Company NameKeiser Beratung (UK) Ltd
DirectorAndrey Zykov
Company StatusActive
Company Number04152856
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrey Zykov
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(10 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Richard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
Hillside Road
Pinner
Middlesex
HA5 3YJ
Director NamePeter James West
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBowshotts Stud
Cowfold Road
West Grinstead
West Sussex
RH13 8LY
Director NameMr John William Polhill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockmill House
Painswick Road
Stroud
Gloucestershire
GL6 6LF
Wales
Director NameAlexander Milon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed31 January 2002(12 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment I 19-21 Lancaster Gate
London
W2 3LN
Director NameValery Nagel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address6 Courtside
Crouch End
London
N8 8EW
Secretary NameSandra Holloway
NationalityBritish
StatusResigned
Appointed05 December 2013(12 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 2013)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £1Keiser Beratung A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£378,000
Net Worth£69,795
Cash£102,737
Current Liabilities£89,872

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

23 December 2008Delivered on: 8 January 2009
Satisfied on: 3 August 2012
Persons entitled: O&H (Five) Limited

Classification: Rent deposit deed
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: £37,997.00 and further sums see image for full details.
Fully Satisfied

Filing History

8 January 2024Accounts for a small company made up to 31 December 2022 (9 pages)
1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 December 2020Notification of Boris Shapiro as a person with significant control on 7 July 2020 (2 pages)
7 December 2020Cessation of Samuel Shteker as a person with significant control on 7 July 2020 (1 page)
23 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
7 March 2019Change of details for Mr Samuel Shteker as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Sandra Holloway as a secretary on 30 November 2018 (1 page)
23 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
9 February 2018Secretary's details changed for Sandra Holloway on 2 February 2018 (1 page)
9 February 2018Director's details changed for Andrey Zykov on 2 February 2018 (2 pages)
6 February 2018Secretary's details changed for Sandra Holloway on 2 February 2018 (1 page)
6 February 2018Director's details changed for Andrey Zykov on 2 February 2018 (2 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
28 July 2016Full accounts made up to 31 December 2015 (14 pages)
28 July 2016Full accounts made up to 31 December 2015 (14 pages)
8 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Secretary's details changed for Sandra Holloway on 2 February 2015 (1 page)
17 March 2015Secretary's details changed for Sandra Holloway on 2 February 2015 (1 page)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Secretary's details changed for Sandra Holloway on 2 February 2015 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
28 February 2014Director's details changed for Andrey Zykov on 2 February 2014 (2 pages)
28 February 2014Director's details changed for Andrey Zykov on 2 February 2014 (2 pages)
28 February 2014Director's details changed for Andrey Zykov on 2 February 2014 (2 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
5 January 2014Appointment of Sandra Holloway as a secretary (3 pages)
5 January 2014Termination of appointment of Bond Street Registrars Limited as a secretary (2 pages)
5 January 2014Termination of appointment of Bond Street Registrars Limited as a secretary (2 pages)
5 January 2014Appointment of Sandra Holloway as a secretary (3 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
6 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
6 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
6 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
29 August 2012Full accounts made up to 31 December 2011 (15 pages)
29 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Alexander Milon as a director (2 pages)
6 April 2011Appointment of Andrey Zykov as a director (3 pages)
6 April 2011Termination of appointment of Alexander Milon as a director (2 pages)
6 April 2011Appointment of Andrey Zykov as a director (3 pages)
28 March 2011Full accounts made up to 31 December 2010 (14 pages)
28 March 2011Full accounts made up to 31 December 2010 (14 pages)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page)
10 September 2010Full accounts made up to 31 December 2009 (13 pages)
10 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
2 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
26 February 2010Director's details changed for Alexander Milon on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Portland Registrars Limited on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Portland Registrars Limited on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Alexander Milon on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
11 February 2008Return made up to 02/02/08; full list of members (2 pages)
11 February 2008Return made up to 02/02/08; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 02/02/06; full list of members (5 pages)
31 January 2006Return made up to 02/02/06; full list of members (5 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 March 2005Return made up to 02/02/05; full list of members (6 pages)
15 March 2005Return made up to 02/02/05; full list of members (6 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 February 2003Return made up to 02/02/03; full list of members (6 pages)
20 February 2003Return made up to 02/02/03; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Return made up to 02/02/02; full list of members (6 pages)
12 March 2002Return made up to 02/02/02; full list of members (6 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Ad 02/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2002Ad 02/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2002Secretary's particulars changed (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (3 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
2 February 2001Incorporation (31 pages)
2 February 2001Incorporation (31 pages)