Company NameCaspian Investments Ltd
Company StatusDissolved
Company Number05528853
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Maksat Kurpenov
Date of BirthAugust 1984 (Born 39 years ago)
NationalityRussian
StatusClosed
Appointed31 May 2018(12 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (closed 18 September 2018)
RoleBusinessman
Country of ResidenceRussia
Correspondence Address59 Leighton Road
London
NW5 2QH
Secretary NameArlington Corporate & Trust Services Limited (Corporation)
StatusClosed
Appointed28 November 2007(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 18 September 2018)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMr Artur Krivov
Date of BirthNovember 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Ribblesdale Avenue
London
N11 3BQ
Secretary NameMr Maxim Vladirmirovich Krivov
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Ribblesdale Avenue
Friern Barnet
London
N11 3BQ
Secretary NameMr Ian Richard Elphick
NationalityBritish
StatusResigned
Appointed22 August 2005(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Avenue
Aylesford
Kent
ME20 7LQ
Director NameMr Roman Joukovski
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Fairhazel Gardens
London
NW6 3QJ
Director NameMr Sergey Kim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityKazakh
StatusResigned
Appointed18 February 2011(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMr Aibek Ashirhodjaev
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish And Kyrgyzst
StatusResigned
Appointed25 May 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMr Nikita Goncharenko
Date of BirthJune 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed13 February 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMs Yulia Lyubisheva
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed01 May 2015(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMs Iuliia Liubisheva
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed01 May 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address59 Leighton Road
London
NW5 2QH

Location

Registered Address59 Leighton Road
London
NW5 2QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

900 at £1Maksat Kurpenov
90.00%
Ordinary
100 at £1Colbert Invest & Finance Sa
10.00%
Ordinary

Financials

Year2014
Net Worth-£146,901
Cash£1,104
Current Liabilities£148,005

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 January 2016Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 22 January 2016 (1 page)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(3 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(3 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 May 2015Appointment of Ms Iuliia Liubisheva as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Ms Iuliia Liubisheva as a director on 1 May 2015 (2 pages)
12 May 2015Termination of appointment of Yulia Lyubisheva as a director on 1 May 2015 (1 page)
12 May 2015Termination of appointment of Yulia Lyubisheva as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Ms Yulia Lyubisheva as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Ms Yulia Lyubisheva as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Nikita Goncharenko as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Nikita Goncharenko as a director on 1 May 2015 (1 page)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 February 2013Appointment of Mr Nikita Goncharenko as a director (2 pages)
14 February 2013Termination of appointment of Aibek Ashirhodjaev as a director (1 page)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Secretary's details changed for Arlington Corporate & Trust Services Limited on 2 February 2010 (2 pages)
22 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
22 September 2011Secretary's details changed for Arlington Corporate & Trust Services Limited on 2 February 2010 (2 pages)
22 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
26 May 2011Appointment of Mr Aibek Ashirhodjaev as a director (2 pages)
26 May 2011Termination of appointment of Sergey Kim as a director (1 page)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 February 2011Appointment of Mr Sergey Kim as a director (2 pages)
18 February 2011Registered office address changed from 8 Hinde Street London W1U 3BJ on 18 February 2011 (1 page)
18 February 2011Termination of appointment of Roman Joukovski as a director (1 page)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Arlington Corporate & Trust Services Limited on 5 August 2010 (2 pages)
3 September 2010Secretary's details changed for Arlington Corporate & Trust Services Limited on 5 August 2010 (2 pages)
3 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 05/08/09; full list of members (3 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
27 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 August 2008Return made up to 05/08/08; full list of members (3 pages)
26 August 2008Appointment terminated secretary ian elphick (1 page)
21 February 2008New secretary appointed (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 1 berkeley street mayfair london W1J 8DJ (1 page)
9 November 2007Return made up to 05/08/07; full list of members (2 pages)
29 October 2007Secretary's particulars changed (1 page)
9 December 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
16 August 2006Return made up to 05/08/06; full list of members (6 pages)
8 August 2006Registered office changed on 08/08/06 from: office 101 42 brook street mayfair london W1K 5DB (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1 berkeley street mayfair london W1J 8DJ (1 page)
10 October 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2005Nc inc already adjusted 17/08/05 (1 page)
12 September 2005Ad 17/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
5 August 2005Incorporation (10 pages)