Company NamePromeritum Management Limited
DirectorVolodymyr Kravets
Company StatusActive
Company Number09055167
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Previous NameSigma7 Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameMr Volodymyr Kravets
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityUkrainian
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address353, 28th October Street, Apt. 1123 Olympic Reside
Block A
Limassol
3107

Location

Registered Address11-12 11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Promeritum Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
26 May 2022Director's details changed for Mr Volodymyr Kravets on 1 March 2022 (2 pages)
26 May 2022Director's details changed for Mr Volodymyr Kravets on 1 March 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
1 June 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
11 April 2018Registered office address changed from 3 Old Burlington Street London W1S 3AE England to Queensberry House 3 Old Burlington Street London W1S 3AE on 11 April 2018 (1 page)
28 March 2018Registered office address changed from 25 North Row London W1K 6DJ to 3 Old Burlington Street London W1S 3AE on 28 March 2018 (1 page)
29 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
15 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
12 June 2015Director's details changed for Mr Volodymyr Kravets on 23 May 2014 (2 pages)
12 June 2015Director's details changed for Mr Volodymyr Kravets on 23 May 2014 (2 pages)
10 October 2014Company name changed SIGMA7 management LIMITED\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
10 October 2014Company name changed SIGMA7 management LIMITED\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2014Registered office address changed from Corelli, Broad Street Cuckfield Haywards Heath RH17 5DX to 25 North Row London W1K 6DJ on 5 October 2014 (1 page)
5 October 2014Registered office address changed from Corelli, Broad Street Cuckfield Haywards Heath RH17 5DX to 25 North Row London W1K 6DJ on 5 October 2014 (1 page)
5 October 2014Registered office address changed from Corelli, Broad Street Cuckfield Haywards Heath RH17 5DX to 25 North Row London W1K 6DJ on 5 October 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders (3 pages)
23 May 2014Incorporation (24 pages)
23 May 2014Incorporation (24 pages)