Company NameElboil UK Limited
DirectorsMikhail Vinogradov and Harro Booth
Company StatusActive
Company Number10528163
CategoryPrivate Limited Company
Incorporation Date15 December 2016(7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Mikhail Vinogradov
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(same day as company formation)
RoleBunker Trader
Country of ResidenceEngland
Correspondence AddressTuition House, 27-37 St. Georges Road
London
SW19 4EU
Director NameMr Harro Booth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed10 January 2019(2 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTuition House, 27-37 St. Georges Road
London
SW19 4EU

Location

Registered AddressTuition House, 27-37
St. Georges Road
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 July 2022Change of details for Mr Harro Booth as a person with significant control on 5 July 2022 (2 pages)
28 July 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
13 July 2022Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to Tuition House, 27-37 st. Georges Road London SW19 4EU on 13 July 2022 (1 page)
13 July 2022Director's details changed for Mr Mikhail Vinogradov on 13 July 2022 (2 pages)
13 July 2022Change of details for Mr Harro Booth as a person with significant control on 5 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Harro Booth on 13 July 2022 (2 pages)
13 July 2022Notification of Vfcore Holding Ltd as a person with significant control on 5 July 2022 (2 pages)
8 July 2022Particulars of variation of rights attached to shares (2 pages)
7 July 2022Change of share class name or designation (2 pages)
5 July 2022Memorandum and Articles of Association (10 pages)
5 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2022Change of share class name or designation (2 pages)
4 July 2022Particulars of variation of rights attached to shares (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
3 July 2019Director's details changed for Mr Harro Booth on 3 July 2019 (2 pages)
3 July 2019Registered office address changed from 22 Upper Ground London SE1 9PD England to The Old Town Hall 4 Queens Road London SW19 8YB on 3 July 2019 (1 page)
3 July 2019Director's details changed for Mr Mikhail Vinogradov on 3 July 2019 (2 pages)
19 June 2019Change of details for Mr Harro Booth as a person with significant control on 19 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Mikhail Vinogradov on 3 June 2019 (2 pages)
3 June 2019Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to 22 Upper Ground London SE1 9PD on 3 June 2019 (1 page)
30 May 2019Registered office address changed from No 22 Upper Ground Street London SE1 9PD to The Old Town Hall 4 Queens Road London SW19 8YB on 30 May 2019 (1 page)
30 May 2019Director's details changed for Mr Mikhail Vinogradov on 30 May 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 January 2019Appointment of Mr Harro Booth as a director on 10 January 2019 (2 pages)
13 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 January 2018Second filing of Confirmation Statement dated 11/12/2017 (6 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information was registered on 31/01/2018
(6 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)