UKBizDB.co.uk

BALKAN CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balkan Consulting Limited. The company was founded 19 years ago and was given the registration number 05161472. The firm's registered office is in LONDON. You can find them at Unit 27006, 2nd Floor, 6 Market Place, London, Fitzrovia. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BALKAN CONSULTING LIMITED
Company Number:05161472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2004
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 27006, 2nd Floor, 6 Market Place, London, Fitzrovia, United Kingdom, W1W 8AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Protara Cavo Gkreko, Before The Hotel Orestis House 1, 5296, Paralimni, Cyprus,

Director19 June 2023Active
14 Salisbury Avenue, Cheam, SM1 2DQ

Secretary23 June 2004Active
35, Piccadilly, London, England, W1J 0LP

Director30 September 2016Active
Unit 27006,, 2nd Floor, 6 Market Place, London, United Kingdom, W1W 8AF

Director06 January 2022Active
11, Georgiou Seferi, Ag. Athanasios, Limassol, Cyprus,

Director16 July 2018Active
14, Salisbury Avenue, Sutton, United Kingdom, SM1 2DQ

Director08 March 2011Active
14 Salisbury Avenue, Cheam, SM1 2DQ

Director23 June 2004Active
Unit 27006,, 2nd Floor, 6 Market Place, London, United Kingdom, W1W 8AF

Director10 September 2018Active

People with Significant Control

Mr Anton Demjanenko
Notified on:14 February 2023
Status:Active
Date of birth:September 1982
Nationality:Canadian
Country of residence:United Arab Emirates
Address:880, Al Wasl Rd., Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Irina Fedorko
Notified on:19 June 2020
Status:Active
Date of birth:February 1965
Nationality:Cypriot
Country of residence:Cyprus
Address:Apt.001, Block B, Old Bridge, 21 Christaki Cranou, Limassol, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aharon Eliezer Aronov
Notified on:20 August 2018
Status:Active
Date of birth:October 1983
Nationality:Israeli
Country of residence:Austria
Address:25/11a, Singerstrasse, Vienna, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Riverford Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:35, Piccadilly, London, United Kingdom, W1J 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Riverford Properties Limited
Notified on:06 April 2016
Status:Active
Address:35, Piccadilly, London, W1J 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.