Background WavePink WaveYellow Wave

RUSSIAN ENERGY FUTURES LIMITED (05613368)

RUSSIAN ENERGY FUTURES LIMITED (05613368) is an active UK company. incorporated on 4 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RUSSIAN ENERGY FUTURES LIMITED has been registered for 20 years. Current directors include PLUZHNIKOV, Vladimir.

Company Number
05613368
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
5th Floor 175, London, W1D 2JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PLUZHNIKOV, Vladimir
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSIAN ENERGY FUTURES LIMITED

RUSSIAN ENERGY FUTURES LIMITED is an active company incorporated on 4 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RUSSIAN ENERGY FUTURES LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05613368

LTD Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

5th Floor 175 Oxford Street London, W1D 2JS,

Previous Addresses

5Th Floor Mitre House 177 Regent Street London W1B 4JN
From: 4 November 2005To: 22 March 2013
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Nov 13
Director Left
Nov 13
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Mar 22
Director Left
Apr 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PLUZHNIKOV, Vladimir

Active
8e Portman Mansions, LondonW1U 6DE
Born October 1969
Director
Appointed 04 Nov 2005

LEVIN, Robert Allen

Resigned
2 Sherwood Road, Short Hills
Secretary
Appointed 04 Nov 2005
Resigned 03 Apr 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

HARTE, Jesse

Resigned
5 Dexter Road, WestportIRISH
Born May 1958
Director
Appointed 06 Apr 2006
Resigned 15 Jul 2013

JOHNSON, Owain James

Resigned
Cowper Road, HarpendenAL5 5NF
Born April 1976
Director
Appointed 03 Apr 2017
Resigned 20 Mar 2019

KILPATRICK, Ian David Little

Resigned
Aabachstrasse, ZugCH6300
Born July 1957
Director
Appointed 06 Apr 2006
Resigned 31 Dec 2022

KRABBE, Thomas Markus

Resigned
Barbican, LondonEC2Y 8DE
Born March 1968
Director
Appointed 03 Apr 2017
Resigned 30 Jun 2018

LEVIN, Robert Allen

Resigned
2 Sherwood Road, Short Hills
Born May 1955
Director
Appointed 04 Nov 2005
Resigned 03 Apr 2017

MCDONNELL, Kevin

Resigned
14 Orchard Hill Road, New York
Born August 1959
Director
Appointed 06 Apr 2006
Resigned 03 Apr 2017

SEAMAN, Adrienne Hilary

Resigned
One New Change, LondonEC4M 9AF
Born September 1970
Director
Appointed 01 Jul 2018
Resigned 20 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

Persons with significant control

3

0 Active
3 Ceased

Mr Alexey Kuzmichev

Ceased
Floor 175, LondonW1D 2JS
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022
North End Avenue, New York10282

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2019

Mr Vladimir Pluzhnikov

Ceased
Floor 175, LondonW1D 2JS
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 August 2006
287Change of Registered Office
Legacy
11 August 2006
287Change of Registered Office
Memorandum Articles
25 April 2006
MEM/ARTSMEM/ARTS
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
88(2)R88(2)R
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Incorporation Company
4 November 2005
NEWINCIncorporation