1202 Geneva
Switzerland
Director Name | Mr Victor Sourkov |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British,Russian |
Status | Current |
Appointed | 05 September 2022(10 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Victor Sourkov |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Dual Russian/British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Jonathan Paul Kirby |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De- 1202 Geneva Switzerland |
Director Name | Richard Harold Chester |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Feliz Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,169 |
Cash | £54,965 |
Current Liabilities | £1,210,934 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Change of details for Anatoly Skurov as a person with significant control on 26 April 2023 (2 pages) |
12 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
23 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Natacha Nathalie Onawelho-Loren as a director on 2 December 2022 (1 page) |
6 September 2022 | Appointment of Mr Victor Sourkov as a director on 5 September 2022 (2 pages) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 March 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
24 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
24 February 2021 | Director's details changed for Natacha Nathalie Onawelho-Loren on 1 August 2020 (2 pages) |
3 December 2020 | Termination of appointment of Richard Harold Chester as a director on 28 August 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Jonathan Paul Kirby as a director on 23 September 2019 (1 page) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
29 January 2019 | Director's details changed for Natacha Nathalie Onawelho-Loren on 1 October 2018 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
15 December 2017 | Change of details for Anatoly Skurov as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Change of details for Anatoly Skurov as a person with significant control on 15 December 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Natacha Nathalie Onawelho-Loren on 13 June 2017 (2 pages) |
18 August 2017 | Director's details changed for Jonathan Paul Kirby on 13 June 2017 (2 pages) |
18 August 2017 | Director's details changed for Jonathan Paul Kirby on 13 June 2017 (2 pages) |
18 August 2017 | Director's details changed for Natacha Nathalie Onawelho-Loren on 13 June 2017 (2 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 May 2017 | Appointment of Richard Harold Chester as a director on 18 May 2017 (2 pages) |
23 May 2017 | Appointment of Richard Harold Chester as a director on 18 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of Victor Sourkov as a director on 10 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Victor Sourkov as a director on 10 April 2017 (1 page) |
30 January 2017 | Appointment of Natacha Nathalie Onawelho-Loren as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Jonathan Paul Kirby as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Natacha Nathalie Onawelho-Loren as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Jonathan Paul Kirby as a director on 25 January 2017 (2 pages) |
23 September 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
23 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
23 September 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
23 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 February 2015 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
10 February 2015 | Director's details changed for Victor Sourkov on 1 June 2014 (2 pages) |
10 February 2015 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
10 February 2015 | Director's details changed for Victor Sourkov on 1 June 2014 (2 pages) |
10 February 2015 | Director's details changed for Victor Sourkov on 1 June 2014 (2 pages) |
10 February 2015 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 30 May 2014 (1 page) |
12 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
12 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|