EXECUTIVE ADVISORY SERVICES (U.K.) LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

06/02/236 February 2023 Application to strike the company off the register

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Previous accounting period extended from 2022-05-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Dr Yury Beylin on 2022-05-18

View Document

01/10/211 October 2021 Termination of appointment of Platinum Nominees Limited as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Broughton Secretaries Limited as a secretary on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 2 Wycombe Square London W8 7JD on 2021-10-01

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/07/1831 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

02/11/162 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLATINUM NOMINEES LIMITED / 02/11/2016

View Document

02/11/162 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 02/11/2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 7 WELBECK STREET LONDON W1G 9YE

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR YURY BEYLIN / 29/02/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR YURY BEYLIN / 29/02/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YURY BEYLIN / 01/10/2009

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 01/10/2009

View Document

12/05/1012 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLATINUM NOMINEES LIMITED / 01/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / YURY BEYLIN / 12/05/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MAXIM KALYUZHNY

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company