Jelgava
Lv3001
Director Name | Mr Peter Charles Percival Hambro |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Secretary Name | Philip William Leatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Victoria Road Quenington Gloucestershire GL7 5BW Wales |
Secretary Name | Mrs Anna Karolina Subczynska Samberger |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 26 June 2005(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Warwick Way London SW1V 1SD |
Secretary Name | Heather Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2010) |
Role | Secretary |
Correspondence Address | 23 Talma Road London SW2 1AU |
Director Name | Joseph Brian Egan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salzburg Ardilea Clonskeagh Dublin 14 Irish |
Director Name | Mr Andrey Maruta |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Anna Karolina Subczynska-Samberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(12 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Ms Amanda Whalley |
---|---|
Status | Resigned |
Appointed | 19 May 2011(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 November 2020) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Ms Anna Karolina Subczynska-Samberger |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Dr Alfiya Samokhvalova |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 2020) |
Role | Group Head Of External Communications |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Miss Natalia Buynova |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 April 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2020) |
Role | Group Head Of Corporate Reporting |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Mrs Marianna Danylenko |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 September 2020) |
Role | Senior In-House Legal Counsel |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Ms Dilara Mukhomedzhanova |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Mr James William Cameron Jr |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2020(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Secretary Name | Ms Dorcas Anne Helen Murray |
---|---|
Status | Resigned |
Appointed | 08 November 2020(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Mr John Casterton Smelt |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2021) |
Role | Director And Head Of Corporate Affairs |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Ms Dorcas Anne Helen Murray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2022) |
Role | Director And Corporate Counsel |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | Mr Roman Deniskin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 June 2022(24 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Mr Mikhail Irzhevskiy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 June 2022(24 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Fedor Kirsanov |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 September 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Secretary Name | Tatiana Svetlova |
---|---|
Status | Resigned |
Appointed | 07 September 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2024) |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | petropavlovsk.net |
---|---|
Telephone | 020 72018900 |
Telephone region | London |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1.4m at $1 | Petropavlovsk PLC 100.00% Ordinary |
---|---|
2 at £1 | Petropavlovsk PLC 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £22,742,071 |
Cash | £1,297 |
Current Liabilities | £59,667 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
15 December 2023 | Appointment of Mr Andris Kibilds as a director on 1 December 2023 (2 pages) |
---|---|
15 December 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
15 December 2023 | Termination of appointment of Fedor Kirsanov as a director on 1 December 2023 (1 page) |
23 May 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Change of details for Joint Stock Company "Ummc-Invest" as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Roman Deniskin as a director on 7 September 2022 (1 page) |
7 September 2022 | Appointment of Tatiana Svetlova as a secretary on 7 September 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
7 September 2022 | Registered office address changed from 11 Grosvenor Place Belgravia London SW1X 7HH to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 7 September 2022 (1 page) |
7 September 2022 | Appointment of Fedor Kirsanov as a director on 7 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Dorcas Anne Helen Murray as a secretary on 7 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Mikhail Irzhevskiy as a director on 7 September 2022 (1 page) |
7 September 2022 | Change of details for Petropavlovsk Plc as a person with significant control on 7 September 2022 (2 pages) |
30 June 2022 | Termination of appointment of Dorcas Anne Helen Murray as a director on 29 June 2022 (1 page) |
30 June 2022 | Appointment of Mr Mikhail Irzhevskiy as a director on 29 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of James William Cameron Jr as a director on 29 June 2022 (1 page) |
30 June 2022 | Appointment of Mr Roman Deniskin as a director on 29 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
6 December 2021 | Termination of appointment of John Casterton Smelt as a director on 30 November 2021 (1 page) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Mr John Casterton Smelt as a director on 14 January 2021 (2 pages) |
21 January 2021 | Appointment of Ms Dorcas Anne Helen Murray as a director on 14 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Amanda Whalley as a secretary on 8 November 2020 (1 page) |
20 January 2021 | Termination of appointment of Dilara Mukhomedzhanova as a director on 4 January 2021 (1 page) |
20 January 2021 | Appointment of Ms Dorcas Anne Helen Murray as a secretary on 8 November 2020 (2 pages) |
28 September 2020 | Resolutions
|
25 September 2020 | Memorandum and Articles of Association (10 pages) |
9 September 2020 | Appointment of Ms Dilara Mukhomedzhanova as a director on 8 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Natalia Buynova as a director on 8 September 2020 (1 page) |
9 September 2020 | Termination of appointment of Marianna Danylenko as a director on 8 September 2020 (1 page) |
9 September 2020 | Termination of appointment of Alfiya Samokhvalova as a director on 8 September 2020 (1 page) |
9 September 2020 | Appointment of Mr James William Cameron Jr as a director on 8 September 2020 (2 pages) |
24 July 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
13 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mrs Marianna Danylenko as a director on 17 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Anna Karolina Subczynska-Samberger as a director on 17 March 2020 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
2 July 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
18 June 2019 | Director's details changed for Dr Alfiya Samokhvalova on 18 June 2019 (2 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 July 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
5 April 2018 | Appointment of Miss Natalia Buynova as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Andrey Maruta as a director on 31 March 2018 (1 page) |
26 October 2017 | Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Peter Charles Percival Hambro as a director on 19 October 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Notification of Petropavlovsk Plc as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Petropavlovsk Plc as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
27 July 2017 | Notification of Petropavlovsk Plc as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017 (2 pages) |
12 July 2017 | Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Alfiya Samokhvalova as a director on 20 June 2017 (2 pages) |
12 July 2017 | Appointment of Ms Anna Karolina Subczynska-Samberger as a director on 20 June 2017 (2 pages) |
28 June 2017 | Notification of Petropavlovsk Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Petropavlovsk Plc as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Petropavlovsk Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
8 January 2016 | Statement of capital following an allotment of shares on 2 November 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 2 November 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
16 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 May 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (5 pages) |
14 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (5 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
18 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
16 July 2013 | Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
26 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
16 April 2012 | Termination of appointment of Joseph Egan as a director (1 page) |
16 April 2012 | Termination of appointment of Joseph Egan as a director (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
28 February 2012 | Director's details changed for Mr Peter Charles Percival Hambro on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Peter Charles Percival Hambro on 28 February 2012 (2 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
15 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
15 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
7 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
23 May 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
23 May 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
9 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 June 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
29 June 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
29 June 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
4 March 2010 | Director's details changed for Andrey Maruta on 22 February 2010 (3 pages) |
4 March 2010 | Director's details changed for Andrey Maruta on 22 February 2010 (3 pages) |
26 August 2009 | Auditor's resignation (1 page) |
26 August 2009 | Auditor's resignation (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
8 June 2009 | Director appointed andrey victorovich maruta (3 pages) |
8 June 2009 | Director appointed andrey victorovich maruta (3 pages) |
2 June 2009 | Director appointed joseph brian egan (3 pages) |
2 June 2009 | Director appointed joseph brian egan (3 pages) |
5 August 2008 | Secretary's change of particulars / heather williams / 31/07/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / heather williams / 31/07/2008 (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 September 2007 | Ad 03/08/07--------- us$ si 1100000@1=1100000 us$ ic 0/1100000 (2 pages) |
20 September 2007 | Ad 03/08/07--------- us$ si 1100000@1=1100000 us$ ic 0/1100000 (2 pages) |
1 September 2007 | Nc inc already adjusted 25/07/07 (1 page) |
1 September 2007 | Nc inc already adjusted 25/07/07 (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
29 June 2007 | Return made up to 12/06/07; no change of members (6 pages) |
29 June 2007 | Return made up to 12/06/07; no change of members (6 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
28 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 July 2005 | Location of register of members (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 7 eccleston street london SW1W 9LX (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 7 eccleston street london SW1W 9LX (1 page) |
18 July 2005 | Location of register of members (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 7 eccleston street, london, SW1W 9LX (1 page) |
18 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Return made up to 12/06/04; full list of members; amend (6 pages) |
15 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 12/06/04; full list of members; amend (6 pages) |
15 February 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
15 February 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 August 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 August 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
24 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
21 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
21 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
14 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
2 September 1999 | Return made up to 12/06/99; full list of members (6 pages) |
2 September 1999 | Return made up to 12/06/99; full list of members (6 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (3 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 September 1998 | New director appointed (3 pages) |
12 June 1998 | Incorporation (12 pages) |
12 June 1998 | Incorporation (12 pages) |