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 | 1st Floor, 229 The Broadway London SW19 1SD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
5 March 2024 | Statement of capital on 5 March 2024
|
---|---|
5 March 2024 | Statement by Directors (1 page) |
5 March 2024 | Solvency Statement dated 04/03/24 (1 page) |
5 March 2024 | Resolutions
|
15 January 2024 | Full accounts made up to 31 December 2022 (21 pages) |
3 July 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
7 June 2023 | Resolutions
|
7 June 2023 | Statement by Directors (1 page) |
7 June 2023 | Solvency Statement dated 25/05/23 (1 page) |
7 June 2023 | Statement of capital on 7 June 2023
|
18 April 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
18 April 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
4 April 2023 | Full accounts made up to 31 December 2021 (20 pages) |
27 March 2023 | Change of details for Vladimir Kim as a person with significant control on 20 March 2023 (2 pages) |
1 February 2023 | Appointment of Mr Milovan Vesnic as a director on 31 January 2023 (2 pages) |
1 February 2023 | Termination of appointment of Roman Eliasov as a director on 1 February 2023 (1 page) |
9 January 2023 | Statement of capital following an allotment of shares on 30 December 2022
|
29 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
15 December 2022 | Statement of capital following an allotment of shares on 15 December 2022
|
14 November 2022 | Statement by Directors (1 page) |
14 November 2022 | Statement of capital on 14 November 2022
|
14 November 2022 | Solvency Statement dated 31/10/22 (1 page) |
14 November 2022 | Resolutions
|
28 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
3 February 2022 | Termination of appointment of Helen Yaroslavna Yakubovskaya as a director on 1 February 2022 (1 page) |
5 January 2022 | Full accounts made up to 31 December 2020 (20 pages) |
23 December 2021 | Solvency Statement dated 03/12/21 (1 page) |
23 December 2021 | Resolutions
|
23 December 2021 | Statement by Directors (1 page) |
23 December 2021 | Statement of capital on 23 December 2021
|
26 November 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
24 November 2021 | Statement of capital following an allotment of shares on 2 November 2021
|
3 November 2021 | Statement of capital following an allotment of shares on 20 October 2021
|
2 September 2021 | Statement of capital following an allotment of shares on 2 September 2021
|
13 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
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) |
24 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
13 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
13 July 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
13 January 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
23 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
22 October 2018 | Full accounts made up to 31 December 2017 (100 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 27 June 2018 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
13 July 2017 | Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for 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 | Change of details for Vladimir Kim as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Change of details for Eduard Ogai as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Change of details for Eduard Ogai 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 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Vladimir Kim as a person with significant control on 11 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 6 April 2016 (2 pages) |
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
|
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) |
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) |
30 November 2015 | Termination of appointment of Marko Radosavljevic as a director on 30 November 2015 (1 page) |
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 | Appointment of Ms Helen Yaroslavna Yakubovskaya as a director on 30 November 2015 (2 pages) |
25 November 2015 | Redenomination of shares. Statement of capital 2 November 2015
|
25 November 2015 | Redenomination of shares. Statement of capital 2 November 2015
|
25 November 2015 | Resolutions
|
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
|