UKBizDB.co.uk

RESTINMAX INVESTMENTS LIMITED

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

This company is commonly known as Restinmax Investments Limited. The company was founded 16 years ago and was given the registration number 06432484. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESTINMAX INVESTMENTS LIMITED
Company Number:06432484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, England, N21 3NA

Secretary13 April 2017Active
1 Kings Avenue, London, England, N21 3NA

Director13 April 2017Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Secretary20 November 2007Active
Craigmuir Chambers, Road Town, Tortola, British Virgin Islan, 71

Corporate Secretary20 November 2007Active
7 Aspasias, Petrou & Pavlou, 3085, Limassol, Cyprus,

Director04 April 2014Active
Archiepiskopou Makariou Iii, Avenue 155 Proteas House, Limassol, Cyprus, FOREIGN

Director20 November 2007Active
4, Gianni Papadopoulou,, Nea Ekali,, Limassol, Cyprus,

Director08 November 2016Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Director20 November 2007Active

People with Significant Control

Mr Vazha Mchedlishvili
Notified on:20 May 2019
Status:Active
Date of birth:July 1963
Nationality:Georgian
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivan Shostak
Notified on:22 January 2018
Status:Active
Date of birth:August 1961
Nationality:Ukrainian
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mikail Shishkhanov
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:Russian
Country of residence:Russia
Address:18-3, Rublevskoe Shosse, Moscow, Russia,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Accounts

Change account reference date company previous extended.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-08-31Accounts

Change account reference date company previous shortened.

Download
2017-05-08Officers

Change person director company with change date.

Download
2017-05-05Officers

Change person secretary company with change date.

Download
2017-05-05Address

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

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Appoint person secretary company with name date.

Download
2017-04-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.