85 Queen Victoria Street
London
EC4V 4AB
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2020(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Roman Mikhaylenko |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | regencyprojectmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 020 76293551 |
Telephone region | London |
Registered Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £30,000 |
Net Worth | £12,621 |
Cash | £13,334 |
Current Liabilities | £1,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
1 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page) |
---|---|
1 August 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page) |
1 August 2023 | Director's details changed for Mr Danilo Lacmanovic on 1 August 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
28 January 2022 | Change of details for Mr Danilo Lacmanovic as a person with significant control on 27 December 2021 (2 pages) |
28 January 2022 | Cessation of Roman Mikhaylenko as a person with significant control on 27 December 2021 (1 page) |
21 January 2022 | Statement of capital following an allotment of shares on 27 December 2021
|
21 January 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
21 December 2021 | Notification of Danilo Lacmanovic as a person with significant control on 28 September 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
21 December 2021 | Cessation of Visnja Lacmanovic as a person with significant control on 28 September 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
12 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Roman Mikhaylenko as a director on 18 October 2020 (1 page) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 October 2020 | Director's details changed for Mr Danilo Lacmanovic on 1 March 2019 (2 pages) |
28 July 2020 | Director's details changed for Mr. Roman Mikhaylenko on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Danilo Lacmanovic on 28 July 2020 (2 pages) |
28 July 2020 | Change of details for Mr. Roman Mikhaylenko as a person with significant control on 28 July 2020 (2 pages) |
13 July 2020 | Registered office address changed from 1 Lumley Street London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 13 July 2020 (1 page) |
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
12 May 2020 | Termination of appointment of Jd Secretariat Limited as a secretary on 11 March 2020 (1 page) |
12 May 2020 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 March 2020 (2 pages) |
11 March 2020 | Notification of Roman Mikhaylenko as a person with significant control on 27 November 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
11 March 2020 | Cessation of Evgeny Novikov as a person with significant control on 27 November 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
19 July 2018 | Change of details for Mr Evgeny Novikov as a person with significant control on 28 March 2018 (2 pages) |
19 July 2018 | Notification of Visnja Lacmanovic as a person with significant control on 28 March 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Notification of Evgeny Novikov as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Notification of Evgeny Novikov as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Evgeny Novikov as a person with significant control on 11 July 2017 (2 pages) |
2 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
2 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
21 December 2016 | Appointment of Mr Danilo Lacmanovic as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Danilo Lacmanovic as a director on 21 December 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 December 2015 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
12 December 2015 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
23 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 September 2015 | Director's details changed for Mr Roman Mikhaylenko on 30 January 2013 (2 pages) |
2 September 2015 | Director's details changed for Mr Roman Mikhaylenko on 30 January 2013 (2 pages) |
10 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
10 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
25 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 February 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
19 February 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
30 January 2013 | Director's details changed for Mr Roman Mikhaylenko on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Roman Mikhaylenko on 30 January 2013 (2 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
12 December 2011 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
27 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
17 May 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
17 May 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
2 February 2011 | Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Roman Mikhaylenko on 2 February 2011 (2 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
12 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
12 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
10 March 2008 | Director's change of particulars / roman mikhaylenko / 01/03/2008 (1 page) |
10 March 2008 | Director's change of particulars / roman mikhaylenko / 01/03/2008 (1 page) |
22 October 2007 | Return made up to 13/10/07; full list of members (6 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (6 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members (5 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members (5 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
4 March 2005 | Ad 25/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 March 2005 | Ad 25/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 March 2005 | Memorandum and Articles of Association (10 pages) |
1 March 2005 | Memorandum and Articles of Association (10 pages) |
25 February 2005 | Company name changed abu sandeep LIMITED\certificate issued on 25/02/05 (3 pages) |
25 February 2005 | Company name changed abu sandeep LIMITED\certificate issued on 25/02/05 (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
13 October 2003 | Incorporation (16 pages) |
13 October 2003 | Incorporation (16 pages) |