Company NameKaspersky Labs Limited
Company StatusActive
Company Number04249748
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Previous NameDecoradvice Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSvetlana Von Wenden
NationalityRussian / Uk
StatusCurrent
Appointed27 October 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Eugeny Kaspersky
Date of BirthOctober 1965 (Born 58 years ago)
NationalityRussian
StatusCurrent
Appointed22 December 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameMr Andrey Tikhonov
Date of BirthNovember 1966 (Born 57 years ago)
NationalityRussian
StatusCurrent
Appointed27 March 2012(10 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameMr Daniil Borshchev
Date of BirthDecember 1975 (Born 48 years ago)
NationalityRussian
StatusCurrent
Appointed20 July 2016(15 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameSvetlana Von Wenden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed21 June 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameSvetlana Ivanova
Date of BirthApril 1971 (Born 53 years ago)
NationalityRussian / Uk
StatusResigned
Appointed18 April 2002(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lambe Avenue
Milton
Abingdon
OX14 4DT
Director NameAndreas Lamm
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed08 August 2007(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSpretistrasse 7
Ingolstadt
Bavaria 85057
Germany
Director NameAlexei De Monderik
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed08 August 2007(6 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameStephen Orenberg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2007(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Battery Wharf
Unit 4309
Boston
Ma 02109
United States
Director NameGarry Kondakov
Date of BirthMarch 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed08 August 2007(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressGolubinskaya Street, 25/1 App. 343
Moscow
117463
Russia
Director NameHarry Cheung
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 2007(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18b, Tower 6, Phase 4
Bel-Air On The Peak
Cyber Port
Foreign
Hong Kong
Director NameEvgeny Buyakin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed08 August 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApp. 18 8/3 Beregovaya Street
Moscow
125367
Director NameVitaly Bezrodnykh
Date of BirthApril 1970 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed08 August 2007(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address10-1-5, 3rd Volokolamsky Proezd
Moscow
123060
Russia
Director NameNatalya Kaspersky
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed21 September 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address12-13 Zvenigorodskaya Street
Moscow
Russia 121433
Director NameNatalya Kaspersky
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed21 September 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address12-13 Zvenigorodskaya Street
Moscow
Russia 121433
Director NameMr John Daniel Bernstein
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(9 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Andrew John Given
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(10 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameGarry Kondakov
Date of BirthMarch 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed27 March 2012(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameMalcolm Robert Tuck
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameMr Kirill Slavin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameArnoud Jan Coster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed26 July 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2002)
Correspondence Address15 Appold Street
London
EC2A 2HB
Secretary NameWigmore Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2005)
Correspondence AddressC/O Mayfair Chambers
2 Charles Street Mayfair
Westminster
W1X 4HA

Contact

Websitewww.kaspersky.co.uk

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

53.9m at £0.00001Eugeny Kaspersky
80.57%
Ordinary
4.9m at £0.00001Vadim Bogdanov
7.32%
Ordinary
7.8m at £0.00001Alexei De Monderik
11.66%
Ordinary
299.2k at £0.00001Computershare
0.45%
Ordinary
1000 at £0.00001Evgeny Buyakin
0.00%
Ordinary
1000 at £0.00001Vitaly Bezrodnykh
0.00%
Ordinary

Financials

Year2014
Turnover£422,847,785
Gross Profit£374,152,020
Net Worth-£84,650,107
Cash£114,502,237
Current Liabilities£240,667,358

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

30 July 2014Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

3 October 2017Group of companies' accounts made up to 31 December 2016 (71 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
17 July 2017Change of details for Mr Eugeny Kaspersky as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Director's details changed for Arnoud Jan Coster on 11 July 2017 (2 pages)
25 January 2017Termination of appointment of Kirill Slavin as a director on 9 December 2016 (1 page)
25 January 2017Appointment of Arnoud Jan Coster as a director on 9 December 2016 (2 pages)
5 October 2016Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 651.47089
(6 pages)
26 September 2016Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 651.47089
(6 pages)
2 September 2016Purchase of own shares. (3 pages)
11 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 August 2016Director's details changed for Mr Danil Borshchev on 20 July 2016 (2 pages)
3 August 2016Appointment of Mr Danil Borshchev as a director on 20 July 2016 (2 pages)
3 August 2016Termination of appointment of Garry Kondakov as a director on 15 July 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
11 July 2016Director's details changed for Garry Kondakov on 23 October 2013 (2 pages)
8 July 2016Director's details changed for Mr Eugeny Kaspersky on 23 October 2013 (2 pages)
8 July 2016Director's details changed for Alexei De Monderik on 31 October 2009 (2 pages)
8 July 2016Director's details changed for Mr Andrey Tikhonov on 23 October 2013 (2 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (71 pages)
24 December 2015Purchase of own shares. (3 pages)
24 December 2015Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 652.97089
(4 pages)
4 December 2015Resolutions
  • RES13 ‐ Off market purchases and other company business 18/11/2015
  • RES13 ‐ Off market purchases and other company business 18/11/2015
(2 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 669.01214
(9 pages)
30 October 2015Appointment of Mr Kirill Slavin as a director on 13 October 2015 (2 pages)
23 October 2015Termination of appointment of Malcolm Robert Tuck as a director on 22 September 2015 (1 page)
13 July 2015Group of companies' accounts made up to 31 December 2014 (77 pages)
18 June 2015Section 519 (1 page)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Cancellation of shares. Statement of capital on 11 May 2015
  • GBP 669.01214
(4 pages)
21 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 January 2015Satisfaction of charge 042497480003 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 042497480002 in full (4 pages)
29 October 2014Director's details changed for Alexei De Monderik on 22 October 2014 (2 pages)
29 October 2014Secretary's details changed for Svetlana Ivanova on 22 October 2014 (1 page)
29 October 2014Director's details changed for Mr Eugeny Kaspersky on 22 October 2014 (2 pages)
29 October 2014Director's details changed for Garry Kondakov on 22 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Andrey Tikhonov on 22 October 2014 (2 pages)
29 October 2014Director's details changed for Malcolm Robert Tuck on 22 October 2014 (2 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 673.01214
(9 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (73 pages)
17 September 2014Appointment of Malcolm Robert Tuck as a director on 8 September 2014 (2 pages)
17 September 2014Appointment of Malcolm Robert Tuck as a director on 8 September 2014 (2 pages)
19 August 2014Cancellation of shares. Statement of capital on 8 July 2014
  • GBP 673.01214
(4 pages)
19 August 2014Cancellation of shares. Statement of capital on 8 July 2014
  • GBP 673.01214
(4 pages)
19 August 2014Purchase of own shares. (3 pages)
14 August 2014Registration of charge 042497480003, created on 30 July 2014 (31 pages)
28 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 May 2014Registration of charge 042497480002 (17 pages)
24 April 2014Termination of appointment of Stephen Orenberg as a director (1 page)
20 November 2013Director's details changed for Stephen Orenberg on 23 October 2013 (2 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 678.082
(9 pages)
19 November 2013Director's details changed for Garry Kondakov on 23 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Eugeny Kaspersky on 23 October 2013 (2 pages)
19 November 2013Director's details changed for Andrey Tikhonov on 23 October 2013 (2 pages)
15 October 2013Purchase of own shares. (5 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (74 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 674.08214
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 678.08214
(4 pages)
2 September 2013Purchase of own shares. (3 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 678.08214
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 674.08214
(4 pages)
21 August 2013Resolutions
  • RES13 ‐ Terms of contract approved 22/07/2013
(2 pages)
17 May 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 682.08214
(4 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
19 December 2012Registered 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 2012Group of companies' accounts made up to 31 December 2011 (105 pages)
23 April 2012Termination of appointment of Evgeny Buyakin as a director (2 pages)
23 April 2012Appointment of Andrey Tikhonov as a director (3 pages)
23 April 2012Appointment of Garry Kondakov as a director (3 pages)
12 March 2012Purchase of own shares. (3 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 755.21339
(4 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 716.76214
(4 pages)
29 February 2012Termination of appointment of John Bernstein as a director (2 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 681.77214
(4 pages)
29 February 2012Termination of appointment of Andrew Given as a director (2 pages)
20 February 2012Resolutions
  • RES13 ‐ Share purchase 03/02/2012
(5 pages)
3 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 February 2012Resolutions
  • RES13 ‐ Approve terms of contract 23/12/2011
(4 pages)
3 February 2012Statement of capital on 3 February 2012
  • USD 59.20168
  • GBP 944.00000
(4 pages)
3 February 2012Solvency statement dated 20/01/12 (2 pages)
3 February 2012Resolutions
  • RES13 ‐ Approve terms of contract 23/12/2011
(3 pages)
3 February 2012Resolutions
  • RES13 ‐ Approve terms of contract 23/12/2011
(3 pages)
3 February 2012Statement by directors (2 pages)
3 February 2012Resolutions
  • RES13 ‐ 23/12/2011
(2 pages)
3 February 2012Statement of capital on 3 February 2012
  • USD 59.20168
  • GBP 944.00000
(4 pages)
26 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
25 January 2012Director's details changed for Mr. John Daniel Bernstein on 30 June 2011 (2 pages)
29 December 2011Appointment of Andrew John Given as a director (3 pages)
19 October 2011Statement of capital following an allotment of shares on 17 September 2011
  • GBP 944.00000
  • USD 59.20168
(4 pages)
25 August 2011Purchase of own shares. (3 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 944
  • USD 54.17053
(4 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 August 2011Appointment of Mr. John Daniel Bernstein as a director (3 pages)
1 August 2011Termination of appointment of Natalya Kaspersky as a director (2 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (75 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
8 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 99.967053
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 99.967053
(5 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
18 February 2011Cancellation of shares. Statement of capital on 18 February 2011
  • GBP 545.5
(4 pages)
18 February 2011Purchase of own shares. (3 pages)
27 January 2011Director's details changed for Stephen Orenberg on 31 October 2010 (2 pages)
27 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
27 January 2011Director's details changed for Alexei De Monderik on 31 October 2010 (2 pages)
20 January 2011Termination of appointment of Vitaly Bezrodnykh as a director (2 pages)
20 January 2011Termination of appointment of Andreas Lamm as a director (2 pages)
20 January 2011Termination of appointment of Garry Kondakov as a director (2 pages)
20 January 2011Resolutions
  • RES13 ‐ Officer changes 01/09/2010
(2 pages)
20 January 2011Termination of appointment of Harry Cheung as a director (2 pages)
13 August 2010Sub-division of shares on 16 July 2010 (5 pages)
4 August 2010Resolutions
  • RES13 ‐ Business plan 30/06/2010
(2 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Business plan 15/07/2010
(43 pages)
4 August 2010Resolutions
  • RES13 ‐ Sub-div 16/07/2010
(4 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (69 pages)
25 February 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 25 February 2010 (1 page)
23 November 2009Director's details changed for Stephen Orenberg on 31 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
21 November 2009Director's details changed for Garry Kondakov on 31 October 2009 (2 pages)
21 November 2009Director's details changed for Andreas Lamm on 31 October 2009 (2 pages)
21 November 2009Director's details changed for Alexei De Monderik on 31 October 2009 (2 pages)
21 November 2009Director's details changed for Harry Cheung on 31 October 2009 (2 pages)
21 November 2009Director's details changed for Vitaly Bezrodnykh on 31 October 2009 (2 pages)
21 November 2009Director's details changed for Natalya Kaspersky on 31 October 2009 (2 pages)
12 October 2009Particulars of contract relating to shares (2 pages)
25 September 2009Ad 16/07/09\gbp si [email protected]=1\gbp ic 952/953\ (2 pages)
11 September 2009Nc dec already adjusted 17/07/09 (1 page)
11 September 2009Director's change of particulars / evgeny buyakin / 21/08/2009 (1 page)
11 September 2009Gbp ic 976/952\17/07/09\gbp sr [email protected]=24\ (1 page)
4 August 2009Group of companies' accounts made up to 31 December 2008 (73 pages)
4 August 2009Group of companies' accounts made up to 31 December 2007 (71 pages)
2 May 2009Section 519 (1 page)
3 April 2009Accounts for a small company made up to 27 December 2006 (7 pages)
1 December 2008Return made up to 31/10/08; full list of members (8 pages)
28 November 2008Location of debenture register (1 page)
28 November 2008Registered 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 2008Location of register of members (1 page)
28 November 2008Director's change of particulars / natalya kaspersky / 12/09/2008 (1 page)
21 October 2008Gbp ic 1000/976\12/09/08\gbp sr [email protected]=24\ (1 page)
15 April 2008Return made up to 23/03/08; full list of members (8 pages)
14 April 2008Director's change of particulars / natalya kaspersky / 22/03/2008 (1 page)
22 November 2007Nc inc already adjusted 24/09/07 (2 pages)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2007S-div 24/09/07 (1 page)
7 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
12 April 2007Return made up to 23/03/07; full list of members (3 pages)
12 April 2007Registered 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 2007Location of register of members (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 10/07/06; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Registered office changed on 31/08/05 from: 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
31 August 2005Return made up to 10/07/05; full list of members (3 pages)
21 April 2005Registered office changed on 21/04/05 from: 7-10 chandos street london W1G 9DQ (1 page)
8 December 2004Registered office changed on 08/12/04 from: lilly house 13 hanover square london W1S 1JS (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Return made up to 10/07/04; full list of members (8 pages)
29 September 2003Return made up to 10/07/03; full list of members (8 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 February 2003Director's particulars changed (1 page)
24 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
4 September 2002Return made up to 10/07/02; full list of members (8 pages)
25 June 2002Registered office changed on 25/06/02 from: lilly house 17 hanover square london W1S 1JS (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: c/o watson farley & williams 15 appold street london EC2A 2HB (1 page)
28 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
4 December 2001Ad 23/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 2001New director appointed (2 pages)
20 September 2001Memorandum and Articles of Association (9 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
11 September 2001Company name changed decoradvice LIMITED\certificate issued on 11/09/01 (2 pages)
10 July 2001Incorporation (13 pages)