London
SW19 1SD
Director Name | Mr Marko Radosavljevic |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Cardinal Place 7th Floor 100 Victoria Street London SW1E 5JL |
Director Name | Mr Roman Eliasov |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, 229 The Broadway London SW19 1SD |
Director Name | Ms Helen Yaroslavna Yakubovskaya |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2015(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor, 229 The Broadway London SW19 1SD |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
13 January 2021 | Statement of capital following an allotment of shares on 5 January 2021
|
---|---|
4 January 2021 | Registered office address changed from Unit 1 Moore House, Millfields Road London E5 0BF England to 1st Floor, 229 the Broadway London SW19 1SD on 4 January 2021 (1 page) |
9 November 2020 | Statement of capital following an allotment of shares on 27 October 2020
|
24 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
6 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
23 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
5 April 2019 | Second filing of a statement of capital following an allotment of shares on 31 December 2018
|
7 February 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
8 October 2018 | Full accounts made up to 31 December 2017 (101 pages) |
24 August 2018 | Registered office address changed from 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom to Unit 1 Moore House, Millfields Road London E5 0BF on 24 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
26 June 2018 | Change of details for Eduard Ogai as a person with significant control on 19 June 2018 (2 pages) |
26 June 2018 | Change of details for Vladimir Kim as a person with significant control on 19 June 2018 (2 pages) |
10 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
12 July 2017 | Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Vladimir Kim as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Vladimir Kim as a person with significant control on 12 July 2017 (2 pages) |
11 July 2017 | Notification of Vladimir Kim as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Eduard Ogai as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Eduard Ogai as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Vladimir Kim as a person with significant control on 11 July 2017 (2 pages) |
17 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
7 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
28 June 2016 | Registered office address changed from Cardinal Place 7th Floor 100 Victoria Street London SW1E 5JL United Kingdom to 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Cardinal Place 7th Floor 100 Victoria Street London SW1E 5JL United Kingdom to 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 April 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
18 April 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
2 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
30 November 2015 | Appointment of Ms Helen Yaroslavna Yakubovskaya as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Ms Helen Yaroslavna Yakubovskaya as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Marko Radosavljevic as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Marko Radosavljevic as a director on 30 November 2015 (1 page) |
25 November 2015 | Redenomination of shares. Statement of capital 2 November 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Redenomination of shares. Statement of capital 2 November 2015
|
25 November 2015 | Resolutions
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|