Company NameRETN Capital Ltd.
Company StatusActive
Company Number06967555
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Anthony Donnell O'Sullivan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceChina
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Andrey Kuznetsov
Date of BirthJuly 1971 (Born 52 years ago)
NationalityRussian
StatusCurrent
Appointed17 January 2013(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleTechnical Director
Country of ResidenceRussia
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Eric Jakob Carl Kjellberg
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed31 May 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS
Director NameMr Dmitry Samarin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Mark Zelman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityLatvian
StatusCurrent
Appointed05 May 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameAnna Tindl
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceAustria
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Patrick Donnell O'Sullivan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleFinancial Consultant
Country of ResidenceZanzibar
Correspondence AddressPO Box 3815
Creek Road
Stone Town
Zanzibar
Director NameMr Dmitry Samarin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(11 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Anatoly Danilitskiy
Date of BirthApril 1962 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed17 January 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Andrei Kuznetcov
Date of BirthJuly 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed17 January 2013(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2022)
RoleTechnical Director
Country of ResidenceEstonia
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Taras Vazhnov
Date of BirthApril 1972 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed30 January 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2017)
RoleFinancial Advisory
Country of ResidenceRussian Federation
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Konstantinos Korletis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed30 January 2014(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2014)
RoleEntrepreneur
Country of ResidenceGreece
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Mattheus Lourens Geldenhuys
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Christian Kevin Teichmann
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2020)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Polina Maltseva
Date of BirthDecember 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed19 December 2017(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2022)
RoleConsultant
Country of ResidenceAustria
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Secretary NameLex Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence AddressSuite A The Chambers 5a The Square
Petersfield
Hampshire
GU32 3HJ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2017)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteretn.net
Telephone020 75176402
Telephone regionLondon

Location

Registered Address5th Floor Hx3
3 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Erival Holdings LTD
50.00%
Ordinary
2m at £1Pinkas LTD
50.00%
Ordinary

Financials

Year2014
Turnover£23,184,386
Gross Profit£10,889,397
Net Worth£4,178,165
Cash£153,714
Current Liabilities£8,980,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

22 October 2019Delivered on: 28 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 November 2016Delivered on: 11 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 June 2013Delivered on: 14 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 January 2024Group of companies' accounts made up to 31 December 2022 (73 pages)
21 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
5 July 2023Director's details changed for Mr Anthony Donnell O'sullivan on 30 June 2023 (2 pages)
30 December 2022Group of companies' accounts made up to 31 December 2021 (70 pages)
27 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
12 July 2022Appointment of Anna Tindl as a director on 28 June 2022 (2 pages)
11 July 2022Termination of appointment of Nicholas Paul Bastian as a director on 28 June 2022 (1 page)
10 May 2022Change of details for Pinkas Ltd as a person with significant control on 13 February 2020 (2 pages)
6 May 2022Notice of removal of a director (1 page)
6 May 2022Appointment of Mr Mark Zelman as a director on 5 May 2022 (2 pages)
6 May 2022Appointment of Mr Dmitry Samarin as a director on 5 May 2022 (2 pages)
3 March 2022Termination of appointment of Dmitry Samarin as a director on 28 February 2022 (1 page)
3 March 2022Termination of appointment of Polina Maltseva as a director on 28 February 2022 (1 page)
3 March 2022Termination of appointment of Andrei Kuznetcov as a director on 28 February 2022 (1 page)
30 November 2021Director's details changed for Mr Andrey Kuznetsov on 29 November 2021 (2 pages)
21 September 2021Director's details changed for Mr Andrey Kuznetsov on 25 June 2020 (2 pages)
21 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
9 September 2021Group of companies' accounts made up to 31 December 2020 (65 pages)
20 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
7 October 2020Auditor's resignation (1 page)
23 September 2020Group of companies' accounts made up to 31 December 2019 (69 pages)
29 April 2020Termination of appointment of Christian Kevin Teichmann as a director on 23 April 2020 (1 page)
28 October 2019Registration of charge 069675550003, created on 22 October 2019 (56 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
16 July 2019Group of companies' accounts made up to 31 December 2018 (64 pages)
2 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 October 2018Director's details changed for Mr Anthony Donnell O'sullivan on 29 October 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
14 August 2018Group of companies' accounts made up to 31 December 2017 (58 pages)
30 July 2018Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 14 Old Queen Street London SW1H 9HP (1 page)
30 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
13 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 10,539,683
(3 pages)
27 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2018Change of share class name or designation (2 pages)
12 February 2018Appointment of Mr Christian Kevin Teichmann as a director on 1 September 2017 (2 pages)
3 January 2018Termination of appointment of Taras Vazhnov as a director on 19 December 2017 (1 page)
3 January 2018Termination of appointment of Taras Vazhnov as a director on 19 December 2017 (1 page)
3 January 2018Appointment of Mrs Polina Maltseva as a director on 19 December 2017 (2 pages)
3 January 2018Appointment of Mrs Polina Maltseva as a director on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 17 December 2017 (1 page)
19 December 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 17 December 2017 (1 page)
5 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
5 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
27 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 9,587,302
(3 pages)
27 June 2017Appointment of Mr Eric Jakob Carl Kjellberg as a director on 31 May 2017 (2 pages)
27 June 2017Appointment of Mr Eric Jakob Carl Kjellberg as a director on 31 May 2017 (2 pages)
27 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 9,587,302
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 21 January 2017
  • GBP 8,000,000
(8 pages)
10 March 2017Statement of capital following an allotment of shares on 21 January 2017
  • GBP 8,000,000
(8 pages)
28 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 2017Satisfaction of charge 069675550001 in full (1 page)
3 February 2017Satisfaction of charge 069675550001 in full (1 page)
11 November 2016Registration of charge 069675550002, created on 4 November 2016 (5 pages)
11 November 2016Registration of charge 069675550002, created on 4 November 2016 (5 pages)
4 November 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
4 November 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (10 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (10 pages)
29 March 2016Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
29 March 2016Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
4 November 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
4 November 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
13 August 2015Termination of appointment of Anatoly Danilitskiy as a director on 21 May 2015 (2 pages)
13 August 2015Termination of appointment of Anatoly Danilitskiy as a director on 21 May 2015 (2 pages)
11 August 2015Termination of appointment of Mattheus Lourens Geldenhuys as a director on 4 June 2015 (1 page)
11 August 2015Termination of appointment of Mattheus Lourens Geldenhuys as a director on 4 June 2015 (1 page)
11 August 2015Termination of appointment of Mattheus Lourens Geldenhuys as a director on 4 June 2015 (1 page)
7 August 2015Termination of appointment of Anatoly Danilitskiy as a director on 21 May 2015 (1 page)
7 August 2015Termination of appointment of Anatoly Danilitskiy as a director on 21 May 2015 (1 page)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4,000,000
(7 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4,000,000
(7 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,000,000
(7 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,000,000
(7 pages)
19 June 2015Director's details changed for Mr Andrey Kuznetsov on 18 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Andrey Kuznetsov on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Dmitry Samarin on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Dmitry Samarin on 18 June 2015 (2 pages)
3 March 2015Appointment of Mr Mattheus Geldenhuys as a director on 18 December 2014 (2 pages)
3 March 2015Appointment of Mr Mattheus Geldenhuys as a director on 18 December 2014 (2 pages)
29 September 2014Registered office address changed from , Unit 28 Skylines Village, Limeharbour, London, E14 9TS to 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE on 29 September 2014 (1 page)
29 September 2014Registered office address changed from , Unit 28 Skylines Village, Limeharbour, London, E14 9TS to 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Unit 28 Skylines Village, Limeharbour London E14 9TS to 5Th Floor Hx3 3 Harbour Exchange Square London E14 9GE on 29 September 2014 (1 page)
3 September 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
3 September 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
21 August 2014Termination of appointment of Konstantinos Korletis as a director on 27 July 2014 (1 page)
21 August 2014Termination of appointment of Konstantinos Korletis as a director on 27 July 2014 (1 page)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,000,000
(9 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,000,000
(9 pages)
10 March 2014Appointment of Mr Taras Vazhnov as a director (2 pages)
10 March 2014Appointment of Mr Konstantinos Korletis as a director (2 pages)
10 March 2014Appointment of Mr Konstantinos Korletis as a director (2 pages)
10 March 2014Appointment of Mr Taras Vazhnov as a director (2 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
19 July 2013Director's details changed for Mr. Anthony Donnell O'sullivan on 15 July 2013 (2 pages)
19 July 2013Register inspection address has been changed (1 page)
19 July 2013Director's details changed for Mr. Anthony Donnell O'sullivan on 15 July 2013 (2 pages)
19 July 2013Director's details changed for Mr. Anthony Donnell O'sullivan on 19 July 2013 (2 pages)
19 July 2013Register inspection address has been changed (1 page)
19 July 2013Director's details changed for Mr. Anthony Donnell O'sullivan on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
27 June 2013Statement of company's objects (2 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 June 2013Statement of company's objects (2 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 June 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
18 June 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
14 June 2013Registration of charge 069675550001 (27 pages)
14 June 2013Registration of charge 069675550001 (27 pages)
16 April 2013Director's details changed for Mr Anatoli Danilitski on 17 January 2013 (2 pages)
16 April 2013Director's details changed for Mr Anatoli Danilitski on 17 January 2013 (2 pages)
13 March 2013Director's details changed for Dmitry Samarin on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Dmitry Samarin on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Dmitry Samarin on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Dmitry Samarin on 13 March 2013 (2 pages)
1 March 2013Termination of appointment of Patrick O'sullivan as a director (1 page)
1 March 2013Termination of appointment of Patrick O'sullivan as a director (1 page)
1 March 2013Termination of appointment of Lex Secretaries Limited as a secretary (1 page)
1 March 2013Termination of appointment of Lex Secretaries Limited as a secretary (1 page)
17 January 2013Appointment of Mr Andrey Kuznetsov as a director (2 pages)
17 January 2013Appointment of Mr Anatoli Danilitski as a director (2 pages)
17 January 2013Appointment of Mr Anatoli Danilitski as a director (2 pages)
17 January 2013Appointment of Mr Andrey Kuznetsov as a director (2 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
19 June 2012Resolutions
  • RES13 ‐ Increase nom cap 02/06/2012
(1 page)
19 June 2012Resolutions
  • RES13 ‐ Increase nom cap 02/06/2012
(1 page)
19 June 2012Memorandum and Articles of Association (28 pages)
19 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 4,000,000
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 4,000,000
(4 pages)
19 June 2012Memorandum and Articles of Association (28 pages)
1 June 2012Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ on 1 June 2012 (1 page)
29 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
29 July 2011Secretary's details changed for Lex Secretaries Limited on 29 July 2011 (2 pages)
29 July 2011Secretary's details changed for Lex Secretaries Limited on 29 July 2011 (2 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 December 2010Director's details changed for Dmitry Samarin on 13 December 2010 (3 pages)
20 December 2010Director's details changed for Dmitry Samarin on 13 December 2010 (3 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (12 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (12 pages)
1 July 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 300.000
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 300.000
(4 pages)
21 June 2010Appointment of Dmitry Samarin as a director (3 pages)
21 June 2010Appointment of Dmitry Samarin as a director (3 pages)
29 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
29 July 2009Ad 21/07/09\gbp si 150000@1=150000\gbp ic 1/150001\ (2 pages)
29 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
29 July 2009Ad 21/07/09\gbp si 150000@1=150000\gbp ic 1/150001\ (2 pages)
21 July 2009Incorporation (18 pages)
21 July 2009Incorporation (18 pages)