UKBizDB.co.uk

VOLGA INVESTMENT LTD

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

This company is commonly known as Volga Investment Ltd. The company was founded 6 years ago and was given the registration number 10995062. The firm's registered office is in LONDON. You can find them at 48 Warwick Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VOLGA INVESTMENT LTD
Company Number:10995062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:48 Warwick Street, London, England, W1B 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director21 January 2021Active
45 Tulse Hill, London, England, SW2 2TJ

Director04 October 2017Active
48, Warwick Street, London, England, W1B 5AW

Director21 September 2020Active
48, Warwick Street, London, England, W1B 5AW

Director21 September 2020Active
48, Warwick Street, London, England, W1B 5AW

Director11 March 2019Active

People with Significant Control

Mr Andre Nikolaev
Notified on:25 January 2022
Status:Active
Date of birth:March 1971
Nationality:Russian
Country of residence:Russia
Address:25, Malai Ordnka, Moscow, Russia, 115184
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Albion Vector Llc
Notified on:04 January 2021
Status:Active
Country of residence:Russia
Address:4 Pomescheniye, Shumkina, D. 20,, Moscow, Russia, 107113
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dimitris Christakos
Notified on:16 October 2020
Status:Active
Date of birth:November 1975
Nationality:Greek
Country of residence:England
Address:55, Ludgate Hill, London, England, EC4M 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manish Patel
Notified on:24 August 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:48, Warwick Street, London, England, W1B 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Orang Bathaiee
Notified on:04 October 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:2, 25 Weymouth Street, London, England, W1G 7BP
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
2023-06-12Address

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

Download
2023-06-12Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-03-31Insolvency

Liquidation compulsory winding up order.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Address

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

Download
2021-02-17Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Address

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

Download
2020-06-26Accounts

Change account reference date company previous extended.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.