Background WavePink WaveYellow Wave

CASPIAN SUNRISE PLC (05966431)

CASPIAN SUNRISE PLC (05966431) is an active UK company. incorporated on 13 October 2006. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. CASPIAN SUNRISE PLC has been registered for 19 years. Current directors include CARVER, Clive Nathan, ORAZIMAN, Aibek Kuatuly, ORAZIMAN, Kuat Rafikuly and 1 others.

Company Number
05966431
Status
active
Type
plc
Incorporated
13 October 2006
Age
19 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
CARVER, Clive Nathan, ORAZIMAN, Aibek Kuatuly, ORAZIMAN, Kuat Rafikuly, SHIN, Seokwoo
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASPIAN SUNRISE PLC

CASPIAN SUNRISE PLC is an active company incorporated on 13 October 2006 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. CASPIAN SUNRISE PLC was registered 19 years ago.(SIC: 06100)

Status

active

Active since 19 years ago

Company No

05966431

PLC Company

Age

19 Years

Incorporated 13 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ROXI PETROLEUM PLC
From: 13 October 2006To: 27 March 2017
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

5 New Street Square London EC3A 3TW
From: 30 April 2013To: 14 December 2015
5 New Street Square London EC3A 3TW United Kingdom
From: 30 April 2013To: 30 April 2013
Suite a 6 Honduras Street London EC1Y 0TH United Kingdom
From: 11 February 2013To: 30 April 2013
4Th Floor Haines House 21 John Street London WC1N 2BP
From: 10 November 2010To: 11 February 2013
1 Royal Exchange Avenue London EC3V 3LT United Kingdom
From: 25 June 2010To: 10 November 2010
68 Lombard Street London London EC3V 9LJ United Kingdom
From: 13 October 2006To: 25 June 2010
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 09
Funding Round
Nov 09
Funding Round
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Funding Round
Feb 10
Funding Round
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Funding Round
Nov 11
Director Left
Jun 12
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Jul 13
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Oct 14
Funding Round
Feb 15
Director Left
Aug 15
Funding Round
Dec 15
Funding Round
Aug 17
New Owner
Aug 17
Director Left
Feb 18
Owner Exit
Nov 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Capital Update
Jul 22
Loan Cleared
Feb 23
Director Left
Jul 23
Funding Round
Nov 25
22
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BLIK, Derk

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 17 Jul 2023

CARVER, Clive Nathan

Active
New Street Square, LondonEC4A 3TW
Born January 1961
Director
Appointed 29 Nov 2006

ORAZIMAN, Aibek Kuatuly

Active
New Street Square, LondonEC4A 3TW
Born January 1986
Director
Appointed 21 Aug 2020

ORAZIMAN, Kuat Rafikuly

Active
New Street Square, LondonEC4A 3TW
Born June 1962
Director
Appointed 31 Oct 2006

SHIN, Seokwoo

Active
New Street Square, LondonEC4A 3TW
Born April 1960
Director
Appointed 03 Mar 2021

CARVER, Clive Nathan

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 29 Apr 2013
Resigned 17 Jul 2023

PUXON, Paul Benedict

Resigned
Royal Exchange Avenue, LondonEC3V 3LT
Secretary
Appointed 13 Oct 2006
Resigned 08 Nov 2010

LONDON REGISTRARS P.L.C.

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 08 Nov 2010
Resigned 29 Apr 2013

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 13 Oct 2006
Resigned 13 Oct 2006

BARKER, David Robert

Resigned
16198 Longs Church Road, East Liverpool
Born April 1955
Director
Appointed 29 Nov 2006
Resigned 02 Sept 2008

EARL OF LIMERICK, Edmund Christopher Pery, Lord

Resigned
New Street Square, LondonEC4A 3TW
Born February 1963
Director
Appointed 01 Feb 2010
Resigned 07 Jul 2023

FIELD, Timothy Andrew

Resigned
New Street Square, LondonEC4A 3TW
Born June 1965
Director
Appointed 24 Jan 2019
Resigned 01 Dec 2020

JANG, Hyun Sik

Resigned
New Street Square, LondonEC3A 3TW
Born November 1956
Director
Appointed 18 Jun 2010
Resigned 24 Jul 2015

MCDOUGALL, Duncan

Resigned
Lombard Street, LondonEC3V 9LJ
Born March 1959
Director
Appointed 28 Nov 2007
Resigned 18 Jun 2010

PUXON, Paul Benedict

Resigned
Menon, Tourdun
Born December 1949
Director
Appointed 13 Oct 2006
Resigned 10 Apr 2007

SATYLGANOV, Kairat Alpamyshovich

Resigned
New Street Square, LondonEC4A 3TW
Born July 1965
Director
Appointed 11 Feb 2013
Resigned 28 Feb 2018

SCHOONBROOD, Jean Joseph Louis Robert

Resigned
Lombard Street, LondonEC3V 9LJ
Born August 1944
Director
Appointed 13 Oct 2006
Resigned 01 Jan 2010

WILKES, David Lawson

Resigned
Haines House, LondonWC1N 2BP
Born May 1962
Director
Appointed 01 Oct 2009
Resigned 10 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 13 Oct 2006
Resigned 13 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 13 Oct 2006
Resigned 13 Oct 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Kuat Raffikly Oraziman

Ceased
7th Floor, 050026, Almaty
Born June 1962

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Resolution
4 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 November 2023
CH03Change of Secretary Details
Auditors Resignation Company
13 October 2023
AUDAUD
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Resolution
12 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Resolution
21 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 July 2022
SH19Statement of Capital
Legacy
6 July 2022
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
6 July 2022
CERT17CERT17
Second Filing Capital Allotment Shares
16 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 March 2022
RP04SH01RP04SH01
Resolution
16 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2020
AAAnnual Accounts
Resolution
25 August 2020
RESOLUTIONSResolutions
Resolution
11 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Resolution
27 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Miscellaneous
19 January 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
21 June 2013
MR05Certification of Charge
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
7 March 2013
CH04Change of Corporate Secretary Details
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Move Registers To Sail Company
17 October 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Sail Address Company
17 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Resolution
14 June 2012
RESOLUTIONSResolutions
Resolution
14 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Legacy
20 April 2012
MG01MG01
Annual Return Company With Made Up Date
18 November 2011
AR01AR01
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Legacy
6 October 2011
MG01MG01
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Resolution
1 July 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
10 November 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Resolution
23 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Allotment Shares
14 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
7 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
10 August 2009
SASA
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
287Change of Registered Office
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
11 June 2009
SASA
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Statement Of Affairs
21 May 2008
SASA
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
88(2)R88(2)R
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
88(2)R88(2)R
Legacy
24 March 2007
88(2)R88(2)R
Legacy
24 March 2007
88(2)R88(2)R
Legacy
18 February 2007
88(2)R88(2)R
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
287Change of Registered Office
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
1 November 2006
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
31 October 2006
CERT8CERT8
Application To Commence Business
31 October 2006
117117
Miscellaneous
31 October 2006
MISCMISC
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Incorporation Company
13 October 2006
NEWINCIncorporation