Company NameKaspersky Lab Trading Limited
Company StatusDissolved
Company Number07886377
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eugeny Kaspersky
Date of BirthOctober 1965 (Born 58 years ago)
NationalityRussian
StatusClosed
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD
Director NameMr Andrey Tikhonov
Date of BirthNovember 1966 (Born 57 years ago)
NationalityRussian
StatusClosed
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2 Kingdom Street
Paddington Basin
London
W2 6BD

Contact

Websitekaspersky.co.uk

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

101 at £1Kaspersky Labs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 April 2014Delivered on: 1 May 2014
Satisfied on: 17 December 2014
Persons entitled: Ing Bank N.V. as Security Agent for the Secured Parties (The "Security Agent")

Classification: A registered charge
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a members' voluntary winding up (11 pages)
4 August 2017Liquidators' statement of receipts and payments to 23 May 2017 (13 pages)
4 August 2017Liquidators' statement of receipts and payments to 23 May 2017 (13 pages)
19 August 2016Full accounts made up to 31 December 2015 (15 pages)
19 August 2016Full accounts made up to 31 December 2015 (15 pages)
14 June 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 14 June 2016 (2 pages)
13 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-24
(1 page)
13 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-24
(1 page)
13 June 2016Declaration of solvency (3 pages)
13 June 2016Declaration of solvency (3 pages)
13 June 2016Appointment of a voluntary liquidator (1 page)
13 June 2016Appointment of a voluntary liquidator (1 page)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 101
(4 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 101
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 December 2014Solvency Statement dated 18/12/14 (1 page)
19 December 2014Statement of capital on 19 December 2014
  • GBP 101
(4 pages)
19 December 2014Statement by Directors (1 page)
19 December 2014Solvency Statement dated 18/12/14 (1 page)
19 December 2014Resolutions
  • RES13 ‐ Reduction of share premium account 18/12/2014
(2 pages)
19 December 2014Statement of capital on 19 December 2014
  • GBP 101
(4 pages)
19 December 2014Statement by Directors (1 page)
17 December 2014Satisfaction of charge 078863770001 in full (4 pages)
17 December 2014Satisfaction of charge 078863770001 in full (4 pages)
29 October 2014Director's details changed for Mr Andrey Tikhonov on 22 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Eugeny Kaspersky on 22 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Andrey Tikhonov on 22 October 2014 (2 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 101
(5 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 101
(5 pages)
29 October 2014Director's details changed for Mr Eugeny Kaspersky on 22 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 May 2014Registration of charge 078863770001 (14 pages)
1 May 2014Registration of charge 078863770001 (14 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 101
(5 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 101
(5 pages)
19 November 2013Director's details changed for Mr Eugeny Kaspersky on 23 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Andrey Tikhonov on 23 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Eugeny Kaspersky on 23 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Andrey Tikhonov on 23 October 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
17 May 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 101
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 101
(4 pages)
25 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 February 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 February 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 January 2012Statement by directors (1 page)
19 January 2012Solvency statement dated 18/01/12 (1 page)
19 January 2012Statement of capital on 19 January 2012
  • GBP 1
(4 pages)
19 January 2012Statement by directors (1 page)
19 January 2012Solvency statement dated 18/01/12 (1 page)
19 January 2012Statement of capital on 19 January 2012
  • GBP 1
(4 pages)
19 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 303,438,429
(3 pages)
19 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 303,438,429
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 61,171
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 61,171
(3 pages)
19 December 2011Incorporation (30 pages)
19 December 2011Incorporation (30 pages)