Company NameViscount International Trading Limited
Company StatusDissolved
Company Number02674657
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 4 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameYulia Yancheva
NationalityRussian
StatusClosed
Appointed25 January 1998(6 years after company formation)
Appointment Duration23 years, 8 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address17 Rue Du Cendrier
Geneva
Ch-1201
Switzerland
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(18 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52/54 Gracechurch Street
London
EC2V 0EH
Director NameMr Norman George Hammond
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address21 Martlesham
Welwyn Garden City
Hertfordshire
AL7 2QF
Director NamePeter Viktorovich Yantchev
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed10 March 1992(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address78 Enthusiatov Shosse
Balashikha
Moscow Region
Russia
Secretary NameMr Norman George Hammond
NationalityBritish
StatusResigned
Appointed10 March 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 1998)
RoleSecretary
Correspondence Address21 Martlesham
Welwyn Garden City
Hertfordshire
AL7 2QF
Director NameJonathan Oliver Marshall Clegg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 November 2006)
RoleSolicitor
Correspondence Address57 Ravenslea Road
London
SW12 8SL
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Peter Viktorovich Antchev
50.00%
Ordinary
1 at £1Yulia Vildanovna Yantchev
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 February 2016Variation order (2 pages)
29 February 2016Variation order (2 pages)
20 December 2013Registered office address changed from , 6th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from , 6th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 20 December 2013 (1 page)
22 February 2012Total exemption full accounts made up to 31 December 2003 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2007 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2002 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2001 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2008 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2007 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2004 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2006 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2004 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2005 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2009 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2003 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2006 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2009 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 1999 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 1999 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2008 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2005 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2002 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2000 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2000 (9 pages)
22 February 2012Total exemption full accounts made up to 31 December 2001 (9 pages)
17 February 2012Annual return made up to 31 December 2002 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 31 December 2002 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from , C/O Lindsey Oliver, 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from C/O Lindsey Oliver 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from , C/O Lindsey Oliver, 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD on 11 March 2011 (2 pages)
3 March 2011Termination of appointment of Peter Yantchev as a director (1 page)
3 March 2011Secretary's details changed for Julia Vantcheva on 1 October 2009 (3 pages)
3 March 2011Termination of appointment of Jonathan Clegg as a director (1 page)
3 March 2011Secretary's details changed for Julia Vantcheva on 1 October 2009 (3 pages)
3 March 2011Secretary's details changed for Julia Vantcheva on 1 October 2009 (3 pages)
3 March 2011Appointment of Mr Alan Ronald Oliver Cable as a director (3 pages)
3 March 2011Termination of appointment of Peter Yantchev as a director (1 page)
3 March 2011Termination of appointment of Jonathan Clegg as a director (1 page)
3 March 2011Appointment of Mr Alan Ronald Oliver Cable as a director (3 pages)
2 March 2011Company name changed viscount trading international LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed viscount trading international LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
2 March 2011Change of name notice (2 pages)
1 March 2011Restoration by order of the court (3 pages)
1 March 2011Restoration by order of the court (3 pages)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
9 February 2003Return made up to 31/12/00; full list of members (6 pages)
9 February 2003Return made up to 31/12/00; full list of members (6 pages)
8 August 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Return made up to 31/12/98; full list of members (7 pages)
21 January 2000Full accounts made up to 31 December 1997 (7 pages)
21 January 2000Full accounts made up to 31 December 1997 (7 pages)
21 January 2000Full accounts made up to 31 December 1998 (7 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Full accounts made up to 31 December 1998 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Full accounts made up to 31 December 1996 (7 pages)
21 January 2000Return made up to 31/12/98; full list of members (7 pages)
21 January 2000Full accounts made up to 31 December 1996 (7 pages)
11 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(6 pages)
11 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(6 pages)
5 June 1996Company name changed viscount international trading l imited\certificate issued on 04/06/96 (2 pages)
5 June 1996Company name changed viscount international trading l imited\certificate issued on 04/06/96 (2 pages)
23 May 1996Return made up to 31/12/92; full list of members (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: c/o n hammond 21 martlesham welwyn garden city herts AL7 2QF (1 page)
23 May 1996Return made up to 31/12/93; no change of members (8 pages)
23 May 1996Full accounts made up to 31 December 1995 (7 pages)
23 May 1996Full accounts made up to 31 December 1992 (7 pages)
23 May 1996Full accounts made up to 31 December 1993 (7 pages)
23 May 1996New director appointed (1 page)
23 May 1996Return made up to 31/12/94; full list of members (6 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Return made up to 31/12/92; full list of members (6 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Secretary resigned (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Restoration by order of the court (4 pages)
23 May 1996Secretary resigned (2 pages)
23 May 1996Full accounts made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 31/12/95; no change of members (7 pages)
23 May 1996Full accounts made up to 31 December 1994 (7 pages)
23 May 1996New director appointed (1 page)
23 May 1996Full accounts made up to 31 December 1992 (7 pages)
23 May 1996Full accounts made up to 31 December 1994 (7 pages)
23 May 1996Director resigned (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Return made up to 31/12/93; no change of members (8 pages)
23 May 1996Registered office changed on 23/05/96 from: c/o n hammond, 21 martlesham, welwyn garden city, herts AL7 2QF (1 page)
23 May 1996Return made up to 31/12/95; no change of members (7 pages)
23 May 1996Restoration by order of the court (4 pages)
23 May 1996Full accounts made up to 31 December 1993 (7 pages)
23 May 1996Return made up to 31/12/94; full list of members (6 pages)
19 October 1993Final Gazette dissolved via compulsory strike-off (1 page)
19 October 1993Final Gazette dissolved via compulsory strike-off (1 page)
29 June 1993First Gazette notice for compulsory strike-off (1 page)
29 June 1993First Gazette notice for compulsory strike-off (1 page)
3 March 1992Registered office changed on 03/03/92 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 March 1992Registered office changed on 03/03/92 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 February 1992Company name changed\certificate issued on 28/02/92 (2 pages)
28 February 1992Company name changed\certificate issued on 28/02/92 (2 pages)
31 December 1991Incorporation (17 pages)
31 December 1991Incorporation (17 pages)