Company NameMayzus Financial Services Limited
DirectorArtem Voynov
Company StatusActive
Company Number06721866
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Previous NamesUnited World Transactional Services Limited and UWC Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Artem Voynov
Date of BirthMay 1980 (Born 44 years ago)
NationalityRussian
StatusCurrent
Appointed22 December 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address42 Upper Berkeley St Marylebone
London
W1H 5QL
Director NameMr Nikolay Rozhok
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Christian Russell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMrs Anna Arbuzova
Date of BirthMarch 1991 (Born 33 years ago)
NationalityRussian
StatusResigned
Appointed22 December 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Upper Berkeley St Marylebone
London
W1H 5QL
Director NameMr Sergey Mayzus
Date of BirthAugust 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed22 December 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address42 Upper Berkeley St
Marylebone
London
W1H 5QL

Contact

Websitewww.mayzusfs.com/
Email address[email protected]
Telephone020 89562251
Telephone regionLondon

Location

Registered Address42 Upper Berkeley St
Marylebone
London
W1H 5QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

252k at £1Mayzus Holdings LTD
90.00%
Ordinary
28k at £1Nikolay Rozhok
10.00%
Ordinary

Financials

Year2014
Turnover£47,148,931
Gross Profit£1,153,949
Net Worth-£107,378
Cash£298,718
Current Liabilities£118,290

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (2 weeks, 6 days from now)

Filing History

22 December 2017Termination of appointment of Christian Russell as a director on 1 October 2017 (1 page)
22 December 2017Appointment of Mr Artem Voynov as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Ms Anna Arbuzova as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Mr Sergey Mayzus as a director on 22 December 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 March 2017Registered 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 2017Registered 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 2016Accounts for a small company made up to 31 December 2015 (9 pages)
2 June 2016Director's details changed for Mr Christian Russell on 23 March 2016 (2 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 280,000
(4 pages)
2 June 2016Director's details changed for Mr Nikolay Rozhok on 5 May 2016 (2 pages)
18 March 2016Director's details changed for Mr Nikolay Rozhok on 10 March 2016 (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
7 September 2015Director's details changed for Mr Nikolay Rozhok on 19 August 2015 (2 pages)
17 August 2015Appointment of Mr Christian Russell as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Mr Christian Russell as a director on 1 August 2015 (2 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 280,000
(3 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 280,000
(3 pages)
2 February 2015Amended total exemption small company accounts made up to 31 December 2012 (23 pages)
2 February 2015Amended group of companies' accounts made up to 31 December 2013 (22 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Director's details changed for Mr Nikolay Rozhok on 14 May 2014 (2 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 280,000
(3 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 280,000
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (3 pages)
25 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 March 2013Company name changed uwc financial services LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012Registered 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 2012Registered 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 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 280,000
(3 pages)
28 November 2011Director's details changed for Mr Nikolay Rozhok on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Nikolay Rozhok on 1 October 2011 (2 pages)
28 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Mr Nikolay Rozhok on 15 November 2009 (2 pages)
1 October 2009Memorandum and Articles of Association (7 pages)
30 September 2009Company name changed united world transactional services LIMITED\certificate issued on 30/09/09 (2 pages)
27 October 2008Ad 27/10/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
27 October 2008Gbp nc 100/50000\27/10/08 (2 pages)
13 October 2008Incorporation (11 pages)