Company NameDTEK Investments Limited
DirectorsAnastasiia Bardeha and Marianna Logachova
Company StatusActive
Company Number08422516
CategoryPrivate 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 Marianna Logachova
Date of BirthAugust 1988 (Born 35 years ago)
NationalityUkrainian
StatusCurrent
Appointed06 April 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address122 Leadenhall St Leadenhall Street
London
EC3V 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
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 Limited (Corporation)
StatusResigned
Appointed27 February 2013(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (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

94.3m at $10Dtek Finance PLC
100.00%
Ordinary

Financials

Year2014
Turnover£59,025,229
Gross Profit£42,508,593
Net Worth£630,914,456
Cash£3,387,379
Current Liabilities£81,644,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
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)

Charges

29 March 2017Delivered on: 7 April 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Accomplish Secretaries Limited as a secretary on 18 December 2020 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (33 pages)
6 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
26 June 2019Full accounts made up to 31 December 2018 (28 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
18 June 2018Full accounts made up to 31 December 2017 (22 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 May 2018Director's details changed for Maksym Viktorovych Timchenko on 6 April 2018 (2 pages)
20 April 2018Termination of appointment of Accomplish Corporate Services Limited as a director on 6 April 2018 (1 page)
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)
20 April 2018Appointment of Mr Johan Frans Jozef Maria Bastin as a director on 6 April 2018 (2 pages)
20 April 2018Change of details for Dtek Finance Plc as a person with significant control on 6 April 2018 (2 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 2017Full accounts made up to 31 December 2016 (26 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
7 April 2017Registration of charge 084225160001, created on 29 March 2017 (20 pages)
7 April 2017Registration of charge 084225160001, created on 29 March 2017 (20 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited 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)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • USD 942,601,150
(5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • USD 942,601,150
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (25 pages)
6 July 2015Full accounts made up to 31 December 2014 (25 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • USD 942,601,150
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • USD 942,601,150
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • USD 942,601,150
(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
(23 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • USD 942,601,150
(5 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • USD 942,601,150
(5 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • USD 942,601,150
(5 pages)
9 June 2014Full accounts made up to 31 December 2013 (23 pages)
9 June 2014Full accounts made up to 31 December 2013 (23 pages)
12 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • USD 942,601,150
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • USD 942,601,150
(4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
17 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • USD 736,576,150
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • USD 736,576,150
(4 pages)
10 April 2013Consolidation of shares on 2 April 2013 (5 pages)
10 April 2013Redenomination of shares. Statement of capital 2 April 2013 (4 pages)
10 April 2013Redenomination of shares. Statement of capital 2 April 2013 (4 pages)
10 April 2013Consolidation of shares on 2 April 2013 (5 pages)
10 April 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation 02/04/2013
(2 pages)
10 April 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation 02/04/2013
(2 pages)
10 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • USD 588,576,150
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • USD 588,576,150
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • USD 588,576,150
(4 pages)
10 April 2013Redenomination of shares. Statement of capital 2 April 2013 (4 pages)
10 April 2013Consolidation of shares on 2 April 2013 (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)
27 February 2013Incorporation (44 pages)
27 February 2013Incorporation (44 pages)