This company is commonly known as Econophysica Limited. The company was founded 23 years ago and was given the registration number 04056562. The firm's registered office is in THAMES DITTON. You can find them at Bda Associates Limited, Annecy Court, Summer Road, Thames Ditton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ECONOPHYSICA LIMITED |
---|---|---|
Company Number | : | 04056562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bda Associates Limited, Annecy Court, Summer Road, Thames Ditton, England, KT7 0QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD | Director | 03 October 2000 | Active |
19 Grasmere Avenue, Harpenden, AL5 5PT | Secretary | 21 August 2000 | Active |
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD | Secretary | 20 May 2003 | Active |
7 Forest Court, Snaresbrook, London, E11 1PL | Secretary | 27 January 2001 | Active |
1 Darville Road, London, N16 7PT | Secretary | 03 October 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 August 2000 | Active |
19 Grasmere Avenue, Harpenden, AL5 5PT | Director | 21 August 2000 | Active |
Shotover Cleve Mid The Ridings, Headington, Oxford, OX3 8TB | Director | 01 May 2002 | Active |
47 Birkbeck Road, Enfield, EN2 0DX | Director | 01 May 2002 | Active |
Copper Beech Dog Kennel Lane, Royston, SG8 7AB | Director | 21 August 2000 | Active |
65 Barmouth Road, London, SW18 2DT | Director | 18 August 2003 | Active |
777-102 San Antonio Road, Palo Alto, California, | Director | 05 October 2000 | Active |
1 Darville Road, London, N16 7PT | Director | 03 October 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 21 August 2000 | Active |
Mr Vadim Iasenik | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 170 Bay 13th Street, 170 Bay 13th Street, Brooklyn, Usa, 11214 |
Nature of control | : |
|
Dr Oleg Soloviev | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bda Associates Limited, Global House, Epsom, England, KT18 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2024-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Capital | Capital cancellation shares. | Download |
2019-02-06 | Capital | Capital return purchase own shares. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.