Company NameDTEK Finance Plc
DirectorsAnastasiia Bardeha and Valentyna Shevchenko
Company StatusActive
Company Number08422508
CategoryPublic Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Anastasiia Bardeha
Date of BirthJuly 1989 (Born 34 years ago)
NationalityUkrainian
StatusCurrent
Appointed06 April 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleFinancier
Country of ResidenceEngland
Correspondence Address122 Leadenhall St Leadenhall Street
Floor 45
London
EC3V 4AB
Director NameMs Valentyna Shevchenko
Date of BirthOctober 1986 (Born 37 years ago)
NationalityUkrainian
StatusCurrent
Appointed06 April 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleFinancier
Country of ResidenceEngland
Correspondence Address122 Leadenhall St Leadenhall Street
Floor 45
London
EC3V 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed10 February 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMaksym Viktorovych Timchenko
Date of BirthAugust 1975 (Born 48 years ago)
NationalityUkrainian
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressFifth Floor 25 Park Lane
London
W1K 1RA
Secretary NamePaul John Cooper
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Johan Frans Jozef Maria Bastin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2018(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFifth Floor 25 Park Lane
London
W1K 1RA
Director NameAccomplish Corporate Services Ltd (Corporation)
StatusResigned
Appointed27 February 2013(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressLeadenhall Building 122 Leadenhall Street
Floor 45
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Dtek Energy Bv
100.00%
Ordinary

Financials

Year2014
Turnover£59,490,366
Gross Profit£2,050,372
Net Worth-£9,448,280
Cash£3,449,727
Current Liabilities£92,433,748

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
15 February 2021Termination of appointment of Paul John Cooper as a secretary on 10 February 2021 (1 page)
15 February 2021Appointment of Tmf Corporate Administration Services Limited as a secretary on 10 February 2021 (2 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
6 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 June 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 June 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
3 May 2018Director's details changed for Mr Johan Frans Jozef Maria Bastin on 6 April 2018 (2 pages)
3 May 2018Director's details changed for Maksym Viktorovych Timchenko on 6 April 2018 (2 pages)
23 April 2018Termination of appointment of Accomplish Corporate Services Ltd as a director on 6 April 2018 (1 page)
20 April 2018Appointment of Mr Johan Frans Jozef Maria Bastin as a director on 6 April 2018 (2 pages)
20 April 2018Registered 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 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 December 2017Director's details changed for Maksym Viktorovych Timchenko on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Maksym Viktorovych Timchenko on 7 December 2017 (2 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Change of details for Mr Rinat Akhmetov as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Mr Rinat Akhmetov as a person with significant control on 20 July 2017 (2 pages)
7 July 2017Change of details for Mr Rinat Akhmetov as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Rinat Akhmetov as a person with significant control on 7 July 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
23 December 2016Scheme of arrangement (157 pages)
23 December 2016Scheme of arrangement (157 pages)
19 August 2016Director's details changed for Accomplish Corporate Services Ltd on 15 August 2016 (1 page)
19 August 2016Director's details changed for Accomplish Corporate Services Ltd on 15 August 2016 (1 page)
16 August 2016Secretary's details changed for Paul John Cooper on 15 August 2016 (1 page)
16 August 2016Director's details changed (1 page)
16 August 2016Director's details changed (1 page)
16 August 2016Secretary's details changed for Paul John Cooper on 15 August 2016 (1 page)
15 August 2016Registered 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 2016Registered 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 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
12 May 2016Scheme of arrangement (35 pages)
12 May 2016Scheme of arrangement (35 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(5 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(5 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(5 pages)
23 January 2015Director's details changed for Maksym Viktorovych Timchenko on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Maksym Viktorovych Timchenko on 23 January 2015 (2 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000
(5 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000
(5 pages)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 February 2013Trading certificate for a public company (3 pages)
28 February 2013Trading certificate for a public company (3 pages)
28 February 2013Commence business and borrow (1 page)
28 February 2013Commence business and borrow (1 page)
27 February 2013Incorporation (44 pages)
27 February 2013Incorporation (44 pages)