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..
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 | : |
|
Registered Address | : | 65 Compton Street, London, England, EC1V 0BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Bedford Road, Twickenham, United Kingdom, TW2 5EW | Secretary | 06 September 2021 | Active |
21, Bedford Road, Twickenham, United Kingdom, TW2 5EW | Director | 06 September 2021 | Active |
Cornwall Buildings, 45-51 Newhall Street, Office 300, Birmingham, B3 3QR | Corporate Secretary | 04 September 2008 | Active |
Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, England, B3 3QR | Corporate Secretary | 21 March 2012 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 04 September 2002 | Active |
63/7 Alufej Zahal, Holon, Israel, | Corporate Secretary | 04 September 2002 | Active |
65, Compton Street, London, England, EC1V 0BN | Corporate Secretary | 14 November 2019 | Active |
21, Bedford Road, Twickenham, United Kingdom, TW2 5EW | Director | 12 October 2020 | Active |
65, Compton Street, London, England, EC1V 0BN | Director | 11 October 2017 | Active |
Cornwall Buildings, 45-51 Newhall Street, Office 330, Birmingham, B3 3QR | Director | 04 September 2010 | Active |
Cornwall Buildings, 45-51 Newhall Street, Office 330, Birmingham, B3 3QR | Director | 04 July 2012 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 04 September 2002 | Active |
35 Barrack Road, Belize City, Belize,Central America, FOREIGN | Corporate Director | 04 September 2002 | Active |
35 Barrack Road 3rd Floor, Belize City, Belize, CA | Corporate Director | 05 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Gazette | Gazette filings brought up to date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Gazette | Gazette filings brought up to date. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.