Floor 45
London
EC3V 4AB
Director Name | Ms Marianna Logachova |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 06 April 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 122 Leadenhall St Leadenhall Street London EC3V 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 |
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 Limited (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 |
Secretary Name | Accomplish Secretaries Limited (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 |
94.3m at $10 | Dtek Finance PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,025,229 |
Gross Profit | £42,508,593 |
Net Worth | £630,914,456 |
Cash | £3,387,379 |
Current Liabilities | £81,644,075 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
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) |
29 March 2017 | Delivered on: 7 April 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|
9 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 18 December 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
6 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Maksym Viktorovych Timchenko on 6 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Accomplish Corporate Services Limited as a director on 6 April 2018 (1 page) |
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) |
20 April 2018 | Appointment of Mr Johan Frans Jozef Maria Bastin as a director on 6 April 2018 (2 pages) |
20 April 2018 | Change of details for Dtek Finance Plc as a person with significant control on 6 April 2018 (2 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 | Full accounts made up to 31 December 2016 (26 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
7 April 2017 | Registration of charge 084225160001, created on 29 March 2017 (20 pages) |
7 April 2017 | Registration of charge 084225160001, created on 29 March 2017 (20 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited 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) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
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
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
9 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
10 April 2013 | Consolidation of shares on 2 April 2013 (5 pages) |
10 April 2013 | Redenomination of shares. Statement of capital 2 April 2013 (4 pages) |
10 April 2013 | Redenomination of shares. Statement of capital 2 April 2013 (4 pages) |
10 April 2013 | Consolidation of shares on 2 April 2013 (5 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2013 | Redenomination of shares. Statement of capital 2 April 2013 (4 pages) |
10 April 2013 | Consolidation of shares on 2 April 2013 (5 pages) |
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) |
27 February 2013 | Incorporation (44 pages) |
27 February 2013 | Incorporation (44 pages) |