London
W2 1AY
Director Name | Mr Eugeny Kaspersky |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 22 December 2006(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 2 Kingdom Street Paddington Basin London W2 6BD |
Director Name | Mr Andrey Tikhonov |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 27 March 2012(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 2 Kingdom Street Paddington Basin London W2 6BD |
Director Name | Mr Daniil Borshchev |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 20 July 2016(15 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 2 Kingdom Street Paddington Basin London W2 6BD |
Director Name | Svetlana Von Wenden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British,Russian |
Status | Current |
Appointed | 21 June 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Svetlana Ivanova |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Russian / Uk |
Status | Resigned |
Appointed | 18 April 2002(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lambe Avenue Milton Abingdon OX14 4DT |
Director Name | Andreas Lamm |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Spretistrasse 7 Ingolstadt Bavaria 85057 Germany |
Director Name | Alexei De Monderik |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 2 Kingdom Street Paddington Basin London W2 6BD |
Director Name | Stephen Orenberg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Battery Wharf Unit 4309 Boston Ma 02109 United States |
Director Name | Garry Kondakov |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Golubinskaya Street, 25/1 App. 343 Moscow 117463 Russia |
Director Name | Harry Cheung |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18b, Tower 6, Phase 4 Bel-Air On The Peak Cyber Port Foreign Hong Kong |
Director Name | Evgeny Buyakin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | App. 18 8/3 Beregovaya Street Moscow 125367 |
Director Name | Vitaly Bezrodnykh |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 10-1-5, 3rd Volokolamsky Proezd Moscow 123060 Russia |
Director Name | Natalya Kaspersky |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 12-13 Zvenigorodskaya Street Moscow Russia 121433 |
Director Name | Natalya Kaspersky |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 12-13 Zvenigorodskaya Street Moscow Russia 121433 |
Director Name | Mr John Daniel Bernstein |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Garry Kondakov |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 March 2012(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | 2 Kingdom Street Paddington Basin London W2 6BD |
Director Name | Malcolm Robert Tuck |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street Paddington Basin London W2 6BD |
Director Name | Mr Kirill Slavin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street Paddington Basin London W2 6BD |
Director Name | Arnoud Jan Coster |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street Paddington Basin London W2 6BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2002) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Secretary Name | Wigmore Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2005) |
Correspondence Address | C/O Mayfair Chambers 2 Charles Street Mayfair Westminster W1X 4HA |
Website | www.kaspersky.co.uk |
---|
Registered Address | 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
53.9m at £0.00001 | Eugeny Kaspersky 80.57% Ordinary |
---|---|
4.9m at £0.00001 | Vadim Bogdanov 7.32% Ordinary |
7.8m at £0.00001 | Alexei De Monderik 11.66% Ordinary |
299.2k at £0.00001 | Computershare 0.45% Ordinary |
1000 at £0.00001 | Evgeny Buyakin 0.00% Ordinary |
1000 at £0.00001 | Vitaly Bezrodnykh 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £422,847,785 |
Gross Profit | £374,152,020 |
Net Worth | -£84,650,107 |
Cash | £114,502,237 |
Current Liabilities | £240,667,358 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
30 July 2014 | Delivered on: 14 August 2014 Satisfied on: 13 January 2015 Persons entitled: Zao Raiffeisenbank as Security Agent for the Secured Parties Classification: A registered charge Fully Satisfied |
---|---|
23 April 2014 | Delivered on: 1 May 2014 Satisfied on: 17 December 2014 Persons entitled: Ing Bank N.V. as Security Agent for the Secured Parties (The "Security Agent") Classification: A registered charge Fully Satisfied |
31 January 2013 | Delivered on: 11 February 2013 Satisfied on: 17 December 2014 Persons entitled: Ing Bank N.V. Classification: Equitable charge Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest from time to time in and to each deposit being the credit balance from time to time on the gbp account with iban GB69MIDL40380434336887 and the usd account with iban GB42MIDL40051571294808 see image for full details. Fully Satisfied |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (71 pages) |
---|---|
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
17 July 2017 | Change of details for Mr Eugeny Kaspersky as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Arnoud Jan Coster on 11 July 2017 (2 pages) |
25 January 2017 | Termination of appointment of Kirill Slavin as a director on 9 December 2016 (1 page) |
25 January 2017 | Appointment of Arnoud Jan Coster as a director on 9 December 2016 (2 pages) |
5 October 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
26 September 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
2 September 2016 | Purchase of own shares. (3 pages) |
11 August 2016 | Resolutions
|
9 August 2016 | Director's details changed for Mr Danil Borshchev on 20 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Danil Borshchev as a director on 20 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Garry Kondakov as a director on 15 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
11 July 2016 | Director's details changed for Garry Kondakov on 23 October 2013 (2 pages) |
8 July 2016 | Director's details changed for Mr Eugeny Kaspersky on 23 October 2013 (2 pages) |
8 July 2016 | Director's details changed for Alexei De Monderik on 31 October 2009 (2 pages) |
8 July 2016 | Director's details changed for Mr Andrey Tikhonov on 23 October 2013 (2 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (71 pages) |
24 December 2015 | Purchase of own shares. (3 pages) |
24 December 2015 | Cancellation of shares. Statement of capital on 18 November 2015
|
4 December 2015 | Resolutions
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2015 | Appointment of Mr Kirill Slavin as a director on 13 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Malcolm Robert Tuck as a director on 22 September 2015 (1 page) |
13 July 2015 | Group of companies' accounts made up to 31 December 2014 (77 pages) |
18 June 2015 | Section 519 (1 page) |
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Cancellation of shares. Statement of capital on 11 May 2015
|
21 May 2015 | Resolutions
|
13 January 2015 | Satisfaction of charge 042497480003 in full (4 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Satisfaction of charge 042497480002 in full (4 pages) |
29 October 2014 | Director's details changed for Alexei De Monderik on 22 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Svetlana Ivanova on 22 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Eugeny Kaspersky on 22 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Garry Kondakov on 22 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Andrey Tikhonov on 22 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Malcolm Robert Tuck on 22 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (73 pages) |
17 September 2014 | Appointment of Malcolm Robert Tuck as a director on 8 September 2014 (2 pages) |
17 September 2014 | Appointment of Malcolm Robert Tuck as a director on 8 September 2014 (2 pages) |
19 August 2014 | Cancellation of shares. Statement of capital on 8 July 2014
|
19 August 2014 | Cancellation of shares. Statement of capital on 8 July 2014
|
19 August 2014 | Purchase of own shares. (3 pages) |
14 August 2014 | Registration of charge 042497480003, created on 30 July 2014 (31 pages) |
28 July 2014 | Resolutions
|
1 May 2014 | Registration of charge 042497480002 (17 pages) |
24 April 2014 | Termination of appointment of Stephen Orenberg as a director (1 page) |
20 November 2013 | Director's details changed for Stephen Orenberg on 23 October 2013 (2 pages) |
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 November 2013 | Director's details changed for Garry Kondakov on 23 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Eugeny Kaspersky on 23 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Andrey Tikhonov on 23 October 2013 (2 pages) |
15 October 2013 | Purchase of own shares. (5 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (74 pages) |
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
21 August 2013 | Resolutions
|
17 May 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
11 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
19 December 2012 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 19 December 2012 (1 page) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (105 pages) |
23 April 2012 | Termination of appointment of Evgeny Buyakin as a director (2 pages) |
23 April 2012 | Appointment of Andrey Tikhonov as a director (3 pages) |
23 April 2012 | Appointment of Garry Kondakov as a director (3 pages) |
12 March 2012 | Purchase of own shares. (3 pages) |
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
29 February 2012 | Termination of appointment of John Bernstein as a director (2 pages) |
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
29 February 2012 | Termination of appointment of Andrew Given as a director (2 pages) |
20 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Statement of capital on 3 February 2012
|
3 February 2012 | Solvency statement dated 20/01/12 (2 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Statement by directors (2 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Statement of capital on 3 February 2012
|
26 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
25 January 2012 | Director's details changed for Mr. John Daniel Bernstein on 30 June 2011 (2 pages) |
29 December 2011 | Appointment of Andrew John Given as a director (3 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 17 September 2011
|
25 August 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Cancellation of shares. Statement of capital on 25 August 2011
|
22 August 2011 | Resolutions
|
2 August 2011 | Appointment of Mr. John Daniel Bernstein as a director (3 pages) |
1 August 2011 | Termination of appointment of Natalya Kaspersky as a director (2 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (75 pages) |
9 May 2011 | Resolutions
|
8 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
21 February 2011 | Resolutions
|
18 February 2011 | Cancellation of shares. Statement of capital on 18 February 2011
|
18 February 2011 | Purchase of own shares. (3 pages) |
27 January 2011 | Director's details changed for Stephen Orenberg on 31 October 2010 (2 pages) |
27 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Director's details changed for Alexei De Monderik on 31 October 2010 (2 pages) |
20 January 2011 | Termination of appointment of Vitaly Bezrodnykh as a director (2 pages) |
20 January 2011 | Termination of appointment of Andreas Lamm as a director (2 pages) |
20 January 2011 | Termination of appointment of Garry Kondakov as a director (2 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Termination of appointment of Harry Cheung as a director (2 pages) |
13 August 2010 | Sub-division of shares on 16 July 2010 (5 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (69 pages) |
25 February 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 25 February 2010 (1 page) |
23 November 2009 | Director's details changed for Stephen Orenberg on 31 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
21 November 2009 | Director's details changed for Garry Kondakov on 31 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Andreas Lamm on 31 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Alexei De Monderik on 31 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Harry Cheung on 31 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Vitaly Bezrodnykh on 31 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Natalya Kaspersky on 31 October 2009 (2 pages) |
12 October 2009 | Particulars of contract relating to shares (2 pages) |
25 September 2009 | Ad 16/07/09\gbp si [email protected]=1\gbp ic 952/953\ (2 pages) |
11 September 2009 | Nc dec already adjusted 17/07/09 (1 page) |
11 September 2009 | Director's change of particulars / evgeny buyakin / 21/08/2009 (1 page) |
11 September 2009 | Gbp ic 976/952\17/07/09\gbp sr [email protected]=24\ (1 page) |
4 August 2009 | Group of companies' accounts made up to 31 December 2008 (73 pages) |
4 August 2009 | Group of companies' accounts made up to 31 December 2007 (71 pages) |
2 May 2009 | Section 519 (1 page) |
3 April 2009 | Accounts for a small company made up to 27 December 2006 (7 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (8 pages) |
28 November 2008 | Location of debenture register (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o hwca LIMITED 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Director's change of particulars / natalya kaspersky / 12/09/2008 (1 page) |
21 October 2008 | Gbp ic 1000/976\12/09/08\gbp sr [email protected]=24\ (1 page) |
15 April 2008 | Return made up to 23/03/08; full list of members (8 pages) |
14 April 2008 | Director's change of particulars / natalya kaspersky / 22/03/2008 (1 page) |
22 November 2007 | Nc inc already adjusted 24/09/07 (2 pages) |
22 November 2007 | Resolutions
|
13 November 2007 | S-div 24/09/07 (1 page) |
7 November 2007 | New director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: c/o haines watts, 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
12 April 2007 | Location of register of members (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 10/07/06; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 November 2005 | New secretary appointed (1 page) |
23 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
31 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 7-10 chandos street london W1G 9DQ (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: lilly house 13 hanover square london W1S 1JS (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
29 September 2003 | Return made up to 10/07/03; full list of members (8 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 February 2003 | Director's particulars changed (1 page) |
24 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Return made up to 10/07/02; full list of members (8 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: lilly house 17 hanover square london W1S 1JS (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o watson farley & williams 15 appold street london EC2A 2HB (1 page) |
28 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
4 December 2001 | Ad 23/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 2001 | New director appointed (2 pages) |
20 September 2001 | Memorandum and Articles of Association (9 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
11 September 2001 | Company name changed decoradvice LIMITED\certificate issued on 11/09/01 (2 pages) |
10 July 2001 | Incorporation (13 pages) |