Company NameCorimpex Investments Ltd
DirectorOleksandr Nersesian
Company StatusActive
Company Number07051974
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Oleksandr Nersesian
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityUkrainian
StatusCurrent
Appointed25 May 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address9 Lizy Chaikinoi Str.
Kyiv
Ukraine
Secretary NameLaw Firm UK Ltd (Corporation)
StatusCurrent
Appointed21 July 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMs Rea Ketty Yolande Barreau
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySeychelles
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleSecretary
Country of ResidenceSeychelles
Correspondence Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2018)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft Road South Queensferry
Edinburgh
EH30 9HX
Scotland
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed29 March 2018(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 6 5 Percy Street
London
W1T 1DG
Director NameMrs Irina Orobec
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityLithuanian
StatusResigned
Appointed15 December 2020(11 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Queens Court Queensway
London
W2 4QN

Location

Registered Address2 Queens Court
Queensway
London
W2 4QN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £0.001Margarita Denis
50.00%
Ordinary
500 at £0.001Nancy Marin
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,390
Cash£320,944
Current Liabilities£398,334

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 October 2023 (4 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
15 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 October 2021 (5 pages)
5 August 2021Termination of appointment of Irina Orobec as a director on 2 August 2021 (1 page)
16 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
16 December 2020Director's details changed for Mr Oleksandr Nersesian on 15 December 2020 (2 pages)
16 December 2020Director's details changed for Mrs Irina Orobec on 15 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Oleksandr Nersesian on 15 December 2020 (2 pages)
15 December 2020Appointment of Mrs Irina Orobec as a director on 15 December 2020 (2 pages)
1 December 2020Total exemption full accounts made up to 31 October 2020 (5 pages)
21 July 2020Appointment of Law Firm Uk Ltd as a secretary on 21 July 2020 (2 pages)
21 July 2020Registered office address changed from Suite 6, 5 Percy Street Fitzrovia London W1T 1DG United Kingdom to 2 Queens Court Queensway London W2 4QN on 21 July 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 October 2019 (5 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (3 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 October 2018 (5 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
7 June 2018Appointment of Mr Oleksandr Nersesian as a director on 25 May 2018 (2 pages)
7 June 2018Termination of appointment of Alfred Victor Brewster as a director on 25 May 2018 (1 page)
2 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
1 April 2018Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Suite 6, 5 Percy Street Fitzrovia London W1T 1DG on 1 April 2018 (1 page)
1 April 2018Termination of appointment of Neil Young as a director on 29 March 2018 (1 page)
1 April 2018Appointment of Mr Alfred Victor Brewster as a director on 29 March 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 August 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 10 August 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 September 2016Appointment of Mr Neil Young as a director (2 pages)
14 September 2016Appointment of Mr Neil Young as a director (2 pages)
13 September 2016Appointment of Mr Neil Young as a director on 2 September 2016 (2 pages)
13 September 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 September 2016 (1 page)
13 September 2016Appointment of Mr Neil Young as a director on 2 September 2016 (2 pages)
12 September 2016Termination of appointment of Rea Ketty Yolande Barreau as a director on 2 September 2016 (1 page)
12 September 2016Termination of appointment of Rea Ketty Yolande Barreau as a director on 2 September 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
22 July 2013Registered office address changed from Suite 4 10 Great Russell Street London WC1B 3BQ England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Suite 4 10 Great Russell Street London WC1B 3BQ England on 22 July 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
7 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
26 October 2010Director's details changed for Ms Rea Ketty Yolande Barreau on 21 October 2010 (2 pages)
26 October 2010Director's details changed for Ms Rea Ketty Yolande Barreau on 21 October 2010 (2 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
21 October 2009Incorporation (22 pages)
21 October 2009Incorporation (22 pages)