Company NameArcos Limited
DirectorsAlexander Ammosov and Marina Aleksandrovna Breuer-Timoscenko
Company StatusActive - Proposal to Strike off
Company Number00168179
CategoryPrivate Limited Company
Incorporation Date11 June 1920(103 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Alexander Ammosov
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityRussian
StatusCurrent
Appointed19 February 2016(95 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address6 Floor, 25 Farringdon Street
London
EC4A 4AB
Director NameMrs Marina Aleksandrovna Breuer-Timoscenko
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2017(97 years after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Floor, 25 Farringdon Street
London
EC4A 4AB
Director NameMr Pavel Kirillovitch Kovylin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityUSSR
StatusResigned
Appointed16 July 1991(71 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address33 Highgate West Hill
London
N6 6NL
Director NameMr Konstantin Uladimirovich Trofimov
Date of BirthJune 1950 (Born 73 years ago)
NationalityUSSR
StatusResigned
Appointed16 July 1991(71 years, 1 month after company formation)
Appointment Duration2 days (resigned 18 July 1991)
RoleEconomist Director
Correspondence Address33 Highgate West Hill
London
N6 6NL
Director NameMr Eugeny Ivanovich Smagin
Date of BirthMay 1952 (Born 72 years ago)
NationalityUSSR
StatusResigned
Appointed16 July 1991(71 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 December 1991)
RoleCompany Director
Correspondence Address33 Highgate West Hill
London
N6 6NL
Secretary NameMr Kenneth Greatrex Robinson
NationalityBritish
StatusResigned
Appointed16 July 1991(71 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressWaldene 12 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UP
Director NameMr Ivan Yarotski
Date of BirthApril 1952 (Born 72 years ago)
NationalityUSSR
StatusResigned
Appointed18 July 1991(71 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 1993)
RoleCompany Director
Correspondence Address25 Zubouski Boulevard
Moscow 119021
Foreign
Director NameMr Sergey Alekseyvich Luchinkin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityRussian
StatusResigned
Appointed27 December 1991(71 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 High Point
North Hill
London
N6 4BA
Director NameMikhail Nikolaevich Grachev
Date of BirthAugust 1929 (Born 94 years ago)
NationalityRussian
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address32/33 Highgate
Weathill
London
N6 6NL
Director NameValery Vladimirovich Rudakov
Date of BirthJune 1942 (Born 81 years ago)
NationalityRussian
StatusResigned
Appointed01 August 1993(73 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 July 1994)
RolePresident
Correspondence AddressProfsovznay Street 43
Block No 1 Flat No 245
Moscow 170043
Director NameValeri Anatoli Koutanov
Date of BirthJune 1941 (Born 82 years ago)
NationalityRussian
StatusResigned
Appointed27 July 1994(74 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressKrasnogo Majaka Street
4 2 369
Moscow
113519
Director NameSergeevitch Victor Tolkunov
Date of BirthMay 1934 (Born 90 years ago)
NationalityRussian
StatusResigned
Appointed27 July 1994(74 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 1998)
RoleChef Of Legal Department
Correspondence Address16 Frana Babushikina Street
Moscow
117881
Director NameEdvard Ardalionovich Khudiakov
Date of BirthMay 1970 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed12 September 1996(76 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressAv Vernadskogo Roa Apr 61
Moscow
Russia
Director NameSergei Aramovich Oulin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed12 September 1996(76 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 May 2011)
RoleCompany Director
Correspondence AddressUl Garibaldy
36 Apt 322
Moscow
Russia
Director NameTatiana Nikolaeva
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(77 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pennine Drive
London
NW2 1NX
Director NameYury Ageychenko
Date of BirthMay 1947 (Born 77 years ago)
NationalityRussian
StatusResigned
Appointed28 April 1998(77 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 July 2007)
RoleEconomist
Correspondence AddressAkhdemika Kapitzy Street 30-2-463
Moscow 117647
Russia
Director NameSergey Petrosyan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed29 September 2000(80 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address10 Balaklavskyi Prospekt Building 3
Flat 96
Moscow
113639
Russia
Director NameSagadat Khabirov
Date of BirthNovember 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed04 December 2003(83 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressGaribaldi Street
House 12 Flat 86
Moscow
Russia
Secretary NameMr David Maitland Young
NationalityBritish
StatusResigned
Appointed01 January 2005(84 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chertsey Road
Chobham
Surrey
GU24 8NB
Director NameDmitry Novikov
Date of BirthJune 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed07 July 2005(85 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2007)
RoleVice President
Correspondence Address10-12, 1st Kazachy Per
Moscow
Russia
Director NameOleg Kurochkin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed15 November 2006(86 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 July 2015)
RoleVice President
Country of ResidenceRussia
Correspondence Address8-127, Olimpic Village
Moscow
Russia
Director NameSergey Panchekhin
Date of BirthApril 1955 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed05 October 2007(87 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 May 2008)
RoleCompany Director
Correspondence AddressLange Herentalsestraat 62-70
2018 Antwerp
Foreign
Director NameNatalia Frantsevskaya
Date of BirthAugust 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed05 October 2007(87 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2009)
RoleManager
Correspondence Address1st Kazachy Pereulor 10/12
Moslow 119017
Russia
Director NameYuri Okoemov
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed10 August 2009(89 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressNahimovskiy Prospect 32/2 Flat 109
Moscow
117418
Russia
Director NameMr Vladlen Nogovitsyn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed15 June 2012(92 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2nd Floor
86 Hatton Garden
London
EC1N 8QQ
Director NameMr Sergey Mezhokh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityRussian
StatusResigned
Appointed21 July 2015(95 years, 2 months after company formation)
Appointment Duration7 months (resigned 19 February 2016)
RoleHead Of Department
Country of ResidenceRussia
Correspondence AddressSolnechnogorskaya Street 14-2-223 125 413
Moscow
125 413
Director NameMr Sergei Vasilev
Date of BirthJuly 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed19 February 2016(95 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB

Contact

Websitearcos.ltd.uk

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

704.5k at £1Pjsc Alrosa
78.28%
Ordinary
195.5k at £1Exportles
21.72%
Ordinary
1 at £1Alrosa Overseas Sa
0.00%
Ordinary

Financials

Year2014
Turnover£5,119,414
Gross Profit£889,132
Net Worth£5,246,881
Cash£4,034,223
Current Liabilities£183,222

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

17 November 1995Delivered on: 24 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £19,600 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 58583262 and earmarked or designated by reference to the company.
Outstanding
4 October 1995Delivered on: 10 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$740,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 18030 and earmarked or designated by reference to the company.
Outstanding

Filing History

2 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 October 2019Auditor's resignation (1 page)
29 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
7 February 2019Registered office address changed from 25 6th Floor Farringdon Street London EC4A 4AB England to 6 Floor, 25 Farringdon Street London EC4A 4AB on 7 February 2019 (1 page)
25 January 2019Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to 25 6th Floor Farringdon Street London EC4A 4AB on 25 January 2019 (1 page)
13 January 2019Termination of appointment of Sergei Vasilev as a director on 31 December 2018 (1 page)
3 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 October 2018Statement of capital on 22 October 2018
  • GBP 1,000
(5 pages)
22 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2018Solvency Statement dated 02/10/18 (1 page)
22 October 2018Statement by Directors (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 December 2017Director's details changed for Mr Alexander Ammosov on 11 December 2017 (2 pages)
1 December 2017Full accounts made up to 31 December 2016 (16 pages)
1 December 2017Full accounts made up to 31 December 2016 (16 pages)
24 November 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
24 November 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
30 August 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
30 August 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
30 June 2017Notification of Yuriy Dukin as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Yuriy Dukin as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Appointment of Mrs Marina Breuer-Timoscenko as a director on 1 June 2017 (2 pages)
19 June 2017Appointment of Mrs Marina Breuer-Timoscenko as a director on 1 June 2017 (2 pages)
14 June 2017Termination of appointment of Tatiana Nikolaeva as a director on 1 June 2017 (1 page)
14 June 2017Termination of appointment of Tatiana Nikolaeva as a director on 1 June 2017 (1 page)
21 April 2017Director's details changed for Tatiana Nikolaeva on 7 April 2017 (2 pages)
21 April 2017Director's details changed for Tatiana Nikolaeva on 7 April 2017 (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (17 pages)
8 September 2016Full accounts made up to 31 December 2015 (17 pages)
15 July 2016Director's details changed for Tatiana Nikolaeva on 31 May 2016 (2 pages)
15 July 2016Director's details changed for Tatiana Nikolaeva on 31 May 2016 (2 pages)
14 July 2016Registered office address changed from 2nd Floor 86 Hatton Garden London EC1N 8QQ to Tallis House 2 Tallis Street London EC4Y 0AB on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 2nd Floor 86 Hatton Garden London EC1N 8QQ to Tallis House 2 Tallis Street London EC4Y 0AB on 14 July 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 704,506
(5 pages)
23 June 2016Director's details changed for Mr Alexander Ammosov on 1 May 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 704,506
(5 pages)
23 June 2016Director's details changed for Mr Sergei Vasilev on 1 May 2016 (2 pages)
23 June 2016Director's details changed for Mr Alexander Ammosov on 1 May 2016 (2 pages)
23 June 2016Director's details changed for Mr Sergei Vasilev on 1 May 2016 (2 pages)
20 June 2016Satisfaction of charge 2 in full (1 page)
20 June 2016Satisfaction of charge 1 in full (1 page)
20 June 2016Satisfaction of charge 2 in full (1 page)
20 June 2016Satisfaction of charge 1 in full (1 page)
17 June 2016Statement of capital on 17 June 2016
  • GBP 704,506
(4 pages)
17 June 2016Statement of capital on 17 June 2016
  • GBP 704,506
(4 pages)
17 June 2016Solvency Statement dated 08/06/16 (2 pages)
17 June 2016Statement by Directors (1 page)
17 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 June 2016Solvency Statement dated 08/06/16 (2 pages)
17 June 2016Statement by Directors (1 page)
5 April 2016Director's details changed for Mr Alexander Ammosov on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 900,000
(6 pages)
5 April 2016Director's details changed for Mr Alexander Ammosov on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 900,000
(6 pages)
4 April 2016Termination of appointment of David Maitland Young as a secretary on 29 February 2016 (1 page)
4 April 2016Termination of appointment of David Maitland Young as a secretary on 29 February 2016 (1 page)
4 April 2016Appointment of Mr Alexander Ammosov as a director on 19 February 2016 (2 pages)
4 April 2016Appointment of Mr Sergei Vasilev as a director on 19 February 2016 (2 pages)
4 April 2016Director's details changed for Tatiana Michaelovna Nikolaeva on 1 March 2015 (3 pages)
4 April 2016Appointment of Mr Sergei Vasilev as a director on 19 February 2016 (2 pages)
4 April 2016Director's details changed for Tatiana Michaelovna Nikolaeva on 1 March 2015 (3 pages)
4 April 2016Appointment of Mr Alexander Ammosov as a director on 19 February 2016 (2 pages)
1 April 2016Termination of appointment of Sergey Mezhokh as a director on 19 February 2016 (1 page)
1 April 2016Termination of appointment of Vladlen Nogovitsyn as a director on 19 February 2016 (1 page)
1 April 2016Termination of appointment of Vladlen Nogovitsyn as a director on 19 February 2016 (1 page)
1 April 2016Termination of appointment of Sergey Mezhokh as a director on 19 February 2016 (1 page)
12 February 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 February 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 February 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
12 February 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
25 August 2015Appointment of Mr Sergey Mezhokh as a director on 21 July 2015 (2 pages)
25 August 2015Termination of appointment of Oleg Kurochkin as a director on 21 July 2015 (1 page)
25 August 2015Termination of appointment of Oleg Kurochkin as a director on 21 July 2015 (1 page)
25 August 2015Appointment of Mr Sergey Mezhokh as a director on 21 July 2015 (2 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 900,000
(6 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 900,000
(6 pages)
3 March 2015Full accounts made up to 31 December 2014 (18 pages)
3 March 2015Full accounts made up to 31 December 2014 (18 pages)
21 January 2015Termination of appointment of Sergey Alekseyvich Luchinkin as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of Sergey Alekseyvich Luchinkin as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of Sergey Alekseyvich Luchinkin as a director on 1 December 2014 (1 page)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 900,000
(7 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 900,000
(7 pages)
1 April 2014Accounts made up to 31 December 2013 (18 pages)
1 April 2014Accounts made up to 31 December 2013 (18 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
8 April 2013Accounts made up to 31 December 2012 (16 pages)
8 April 2013Accounts made up to 31 December 2012 (16 pages)
16 January 2013Secretary's details changed for Mr David Maitland Young on 15 January 2013 (1 page)
16 January 2013Secretary's details changed for Mr David Maitland Young on 15 January 2013 (1 page)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
6 August 2012Appointment of Mr Vladlen Nogovitsyn as a director (2 pages)
6 August 2012Appointment of Mr Vladlen Nogovitsyn as a director (2 pages)
2 August 2012Termination of appointment of Yuri Okoemov as a director (1 page)
2 August 2012Termination of appointment of Yuri Okoemov as a director (1 page)
21 June 2012Accounts made up to 31 December 2011 (13 pages)
21 June 2012Accounts made up to 31 December 2011 (13 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
2 August 2011Director's details changed for Mr Sergey Alekseyvich Luchinkin on 16 July 2011 (2 pages)
2 August 2011Director's details changed for Tatiana Michaelovna Nikolaeva on 16 July 2011 (2 pages)
2 August 2011Director's details changed for Tatiana Michaelovna Nikolaeva on 16 July 2011 (2 pages)
2 August 2011Director's details changed for Oleg Kurochkin on 16 July 2011 (2 pages)
2 August 2011Director's details changed for Yuri Okoemov on 16 July 2011 (2 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
2 August 2011Director's details changed for Yuri Okoemov on 16 July 2011 (2 pages)
2 August 2011Director's details changed for Oleg Kurochkin on 16 July 2011 (2 pages)
2 August 2011Director's details changed for Mr Sergey Alekseyvich Luchinkin on 16 July 2011 (2 pages)
23 June 2011Termination of appointment of Sergei Oulin as a director (2 pages)
23 June 2011Termination of appointment of Sergei Oulin as a director (2 pages)
1 June 2011Accounts made up to 31 December 2010 (13 pages)
1 June 2011Accounts made up to 31 December 2010 (13 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (17 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (17 pages)
23 July 2010Accounts made up to 31 December 2009 (13 pages)
23 July 2010Accounts made up to 31 December 2009 (13 pages)
17 September 2009Appointment terminated director natalia frantsevskaya (1 page)
17 September 2009Director appointed yuri okoemov (1 page)
17 September 2009Director appointed yuri okoemov (1 page)
17 September 2009Appointment terminated director natalia frantsevskaya (1 page)
27 August 2009Director's change of particulars / tatiana nikolaeva / 01/07/2009 (1 page)
27 August 2009Director's change of particulars / tatiana nikolaeva / 01/07/2009 (1 page)
27 August 2009Director's change of particulars / sergey luchinkin / 01/07/2009 (3 pages)
27 August 2009Director's change of particulars / sergey luchinkin / 01/07/2009 (3 pages)
27 August 2009Return made up to 16/07/09; full list of members (9 pages)
27 August 2009Return made up to 16/07/09; full list of members (9 pages)
13 August 2009Accounts made up to 31 December 2008 (13 pages)
13 August 2009Accounts made up to 31 December 2008 (13 pages)
18 August 2008Return made up to 16/07/08; full list of members (8 pages)
18 August 2008Return made up to 16/07/08; full list of members (8 pages)
25 June 2008Appointment terminated director sergey panchekhin (1 page)
25 June 2008Appointment terminated director sergey panchekhin (1 page)
4 June 2008Accounts made up to 31 December 2007 (14 pages)
4 June 2008Accounts made up to 31 December 2007 (14 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
6 August 2007Return made up to 16/07/07; full list of members (9 pages)
6 August 2007Return made up to 16/07/07; full list of members (9 pages)
2 August 2007Accounts made up to 31 December 2006 (15 pages)
2 August 2007Accounts made up to 31 December 2006 (15 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
16 August 2006Accounts made up to 31 December 2005 (15 pages)
16 August 2006Accounts made up to 31 December 2005 (15 pages)
1 August 2006Return made up to 16/07/06; full list of members (9 pages)
1 August 2006Return made up to 16/07/06; full list of members (9 pages)
22 March 2006Registered office changed on 22/03/06 from: 5TH floor kingsway house, 103 kingsway, london, WC2B 6QX (1 page)
22 March 2006Registered office changed on 22/03/06 from: 5TH floor kingsway house, 103 kingsway, london, WC2B 6QX (1 page)
30 July 2005Return made up to 16/07/05; full list of members (8 pages)
30 July 2005Return made up to 16/07/05; full list of members (8 pages)
21 July 2005Accounts made up to 31 December 2004 (14 pages)
21 July 2005Accounts made up to 31 December 2004 (14 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
4 August 2004Return made up to 16/07/04; full list of members (8 pages)
4 August 2004Return made up to 16/07/04; full list of members (8 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
2 July 2004Accounts made up to 31 December 2003 (15 pages)
2 July 2004Accounts made up to 31 December 2003 (15 pages)
6 August 2003Accounts made up to 31 December 2002 (16 pages)
6 August 2003Return made up to 16/07/03; full list of members (8 pages)
6 August 2003Return made up to 16/07/03; full list of members (8 pages)
6 August 2003Accounts made up to 31 December 2002 (16 pages)
8 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Accounts made up to 31 December 2001 (15 pages)
8 August 2002Accounts made up to 31 December 2001 (15 pages)
24 July 2001Director resigned (1 page)
24 July 2001Return made up to 16/07/01; full list of members (8 pages)
24 July 2001Director resigned (1 page)
24 July 2001Return made up to 16/07/01; full list of members (8 pages)
22 May 2001Accounts made up to 31 December 2000 (13 pages)
22 May 2001Accounts made up to 31 December 2000 (13 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
12 September 2000Accounts made up to 31 December 1999 (13 pages)
12 September 2000Accounts made up to 31 December 1999 (13 pages)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Return made up to 16/07/99; full list of members (8 pages)
2 August 1999Return made up to 16/07/99; full list of members (8 pages)
2 August 1999Accounts made up to 31 December 1998 (12 pages)
2 August 1999Accounts made up to 31 December 1998 (12 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
11 March 1999Registered office changed on 11/03/99 from: 4TH floor, lincoln house, 300 high holborn, london WC1V 7JH (1 page)
11 March 1999Registered office changed on 11/03/99 from: 4TH floor, lincoln house, 300 high holborn, london WC1V 7JH (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
31 July 1998Return made up to 16/07/98; no change of members (6 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Accounts made up to 31 December 1997 (11 pages)
31 July 1998Accounts made up to 31 December 1997 (11 pages)
31 July 1998Return made up to 16/07/98; no change of members (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
28 July 1997Accounts made up to 31 December 1996 (12 pages)
28 July 1997Accounts made up to 31 December 1996 (12 pages)
28 July 1997Return made up to 16/07/97; no change of members (6 pages)
28 July 1997Return made up to 16/07/97; no change of members (6 pages)
1 May 1997Registered office changed on 01/05/97 from: 18-20 grafton street 4TH floor, london, W1X 4DD (1 page)
1 May 1997Registered office changed on 01/05/97 from: 18-20 grafton street 4TH floor, london, W1X 4DD (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
7 August 1996Return made up to 16/07/96; full list of members (8 pages)
7 August 1996Accounts made up to 31 December 1995 (13 pages)
7 August 1996Return made up to 16/07/96; full list of members (8 pages)
7 August 1996Accounts made up to 31 December 1995 (13 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
3 August 1995Accounts made up to 31 December 1994 (12 pages)
3 August 1995Accounts made up to 31 December 1994 (12 pages)
3 August 1995Return made up to 16/07/95; no change of members (6 pages)
3 August 1995Return made up to 16/07/95; no change of members (6 pages)
22 July 1994Return made up to 16/07/94; change of members (5 pages)
22 July 1994Return made up to 16/07/94; change of members (5 pages)
27 July 1993Return made up to 16/07/93; full list of members (5 pages)
27 July 1993Return made up to 16/07/93; full list of members (5 pages)
5 August 1992Return made up to 16/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1992Return made up to 16/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1991Return made up to 16/07/91; no change of members (6 pages)
6 August 1991Return made up to 16/07/91; no change of members (6 pages)
25 September 1990Return made up to 16/07/90; full list of members (4 pages)
25 September 1990Return made up to 16/07/90; full list of members (4 pages)
27 October 1988Return made up to 08/09/88; full list of members (4 pages)
27 October 1988Return made up to 08/09/88; full list of members (4 pages)
28 October 1987Return made up to 08/10/87; full list of members (4 pages)
28 October 1987Return made up to 08/10/87; full list of members (4 pages)
4 July 1922Company name changed\certificate issued on 04/07/22 (3 pages)
4 July 1922Company name changed\certificate issued on 04/07/22 (3 pages)
14 June 1920Certificate of incorporation (1 page)
14 June 1920Certificate of incorporation (1 page)
11 June 1920Incorporation (31 pages)
11 June 1920Incorporation (31 pages)