UKBizDB.co.uk

EASTPORT VENTURES LIMITED

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

This company is commonly known as Eastport Ventures Limited. The company was founded 27 years ago and was given the registration number 03225529. The firm's registered office is in TWICKENHAM. You can find them at 4 The Mews, Bridge Road, Twickenham, London. This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:EASTPORT VENTURES LIMITED
Company Number:03225529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:4 The Mews, Bridge Road, Twickenham, London, England, TW1 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Secretary15 December 2020Active
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Director15 December 2020Active
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Director15 December 2020Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Secretary16 July 1996Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director21 June 2013Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR

Director13 August 2009Active
97 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU

Director25 January 2007Active
97 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU

Director02 December 2005Active
El Greco House, 20 Queen Frederica Street, Nicosia, Cyprus,

Corporate Nominee Director16 July 1996Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Director01 January 2002Active

People with Significant Control

Sergiy Khoroshaylov
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Ukrainian
Country of residence:England
Address:1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-11-18Gazette

Gazette filings brought up to date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change corporate director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change corporate secretary company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-09-24Address

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

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Termination secretary company with name termination date.

Download
2020-12-29Officers

Appoint corporate secretary company with name date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Appoint corporate director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Officers

Change corporate director company with change date.

Download
2018-08-22Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.