Company NameReport Adviser Ltd
DirectorsAnna-Maria Ryklina and Rostyslav Kurinko
Company StatusActive
Company Number09858276
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 5 months ago)
Previous NamesEMCO Investor Relations Limited and EMCO London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Anna-Maria Ryklina
Date of BirthApril 1977 (Born 47 years ago)
NationalityRussian
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Rostyslav Kurinko
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityUkrainian
StatusCurrent
Appointed29 July 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Tower 75 Marsh Wall
Flat 5201
London
E14 9TT
Director NameVladislav Fridman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIsrael
StatusResigned
Appointed05 November 2015(same day as company formation)
RolePR Manager
Country of ResidenceGermany
Correspondence Address13 Craven Street
London
WC2N 5PB
Director NameMs Anna Maria Ryklin
Date of BirthApril 1977 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address4-6 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

8 September 2023Director's details changed for Ms Irina Schatton on 26 August 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
19 July 2023Change of details for Mr Rodion Shishkov as a person with significant control on 19 July 2023 (2 pages)
19 July 2023Appointment of Irina Schatton as a director on 18 July 2023 (2 pages)
19 July 2023Termination of appointment of Rostyslav Kurinko as a director on 19 July 2023 (1 page)
19 July 2023Cessation of Rostyslav Kurinko as a person with significant control on 19 July 2023 (1 page)
19 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
24 August 2022Change of details for Mr Rodion Shishkov as a person with significant control on 11 August 2022 (2 pages)
24 August 2022Notification of Rostyslav Kurinko as a person with significant control on 11 August 2022 (2 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
24 August 2022Statement of capital following an allotment of shares on 11 August 2022
  • GBP 4
(3 pages)
24 August 2022Director's details changed for Mr Rostyslav Kurinko on 11 August 2022 (2 pages)
30 July 2022Notification of Rodion Shishkov as a person with significant control on 29 July 2022 (2 pages)
30 July 2022Termination of appointment of Anna Maria Ryklin as a director on 29 July 2022 (1 page)
30 July 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
30 July 2022Cessation of Anna Maria Ryklin as a person with significant control on 29 July 2022 (1 page)
30 July 2022Appointment of Mr Rostyslav Kurinko as a director on 29 July 2022 (2 pages)
19 April 2022Change of details for Mrs Anna Maria Ryklin as a person with significant control on 14 April 2022 (2 pages)
18 April 2022Change of details for Mrs Anna Maria Ryklina as a person with significant control on 18 April 2022 (2 pages)
14 April 2022Director's details changed for Ms Anna-Maria Ryklina on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Ms Anna-Maria Ryklin on 14 April 2022 (2 pages)
14 April 2022Change of details for Mrs Anna Maria Ryklina as a person with significant control on 14 April 2022 (2 pages)
7 March 2022Company name changed emco london LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-05
(3 pages)
25 January 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
6 January 2022Confirmation statement made on 4 November 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
24 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 August 2020Registered office address changed from 13 Craven Street London WC2N 5PB United Kingdom to 4-6 Staple Inn Buildings London WC1V 7QH on 12 August 2020 (1 page)
11 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
21 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
21 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
18 November 2016Termination of appointment of a director (1 page)
18 November 2016Termination of appointment of a director (1 page)
17 November 2016Termination of appointment of Vladislav Fridman as a director on 3 November 2016 (1 page)
17 November 2016Termination of appointment of Vladislav Fridman as a director on 3 November 2016 (1 page)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)