Company NameMidstream Energy Limited
DirectorAlexandr Krupkin
Company StatusActive
Company Number06832414
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Alexandr Krupkin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(5 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessex House 1 Chesham Street
London
SW1X 8ND
Director NameMr Dominic Dreyfus
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Alexandr Krupkin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2014(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed27 February 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitemidstreamlighting.com
Telephone020 75848310
Telephone regionLondon

Location

Registered AddressWessex House 1
Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £1Midstream LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£207,850
Cash£202,248
Current Liabilities£384,459

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

28 December 2022Delivered on: 12 January 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 1 December 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2017Registration of charge 068324140001, created on 28 November 2017 (22 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (7 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Appointment of Mr Alexandr Krupkin as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Alexandr Krupkin as a director on 14 January 2015 (1 page)
13 January 2015Director's details changed for Mr Alexandr Krupkin on 13 January 2015 (3 pages)
3 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(4 pages)
15 October 2014Appointment of Mr Alexandr Krupkin as a director on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Dominic Dreyfus on 15 October 2014 (3 pages)
15 October 2014Director's details changed for Mr Alexandr Krupkin on 15 October 2014 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 March 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
26 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
(3 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
26 May 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Director's details changed for Mr Dominic Dreyfus on 30 November 2011 (2 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 November 2011Secretary's details changed for Nominee Secretary Ltd on 30 November 2011 (2 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
27 February 2009Incorporation (8 pages)