UKBizDB.co.uk

ECONOPHYSICA LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director03 October 2000Active
19 Grasmere Avenue, Harpenden, AL5 5PT

Secretary21 August 2000Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Secretary20 May 2003Active
7 Forest Court, Snaresbrook, London, E11 1PL

Secretary27 January 2001Active
1 Darville Road, London, N16 7PT

Secretary03 October 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 August 2000Active
19 Grasmere Avenue, Harpenden, AL5 5PT

Director21 August 2000Active
Shotover Cleve Mid The Ridings, Headington, Oxford, OX3 8TB

Director01 May 2002Active
47 Birkbeck Road, Enfield, EN2 0DX

Director01 May 2002Active
Copper Beech Dog Kennel Lane, Royston, SG8 7AB

Director21 August 2000Active
65 Barmouth Road, London, SW18 2DT

Director18 August 2003Active
777-102 San Antonio Road, Palo Alto, California,

Director05 October 2000Active
1 Darville Road, London, N16 7PT

Director03 October 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 August 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Address

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

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Capital

Capital cancellation shares.

Download
2019-02-06Capital

Capital return purchase own shares.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.