Background WavePink WaveYellow Wave

EURASIAN NATURAL RESOURCES CORPORATION LIMITED (06023510)

EURASIAN NATURAL RESOURCES CORPORATION LIMITED (06023510) is an active UK company. incorporated on 8 December 2006. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07100). EURASIAN NATURAL RESOURCES CORPORATION LIMITED has been registered for 19 years. Current directors include VULIS, Felix Jeff.

Company Number
06023510
Status
active
Type
ltd
Incorporated
8 December 2006
Age
19 years
Address
13th Floor One Angel Court, London, EC2R 7HJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07100)
Directors
VULIS, Felix Jeff
SIC Codes
07100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURASIAN NATURAL RESOURCES CORPORATION LIMITED

EURASIAN NATURAL RESOURCES CORPORATION LIMITED is an active company incorporated on 8 December 2006 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07100). EURASIAN NATURAL RESOURCES CORPORATION LIMITED was registered 19 years ago.(SIC: 07100)

Status

active

Active since 19 years ago

Company No

06023510

LTD Company

Age

19 Years

Incorporated 8 December 2006

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

EURASIAN NATURAL RESOURCES CORPORATION PLC
From: 11 December 2006To: 16 January 2014
EURASIAN NATURAL RESOURCES COMPANY PLC
From: 8 December 2006To: 11 December 2006
Contact
Address

13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 8 August 2019To: 24 July 2023
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 8 August 2019To: 8 August 2019
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 8 January 2015To: 8 August 2019
, 2nd Floor, 16 st James Street, London, SW1A 1ER
From: 8 December 2006To: 8 January 2015
Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Jun 14
Loan Secured
Jan 17
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 19
Loan Cleared
Dec 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Nov 23
Funding Round
Nov 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 29 May 2013

VULIS, Felix Jeff

Active
One Angel Court, LondonEC2R 7HJ
Born October 1955
Director
Appointed 20 Aug 2009

BARKER, Randal John Clifton

Resigned
2nd Floor, LondonSW1A 1ER
Secretary
Appointed 01 Sept 2008
Resigned 21 Jun 2011

EHRENSBERGER, Beat

Resigned
Dofstrasse 2, Engelberg
Secretary
Appointed 08 Dec 2006
Resigned 12 Nov 2007

PENRICE, Victoria

Resigned
2nd Floor, LondonSW1A 1ER
Secretary
Appointed 21 Jun 2011
Resigned 19 Apr 2013

WATERS, Paul Christopher

Resigned
Avenue Road, Stratford-Upon-AvonCV37 6UW
Secretary
Appointed 12 Nov 2007
Resigned 01 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 08 Dec 1920
Resigned 12 Nov 2007

AMELING, Dieter, Professor Dr

Resigned
2nd Floor, LondonSW1A 1ER
Born August 1941
Director
Appointed 26 Jan 2010
Resigned 05 Jun 2013

AMMANN, Gerhard

Resigned
2nd Floor, LondonSW1A 1ER
Born April 1944
Director
Appointed 06 Dec 2007
Resigned 25 Oct 2013

BEKETAYEV, Marat

Resigned
2nd Floor, LondonSW1A 1ER
Born August 1977
Director
Appointed 20 Feb 2008
Resigned 18 Apr 2014

BURROWS, Richard

Resigned
2nd Floor, LondonSW1A 1ER
Born January 1946
Director
Appointed 12 Jun 2012
Resigned 25 Oct 2013

COCHRANE, James Alistair Kirkland

Resigned
2nd Floor, LondonSW1A 1ER
Born April 1964
Director
Appointed 13 Aug 2010
Resigned 11 Apr 2013

COOKSEY, David James Scott, Sir

Resigned
C/O Enrc, LondonSW1A 1ER
Born May 1940
Director
Appointed 12 Nov 2007
Resigned 20 Aug 2009

DALMAN, Mehmet

Resigned
2nd Floor, LondonSW1A 1ER
Born April 1956
Director
Appointed 06 Dec 2007
Resigned 23 Apr 2013

EGGLETON, Michael James

Resigned
2nd Floor, LondonSW1A 1ER
Born October 1968
Director
Appointed 06 Dec 2007
Resigned 06 Oct 2009

HAMELINK, Pieter

Resigned
Rutenenstrasse 55, 6375 Beckenried
Born February 1948
Director
Appointed 08 Dec 2006
Resigned 12 Nov 2007

IBRAGIMOV, Alijan

Resigned
Eulenweg 13a, Wilen B. Wollerau
Born June 1953
Director
Appointed 19 Dec 2006
Resigned 06 Dec 2007

JUDGE, Paul Rupert, Sir

Resigned
2nd Floor, LondonSW1A 1ER
Born April 1949
Director
Appointed 06 Dec 2007
Resigned 05 Jun 2013

KHALIL, Mohsen Ahmad, Dr

Resigned
2nd Floor, LondonSW1A 1ER
Born October 1952
Director
Appointed 12 Jun 2012
Resigned 25 Oct 2013

MACHKEVITCH, Alexander

Resigned
Frohburgstrasse 11, Wollerau
Born February 1954
Director
Appointed 19 Dec 2006
Resigned 06 Dec 2007

OLISA, Kenneth Aphunezi, Sir

Resigned
2nd Floor, LondonSW1A 1ER
Born October 1951
Director
Appointed 06 Dec 2007
Resigned 08 Jun 2011

PERRY, Miguel

Resigned
350 Rue Du Velard, 01710 Thoiry
Born October 1970
Director
Appointed 12 Nov 2007
Resigned 30 Jun 2009

SITTARD, Johannes, Dr

Resigned
Willow Mead, PinnerHA5 3XU
Born September 1943
Director
Appointed 19 Dec 2006
Resigned 20 Aug 2009

SITTARD, Johannes, Dr

Resigned
2nd Floor, LondonSW1A 1ER
Born September 1943
Director
Appointed 19 Dec 2006
Resigned 03 Feb 2012

SYKES, Richard Brook, Sir

Resigned
2nd Floor, LondonSW1A 1ER
Born August 1942
Director
Appointed 06 Dec 2007
Resigned 08 Jun 2011

THOMSON, Roderick

Resigned
2nd Floor, LondonSW1A 1ER
Born June 1939
Director
Appointed 06 Dec 2007
Resigned 25 Oct 2013

TIMKIN, Mikhail Ivanovich

Resigned
Nieuwe Blaircummerweg 23, 1272 Rk
Born June 1951
Director
Appointed 08 Dec 2006
Resigned 19 Dec 2006

UTEPOV, Eduard Karlovich

Resigned
2nd Floor, LondonSW1A 1ER
Born October 1953
Director
Appointed 19 Dec 2006
Resigned 08 Jun 2011

WILKINSON, Terence Anthony

Resigned
2nd Floor, LondonSW1A 1ER
Born February 1946
Director
Appointed 28 Sept 2011
Resigned 25 Oct 2013

YEDILBAYEV, Abdraman

Resigned
2nd Floor, LondonSW1A 1ER
Born October 1959
Director
Appointed 06 Dec 2007
Resigned 08 Jun 2011

YERGOZHIN, Daulet

Resigned
6 Akmola St Apt 7, Astana
Born April 1979
Director
Appointed 19 Dec 2006
Resigned 20 Feb 2008

ZAURBEKOVA, Zaure, Dr

Resigned
2nd Floor, LondonSW1A 1ER
Born September 1962
Director
Appointed 30 Sept 2009
Resigned 31 May 2014

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Dec 1920
Resigned 08 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Dec 1920
Resigned 08 Dec 2006

Persons with significant control

1

0 Active
1 Ceased

Committee Of The State Property And Privatization Of The Ministry Of Finance Of The Republic Of Kazakhstan

Ceased
Pobeda Ave., Astana0110000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 December 2018
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control Without Name Date
12 December 2018
PSC06Notification of Ceasing to be a PSC
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Court Order
17 May 2016
OCOC
Annual Return Company With Made Up Date
29 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
16 January 2014
CERT10CERT10
Re Registration Memorandum Articles
16 January 2014
MARMAR
Resolution
16 January 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 January 2014
RR02RR02
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Resolution
17 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
30 May 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 July 2012
RP04RP04
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Resolution
19 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Resolution
22 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Memorandum Articles
13 July 2010
MEM/ARTSMEM/ARTS
Resolution
17 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Memorandum Articles
7 January 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Bulk List Shareholders
6 January 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
10 September 2009
363aAnnual Return
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
9 June 2009
AAAnnual Accounts
Legacy
5 January 2009
353353
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
353a353a
Legacy
20 December 2007
122122
Legacy
20 December 2007
88(2)R88(2)R
Legacy
20 December 2007
88(2)R88(2)R
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
20 December 2007
AAMDAAMD
Accounts With Accounts Type Initial
20 December 2007
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
123Notice of Increase in Nominal Capital
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
26 November 2007
122122
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Statement Of Affairs
30 January 2007
SASA
Legacy
30 January 2007
88(2)R88(2)R
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
123Notice of Increase in Nominal Capital
Legacy
30 January 2007
88(2)R88(2)R
Memorandum Articles
30 January 2007
MEM/ARTSMEM/ARTS
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
122122
Certificate Authorisation To Commence Business Borrow
15 December 2006
CERT8CERT8
Application To Commence Business
15 December 2006
117117
Certificate Change Of Name Company
11 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2006
NEWINCIncorporation