London
W1H 5QL
Director Name | Mr Nikolay Rozhok |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr Christian Russell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mrs Anna Arbuzova |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 December 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Upper Berkeley St Marylebone London W1H 5QL |
Director Name | Mr Sergey Mayzus |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 December 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 42 Upper Berkeley St Marylebone London W1H 5QL |
Website | www.mayzusfs.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89562251 |
Telephone region | London |
Registered Address | 42 Upper Berkeley St Marylebone London W1H 5QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
252k at £1 | Mayzus Holdings LTD 90.00% Ordinary |
---|---|
28k at £1 | Nikolay Rozhok 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,148,931 |
Gross Profit | £1,153,949 |
Net Worth | -£107,378 |
Cash | £298,718 |
Current Liabilities | £118,290 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 6 days from now) |
22 December 2017 | Termination of appointment of Christian Russell as a director on 1 October 2017 (1 page) |
---|---|
22 December 2017 | Appointment of Mr Artem Voynov as a director on 22 December 2017 (2 pages) |
22 December 2017 | Appointment of Ms Anna Arbuzova as a director on 22 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Sergey Mayzus as a director on 22 December 2017 (2 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 869 High Road London N12 8QA on 22 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017 (1 page) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
2 June 2016 | Director's details changed for Mr Christian Russell on 23 March 2016 (2 pages) |
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Nikolay Rozhok on 5 May 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Nikolay Rozhok on 10 March 2016 (2 pages) |
29 October 2015 | Resolutions
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
7 September 2015 | Director's details changed for Mr Nikolay Rozhok on 19 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Christian Russell as a director on 1 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Christian Russell as a director on 1 August 2015 (2 pages) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 February 2015 | Amended total exemption small company accounts made up to 31 December 2012 (23 pages) |
2 February 2015 | Amended group of companies' accounts made up to 31 December 2013 (22 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Director's details changed for Mr Nikolay Rozhok on 14 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 March 2013 | Company name changed uwc financial services LIMITED\certificate issued on 19/03/13
|
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Registered office address changed from Building 3 Office 201, Chiswick Park 566 Chiswick High Road London W4 5YA Uk on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Building 3 Office 201, Chiswick Park 566 Chiswick High Road London W4 5YA Uk on 4 September 2012 (1 page) |
4 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
28 November 2011 | Director's details changed for Mr Nikolay Rozhok on 1 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Nikolay Rozhok on 1 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Mr Nikolay Rozhok on 15 November 2009 (2 pages) |
1 October 2009 | Memorandum and Articles of Association (7 pages) |
30 September 2009 | Company name changed united world transactional services LIMITED\certificate issued on 30/09/09 (2 pages) |
27 October 2008 | Ad 27/10/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
27 October 2008 | Gbp nc 100/50000\27/10/08 (2 pages) |
13 October 2008 | Incorporation (11 pages) |