London
E14 9GE
Director Name | Mr Andrey Kuznetsov |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 17 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Technical Director |
Country of Residence | Russia |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Mr Eric Jakob Carl Kjellberg |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 May 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Director Name | Mr Dmitry Samarin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Mr Mark Zelman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 05 May 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Anna Tindl |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 June 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | Austria |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Mr Patrick Donnell O'Sullivan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Financial Consultant |
Country of Residence | Zanzibar |
Correspondence Address | PO Box 3815 Creek Road Stone Town Zanzibar |
Director Name | Mr Dmitry Samarin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Mr Anatoly Danilitskiy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Mr Andrei Kuznetcov |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2022) |
Role | Technical Director |
Country of Residence | Estonia |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Mr Taras Vazhnov |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 January 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2017) |
Role | Financial Advisory |
Country of Residence | Russian Federation |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Konstantinos Korletis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 January 2014(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2014) |
Role | Entrepreneur |
Country of Residence | Greece |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Mattheus Lourens Geldenhuys |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Mr Christian Kevin Teichmann |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2017(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2020) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Polina Maltseva |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 December 2017(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2022) |
Role | Consultant |
Country of Residence | Austria |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Secretary Name | Lex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Correspondence Address | Suite A The Chambers 5a The Square Petersfield Hampshire GU32 3HJ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2017) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | retn.net |
---|---|
Telephone | 020 75176402 |
Telephone region | London |
Registered Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Erival Holdings LTD 50.00% Ordinary |
---|---|
2m at £1 | Pinkas LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,184,386 |
Gross Profit | £10,889,397 |
Net Worth | £4,178,165 |
Cash | £153,714 |
Current Liabilities | £8,980,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
22 October 2019 | Delivered on: 28 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 November 2016 | Delivered on: 11 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 June 2013 | Delivered on: 14 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 January 2024 | Group of companies' accounts made up to 31 December 2022 (73 pages) |
---|---|
21 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
5 July 2023 | Director's details changed for Mr Anthony Donnell O'sullivan on 30 June 2023 (2 pages) |
30 December 2022 | Group of companies' accounts made up to 31 December 2021 (70 pages) |
27 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
12 July 2022 | Appointment of Anna Tindl as a director on 28 June 2022 (2 pages) |
11 July 2022 | Termination of appointment of Nicholas Paul Bastian as a director on 28 June 2022 (1 page) |
10 May 2022 | Change of details for Pinkas Ltd as a person with significant control on 13 February 2020 (2 pages) |
6 May 2022 | Notice of removal of a director (1 page) |
6 May 2022 | Appointment of Mr Mark Zelman as a director on 5 May 2022 (2 pages) |
6 May 2022 | Appointment of Mr Dmitry Samarin as a director on 5 May 2022 (2 pages) |
3 March 2022 | Termination of appointment of Dmitry Samarin as a director on 28 February 2022 (1 page) |
3 March 2022 | Termination of appointment of Polina Maltseva as a director on 28 February 2022 (1 page) |
3 March 2022 | Termination of appointment of Andrei Kuznetcov as a director on 28 February 2022 (1 page) |
30 November 2021 | Director's details changed for Mr Andrey Kuznetsov on 29 November 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Andrey Kuznetsov on 25 June 2020 (2 pages) |
21 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
9 September 2021 | Group of companies' accounts made up to 31 December 2020 (65 pages) |
20 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
7 October 2020 | Auditor's resignation (1 page) |
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (69 pages) |
29 April 2020 | Termination of appointment of Christian Kevin Teichmann as a director on 23 April 2020 (1 page) |
28 October 2019 | Registration of charge 069675550003, created on 22 October 2019 (56 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
16 July 2019 | Group of companies' accounts made up to 31 December 2018 (64 pages) |
2 May 2019 | Resolutions
|
29 October 2018 | Director's details changed for Mr Anthony Donnell O'sullivan on 29 October 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
14 August 2018 | Group of companies' accounts made up to 31 December 2017 (58 pages) |
30 July 2018 | Register 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 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
27 March 2018 | Resolutions
|
20 March 2018 | Change of share class name or designation (2 pages) |
12 February 2018 | Appointment of Mr Christian Kevin Teichmann as a director on 1 September 2017 (2 pages) |
3 January 2018 | Termination of appointment of Taras Vazhnov as a director on 19 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Taras Vazhnov as a director on 19 December 2017 (1 page) |
3 January 2018 | Appointment of Mrs Polina Maltseva as a director on 19 December 2017 (2 pages) |
3 January 2018 | Appointment of Mrs Polina Maltseva as a director on 19 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 17 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 17 December 2017 (1 page) |
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
27 June 2017 | Appointment of Mr Eric Jakob Carl Kjellberg as a director on 31 May 2017 (2 pages) |
27 June 2017 | Appointment of Mr Eric Jakob Carl Kjellberg as a director on 31 May 2017 (2 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 21 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 21 January 2017
|
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
3 February 2017 | Satisfaction of charge 069675550001 in full (1 page) |
3 February 2017 | Satisfaction of charge 069675550001 in full (1 page) |
11 November 2016 | Registration of charge 069675550002, created on 4 November 2016 (5 pages) |
11 November 2016 | Registration of charge 069675550002, created on 4 November 2016 (5 pages) |
4 November 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
4 November 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (10 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (10 pages) |
29 March 2016 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
29 March 2016 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
4 November 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
4 November 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
13 August 2015 | Termination of appointment of Anatoly Danilitskiy as a director on 21 May 2015 (2 pages) |
13 August 2015 | Termination of appointment of Anatoly Danilitskiy as a director on 21 May 2015 (2 pages) |
11 August 2015 | Termination of appointment of Mattheus Lourens Geldenhuys as a director on 4 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Mattheus Lourens Geldenhuys as a director on 4 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Mattheus Lourens Geldenhuys as a director on 4 June 2015 (1 page) |
7 August 2015 | Termination of appointment of Anatoly Danilitskiy as a director on 21 May 2015 (1 page) |
7 August 2015 | Termination of appointment of Anatoly Danilitskiy as a director on 21 May 2015 (1 page) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 June 2015 | Director's details changed for Mr Andrey Kuznetsov on 18 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Andrey Kuznetsov on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Dmitry Samarin on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Dmitry Samarin on 18 June 2015 (2 pages) |
3 March 2015 | Appointment of Mr Mattheus Geldenhuys as a director on 18 December 2014 (2 pages) |
3 March 2015 | Appointment of Mr Mattheus Geldenhuys as a director on 18 December 2014 (2 pages) |
29 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
21 August 2014 | Termination of appointment of Konstantinos Korletis as a director on 27 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Konstantinos Korletis as a director on 27 July 2014 (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 March 2014 | Appointment of Mr Taras Vazhnov as a director (2 pages) |
10 March 2014 | Appointment of Mr Konstantinos Korletis as a director (2 pages) |
10 March 2014 | Appointment of Mr Konstantinos Korletis as a director (2 pages) |
10 March 2014 | Appointment of Mr Taras Vazhnov as a director (2 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
19 July 2013 | Director's details changed for Mr. Anthony Donnell O'sullivan on 15 July 2013 (2 pages) |
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Director's details changed for Mr. Anthony Donnell O'sullivan on 15 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr. Anthony Donnell O'sullivan on 19 July 2013 (2 pages) |
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Director's details changed for Mr. Anthony Donnell O'sullivan on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
27 June 2013 | Statement of company's objects (2 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Statement of company's objects (2 pages) |
27 June 2013 | Resolutions
|
18 June 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
18 June 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
14 June 2013 | Registration of charge 069675550001 (27 pages) |
14 June 2013 | Registration of charge 069675550001 (27 pages) |
16 April 2013 | Director's details changed for Mr Anatoli Danilitski on 17 January 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Anatoli Danilitski on 17 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Dmitry Samarin on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Dmitry Samarin on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Dmitry Samarin on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Dmitry Samarin on 13 March 2013 (2 pages) |
1 March 2013 | Termination of appointment of Patrick O'sullivan as a director (1 page) |
1 March 2013 | Termination of appointment of Patrick O'sullivan as a director (1 page) |
1 March 2013 | Termination of appointment of Lex Secretaries Limited as a secretary (1 page) |
1 March 2013 | Termination of appointment of Lex Secretaries Limited as a secretary (1 page) |
17 January 2013 | Appointment of Mr Andrey Kuznetsov as a director (2 pages) |
17 January 2013 | Appointment of Mr Anatoli Danilitski as a director (2 pages) |
17 January 2013 | Appointment of Mr Anatoli Danilitski as a director (2 pages) |
17 January 2013 | Appointment of Mr Andrey Kuznetsov as a director (2 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
19 June 2012 | Memorandum and Articles of Association (28 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
19 June 2012 | Memorandum and Articles of Association (28 pages) |
1 June 2012 | Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ on 1 June 2012 (1 page) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Secretary's details changed for Lex Secretaries Limited on 29 July 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Lex Secretaries Limited on 29 July 2011 (2 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 December 2010 | Director's details changed for Dmitry Samarin on 13 December 2010 (3 pages) |
20 December 2010 | Director's details changed for Dmitry Samarin on 13 December 2010 (3 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
1 July 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
21 June 2010 | Appointment of Dmitry Samarin as a director (3 pages) |
21 June 2010 | Appointment of Dmitry Samarin as a director (3 pages) |
29 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
29 July 2009 | Ad 21/07/09\gbp si 150000@1=150000\gbp ic 1/150001\ (2 pages) |
29 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
29 July 2009 | Ad 21/07/09\gbp si 150000@1=150000\gbp ic 1/150001\ (2 pages) |
21 July 2009 | Incorporation (18 pages) |
21 July 2009 | Incorporation (18 pages) |