Company NameDomain Russia Investments Limited
Company StatusDissolved
Company Number07899075
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameTatiana Saribekian
Date of BirthNovember 1964 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceRussia
Correspondence AddressAviatsionnya St. 77 Bld. 5
Unit 284
Moscow
Russia
Director NameBrian Hugh Dovey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address704 Plymouth Road
Gwynnedd Valley
Pennsylvania
17437
Secretary NameLynne Rollins
StatusClosed
Appointed29 February 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 09 April 2024)
RoleCompany Director
Correspondence Address34 Emerald Glen
Laguna Niguel
California
92677
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed17 January 2012(1 week, 5 days after company formation)
Appointment Duration12 years, 2 months (closed 09 April 2024)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameDennis George Podlesak
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address246 West Road
New Canaan
Connecticut
06840

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £0.1Dri Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,372,286
Cash£167,240
Current Liabilities£241,675

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Dennis George Podlesak as a director on 18 December 2018 (1 page)
23 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Director's details changed for Brian Hugh Dovey on 5 January 2012 (2 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Director's details changed for Brian Hugh Dovey on 5 January 2012 (2 pages)
4 February 2015Director's details changed for Brian Hugh Dovey on 5 January 2012 (2 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
14 March 2012Appointment of Lynne Rollins as a secretary (2 pages)
14 March 2012Appointment of Lynne Rollins as a secretary (2 pages)
13 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 100
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 100
(3 pages)
10 February 2012Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
10 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
10 February 2012Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
10 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
5 January 2012Incorporation (60 pages)
5 January 2012Incorporation (60 pages)