificate of capital reduction issued
2018-07-10OC138Reduction of iss capital and minute (oc)
2018-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-29RES13Resolutions passed:
  • The proposed guarantee 19/06/2018
2018-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-21CH01Director's details changed for Miss Deborah Jane Gudgeon on 2018-06-21
2018-06-19DECRLondon Stock Exchange corporate action. Decrease in Value of ORD USD1 for COAF: UK600110773Y2018 ASIN: GB00B71N6K86
2018-06-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600111133Y2018 ASIN: GB00B71N6K86
2018-05-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600111133Y2018 ASIN: GB00B71N6K86
2018-05-04DECRLondon Stock Exchange corporate action. Decrease in Value of ORD USD1 for COAF: UK600110773Y2018 ASIN: GB00B71N6K86
2018-03-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600108410Y2018 ASIN: GB00B71N6K86
2018-03-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600108410Y2018 ASIN: GB00B71N6K86
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-08-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600103388Y2017 ASIN: GB00B71N6K86
2017-08-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600103388Y2017 ASIN: GB00B71N6K86
2017-08-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600103388Y2017 ASIN: GB00B71N6K86
2017-06-27RES13SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 20/06/2017
2017-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;USD 1506527294
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolution of allotment of securities
2016-06-08SH04Sale or transfer of treasury shares on
    2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR OLGA ALEXANDROVNA POKROVSKAYA
    2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANTHONY HILDER BAXTER
    2016-02-11TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2016-02-01
    2016-02-10AP04Appointment of Prism Cosec Limited as company secretary on 2016-02-01
    2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;USD 1506527294
    2015-10-30AR0123/09/15 ANNUAL RETURN FULL LIST
    2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TERRY JOHN ROBINSON
    2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
    2015-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2015-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2015-06-24SH0428/05/15 TREASURY CAPITAL USD 98383582
    2015-05-18SH03RETURN OF PURCHASE OF OWN SHARES 22/04/15 TREASURY CAPITAL USD 108458508
    2015-05-07AP01DIRECTOR APPOINTED MISS DEBORAH JANE GUDGEON
    2015-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2015-04-20BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD USD1 for COAF: UK600078767Y2015 ASIN: GB00B71N6K86
    2015-04-01BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD USD1 for COAF: UK600078767Y2015 ASIN: GB00B71N6K86
    2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;USD 1506527294
    2014-11-06AR0123/09/14 NO MEMBER LIST
    2014-07-04RES13150,652,729 12/06/2014
    2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2014-06-30RP04SECOND FILING WITH MUD 23/09/13 FOR FORM AR01
    2014-06-30ANNOTATIONClarification
    2014-06-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600069191Y2014 ASIN: GB00B71N6K86
    2014-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
    2014-04-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD USD1 for COAF: UK600069191Y2014 ASIN: GB00B71N6K86
    2014-02-13SH0127/01/14 STATEMENT OF CAPITAL USD 1506527294
    2013-10-17AR0123/09/13 NO MEMBER LIST
    2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
    2013-06-24RES03EXEMPTION FROM APPOINTING AUDITORS
    2013-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2013-03-04ANNOTATIONReplaced
    2013-02-07SH0116/01/13 STATEMENT OF CAPITAL USD 1605235372
    2012-10-16AR0123/09/12 NO MEMBER LIST
    2012-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
    2012-07-17AA01PREVSHO FROM 31/12/2012 TO 31/12/2011
    2012-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2012-03-15SH0117/02/12 STATEMENT OF CAPITAL USD 1339929360
    2012-03-08AP01DIRECTOR APPOINTED ALEXANDER IZOSIMOV
    2012-03-07SH0109/02/12 STATEMENT OF CAPITAL USD 1339059891
    2012-02-09SH0130/01/12 STATEMENT OF CAPITAL USD 1338400101
    2012-01-16SH03RETURN OF PURCHASE OF OWN SHARES
    2012-01-10ANNOTATIONClarification
    2012-01-10RP04SECOND FILING FOR FORM SH01
    2012-01-10SH0228/12/11 STATEMENT OF CAPITAL USD 1337560713
    2012-01-10SH0610/01/12 STATEMENT OF CAPITAL GBP 50000 10/01/12 STATEMENT OF CAPITAL USD 1337560713
    2011-12-28SH0119/12/11 STATEMENT OF CAPITAL GBP 50002 19/12/11 STATEMENT OF CAPITAL USD 1337560713
    2011-12-28SH0128/11/11 STATEMENT OF CAPITAL GBP 50002 28/11/11 STATEMENT OF CAPITAL USD 1336471236
    2011-12-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
    2011-11-24SH1924/11/11 STATEMENT OF CAPITAL GBP 50002.00 24/11/11 STATEMENT OF CAPITAL USD 1313258883
    2011-11-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
    2011-11-24CERT15REDUCTION OF ISSUED CAPITAL
    2011-11-17SH0107/11/11 STATEMENT OF CAPITAL GBP 50002 07/11/11 STATEMENT OF CAPITAL USD 2626517766
    2011-11-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
    2011-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2011-11-10MEM/ARTSARTICLES OF ASSOCIATION
    2011-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
    2011-11-09AD02SAIL ADDRESS CREATED
    2011-11-02AP01DIRECTOR APPOINTED EUGENE TENENBAUM
    2011-11-01AP01DIRECTOR APPOINTED EUGENE SHVIDLER
    2011-10-28RES06REDUCE ISSUED CAPITAL 14/10/2011
    2011-10-28RES01ADOPT ARTICLES 14/10/2011
    2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA ALEXANDROVNA POKROVSKAYA / 14/10/2011
    2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANTONY HILDER BAXTER / 14/10/2011
    2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOHN ROBINSON / 14/10/2011
    2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL PEAT / 14/10/2011
    2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FROLOV / 14/10/2011
    2011-10-24AP01DIRECTOR APPOINTED ALEXANDER FROLOV
    2011-10-24AP01DIRECTOR APPOINTED ALEXANDER ABRAMOV
    2011-10-24AP01DIRECTOR APPOINTED KARL GRUBER
    2011-10-24AP01DIRECTOR APPOINTED OLGA ALEXANDROVNA POKROVSKAYA
    2011-10-24AP01DIRECTOR APPOINTED MR TERRY JOHN ROBINSON
    2011-10-24AP01DIRECTOR APPOINTED DUNCAN ANTONY HILDER BAXTER
    2011-10-21AP01DIRECTOR APPOINTED SIR MICHAEL PEAT
    2011-10-20AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
    2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HACKWOOD DIRECTORS LIMITED
    2011-10-18AA01CURREXT FROM 30/09/2012 TO 31/12/2012
    2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET, LONDON, EC2Y 8HQ, UNITED KINGDOM
    2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
    2011-10-13RES15CHANGE OF NAME 13/10/2011
    2011-10-13CERTNMCOMPANY NAME CHANGED PROJECT SAVANNAH PLC CERTIFICATE ISSUED ON 13/10/11
    2011-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2011-09-26CERT8ACOMMENCE BUSINESS AND BORROW
    2011-09-26SH50APPLICATION COMMENCE BUSINESS
    2011-09-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
    2011-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    24 - Manufacture of basic metals
    241 - Manufacture of basic iron and steel and of ferro-alloys
    24100 - Manufacture of basic iron and steel and of ferro-alloys




    Licences & Regulatory approval
    We could not find any licences issued to EVRAZ PLC or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against EVRAZ PLC
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    EVRAZ PLC does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges1.929
    MortgagesNumMortOutstanding1.089
    MortgagesNumMortPartSatisfied0.000
    MortgagesNumMortSatisfied0.849

    This shows the max and average number of mortgages for companies with the same SIC code of 24100 - Manufacture of basic iron and steel and of ferro-alloys

    Intangible Assets
    Patents
    We have not found any records of EVRAZ PLC registering or being granted any patents
    Domain Names
    We do not have the domain name information for EVRAZ PLC
    Trademarks
    We have not found any records of EVRAZ PLC registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for EVRAZ PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as EVRAZ PLC are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where EVRAZ PLC is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded EVRAZ PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded EVRAZ PLC any grants or awards.
    Capital & Shareholder / Members
    Stock Exchange Listing
    London Stock Exchange Listing Main Market
    Ticker Name EVR
    Listed Since 08-Jun-05
    Market Sector Industrial Metals
    Market Sub Sector Steel
    Market Capitalisation £1450.79M
    Shares Issues 1,506,527,294.00
    Share Type ORD USD1
    Ownership
      • EVRAZ plc : Ultimate parent company : GB
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.