About

Registered Number: 03391101
Date of Incorporation: 18/06/1997 (26 years and 10 months ago)
Company Status: Active
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: 3rd Floor 12 Gough Square, London, EC4A 3DW,

 

British Ukrainian Chamber of Commerce was founded on 18 June 1997, it's status in the Companies House registry is set to "Active". This business has 17 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Petr 02 August 2017 - 1
DOBROVOLSKA, Natalia 02 August 2017 - 1
KOMISARENKO, Serhiy Vassiliovich 02 August 2017 - 1
MENDOZA-WILSON, John Farquhar 02 August 2017 - 1
THWAITES, Nigel David Peter 02 August 2017 - 1
ZAGLADKINA, Kateryna 02 August 2017 - 1
BURBIDGE KING, John Francis 18 June 1997 31 December 2003 1
CORVAISIER, Marc 18 June 1997 02 August 2017 1
GROENEVELD, Kees Jan Willen 18 June 1997 02 November 1998 1
MUSNECI, Roberto, Doctor 18 June 1997 18 September 2001 1
NAZARENKU, Valeriy 18 June 1997 09 July 1998 1
SCHUILWERVE, David Paul 18 June 1997 07 July 1998 1
TYMOSHENKO, Anatoliy 14 July 1998 02 August 2017 1
WOODTHORPE BROWNE, Robert 18 June 1997 14 July 1998 1
WRIGHT, Mervyn Stuart 14 July 1998 01 September 2000 1
Secretary Name Appointed Resigned Total Appointments
MOROZOV, Mikhail 02 November 1998 16 May 2000 1
TOMS, Bate Carpenter 18 June 1997 02 November 1998 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 10 July 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
AD01 - Change of registered office address 06 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
PSC01 - N/A 21 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 10 May 2018
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 21 July 2017
AR01 - Annual Return 30 May 2017
AA - Annual Accounts 04 April 2017
RT01 - Application for administrative restoration to the register 04 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2017
AA01 - Change of accounting reference date 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 28 December 2010
CH01 - Change of particulars for director 28 December 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 01 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 23 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 10 September 2003
AA - Annual Accounts 10 September 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 08 August 2002
363s - Annual Return 22 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2001
AA - Annual Accounts 24 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 18 May 2000
363b - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
AA - Annual Accounts 02 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
363s - Annual Return 20 July 1998
225 - Change of Accounting Reference Date 29 June 1997
NEWINC - New incorporation documents 18 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.