Ribcev Laz
004265
Director Name | Mr Alexander Bykhovskiy |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 08 April 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Investment Manager |
Country of Residence | Russia |
Correspondence Address | Khodynsky Boulevard, 7, Apartment 50 Khodynsky Bou Moscow 125252 |
Secretary Name | Caros Consulting Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 15 Lebanon Park Twickenham Middlesex TW1 3DF |
Director Name | Mikhail Yurievitch Ivanov |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Director Investments |
Country of Residence | Russia |
Correspondence Address | St. Nametkina 9 Korp. 3, Apt 359 Moscow 117393 Russia |
Director Name | Alistair Milburn MacDonald Stobie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | Maly Vlasevskiy Per 14-23 Apt 18 Moscow 119001 Russia |
Director Name | Aleksey Kalinin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 September 2006(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Zeleniy Pe. 70-2-101 Moscow 11396 Russia |
Director Name | Mr Michael John Calvey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2006(2 months after company formation) |
Appointment Duration | 14 years (resigned 30 September 2020) |
Role | Finance & Investments |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 25 Old Burlington Street London W1S 3AN |
Director Name | Vladimir Andreivich Koshcheev |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 September 2006(2 months after company formation) |
Appointment Duration | 14 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Severnoye Chertanovo 4, Building 409, Appt 942 Moscow 117648 Russia |
Director Name | Mr Stephen Ogden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 08 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Avenue Mansions Finchley Road Hampstead London NW3 7AX |
Director Name | Mr Ronald Michael Freeman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 14 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Campden Hill Court Campden Hill Road London W8 7HW |
Secretary Name | Alistair Milburn MacDonald Stobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2009) |
Role | Finance Director |
Correspondence Address | Maly Vlasevskiy Per 14-23 Apt 18 Moscow 119001 Russia |
Director Name | Mr Antonio Maria Alves |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Lebanon Park Twickenham TW1 3DF |
Secretary Name | Mr Antonio Maria Alves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Lebanon Park Twickenham TW1 3DF |
Director Name | Mr Andrey Victorovich Zozulya |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 May 2015(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 April 2022) |
Role | Chief Executive |
Country of Residence | Russia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Stewart James Dickson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Park Farm Stanwardine Road Baschurch Shrewsbury Shropshire SY4 2ES Wales |
Director Name | Dr Andrei Yakovlev |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British,Russian |
Status | Resigned |
Appointed | 16 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Ilya Taraba |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 April 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2022) |
Role | Investment Manager |
Country of Residence | Russia |
Correspondence Address | Fitarevskaya Street, 17, Apartment 119 Kommunarka Moscow 108814 |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | volgagas.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,924,245 |
Gross Profit | £11,119,221 |
Net Worth | £47,370,948 |
Cash | £10,368,251 |
Current Liabilities | £1,100,151 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 4 August 2023 (overdue) |
3 August 2007 | Delivered 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 |
---|
17 November 2020 | Auditor's resignation (2 pages) |
---|---|
8 October 2020 | Resolutions
|
30 September 2020 | Termination of appointment of Vladimir Andreivich Koshcheev as a director on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Michael John Calvey as a director on 30 September 2020 (1 page) |
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (60 pages) |
25 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
2 June 2020 | Sale or transfer of treasury shares. Treasury capital:
|
2 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
30 March 2020 | Appointment of Dr Andrei Yakovlev as a director on 16 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Stewart James Dickson as a director on 16 March 2020 (2 pages) |
12 February 2020 | Termination of appointment of Ronald Michael Freeman as a director on 31 December 2019 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
4 June 2019 | Resolutions
|
3 June 2019 | Group of companies' accounts made up to 31 December 2018 (64 pages) |
6 February 2019 | Second filing of Confirmation Statement dated 25/07/2017 (4 pages) |
29 January 2019 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
18 June 2018 | Resolutions
|
15 June 2018 | Group of companies' accounts made up to 31 December 2017 (56 pages) |
24 October 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates
|
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
23 January 2017 | Director's details changed for Michael Calvey on 1 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Michael Calvey on 1 January 2017 (2 pages) |
25 July 2016 | Termination of appointment of Antonio Maria Alves as a secretary on 22 July 2016 (1 page) |
25 July 2016 | Director's details changed for Alexsei Kalinin on 25 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Termination of appointment of Antonio Maria Alves as a secretary on 22 July 2016 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Director's details changed for Alexsei Kalinin on 25 July 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
20 June 2016 | Termination of appointment of Antonio Maria Alves as a director on 10 June 2016 (1 page) |
20 June 2016 | Appointment of Caros Consulting Ltd as a secretary on 14 June 2016 (2 pages) |
20 June 2016 | Appointment of Caros Consulting Ltd as a secretary on 14 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Antonio Maria Alves as a director on 10 June 2016 (1 page) |
16 May 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
16 May 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
15 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 25 July 2015 no member list Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 no member list Statement of capital on 2015-08-11
|
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
19 June 2015 | Resolutions
|
5 May 2015 | Appointment of Mr Andrey Victorovich Zozulya as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Andrey Victorovich Zozulya as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Andrey Victorovich Zozulya as a director on 5 May 2015 (2 pages) |
15 August 2014 | Aud res sect 519 (1 page) |
15 August 2014 | Section 519 (1 page) |
15 August 2014 | Section 519 (1 page) |
15 August 2014 | Aud res sect 519 (1 page) |
13 August 2014 | Annual return made up to 25 July 2014 no member list Statement of capital on 2014-08-13
|
13 August 2014 | Auditor's resignation (1 page) |
13 August 2014 | Annual return made up to 25 July 2014 no member list Statement of capital on 2014-08-13
|
13 August 2014 | Auditor's resignation (1 page) |
2 July 2014 | Certificate of cancellation of share premium account (1 page) |
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Reduction of iss capital and minute (oc) (6 pages) |
2 July 2014 | Reduction of iss capital and minute (oc) (6 pages) |
2 July 2014 | Certificate of cancellation of share premium account (1 page) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
14 August 2013 | Annual return made up to 25 July 2013 no member list (10 pages) |
14 August 2013 | Annual return made up to 25 July 2013 no member list (10 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
20 June 2013 | Resolutions
|
8 August 2012 | Annual return made up to 25 July 2012 no member list (10 pages) |
8 August 2012 | Annual return made up to 25 July 2012 no member list (10 pages) |
28 June 2012 | Section 519 (1 page) |
28 June 2012 | Section 519 (1 page) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (54 pages) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (54 pages) |
6 September 2011 | Annual return made up to 25 July 2011 with bulk list of shareholders (18 pages) |
6 September 2011 | Annual return made up to 25 July 2011 with bulk list of shareholders (18 pages) |
18 August 2011 | Director's details changed for Ronald Michael Freeman on 24 June 2011 (2 pages) |
18 August 2011 | Director's details changed for Ronald Michael Freeman on 24 June 2011 (2 pages) |
5 August 2011 | Director's details changed for Ronald Michael Freeman on 24 June 2011 (2 pages) |
5 August 2011 | Director's details changed for Ronald Michael Freeman on 24 June 2011 (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
5 January 2011 | Director's details changed for Mr Stephen Ogden on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Stephen Ogden on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Stephen Ogden on 5 January 2011 (2 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (16 pages) |
11 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (16 pages) |
11 August 2010 | Director's details changed for Mr Stephen Ogden on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Stephen Ogden on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Michael Calvey on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Vladimir Andreivich Koshcheev on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mikhail Yurievitch Ivanov on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Vladimir Andreivich Koshcheev on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Alexsei Kalinin on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Ronald Michael Freeman on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Alexsei Kalinin on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Michael Calvey on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mikhail Yurievitch Ivanov on 25 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Ronald Michael Freeman on 25 July 2010 (2 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
14 August 2009 | Return made up to 25/07/09; bulk list available separately (9 pages) |
14 August 2009 | Director's change of particulars / michael calvey / 20/07/2009 (1 page) |
14 August 2009 | Director's change of particulars / michael calvey / 20/07/2009 (1 page) |
14 August 2009 | Return made up to 25/07/09; bulk list available separately (9 pages) |
20 July 2009 | Ad 08/07/09\gbp si [email protected]=179068.89\gbp ic 538864.68/717933.57\ (2 pages) |
20 July 2009 | Ad 07/07/09\gbp si [email protected]=84432.61\gbp ic 717933.57/802366.18\ (2 pages) |
20 July 2009 | Ad 06/07/09\gbp si [email protected]=500\gbp ic 807184.68/807684.68\ (2 pages) |
20 July 2009 | Ad 07/07/09\gbp si [email protected]=1180\gbp ic 807684.68/808864.68\ (2 pages) |
20 July 2009 | Ad 06/07/09\gbp si [email protected]=500\gbp ic 807184.68/807684.68\ (2 pages) |
20 July 2009 | Ad 07/07/09\gbp si [email protected]=1180\gbp ic 807684.68/808864.68\ (2 pages) |
20 July 2009 | Ad 08/07/09\gbp si [email protected]=179068.89\gbp ic 538864.68/717933.57\ (2 pages) |
20 July 2009 | Ad 06/07/09\gbp si [email protected]=4818.5\gbp ic 802366.18/807184.68\ (6 pages) |
20 July 2009 | Ad 07/07/09\gbp si [email protected]=84432.61\gbp ic 717933.57/802366.18\ (2 pages) |
20 July 2009 | Ad 06/07/09\gbp si [email protected]=4818.5\gbp ic 802366.18/807184.68\ (6 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (62 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (62 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
11 March 2009 | Registered office changed on 11/03/2009 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page) |
8 February 2009 | Appointment terminated director and secretary alistair stobie (1 page) |
8 February 2009 | Appointment terminated director and secretary alistair stobie (1 page) |
8 February 2009 | Director and secretary appointed antonio maria alves (2 pages) |
8 February 2009 | Director and secretary appointed antonio maria alves (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
3 December 2008 | Ad 15/11/08\gbp si [email protected]=2625.68\gbp ic 536239/538864.68\ (2 pages) |
3 December 2008 | Ad 15/11/08\gbp si [email protected]=2625.68\gbp ic 536239/538864.68\ (2 pages) |
6 August 2008 | Return made up to 25/07/08; bulk list available separately (9 pages) |
6 August 2008 | Return made up to 25/07/08; bulk list available separately (9 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
5 June 2008 | Ad 15/05/08\gbp si [email protected]=1312.84\gbp ic 536238/537550.84\ (2 pages) |
5 June 2008 | Ad 15/05/08\gbp si [email protected]=1312.84\gbp ic 536238/537550.84\ (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
6 December 2007 | Ad 15/11/07--------- £ si [email protected]=875 £ ic 535363/536238 (2 pages) |
6 December 2007 | Ad 15/11/07--------- £ si [email protected]=875 £ ic 535363/536238 (2 pages) |
6 December 2007 | Ad 15/11/07--------- £ si [email protected]=437 £ ic 534926/535363 (2 pages) |
6 December 2007 | Ad 15/11/07--------- £ si [email protected]=437 £ ic 534926/535363 (2 pages) |
19 November 2007 | Auditor's resignation (2 pages) |
19 November 2007 | Auditor's resignation (2 pages) |
19 November 2007 | Interim accounts made up to 30 June 2007 (16 pages) |
19 November 2007 | Interim accounts made up to 30 June 2007 (16 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (43 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (43 pages) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of register of members (1 page) |
17 June 2007 | Nc inc already adjusted 22/03/07 (1 page) |
17 June 2007 | S-div 22/03/07 (2 pages) |
17 June 2007 | S-div 22/03/07 (2 pages) |
17 June 2007 | Nc inc already adjusted 22/03/07 (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
15 May 2007 | Ad 25/04/07--------- £ si [email protected]=208333 £ ic 307201/515534 (2 pages) |
15 May 2007 | Ad 25/04/07--------- £ si [email protected]=208333 £ ic 307201/515534 (2 pages) |
29 April 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
29 April 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
29 April 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
2 April 2007 | Registered office changed on 02/04/07 from: 27/28 eastcastle street london W1W 8DH (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 27/28 eastcastle street london W1W 8DH (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
9 November 2006 | Nc inc already adjusted 29/10/06 (1 page) |
9 November 2006 | Nc inc already adjusted 29/10/06 (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Ad 29/10/06-29/10/06 £ si 44400@1=44400 £ ic 262801/307201 (2 pages) |
9 November 2006 | Ad 29/10/06-29/10/06 £ si 44400@1=44400 £ ic 262801/307201 (2 pages) |
2 November 2006 | Ad 29/09/06--------- £ si 262799@1=262799 £ ic 2/262801 (2 pages) |
2 November 2006 | Ad 29/09/06--------- £ si 262799@1=262799 £ ic 2/262801 (2 pages) |
2 November 2006 | Statement of affairs (11 pages) |
2 November 2006 | Statement of affairs (11 pages) |
1 November 2006 | Application to commence business (2 pages) |
1 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
1 November 2006 | Application to commence business (2 pages) |
1 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
17 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
17 October 2006 | Resolutions
|
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
25 July 2006 | Incorporation (15 pages) |
25 July 2006 | Incorporation (15 pages) |