Company NameNorvik Banka UK Limited
Company StatusDissolved
Company Number08940522
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date5 August 2021 (2 years, 8 months ago)
Previous NameNorvik UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Normunds Saminskis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityLatvian
StatusClosed
Appointed17 December 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 05 August 2021)
RoleSenior Vice President
Country of ResidenceLatvia
Correspondence Address5th Floor, The Grove 248a Marylebone Road
London
NW1 6BB
Director NameMr Oliver Bramwell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleFinance Services Executive
Country of ResidenceLatvia
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB
Director NameMr Andrey Danilenko
Date of BirthNovember 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleFinance Services Executive
Country of ResidenceEngland
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB
Director NameMr Vladimir Novoselov
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleFinance Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB
Secretary NameMr Andrey Danilenko
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB
Director NameSergei Vassilievich Voloboev
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB
Secretary NameMr Vladimir Novoselov
StatusResigned
Appointed30 September 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB
Secretary NameMr Igor Smolin
StatusResigned
Appointed17 March 2017(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2018)
RoleCompany Director
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB
Director NameMr Igor Smolin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed07 April 2017(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2018)
RoleFinance Services Executive
Country of ResidenceEngland
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB
Director NameMr Oliver Ronald Bramwell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2019)
RoleFinance Services Executive
Country of ResidenceLatvia
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB
Director NameMr Anton Davidenko
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46/48 Grosvenor Gardens 1st Floor
London
SW1W 0EB

Location

Registered Address5th Floor, The Grove
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2021Final Gazette dissolved following liquidation (1 page)
5 May 2021Return of final meeting in a members' voluntary winding up (18 pages)
9 June 2020Declaration of solvency (7 pages)
9 June 2020Appointment of a voluntary liquidator (4 pages)
9 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-20
(1 page)
28 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
28 April 2020Registered office address changed from 46/48 Grosvenor Gardens 1st Floor London SW1W 0EB to 5th Floor, the Grove 248a Marylebone Road London NW1 6BB on 28 April 2020 (1 page)
20 December 2019Termination of appointment of Oliver Ronald Bramwell as a director on 17 December 2019 (1 page)
20 December 2019Appointment of Mr Normunds Saminskis as a director on 17 December 2019 (2 pages)
15 August 2019Termination of appointment of Anton Davidenko as a director on 15 August 2019 (1 page)
18 July 2019Notification of a person with significant control statement (2 pages)
17 July 2019Cessation of Grigory Guselnikov as a person with significant control on 28 June 2019 (1 page)
2 April 2019Full accounts made up to 31 December 2018 (32 pages)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Anton Davidenko as a director on 10 January 2019 (2 pages)
11 December 2018Termination of appointment of Igor Smolin as a director on 21 November 2018 (1 page)
11 December 2018Termination of appointment of Igor Smolin as a secretary on 21 November 2018 (1 page)
23 March 2018Full accounts made up to 31 December 2017 (32 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
16 November 2017Appointment of Mr Oliver Ronald Bramwell as a director on 18 September 2017 (2 pages)
16 November 2017Appointment of Mr Oliver Ronald Bramwell as a director on 18 September 2017 (2 pages)
16 May 2017Appointment of Mr Igor Smolin as a secretary on 17 March 2017 (2 pages)
16 May 2017Termination of appointment of Vladimir Novoselov as a director on 17 March 2017 (1 page)
16 May 2017Termination of appointment of Vladimir Novoselov as a secretary on 17 March 2017 (1 page)
16 May 2017Termination of appointment of Vladimir Novoselov as a secretary on 17 March 2017 (1 page)
16 May 2017Appointment of Mr Igor Smolin as a secretary on 17 March 2017 (2 pages)
16 May 2017Termination of appointment of Vladimir Novoselov as a director on 17 March 2017 (1 page)
21 April 2017Appointment of Mr Igor Smolin as a director on 7 April 2017 (2 pages)
21 April 2017Appointment of Mr Igor Smolin as a director on 7 April 2017 (2 pages)
21 April 2017Termination of appointment of Sergei Vassilievich Voloboev as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Sergei Vassilievich Voloboev as a director on 21 April 2017 (1 page)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Full accounts made up to 31 December 2016 (31 pages)
20 March 2017Full accounts made up to 31 December 2016 (31 pages)
7 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,684,561
(3 pages)
7 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,684,561
(3 pages)
11 April 2016Termination of appointment of Igor Smolin as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Igor Smolin as a director on 11 April 2016 (1 page)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,350,001
(4 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,350,001
(4 pages)
30 March 2016Appointment of Mr Igor Smolin as a director on 1 March 2016 (2 pages)
30 March 2016Appointment of Mr Igor Smolin as a director on 1 March 2016 (2 pages)
25 February 2016Full accounts made up to 31 December 2015 (31 pages)
25 February 2016Full accounts made up to 31 December 2015 (31 pages)
4 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 2,350,001
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 2,350,001
(3 pages)
29 January 2016Consolidation of shares on 15 January 2016 (5 pages)
29 January 2016Consolidation of shares on 15 January 2016 (5 pages)
19 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1,350,001
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 1,350,001
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 400,001
(3 pages)
30 October 2015Termination of appointment of Andrey Danilenko as a director on 30 October 2015 (1 page)
30 October 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 400,001
(3 pages)
30 October 2015Termination of appointment of Andrey Danilenko as a secretary on 30 September 2015 (1 page)
30 October 2015Appointment of Mr Vladimir Novoselov as a secretary on 30 September 2015 (2 pages)
30 October 2015Appointment of Mr Vladimir Novoselov as a secretary on 30 September 2015 (2 pages)
30 October 2015Termination of appointment of Andrey Danilenko as a secretary on 30 September 2015 (1 page)
30 October 2015Termination of appointment of Andrey Danilenko as a director on 30 October 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150,001
(4 pages)
28 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150,001
(4 pages)
13 February 2015Termination of appointment of Oliver Bramwell as a director on 11 February 2015 (1 page)
13 February 2015Termination of appointment of Oliver Bramwell as a director on 11 February 2015 (1 page)
13 February 2015Appointment of Sergei Vassilievich Voloboev as a director on 11 February 2015 (2 pages)
13 February 2015Appointment of Sergei Vassilievich Voloboev as a director on 11 February 2015 (2 pages)
4 November 2014Director's details changed for Mr Andrei Danilenko on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Andrei Danilenko on 4 November 2014 (2 pages)
4 November 2014Secretary's details changed for Mr Andrei Danilenko on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for Mr Andrei Danilenko on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for Mr Andrei Danilenko on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Andrei Danilenko on 4 November 2014 (2 pages)
19 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 150,001
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 150,001
(3 pages)
19 March 2014Change of name with request to seek comments from relevant body (2 pages)
19 March 2014Company name changed norvik uk LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(3 pages)
19 March 2014Company name changed norvik uk LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(3 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Change of name with request to seek comments from relevant body (2 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
(24 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
(24 pages)