BEQUANT SERVICING LTD

Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-01-14 with updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8 Bartholomew House Richmond Drive Woodford Green IG8 8RP on 2024-03-25

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from 99a Mews Street, St Katharine Docks, London E1W 1BD United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-20

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Cessation of Bequant Holding Ltd as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Notification of Georgy Zarya as a person with significant control on 2023-02-02

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 2 AMERICA SQUARE LONDON EC3N 2LU UNITED KINGDOM

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY SOPHIA IACOVOU

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MR SERGHEI FRASINEANU

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEQUANT HOLDING LTD

View Document

14/01/2014 January 2020 CESSATION OF GEORGE ZARYA AS A PSC

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 SUB-DIVISION 16/02/19

View Document

30/07/1930 July 2019 SUB-DIVISION 16/02/19

View Document

17/07/1917 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ZARYA

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAMERON DICKIE

View Document

25/06/1925 June 2019 CESSATION OF CAMERON DICKIE AS A PSC

View Document

25/06/1925 June 2019 CESSATION OF ERIK WILGENHOF PLANTE AS A PSC

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK WILGENHOF PLANTE

View Document

25/03/1925 March 2019 19/02/19 STATEMENT OF CAPITAL GBP 25.71

View Document

07/03/197 March 2019 SUB-DIVISION 16/02/19

View Document

08/01/198 January 2019 SECRETARY APPOINTED SOPHIA IACOVOU

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR GEORGY ZARYA

View Document

13/09/1813 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 24

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information