Company NameVA&E Commodity Investment Limited
DirectorsEric Fabrikant and Timothy Power
Company StatusActive - Proposal to Strike off
Company Number09489818
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Eric Fabrikant
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2200 Eller Drive
Fort Lauderdale
Fl 33316
Director NameMr Timothy Power
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address727 North First Street
Suite 600
St. Louis
Missouri
Mo 63102
Director NameMr Evan Behrens
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address460 Park Avenue, 12th Floor
New York
Ny 10022
Secretary NameMr Steve Alais
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address7-8 Great James Street
London
WC1N 3DF

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
16 March 2023Compulsory strike-off action has been discontinued (1 page)
15 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
9 March 2021Registered office address changed from C/O C/O Steve Alais Monro Wright & Wasbrough Llp 7-8 Great James Street London WC1N 3DF England to 59-60 Russell Square London WC1B 4HP on 9 March 2021 (1 page)
9 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 November 2019Termination of appointment of Steve Alais as a secretary on 31 October 2019 (1 page)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Termination of appointment of Evan Behrens as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Evan Behrens as a director on 31 May 2017 (1 page)
3 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
7 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • USD 100
(5 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • USD 100
(5 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)