Floor 45
London
EC3V 4AB
Director Name | Ms Valentyna Shevchenko |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 06 April 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Financier |
Country of Residence | England |
Correspondence Address | 122 Leadenhall St Leadenhall Street Floor 45 London EC3V 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Maksym Viktorovych Timchenko |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | Fifth Floor 25 Park Lane London W1K 1RA |
Secretary Name | Paul John Cooper |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Johan Frans Jozef Maria Bastin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Fifth Floor 25 Park Lane London W1K 1RA |
Director Name | Accomplish Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Leadenhall Building 122 Leadenhall Street Floor 45 London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Dtek Energy Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,490,366 |
Gross Profit | £2,050,372 |
Net Worth | -£9,448,280 |
Cash | £3,449,727 |
Current Liabilities | £92,433,748 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
9 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Termination of appointment of Paul John Cooper as a secretary on 10 February 2021 (1 page) |
15 February 2021 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 10 February 2021 (2 pages) |
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
6 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 June 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
3 May 2018 | Director's details changed for Mr Johan Frans Jozef Maria Bastin on 6 April 2018 (2 pages) |
3 May 2018 | Director's details changed for Maksym Viktorovych Timchenko on 6 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Accomplish Corporate Services Ltd as a director on 6 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Johan Frans Jozef Maria Bastin as a director on 6 April 2018 (2 pages) |
20 April 2018 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Fifth Floor 25 Park Lane London W1K 1RA on 20 April 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
7 December 2017 | Director's details changed for Maksym Viktorovych Timchenko on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Maksym Viktorovych Timchenko on 7 December 2017 (2 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Change of details for Mr Rinat Akhmetov as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Rinat Akhmetov as a person with significant control on 20 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Rinat Akhmetov as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Rinat Akhmetov as a person with significant control on 7 July 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
23 December 2016 | Scheme of arrangement (157 pages) |
23 December 2016 | Scheme of arrangement (157 pages) |
19 August 2016 | Director's details changed for Accomplish Corporate Services Ltd on 15 August 2016 (1 page) |
19 August 2016 | Director's details changed for Accomplish Corporate Services Ltd on 15 August 2016 (1 page) |
16 August 2016 | Secretary's details changed for Paul John Cooper on 15 August 2016 (1 page) |
16 August 2016 | Director's details changed (1 page) |
16 August 2016 | Director's details changed (1 page) |
16 August 2016 | Secretary's details changed for Paul John Cooper on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
12 May 2016 | Scheme of arrangement (35 pages) |
12 May 2016 | Scheme of arrangement (35 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 January 2015 | Director's details changed for Maksym Viktorovych Timchenko on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Maksym Viktorovych Timchenko on 23 January 2015 (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 February 2013 | Trading certificate for a public company (3 pages) |
28 February 2013 | Trading certificate for a public company (3 pages) |
28 February 2013 | Commence business and borrow (1 page) |
28 February 2013 | Commence business and borrow (1 page) |
27 February 2013 | Incorporation (44 pages) |
27 February 2013 | Incorporation (44 pages) |