Company NameSovcomflot (UK) Ltd
DirectorsAlexey Viktorovich Ostapenko and Vladimir Nikolaevich Emelianov
Company StatusActive - Proposal to Strike off
Company Number02700093
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)
Previous NameFiona Maritime Agencies Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Alexey Viktorovich Ostapenko
Date of BirthApril 1972 (Born 52 years ago)
NationalityRussian
StatusCurrent
Appointed01 July 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address6 Gasheka Street
Moscow
125047
Director NameMr Vladimir Nikolaevich Emelianov
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityRussian
StatusCurrent
Appointed01 July 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address6 Gasheka Street
Moscow
125047
Director NameGordon John Southcott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1963
Appointment Duration35 years, 4 months (resigned 18 March 1999)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBlossoms 17 Parkside Gardens
London
SW19 5EU
Director NameMs Angharad Sian Harris
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleTrainee Solicitor
Correspondence Address46 Pickwick Road
London
SE21 7JW
Director NameMr James Hamilton Surgeoner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address97 Stanstead Road
Caterham
Surrey
CR3 6AG
Secretary NameMs Angharad Sian Harris
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address46 Pickwick Road
London
SE21 7JW
Director NameMr Alexander Gurgenovich Tonunts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed25 March 1992(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 30 October 1992)
RoleCompany Director
Correspondence Address36 Park Steps
London
W2 2YQ
Director NameMichael Yuryevich Sokolov
Date of BirthJune 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed25 March 1992(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 1992)
RoleLawyer
Correspondence Address25 Park Steps
London
W2 2YQ
Secretary NameAnn Rickard
NationalityBritish
StatusResigned
Appointed25 March 1992(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 1997)
RoleSecretary
Correspondence Address26 Welland Mews
Wapping
London
E1 9JW
Director NameMr Vadim Yeoutyevich Shutov
Date of BirthMarch 1937 (Born 87 years ago)
NationalityRussian
StatusResigned
Appointed14 September 1992(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 October 1997)
RoleEconomist
Correspondence Address21e Highgate Close
Hampstead Lane
London
N6 4SD
Director NamePhilip Grenville Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 1996)
RoleShipbroking
Correspondence AddressThe Guildhall
Yaxley
Suffolk
IP23 8BS
Director NameVadim Kornilov
Date of BirthMarch 1932 (Born 92 years ago)
NationalityRussian
StatusResigned
Appointed12 March 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 1999)
RoleDirector General And Chairman
Correspondence Address9-2-373 Sokolmky Sq
Moscow
Russia
Director NameIouri Privalov
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed16 April 1997(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address10 Highfields Grove
Fitzroy Park
London
N6 6HN
Secretary NameGraham Bosher
NationalityBritish
StatusResigned
Appointed14 July 1997(5 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 May 2016)
RoleCompany Director
Correspondence Address18 Hawtrey Drive
Ruislip
Middlesex
HA4 8QW
Director NameIgor Alexandrovich Borisenko
Date of BirthJune 1954 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed12 April 2000(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2009)
RoleCompany Director
Correspondence Address7 Dunayevskogo Street
Moscow
121165
Russia
Director NameEvgeniy Nikolaevich Ambrosov
Date of BirthJuly 1957 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed12 April 2000(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2002)
RoleCompany Director
Correspondence Address7 Dunayevskogo Street
Moscow
121165
Russia
Director NameDmitriy Yurievich Skarga
Date of BirthJuly 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed01 November 2000(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address7 Dunayevskogo Street
Moscow
121165
Russia
Director NameSergey Ottovich Frank
Date of BirthAugust 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed07 October 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address32, Udaltsova Str. Flat 38
Moscow
Russian Federation
Director NameMr Vladimir Alexandrovich Mednikov
Date of BirthNovember 1953 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed15 February 2005(12 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressMarshala Zakhorova St 12/3 Flat 138
Moscow Russian Federation
1155 69
Foreign
Director NameMr Callum Bairstow Ludgate
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(12 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 January 2023)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address6th Floor
1 Finsbury Square
London
EC2A 1AE
Director NameLord Nicholas John Albert Fairfax
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orlando Road
London
SW4 0LF
Director NameMr Vladimir Petrovich Oskirko
Date of BirthAugust 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed31 July 2008(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address6,Z And A. Kosmodemyanskikh St.
125171 Moscow
Russia
Director NameMr John Hiram Salmon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(16 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 December 2022)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address6th Floor
1 Finsbury Square
London
EC2A 1AE
Director NameMr Sergey Burima
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed21 July 2009(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2015)
RoleShipbroker
Country of ResidenceRussia
Correspondence Address4/35 Varsonofievsky Pereulok
Moscow
1234689
Director NameMr Evgeny Nikolaevich Ambrosov
Date of BirthJuly 1957 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed21 July 2009(17 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address48-1 Appt.52
Rublevskoye Avenue
Moscow
121609
Russia
Secretary NameMr Alexander Nicholas Ward
StatusResigned
Appointed18 May 2016(24 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2022)
RoleCompany Director
Correspondence Address6th Floor
1 Finsbury Square
London
EC2A 1AE
Director NameMr Sergey Gennadievich Popravko
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed06 November 2020(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address6 Gasheka Street
Moscow
125047
Russia

Contact

Websitesovcomflot.ru
Telephone020 74961812
Telephone regionLondon

Location

Registered Address6th Floor
1 Finsbury Square
London
EC2A 1AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25k at £1Oao Sovcomflot
100.00%
Ordinary

Financials

Year2014
Turnover£3,740,631
Net Worth£1,390,051
Cash£610,469
Current Liabilities£872,308

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 March 2022 (2 years, 1 month ago)
Next Return Due7 April 2023 (overdue)

Charges

20 July 2006Delivered on: 26 July 2006
Persons entitled: Mourant & Co Trustees Limited and Mourant Proeprty Trustees Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys interest in the interest earning deposit account with the initial deposit of £325,334.00 and the amount from time to time standing to the credit or accruing to the deposit account.
Outstanding
1 November 1999Delivered on: 6 November 1999
Satisfied on: 5 November 2009
Persons entitled:
The Canada Life Assurance Company
The Canada Life Assurance Company of Great Britain Limited

Classification: Rent dposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £33,430.
Fully Satisfied

Filing History

23 November 2020Termination of appointment of Evgeny Nikolaevich Ambrosov as a director on 5 November 2020 (1 page)
23 November 2020Appointment of Mr Sergey Gennadievich Popravko as a director on 6 November 2020 (2 pages)
9 November 2020Director's details changed for Mr Callum Bairstow Ludgate on 9 November 2020 (2 pages)
9 November 2020Director's details changed for Mr John Hiram Salmon on 9 November 2020 (2 pages)
31 August 2020Termination of appointment of Nicholas John Albert Fairfax as a director on 31 August 2020 (1 page)
21 July 2020Accounts for a small company made up to 31 December 2019 (21 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 October 2019Director's details changed for Mr Callum Bairstow Ludgate on 14 September 2017 (2 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (20 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
1 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 May 2018Memorandum and Articles of Association (31 pages)
20 April 2018Full accounts made up to 31 December 2017 (19 pages)
17 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Full accounts made up to 31 December 2016 (17 pages)
5 April 2017Full accounts made up to 31 December 2016 (17 pages)
18 May 2016Appointment of Mr Alexander Nicholas Ward as a secretary on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Graham Bosher as a secretary on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Alexander Nicholas Ward as a secretary on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Graham Bosher as a secretary on 18 May 2016 (1 page)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 25,000
(9 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 25,000
(9 pages)
31 March 2016Full accounts made up to 31 December 2015 (13 pages)
31 March 2016Full accounts made up to 31 December 2015 (13 pages)
13 July 2015Appointment of Mr Vladimir Nikolaevich Emelianov as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Vladimir Nikolaevich Emelianov as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Alexey Viktorovich Ostapenko as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Alexey Viktorovich Ostapenko as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Vladimir Nikolaevich Emelianov as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Alexey Viktorovich Ostapenko as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Vladimir Petrovich Oskirko as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Vladimir Alexandrovich Mednikov as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Vladimir Petrovich Oskirko as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Vladimir Alexandrovich Mednikov as a director on 30 June 2015 (1 page)
29 May 2015Termination of appointment of Sergey Burima as a director on 15 May 2015 (1 page)
29 May 2015Termination of appointment of Sergey Burima as a director on 15 May 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (13 pages)
16 April 2015Full accounts made up to 31 December 2014 (13 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 25,000
(10 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 25,000
(10 pages)
14 April 2014Full accounts made up to 31 December 2013 (14 pages)
14 April 2014Full accounts made up to 31 December 2013 (14 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 25,000
(10 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 25,000
(10 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (10 pages)
7 March 2013Full accounts made up to 31 December 2012 (13 pages)
7 March 2013Full accounts made up to 31 December 2012 (13 pages)
21 May 2012Full accounts made up to 31 December 2011 (13 pages)
21 May 2012Full accounts made up to 31 December 2011 (13 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (10 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (10 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (10 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (10 pages)
14 September 2010Auditor's resignation (2 pages)
14 September 2010Auditor's resignation (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (12 pages)
12 May 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Callum Bairstow Ludgate on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Sergey Burima on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Vladimir Alexandrovich Mednikov on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Vladimir Alexandrovich Mednikov on 29 March 2010 (2 pages)
29 March 2010Director's details changed for John Hiram Salmon on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Evgeny Nikolaevich Ambrosov on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Vladimir Petrovich Oskirko on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lord Nicholas John Albert Fairfax on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Sergey Burima on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lord Nicholas John Albert Fairfax on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Vladimir Petrovich Oskirko on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Evgeny Nikolaevich Ambrosov on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Callum Bairstow Ludgate on 29 March 2010 (2 pages)
29 March 2010Director's details changed for John Hiram Salmon on 29 March 2010 (2 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2009Appointment terminated director igor borisenko (1 page)
29 July 2009Director appointed mr evgeny nikolaevich ambrosov (1 page)
29 July 2009Director appointed mr sergey burima (1 page)
29 July 2009Director appointed mr sergey burima (1 page)
29 July 2009Appointment terminated director igor borisenko (1 page)
29 July 2009Director appointed mr evgeny nikolaevich ambrosov (1 page)
21 April 2009Accounts for a small company made up to 31 December 2008 (13 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (13 pages)
6 April 2009Director's change of particulars / callum ludgate / 03/09/2008 (1 page)
6 April 2009Return made up to 24/03/09; full list of members (5 pages)
6 April 2009Return made up to 24/03/09; full list of members (5 pages)
6 April 2009Director's change of particulars / callum ludgate / 03/09/2008 (1 page)
13 August 2008Director appointed vladimir petrovich oskirko (2 pages)
13 August 2008Director appointed vladimir petrovich oskirko (2 pages)
8 August 2008Director appointed john hiram salmon (2 pages)
8 August 2008Director appointed john hiram salmon (2 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
19 March 2008Full accounts made up to 31 December 2007 (13 pages)
19 March 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2007Full accounts made up to 31 December 2006 (13 pages)
2 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 April 2007Return made up to 24/03/07; full list of members (8 pages)
18 April 2007Return made up to 24/03/07; full list of members (8 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: 6TH floor bury house 31 bury street london EC3A 5AG (1 page)
26 September 2006Registered office changed on 26/09/06 from: 6TH floor bury house 31 bury street london EC3A 5AG (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
20 April 2006Return made up to 24/03/06; full list of members (8 pages)
20 April 2006Return made up to 24/03/06; full list of members (8 pages)
9 March 2006Full accounts made up to 31 December 2005 (12 pages)
9 March 2006Full accounts made up to 31 December 2005 (12 pages)
22 November 2005Registered office changed on 22/11/05 from: 6TH floor bury house 31 bury street london EC3A 5JB (1 page)
22 November 2005Registered office changed on 22/11/05 from: 6TH floor bury house 31 bury street london EC3A 5JB (1 page)
31 October 2005Memorandum and Articles of Association (9 pages)
31 October 2005Memorandum and Articles of Association (9 pages)
24 October 2005Company name changed fiona maritime agencies LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed fiona maritime agencies LIMITED\certificate issued on 24/10/05 (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
31 March 2005Return made up to 24/03/05; full list of members (7 pages)
31 March 2005Return made up to 24/03/05; full list of members (7 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
25 February 2005Full accounts made up to 31 December 2004 (12 pages)
25 February 2005Full accounts made up to 31 December 2004 (12 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Full accounts made up to 31 December 2002 (12 pages)
30 April 2003Full accounts made up to 31 December 2002 (12 pages)
2 April 2003Return made up to 24/03/03; full list of members (7 pages)
2 April 2003Return made up to 24/03/03; full list of members (7 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (11 pages)
8 May 2002Full accounts made up to 31 December 2001 (11 pages)
3 April 2002Return made up to 24/03/02; full list of members (7 pages)
3 April 2002Return made up to 24/03/02; full list of members (7 pages)
13 April 2001Full accounts made up to 31 December 2000 (11 pages)
13 April 2001Full accounts made up to 31 December 2000 (11 pages)
2 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
2 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Secretary's particulars changed (1 page)
7 November 2000Secretary's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
18 April 2000Full accounts made up to 31 December 1999 (12 pages)
18 April 2000Full accounts made up to 31 December 1999 (12 pages)
31 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Registered office changed on 24/02/00 from: 13TH floor 18 london street london EC3R 7JP (1 page)
24 February 2000Registered office changed on 24/02/00 from: 13TH floor 18 london street london EC3R 7JP (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
6 November 1999Particulars of mortgage/charge (6 pages)
6 November 1999Particulars of mortgage/charge (6 pages)
14 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1999Full accounts made up to 31 December 1998 (11 pages)
2 April 1999Full accounts made up to 31 December 1998 (11 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
23 April 1998Full accounts made up to 31 December 1997 (11 pages)
23 April 1998Full accounts made up to 31 December 1997 (11 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
1 August 1997Secretary resigned (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Secretary resigned (1 page)
7 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Full accounts made up to 31 December 1996 (12 pages)
21 March 1997Return made up to 24/03/97; no change of members (4 pages)
21 March 1997Return made up to 24/03/97; no change of members (4 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
20 March 1996Full accounts made up to 31 December 1995 (11 pages)
20 March 1996Full accounts made up to 31 December 1995 (11 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
14 March 1996Return made up to 24/03/96; full list of members (6 pages)
14 March 1996Return made up to 24/03/96; full list of members (6 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
11 May 1995Full accounts made up to 31 December 1994 (10 pages)
11 May 1995Full accounts made up to 31 December 1994 (10 pages)
28 March 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1994Full accounts made up to 31 December 1993 (10 pages)
10 May 1994Full accounts made up to 31 December 1993 (10 pages)
1 July 1993Full accounts made up to 31 December 1992 (9 pages)
1 July 1993Full accounts made up to 31 December 1992 (9 pages)
18 May 1993Return made up to 24/03/93; full list of members
  • 363(287) ‐ Registered office changed on 18/05/93
(5 pages)
18 May 1993Return made up to 24/03/93; full list of members
  • 363(287) ‐ Registered office changed on 18/05/93
(5 pages)
10 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1992Accounting reference date notified as 31/12 (1 page)
7 April 1992Accounting reference date notified as 31/12 (1 page)
24 March 1992Incorporation (15 pages)
24 March 1992Incorporation (15 pages)