Aberdeen
AB10 1SQ
Scotland
Secretary Name | Sarah Janine Harvie |
---|---|
Status | Current |
Appointed | 03 March 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Union Plaza 1 Union Wynd Aberdeen AB10 1SL Scotland |
Director Name | Vasilii Shelkov |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Chester Row London SW1W 9JH |
Registered Address | 84 Thomas House 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £0.1 | Kaltexo Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
24 November 2020 | Registered office address changed from 22a St Jamess Square London SW1Y 4JH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 24 November 2020 (1 page) |
---|---|
4 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
16 October 2019 | Notification of Vasilii Shelkov as a person with significant control on 6 August 2019 (2 pages) |
27 September 2019 | Cessation of Kirill Parinov as a person with significant control on 6 August 2019 (1 page) |
25 September 2019 | Cessation of Vasilii Shelkov as a person with significant control on 6 August 2019 (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
3 June 2019 | Second filing of Confirmation Statement dated 01/04/2018 (6 pages) |
31 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
1 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates
|
26 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
26 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
16 October 2017 | Termination of appointment of Vasilii Shelkov as a director on 1 September 2017 (2 pages) |
16 October 2017 | Appointment of Scott Harrison as a director on 1 September 2017 (3 pages) |
16 October 2017 | Termination of appointment of Vasilii Shelkov as a director on 1 September 2017 (2 pages) |
16 October 2017 | Appointment of Scott Harrison as a director on 1 September 2017 (3 pages) |
4 July 2017 | Notification of Vasilii Shelkov as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Kirill Parinov as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 July 2017 | Notification of Kirill Parinov as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Vasilii Shelkov as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Vasilii Shelkov as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 July 2017 | Notification of Kirill Parinov as a person with significant control on 4 July 2017 (2 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
24 January 2017 | Registered office address changed from 2 Chester Row London SW1W 9JH to 22a St Jamess Square London SW1Y 4JH on 24 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from 2 Chester Row London SW1W 9JH to 22a St Jamess Square London SW1Y 4JH on 24 January 2017 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
10 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
6 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
6 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|