Company NameNKMZ International Projects Limited
DirectorNikita Kolomnin
Company StatusActive
Company Number07043112
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStephen Richard Page
StatusCurrent
Appointed30 June 2012(2 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Nikita Kolomnin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(8 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elm Road
Sidcup
DA14 6AD
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Palace Road
London
SW1W 0QP
Director NameSergii Tsymbal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityUkrainian
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address6 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2012(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
England And Wales
London
EC3V 0EH
Director NameMr Peter James Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Head Deerness
Orkney
KW17 2QQ
Scotland
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed14 October 2009(same day as company formation)
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH

Contact

Websitenkmz-int.com

Location

Registered Address6 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at €1Evrograd Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,849
Cash£13,562
Current Liabilities£35,123

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Charges

30 August 2022Delivered on: 7 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
30 August 2022Delivered on: 7 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 September 2022Registration of charge 070431120002, created on 30 August 2022 (13 pages)
7 September 2022Registration of charge 070431120001, created on 30 August 2022 (16 pages)
27 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 October 2021Change of details for Mr. Nikita Kolomnin as a person with significant control on 22 August 2019 (2 pages)
20 October 2021Director's details changed for Mr Nikita Kolomnin on 10 August 2018 (2 pages)
20 October 2021Change of details for Mr. Nikita Kolomnin as a person with significant control on 22 August 2019 (2 pages)
18 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
24 October 2020Termination of appointment of Peter James Thomas as a director on 19 October 2020 (1 page)
22 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 April 2020Director's details changed for Mr Nikita Kolomnin on 22 August 2019 (2 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
1 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
1 May 2018Change of details for Mr. Nikita Kolomnin Kolomnin as a person with significant control on 29 April 2018 (2 pages)
1 May 2018Director's details changed for Mr. Nikita Kolomnin Kolomnin on 29 April 2018 (2 pages)
29 April 2018Change of details for Mr Nikita Kolomnin as a person with significant control on 29 April 2018 (2 pages)
12 April 2018Change of details for Mr Nikita Kolomnin as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Notification of Nikita Kolomnin as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Cessation of Evrograd Industries Limited as a person with significant control on 10 April 2018 (1 page)
10 April 2018Appointment of Mr. Nikita Kolomnin Kolomnin as a director on 10 April 2018 (2 pages)
10 April 2018Termination of appointment of Sergii Tsymbal as a director on 10 April 2018 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
20 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 April 2017Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 10 Buckingham Palace Road London SW1W 0QP to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 10 Buckingham Palace Road London SW1W 0QP to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 January 2016Termination of appointment of Stephen Richard Page as a director on 31 December 2015 (1 page)
10 January 2016Termination of appointment of Stephen Richard Page as a director on 31 December 2015 (1 page)
10 January 2016Appointment of Mr Peter James Thomas as a director on 31 December 2015 (2 pages)
10 January 2016Appointment of Mr Peter James Thomas as a director on 31 December 2015 (2 pages)
20 November 2015Director's details changed for Sergii Tsymbal on 1 October 2015 (2 pages)
20 November 2015Secretary's details changed for Stephen Richard Page on 1 October 2015 (1 page)
20 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • EUR 2
(4 pages)
20 November 2015Secretary's details changed for Stephen Richard Page on 1 October 2015 (1 page)
20 November 2015Secretary's details changed for Stephen Richard Page on 1 October 2015 (1 page)
20 November 2015Director's details changed for Sergii Tsymbal on 1 October 2015 (2 pages)
20 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • EUR 2
(4 pages)
20 November 2015Director's details changed for Sergii Tsymbal on 1 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 10 Buckingham Palace Road London SW1W 0QP on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Ruairi Laughlin-Mccann as a director on 1 April 2015 (1 page)
22 May 2015Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 10 Buckingham Palace Road London SW1W 0QP on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Ruairi Laughlin-Mccann as a director on 1 April 2015 (1 page)
22 May 2015Termination of appointment of Ruairi Laughlin-Mccann as a director on 1 April 2015 (1 page)
13 November 2014Director's details changed for Sergii Tsymbal on 1 January 2014 (2 pages)
13 November 2014Director's details changed for Sergii Tsymbal on 1 January 2014 (2 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • EUR 2
(6 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • EUR 2
(6 pages)
13 November 2014Director's details changed for Sergii Tsymbal on 1 January 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 14 October 2013 with a full list of shareholders (6 pages)
10 December 2013Annual return made up to 14 October 2013 with a full list of shareholders (6 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director on 29 July 2013 (2 pages)
29 July 2013Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director on 29 July 2013 (2 pages)
4 July 2013Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH England on 4 July 2013 (1 page)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2012Appointment of Stephen Richard Page as a secretary on 30 June 2012 (2 pages)
18 October 2012Appointment of Stephen Richard Page as a secretary on 30 June 2012 (2 pages)
17 October 2012Termination of appointment of Richard Tozer as a director on 30 June 2012 (1 page)
17 October 2012Termination of appointment of Richard Tozer as a director on 30 June 2012 (1 page)
17 October 2012Termination of appointment of Aldbridge Services London Limited as a secretary on 30 June 2012 (1 page)
17 October 2012Appointment of Mr Michael John Conroy as a director on 30 June 2012 (2 pages)
17 October 2012Appointment of Mr Michael John Conroy as a director on 30 June 2012 (2 pages)
17 October 2012Termination of appointment of Aldbridge Services London Limited as a secretary on 30 June 2012 (1 page)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
21 June 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
21 June 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 November 2009Appointment of Sergii Tsymbal as a director (2 pages)
13 November 2009Appointment of Sergii Tsymbal as a director (2 pages)
14 October 2009Incorporation (28 pages)
14 October 2009Incorporation (28 pages)