Company NameHydrocarbon 8 (UK) Ltd
Company StatusActive
Company Number11466849
CategoryPrivate Limited Company
Incorporation Date16 July 2018(5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aleksandr Kapalin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityRussian
StatusCurrent
Appointed16 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Viktor Romashov
Date of BirthJune 1957 (Born 66 years ago)
NationalityRussian
StatusCurrent
Appointed16 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Vladimir Samofalov
Date of BirthApril 1967 (Born 57 years ago)
NationalityRussian
StatusCurrent
Appointed16 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Israfil Vekilov
Date of BirthMay 1949 (Born 75 years ago)
NationalityRussian
StatusCurrent
Appointed16 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Raid Habeeb A Bukhamseen
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed16 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameMr William Richard Roberts Iii
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2019(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Arlington Street
London
SW1A 1RN

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

19 April 2024Unaudited abridged accounts made up to 31 July 2023 (9 pages)
29 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
29 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
20 December 2021Change of details for Mr Aleksandr Kapalin as a person with significant control on 20 December 2021 (2 pages)
20 December 2021Notification of Raid Habeeb Bukhamseen as a person with significant control on 20 December 2021 (2 pages)
20 December 2021Cessation of Vladimir Samofalov as a person with significant control on 20 December 2021 (1 page)
27 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
2 March 2021Compulsory strike-off action has been discontinued (1 page)
1 March 2021Unaudited abridged accounts made up to 31 July 2019 (8 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
2 December 2020Registered office address changed from 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA United Kingdom to 21 Arlington Street London SW1A 1RN on 2 December 2020 (1 page)
2 December 2020Director's details changed for Mr Israfil Vekilov on 2 December 2020 (2 pages)
28 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 October 2019Director's details changed for Mr Viktor Romashov on 21 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Vladimir Samofalov on 21 October 2019 (2 pages)
21 October 2019Change of details for Mr Vladimir Samofalov as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Vladimir Samofalov on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Aleksandr Kapalin on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Viktor Romashov on 21 October 2019 (2 pages)
21 October 2019Change of details for Mr Aleksandr Kapalin as a person with significant control on 21 October 2019 (2 pages)
1 October 2019Registered office address changed from , Suite 3.15 One Fetter Lane, London, EC4A 1BR, United Kingdom to 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA on 1 October 2019 (1 page)
25 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
5 June 2019Sub-division of shares on 16 May 2019 (6 pages)
24 May 2019Appointment of Mr. William Richard Roberts Iii as a director on 24 May 2019 (2 pages)
10 August 2018Director's details changed for Mr Raid Habib Ali Boukhamsen on 10 August 2018 (2 pages)
30 July 2018Director's details changed for Mr Raed Habib Ali Boukhamsen on 30 July 2018 (2 pages)
16 July 2018Incorporation
Statement of capital on 2018-07-16
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)