About

Registered Number: 03152485
Date of Incorporation: 30/01/1996 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years and 11 months ago)
Registered Address: 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

 

Based in London, Yukos Uk Ltd was established in 1996. This company has 22 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, David Andrew 24 April 2014 - 1
AMBARIAN, Serguei 30 January 1996 01 August 1997 1
ELFIMOV, Mikhail 22 March 1996 01 August 1997 1
ELIADES, Demetris 15 March 2002 09 September 2005 1
FELDMAN, Daniel Caleb 30 June 2006 24 April 2014 1
GENERALOV, Serguei 22 March 1996 01 August 1997 1
GROUCHEVENKO, Edouard 22 March 1996 01 August 1997 1
IVANENKO, Victor 22 March 1996 01 August 1997 1
KAZAKOV, Viktor 22 March 1996 28 April 2000 1
KECHA, Sergey 06 August 2001 01 September 2014 1
KUKES, Simon Gregory 01 August 1997 14 April 1998 1
LEBEDEV, Platon 01 August 1997 10 September 1999 1
LECHTCHEV, Nikolai 30 January 1996 01 August 1997 1
LEONOVICH, Andrey 28 April 2000 25 March 2002 1
MINAKOV, Alexandre 30 January 1996 01 August 1997 1
MISAMORE, Bruce Kelvern 06 August 2001 30 June 2006 1
MOURAVLENKO, Serguei 23 March 1996 01 August 1997 1
ROMANCHENKO, Oleg 02 November 1998 14 March 2002 1
SOROKINE, Serguei 22 March 1996 01 August 1997 1
TARKHOV, Viktor 22 March 1996 01 August 1997 1
Secretary Name Appointed Resigned Total Appointments
CLS ALIENS AND CONSULTING SERVICES LTD 30 September 2005 - 1
GARDINER, Iain 27 February 1997 27 April 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM01 - Termination of appointment of director 07 September 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 12 February 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 September 2010
AAMD - Amended Accounts 01 June 2010
AAMD - Amended Accounts 01 June 2010
AR01 - Annual Return 11 February 2010
363a - Annual Return 06 March 2009
363s - Annual Return 04 March 2008
AUD - Auditor's letter of resignation 27 March 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363s - Annual Return 08 February 2006
AUD - Auditor's letter of resignation 16 January 2006
MISC - Miscellaneous document 11 January 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
AAMD - Amended Accounts 05 August 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 01 February 2005
353 - Register of members 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2004
363s - Annual Return 08 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2003
RESOLUTIONS - N/A 27 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 12 February 2003
RESOLUTIONS - N/A 02 December 2002
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
RESOLUTIONS - N/A 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
AA - Annual Accounts 09 August 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 05 February 2001
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
RESOLUTIONS - N/A 19 April 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 09 November 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
395 - Particulars of a mortgage or charge 04 March 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 09 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
287 - Change in situation or address of Registered Office 24 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
363s - Annual Return 26 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
RESOLUTIONS - N/A 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 February 1996
287 - Change in situation or address of Registered Office 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2002 Fully Satisfied

N/A

Charge of deposit 01 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.