UKBizDB.co.uk

HIGH-TECH SCIENTIFIC INVESTMENTS LIMITED

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

This company is commonly known as High-tech Scientific Investments Limited. The company was founded 21 years ago and was given the registration number 04526083. The firm's registered office is in LONDON. You can find them at 65 Compton Street, , London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:HIGH-TECH SCIENTIFIC INVESTMENTS LIMITED
Company Number:04526083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:65 Compton Street, London, England, EC1V 0BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Bedford Road, Twickenham, United Kingdom, TW2 5EW

Secretary06 September 2021Active
21, Bedford Road, Twickenham, United Kingdom, TW2 5EW

Director06 September 2021Active
Cornwall Buildings, 45-51 Newhall Street, Office 300, Birmingham, B3 3QR

Corporate Secretary04 September 2008Active
Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, England, B3 3QR

Corporate Secretary21 March 2012Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary04 September 2002Active
63/7 Alufej Zahal, Holon, Israel,

Corporate Secretary04 September 2002Active
65, Compton Street, London, England, EC1V 0BN

Corporate Secretary14 November 2019Active
21, Bedford Road, Twickenham, United Kingdom, TW2 5EW

Director12 October 2020Active
65, Compton Street, London, England, EC1V 0BN

Director11 October 2017Active
Cornwall Buildings, 45-51 Newhall Street, Office 330, Birmingham, B3 3QR

Director04 September 2010Active
Cornwall Buildings, 45-51 Newhall Street, Office 330, Birmingham, B3 3QR

Director04 July 2012Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director04 September 2002Active
35 Barrack Road, Belize City, Belize,Central America, FOREIGN

Corporate Director04 September 2002Active
35 Barrack Road 3rd Floor, Belize City, Belize, CA

Corporate Director05 September 2002Active

People with Significant Control

Mr Roman Korinnyi
Notified on:12 November 2018
Status:Active
Date of birth:September 1977
Nationality:Ukrainian
Country of residence:England
Address:65, Compton Street, London, England, EC1V 0BN
Nature of control:
  • Significant influence or control
Mr Yurii Pilkevich
Notified on:04 September 2016
Status:Active
Date of birth:May 1972
Nationality:Ukrainian
Address:Cornwall Buildings, Birmingham, B3 3QR
Nature of control:
  • Significant influence or control
Mr Sergiy Yershov
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Ukrainian
Address:Cornwall Buildings, Birmingham, B3 3QR
Nature of control:
  • Significant influence or control

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 (6 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
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Address

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

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint corporate secretary company with name date.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Address

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

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Gazette

Gazette filings brought up to date.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.