Background WavePink WaveYellow Wave

EVRAZ PLC (07784342)

EVRAZ PLC (07784342) is an active UK company. incorporated on 23 September 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). EVRAZ PLC has been registered for 14 years. Current directors include BASKATOV, Maxim, Mr., NIKISHIN, Roman, Mr..

Company Number
07784342
Status
active
Type
plc
Incorporated
23 September 2011
Age
14 years
Address
Portman House 2, London, W1H 6DU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
BASKATOV, Maxim, Mr., NIKISHIN, Roman, Mr.
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVRAZ PLC

EVRAZ PLC is an active company incorporated on 23 September 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). EVRAZ PLC was registered 14 years ago.(SIC: 24100)

Status

active

Active since 14 years ago

Company No

07784342

PLC Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 24 August 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

PROJECT SAVANNAH PLC
From: 23 September 2011To: 13 October 2011
Contact
Address

Portman House 2 Portman Street London, W1H 6DU,

Previous Addresses

PO Box 4385 07784342 - Companies House Default Address Cardiff CF14 8LH
From: 30 July 2019To: 12 September 2025
, 5th Floor, 6 st Andrew Street, London, EC4A 3AE
From: 13 October 2011To: 30 July 2019
, C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom
From: 23 September 2011To: 13 October 2011
Timeline

63 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Funding Round
Nov 11
Capital Update
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Share Issue
Jan 12
Capital Reduction
Jan 12
Share Buyback
Jan 12
Funding Round
Feb 12
Funding Round
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Feb 13
Funding Round
Feb 14
Director Joined
May 15
Share Buyback
May 15
Director Left
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Capital Update
Jul 18
Director Joined
Aug 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Capital Update
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
16
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BASKATOV, Maxim, Mr.

Active
Portman Street, LondonW1H 6DU
Born July 1982
Director
Appointed 20 Mar 2025

NIKISHIN, Roman, Mr.

Active
Portman Street, LondonW1H 6DU
Born December 1981
Director
Appointed 21 Mar 2025

GULYAEVA, Natalia

Resigned
Portman Street, LondonW1H 6DU
Secretary
Appointed 10 Mar 2022
Resigned 20 May 2022

KOSTINOV, Stanislav

Resigned
Portman Street, LondonW1H 6DU
Secretary
Appointed 20 May 2022
Resigned 24 Jun 2025

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 23 Sept 2011
Resigned 13 Oct 2011

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 01 Feb 2016
Resigned 10 Mar 2022

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 13 Oct 2011
Resigned 01 Feb 2016

ABRAMOV, Alexander

Resigned
Portman Street, LondonW1H 6DU
Born February 1959
Director
Appointed 14 Oct 2011
Resigned 10 Mar 2022

ARGO, Laurie Hamilton

Resigned
Portman Street, LondonW1H 6DU
Born March 1972
Director
Appointed 08 Aug 2018
Resigned 15 Jun 2021

BAXTER, Duncan Antony Hilder

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born January 1952
Director
Appointed 14 Oct 2011
Resigned 14 Mar 2016

FROLOV, Alexander

Resigned
Portman Street, LondonW1H 6DU
Born May 1964
Director
Appointed 14 Oct 2011
Resigned 10 Mar 2022

GORDON, Maria Vladimirovna

Resigned
Portman Street, LondonW1H 6DU
Born February 1974
Director
Appointed 01 Feb 2022
Resigned 10 Mar 2022

GRUBER, Karl

Resigned
Portman Street, LondonW1H 6DU
Born October 1952
Director
Appointed 14 Oct 2011
Resigned 10 Mar 2022

GUDGEON, Deborah Jane

Resigned
Portman Street, LondonW1H 6DU
Born July 1960
Director
Appointed 01 May 2015
Resigned 10 Mar 2022

IBRAGIMOV, Ruslan, Mr.

Resigned
Portman Street, LondonW1H 6DU
Born August 1963
Director
Appointed 14 Oct 2022
Resigned 01 Dec 2023

IVANOV, Aleksey

Resigned
Portman Street, LondonW1H 6DU
Born August 1975
Director
Appointed 01 Feb 2022
Resigned 17 Oct 2022

IVANOV, Nikolay

Resigned
Portman Street, LondonW1H 6DU
Born September 1972
Director
Appointed 11 Mar 2022
Resigned 30 Sept 2022

IZOSIMOV, Alexander

Resigned
Portman Street, LondonW1H 6DU
Born January 1964
Director
Appointed 28 Feb 2012
Resigned 10 Mar 2022

LOBODA, Andrey, Mr.

Resigned
Portman Street, LondonW1H 6DU
Born July 1971
Director
Appointed 15 Sept 2022
Resigned 21 Mar 2025

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 23 Sept 2011
Resigned 14 Oct 2011

ODELL, Stephen Terence

Resigned
Portman Street, LondonW1H 6DU
Born February 1955
Director
Appointed 15 Jun 2021
Resigned 10 Mar 2022

PEAT, Sir Michael

Resigned
Portman Street, LondonW1H 6DU
Born November 1949
Director
Appointed 14 Oct 2011
Resigned 10 Mar 2022

POKROVSKAYA, Olga Alexandrovna

Resigned
Floor, LondonEC4A 3AE
Born July 1969
Director
Appointed 14 Oct 2011
Resigned 14 Mar 2016

ROBINSON, Terry John

Resigned
Floor, LondonEC4A 3AE
Born November 1944
Director
Appointed 14 Oct 2011
Resigned 18 Jun 2015

RUTHERFORD, James Edmund

Resigned
Portman Street, LondonW1H 6DU
Born July 1959
Director
Appointed 15 Jun 2021
Resigned 03 Mar 2022

SHVIDLER, Eugene

Resigned
Portman Street, LondonW1H 6DU
Born March 1964
Director
Appointed 14 Oct 2011
Resigned 10 Mar 2022

STASH, Sandra Mary

Resigned
Portman Street, LondonW1H 6DU
Born May 1959
Director
Appointed 15 Jun 2021
Resigned 04 Mar 2022

TENENBAUM, Eugene

Resigned
Portman Street, LondonW1H 6DU
Born September 1964
Director
Appointed 14 Oct 2011
Resigned 10 Mar 2022

ZAITSEV, Vladislav, Mr.

Resigned
Portman Street, LondonW1H 6DU
Born September 1967
Director
Appointed 31 Aug 2023
Resigned 21 Mar 2025

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate director
Appointed 23 Sept 2011
Resigned 14 Oct 2011
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
13 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
13 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
13 August 2025
RP05RP05
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Auditors Resignation Company
6 January 2023
AUDAUD
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
2 November 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Resolution
26 July 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
15 February 2022
SH19Statement of Capital
Legacy
15 February 2022
OC138OC138
Certificate Capital Reduction Issued Capital
15 February 2022
CERT15CERT15
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Interim
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Interim
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Interim
13 August 2020
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Resolution
25 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Interim
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Interim
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
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
30 July 2019
AD01Change of Registered Office Address
Resolution
15 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Legacy
18 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 September 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
10 July 2018
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
10 July 2018
CERT15CERT15
Legacy
10 July 2018
OC138OC138
Resolution
29 June 2018
RESOLUTIONSResolutions
Resolution
29 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Resolution
27 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares
8 June 2016
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 February 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Resolution
3 July 2015
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 June 2015
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
18 May 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Resolution
7 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Resolution
4 July 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
30 June 2014
RP04RP04
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Resolution
24 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2012
AA01Change of Accounting Reference Date
Resolution
22 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 January 2012
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
10 January 2012
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
10 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
10 January 2012
SH06Cancellation of Shares
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 December 2011
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
24 November 2011
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
24 November 2011
CERT15CERT15
Legacy
24 November 2011
OC138OC138
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2011
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 November 2011
MEM/ARTSMEM/ARTS
Move Registers To Sail Company
9 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Resolution
28 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
20 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Certificate Change Of Name Company
13 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2011
CONNOTConfirmation Statement Notification
Legacy
26 September 2011
CERT8ACERT8A
Application Trading Certificate
26 September 2011
SH50SH50
Incorporation Company
23 September 2011
NEWINCIncorporation