Company NameVolga Gas Limited
DirectorsNikolay Millionshchikov and Alexander Bykhovskiy
Company StatusLiquidation
Company Number05886534
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 8 months ago)
Previous NameVolga Gas Plc

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Nikolay Millionshchikov
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityRussian
StatusCurrent
Appointed08 April 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Manager
Country of ResidenceSlovenia
Correspondence AddressRibcev Laz 29a Ribcev Laz 29a
Ribcev Laz
004265
Director NameMr Alexander Bykhovskiy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityRussian
StatusCurrent
Appointed08 April 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Manager
Country of ResidenceRussia
Correspondence AddressKhodynsky Boulevard, 7, Apartment 50 Khodynsky Bou
Moscow
125252
Secretary NameCaros Consulting Ltd (Corporation)
StatusCurrent
Appointed14 June 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address15 Lebanon Park
Twickenham
Middlesex
TW1 3DF
Director NameMikhail Yurievitch Ivanov
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleDirector Investments
Country of ResidenceRussia
Correspondence AddressSt. Nametkina 9 Korp. 3, Apt 359
Moscow
117393
Russia
Director NameAlistair Milburn MacDonald Stobie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleFinance Director
Correspondence AddressMaly Vlasevskiy Per 14-23
Apt 18
Moscow
119001
Russia
Director NameAleksey Kalinin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed29 September 2006(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressZeleniy Pe. 70-2-101
Moscow
11396
Russia
Director NameMr Michael John Calvey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2006(2 months after company formation)
Appointment Duration14 years (resigned 30 September 2020)
RoleFinance & Investments
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 25 Old Burlington Street
London
W1S 3AN
Director NameVladimir Andreivich Koshcheev
Date of BirthMay 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed29 September 2006(2 months after company formation)
Appointment Duration14 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressSevernoye Chertanovo
4, Building 409, Appt 942
Moscow
117648
Russia
Director NameMr Stephen Ogden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(7 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 08 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Avenue Mansions Finchley Road
Hampstead
London
NW3 7AX
Director NameMr Ronald Michael Freeman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican,British
StatusResigned
Appointed14 March 2007(7 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Campden Hill Court
Campden Hill Road
London
W8 7HW
Secretary NameAlistair Milburn MacDonald Stobie
NationalityBritish
StatusResigned
Appointed14 March 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2009)
RoleFinance Director
Correspondence AddressMaly Vlasevskiy Per 14-23
Apt 18
Moscow
119001
Russia
Director NameMr Antonio Maria Alves
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Lebanon Park
Twickenham
TW1 3DF
Secretary NameMr Antonio Maria Alves
NationalityBritish
StatusResigned
Appointed28 January 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Lebanon Park
Twickenham
TW1 3DF
Director NameMr Andrey Victorovich Zozulya
Date of BirthApril 1972 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed05 May 2015(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2022)
RoleChief Executive
Country of ResidenceRussia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Stewart James Dickson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Park Farm Stanwardine Road
Baschurch
Shrewsbury
Shropshire
SY4 2ES
Wales
Director NameDr Andrei Yakovlev
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish,Russian
StatusResigned
Appointed16 March 2020(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Ilya Taraba
Date of BirthMarch 1983 (Born 41 years ago)
NationalityRussian
StatusResigned
Appointed08 April 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2022)
RoleInvestment Manager
Country of ResidenceRussia
Correspondence AddressFitarevskaya Street, 17, Apartment 119 Kommunarka
Moscow
108814
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitevolgagas.com
Email address[email protected]

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£25,924,245
Gross Profit£11,119,221
Net Worth£47,370,948
Cash£10,368,251
Current Liabilities£1,100,151

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 July 2022 (1 year, 8 months ago)
Next Return Due4 August 2023 (overdue)

Charges

3 August 2007Delivered on: 10 August 2007
Satisfied on: 4 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of $5,500,000 credited to account designation rbsvogas-usd-a with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

17 November 2020Auditor's resignation (2 pages)
8 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2020Termination of appointment of Vladimir Andreivich Koshcheev as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Michael John Calvey as a director on 30 September 2020 (1 page)
24 September 2020Group of companies' accounts made up to 31 December 2019 (60 pages)
25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 June 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,993.48
(2 pages)
2 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 4,500
(3 pages)
30 March 2020Appointment of Dr Andrei Yakovlev as a director on 16 March 2020 (2 pages)
26 March 2020Appointment of Mr Stewart James Dickson as a director on 16 March 2020 (2 pages)
12 February 2020Termination of appointment of Ronald Michael Freeman as a director on 31 December 2019 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
4 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 June 2019Group of companies' accounts made up to 31 December 2018 (64 pages)
6 February 2019Second filing of Confirmation Statement dated 25/07/2017 (4 pages)
29 January 2019Notification of a person with significant control statement (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
18 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2018Group of companies' accounts made up to 31 December 2017 (56 pages)
24 October 2017Registered office address changed from 65 6th Floor, 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 65 6th Floor, 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 24 October 2017 (1 page)
23 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 65 6th Floor, 65 Gresham Street London EC2V 7NQ on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 65 6th Floor, 65 Gresham Street London EC2V 7NQ on 23 October 2017 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 06/02/2019
(4 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
7 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
10 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
23 January 2017Director's details changed for Michael Calvey on 1 January 2017 (2 pages)
23 January 2017Director's details changed for Michael Calvey on 1 January 2017 (2 pages)
25 July 2016Termination of appointment of Antonio Maria Alves as a secretary on 22 July 2016 (1 page)
25 July 2016Director's details changed for Alexsei Kalinin on 25 July 2016 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Termination of appointment of Antonio Maria Alves as a secretary on 22 July 2016 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Director's details changed for Alexsei Kalinin on 25 July 2016 (2 pages)
21 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2016Termination of appointment of Antonio Maria Alves as a director on 10 June 2016 (1 page)
20 June 2016Appointment of Caros Consulting Ltd as a secretary on 14 June 2016 (2 pages)
20 June 2016Appointment of Caros Consulting Ltd as a secretary on 14 June 2016 (2 pages)
20 June 2016Termination of appointment of Antonio Maria Alves as a director on 10 June 2016 (1 page)
16 May 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
16 May 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
15 December 2015Registered office address changed from Ground Floor 17-19 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Ground Floor 17-19 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 15 December 2015 (1 page)
11 August 2015Annual return made up to 25 July 2015 no member list
Statement of capital on 2015-08-11
  • GBP 810,178
(11 pages)
11 August 2015Annual return made up to 25 July 2015 no member list
Statement of capital on 2015-08-11
  • GBP 810,178
(11 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
19 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2015Appointment of Mr Andrey Victorovich Zozulya as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Andrey Victorovich Zozulya as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Andrey Victorovich Zozulya as a director on 5 May 2015 (2 pages)
15 August 2014Aud res sect 519 (1 page)
15 August 2014Section 519 (1 page)
15 August 2014Section 519 (1 page)
15 August 2014Aud res sect 519 (1 page)
13 August 2014Annual return made up to 25 July 2014 no member list
Statement of capital on 2014-08-13
  • GBP 810,178
(10 pages)
13 August 2014Auditor's resignation (1 page)
13 August 2014Annual return made up to 25 July 2014 no member list
Statement of capital on 2014-08-13
  • GBP 810,178
(10 pages)
13 August 2014Auditor's resignation (1 page)
2 July 2014Certificate of cancellation of share premium account (1 page)
2 July 2014Statement of capital on 2 July 2014
  • GBP 810,178
(4 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 810,178
(4 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 810,178
(4 pages)
2 July 2014Reduction of iss capital and minute (oc) (6 pages)
2 July 2014Reduction of iss capital and minute (oc) (6 pages)
2 July 2014Certificate of cancellation of share premium account (1 page)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (51 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (51 pages)
14 August 2013Annual return made up to 25 July 2013 no member list (10 pages)
14 August 2013Annual return made up to 25 July 2013 no member list (10 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
20 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2012Annual return made up to 25 July 2012 no member list (10 pages)
8 August 2012Annual return made up to 25 July 2012 no member list (10 pages)
28 June 2012Section 519 (1 page)
28 June 2012Section 519 (1 page)
26 April 2012Group of companies' accounts made up to 31 December 2011 (54 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (54 pages)
6 September 2011Annual return made up to 25 July 2011 with bulk list of shareholders (18 pages)
6 September 2011Annual return made up to 25 July 2011 with bulk list of shareholders (18 pages)
18 August 2011Director's details changed for Ronald Michael Freeman on 24 June 2011 (2 pages)
18 August 2011Director's details changed for Ronald Michael Freeman on 24 June 2011 (2 pages)
5 August 2011Director's details changed for Ronald Michael Freeman on 24 June 2011 (2 pages)
5 August 2011Director's details changed for Ronald Michael Freeman on 24 June 2011 (2 pages)
5 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
5 January 2011Director's details changed for Mr Stephen Ogden on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Stephen Ogden on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Stephen Ogden on 5 January 2011 (2 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (16 pages)
11 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (16 pages)
11 August 2010Director's details changed for Mr Stephen Ogden on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Stephen Ogden on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Michael Calvey on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Vladimir Andreivich Koshcheev on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Mikhail Yurievitch Ivanov on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Vladimir Andreivich Koshcheev on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Alexsei Kalinin on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Ronald Michael Freeman on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Alexsei Kalinin on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Michael Calvey on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Mikhail Yurievitch Ivanov on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Ronald Michael Freeman on 25 July 2010 (2 pages)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
14 August 2009Return made up to 25/07/09; bulk list available separately (9 pages)
14 August 2009Director's change of particulars / michael calvey / 20/07/2009 (1 page)
14 August 2009Director's change of particulars / michael calvey / 20/07/2009 (1 page)
14 August 2009Return made up to 25/07/09; bulk list available separately (9 pages)
20 July 2009Ad 08/07/09\gbp si [email protected]=179068.89\gbp ic 538864.68/717933.57\ (2 pages)
20 July 2009Ad 07/07/09\gbp si [email protected]=84432.61\gbp ic 717933.57/802366.18\ (2 pages)
20 July 2009Ad 06/07/09\gbp si [email protected]=500\gbp ic 807184.68/807684.68\ (2 pages)
20 July 2009Ad 07/07/09\gbp si [email protected]=1180\gbp ic 807684.68/808864.68\ (2 pages)
20 July 2009Ad 06/07/09\gbp si [email protected]=500\gbp ic 807184.68/807684.68\ (2 pages)
20 July 2009Ad 07/07/09\gbp si [email protected]=1180\gbp ic 807684.68/808864.68\ (2 pages)
20 July 2009Ad 08/07/09\gbp si [email protected]=179068.89\gbp ic 538864.68/717933.57\ (2 pages)
20 July 2009Ad 06/07/09\gbp si [email protected]=4818.5\gbp ic 802366.18/807184.68\ (6 pages)
20 July 2009Ad 07/07/09\gbp si [email protected]=84432.61\gbp ic 717933.57/802366.18\ (2 pages)
20 July 2009Ad 06/07/09\gbp si [email protected]=4818.5\gbp ic 802366.18/807184.68\ (6 pages)
13 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2009Group of companies' accounts made up to 31 December 2008 (62 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (62 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 March 2009Registered office changed on 11/03/2009 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page)
11 March 2009Registered office changed on 11/03/2009 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page)
8 February 2009Appointment terminated director and secretary alistair stobie (1 page)
8 February 2009Appointment terminated director and secretary alistair stobie (1 page)
8 February 2009Director and secretary appointed antonio maria alves (2 pages)
8 February 2009Director and secretary appointed antonio maria alves (2 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
3 December 2008Ad 15/11/08\gbp si [email protected]=2625.68\gbp ic 536239/538864.68\ (2 pages)
3 December 2008Ad 15/11/08\gbp si [email protected]=2625.68\gbp ic 536239/538864.68\ (2 pages)
6 August 2008Return made up to 25/07/08; bulk list available separately (9 pages)
6 August 2008Return made up to 25/07/08; bulk list available separately (9 pages)
3 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
5 June 2008Ad 15/05/08\gbp si [email protected]=1312.84\gbp ic 536238/537550.84\ (2 pages)
5 June 2008Ad 15/05/08\gbp si [email protected]=1312.84\gbp ic 536238/537550.84\ (2 pages)
12 December 2007Resolutions
  • RES13 ‐ App auditors 04/12/07
(1 page)
12 December 2007Resolutions
  • RES13 ‐ App auditors 04/12/07
(1 page)
6 December 2007Ad 15/11/07--------- £ si [email protected]=875 £ ic 535363/536238 (2 pages)
6 December 2007Ad 15/11/07--------- £ si [email protected]=875 £ ic 535363/536238 (2 pages)
6 December 2007Ad 15/11/07--------- £ si [email protected]=437 £ ic 534926/535363 (2 pages)
6 December 2007Ad 15/11/07--------- £ si [email protected]=437 £ ic 534926/535363 (2 pages)
19 November 2007Auditor's resignation (2 pages)
19 November 2007Auditor's resignation (2 pages)
19 November 2007Interim accounts made up to 30 June 2007 (16 pages)
19 November 2007Interim accounts made up to 30 June 2007 (16 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Return made up to 25/07/07; full list of members (43 pages)
8 August 2007Return made up to 25/07/07; full list of members (43 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Location of register of members (1 page)
17 June 2007Nc inc already adjusted 22/03/07 (1 page)
17 June 2007S-div 22/03/07 (2 pages)
17 June 2007S-div 22/03/07 (2 pages)
17 June 2007Nc inc already adjusted 22/03/07 (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
15 May 2007Ad 25/04/07--------- £ si [email protected]=208333 £ ic 307201/515534 (2 pages)
15 May 2007Ad 25/04/07--------- £ si [email protected]=208333 £ ic 307201/515534 (2 pages)
29 April 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
29 April 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
29 April 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
29 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
2 April 2007Registered office changed on 02/04/07 from: 27/28 eastcastle street london W1W 8DH (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: 27/28 eastcastle street london W1W 8DH (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
9 November 2006Nc inc already adjusted 29/10/06 (1 page)
9 November 2006Nc inc already adjusted 29/10/06 (1 page)
9 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 November 2006Ad 29/10/06-29/10/06 £ si 44400@1=44400 £ ic 262801/307201 (2 pages)
9 November 2006Ad 29/10/06-29/10/06 £ si 44400@1=44400 £ ic 262801/307201 (2 pages)
2 November 2006Ad 29/09/06--------- £ si 262799@1=262799 £ ic 2/262801 (2 pages)
2 November 2006Ad 29/09/06--------- £ si 262799@1=262799 £ ic 2/262801 (2 pages)
2 November 2006Statement of affairs (11 pages)
2 November 2006Statement of affairs (11 pages)
1 November 2006Application to commence business (2 pages)
1 November 2006Certificate of authorisation to commence business and borrow (1 page)
1 November 2006Application to commence business (2 pages)
1 November 2006Certificate of authorisation to commence business and borrow (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Nc inc already adjusted 29/09/06 (1 page)
17 October 2006Nc inc already adjusted 29/09/06 (1 page)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
25 July 2006Incorporation (15 pages)
25 July 2006Incorporation (15 pages)