Company NameBk London Capital Ltd.
DirectorKonstantin Kosiakov
Company StatusActive - Proposal to Strike off
Company Number06580847
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Konstantin Kosiakov
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian
StatusCurrent
Appointed20 January 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address610/7 Tynska Ulicka
Prague 1
110 00
Director NameMs Christalla Kirkillari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address20 Mitropolitou Nicodemou Mylona Str
Athienou
Larnaca
7600
Cyprus
Director NameMr Fillip Krogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed09 March 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 2nd Floor
180 Tottenham Court Road
London
W1T 7PD
Director NameMr Feodor Dimitrev
Date of BirthOctober 1970 (Born 53 years ago)
NationalityRomanian
StatusResigned
Appointed30 June 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressUnit 111424, Second Floor, 6 Market Place
London
W1W 8AF
Secretary NameWenzel Professional Lawyers Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameLaw Firm UK Ltd (Corporation)
StatusResigned
Appointed09 March 2010(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 January 2021)
Correspondence Address2nd Floor 180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressKemp House, 152-160
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

990 at £1000Greenwood Project LTD
99.00%
Ordinary
10 at £1000Seaway Group LTD
1.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 January 2021 (3 years, 3 months ago)
Next Return Due10 February 2022 (overdue)

Filing History

28 January 2021Appointment of Mr Konstantin Kosiakov as a director on 20 January 2021 (2 pages)
28 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
28 January 2021Termination of appointment of Law Firm Uk Ltd as a secretary on 20 January 2021 (1 page)
28 January 2021Termination of appointment of Feodor Dimitrev as a director on 20 January 2021 (1 page)
28 January 2021Notification of Konstantin Kosiakov as a person with significant control on 20 January 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 30 April 2018 (4 pages)
11 January 2021Total exemption full accounts made up to 30 April 2017 (4 pages)
11 January 2021Administrative restoration application (2 pages)
11 January 2021Confirmation statement made on 9 March 2019 with no updates (1 page)
11 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
11 January 2021Total exemption full accounts made up to 30 April 2019 (4 pages)
11 January 2021Confirmation statement made on 9 March 2018 with no updates (1 page)
11 January 2021Registered office address changed from Suite 12 2nd Floor 180 Tottenham Court Road London W1T 7PD to Unit 111424, Second Floor, 6 Market Place London W1W 8AF on 11 January 2021 (1 page)
11 January 2021Confirmation statement made on 9 March 2017 with updates (7 pages)
11 January 2021Confirmation statement made on 9 March 2020 with no updates (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2017Termination of appointment of Fillip Krogh as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Feodor Dimitrev as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Fillip Krogh as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Feodor Dimitrev as a director on 30 June 2017 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000
(4 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000
(4 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(4 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000,000
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000,000
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000,000
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Appointment of Mr Fillip Krogh as a director (2 pages)
24 March 2010Appointment of Law Firm Uk Ltd as a secretary (2 pages)
24 March 2010Appointment of Mr Fillip Krogh as a director (2 pages)
24 March 2010Appointment of Law Firm Uk Ltd as a secretary (2 pages)
24 March 2010Registered office address changed from 19 Kathleen Road London SW11 2JR on 24 March 2010 (1 page)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from 19 Kathleen Road London SW11 2JR on 24 March 2010 (1 page)
22 March 2010Termination of appointment of Wenzel Professional Lawyers Limited as a secretary (1 page)
22 March 2010Termination of appointment of Christalla Kirkillari as a director (1 page)
22 March 2010Termination of appointment of Christalla Kirkillari as a director (1 page)
22 March 2010Termination of appointment of Wenzel Professional Lawyers Limited as a secretary (1 page)
23 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2008Incorporation (12 pages)
30 April 2008Incorporation (12 pages)