Riga
Latvia
LLP Designated Member Name | Denis Ponomarenko |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Current |
Appointed | 23 March 2018(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Loretohohe Zug 6300 Switzerland |
LLP Designated Member Name | Altimex Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
LLP Designated Member Name | Crestberg Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
LLP Designated Member Name | Bondwest Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2018) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 |
LLP Designated Member Name | Entervox Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2018) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 |
Registered Address | 33 Fairweather House Kentfield Street London IG11 0ZB |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,741 |
Net Worth | £7,114 |
Cash | £5,873 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
12 August 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to 33 Fairweather House, Kentfield Street London IG11 0ZB on 12 August 2023 (1 page) |
---|---|
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
5 June 2023 | Registered office address changed from Unit 50010 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 128 City Road London EC1V 2NX on 5 June 2023 (1 page) |
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
10 March 2022 | Change of details for Mr. Denis Ponomarenko as a person with significant control on 3 March 2022 (2 pages) |
10 March 2022 | Member's details changed for Denis Ponomarenko on 3 March 2022 (2 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
24 February 2020 | Registered office address changed from Suite 6 5 Percy Street London W1T 1DG United Kingdom to Unit 50010 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 24 February 2020 (1 page) |
9 July 2019 | Member's details changed for Denis Ponomarenko on 9 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
18 April 2019 | Amended micro company accounts made up to 31 July 2018 (13 pages) |
19 September 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
30 July 2018 | Registered office address changed from Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ to Suite 6 5 Percy Street London W1T 1DG on 30 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Bondwest Ag as a member on 23 March 2018 (1 page) |
29 March 2018 | Appointment of Denis Ponomarenko as a member on 23 March 2018 (2 pages) |
29 March 2018 | Appointment of Inga Ponomarenko as a member on 23 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Entervox Ag as a member on 23 March 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Notification of Denis Ponomarenko as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Denis Ponomarenko as a person with significant control on 3 July 2017 (2 pages) |
6 October 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
6 October 2016 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
30 September 2016 | Appointment of Entervox Ag as a member on 21 September 2016 (2 pages) |
30 September 2016 | Appointment of Entervox Ag as a member on 21 September 2016 (2 pages) |
30 September 2016 | Appointment of Bondwest Ag as a member on 21 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Altimex Ltd. as a member on 21 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Crestberg Ltd. as a member on 21 September 2016 (1 page) |
30 September 2016 | Appointment of Bondwest Ag as a member on 21 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Altimex Ltd. as a member on 21 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Crestberg Ltd. as a member on 21 September 2016 (1 page) |
24 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
29 September 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
29 September 2015 | Total exemption full accounts made up to 31 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 3 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 3 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 3 July 2015 (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 3 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 3 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 3 July 2014 (3 pages) |
3 July 2013 | Incorporation of a limited liability partnership (5 pages) |
3 July 2013 | Incorporation of a limited liability partnership (5 pages) |