UKBizDB.co.uk

VOLGA-DNEPR UK LTD.

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

This company is commonly known as Volga-dnepr Uk Ltd.. The company was founded 24 years ago and was given the registration number 03818835. The firm's registered office is in UXBRIDGE. You can find them at 3 Roundwood Avenue, Stockley Park, Uxbridge, . This company's SIC code is 51210 - Freight air transport.

Company Information

Name:VOLGA-DNEPR UK LTD.
Company Number:03818835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:3 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF

Director25 October 2013Active
3 Roundwood Avenue, Stockley Park, 3 Roundwood Avenue, Stockley Park, London, United Kingdom, UB11 1AY

Corporate Director07 February 2018Active
3, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF

Secretary01 August 2014Active
3, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF

Secretary01 June 2018Active
Fl 4, 1 Minina Street, Ulyanovsk, Russia,

Secretary14 July 2006Active
6 Yew Tree Place, Northgate End, Bishops Stortford, CM23 2EY

Secretary03 August 1999Active
Ulyanovsky Prospekt 13-254, Ulyanovsk, Russia,

Secretary09 August 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 August 1999Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ

Corporate Secretary11 July 2005Active
Flat 183, Building 1, 24 Azovskaya Street, Moscow, Russia,

Director10 January 2005Active
10 Ash Meadow, Much Hadham, SG10 6DP

Director01 March 2005Active
24 The Thatchers, St Michael's Mead, Bishops Stortford, CM23 4FN

Director01 June 2000Active
13 Prospekt Ulyanovskiy, Flat 227, 432072, Russia,

Director25 June 2001Active
Endeavour House Coopers End Road, London Stansted Airport, Essex, CM24 1AL

Director03 April 2009Active
Russington House, Thorn Grove, Bishops Stortford, CM23 5LD

Director03 August 1999Active
Endeavour House Coopers End Road, London Stansted Airport, Essex, CM24 1AL

Director01 April 2017Active
Pereulok Koltsevoy,47, Ulyanovsk, Russia,

Director05 November 2006Active
Flat 100, 28 Grokholsky Lane, 129090, Russia,

Director25 June 2001Active
29 Greenways, Saffron Walden, CB11 3EZ

Director03 August 1999Active
151 7 12th September Str, Ulyanovsk, Russia,

Director05 July 2000Active

People with Significant Control

Mr. Alexey Ivanovich Isaykin
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:Russian
Address:C/O Teneo Financial Advisory Limited, 3rd Floor The Colmore Building, Birmingham, B4 6AT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Address

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

Download
2024-04-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-04-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-03-15Insolvency

Liquidation in administration proposals.

Download
2024-01-26Insolvency

Liquidation in administration appointment of administrator.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Appoint person secretary company with name date.

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download
2018-04-19Address

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

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-02-18Officers

Appoint corporate director company with name date.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.