Active
Company Information for LUXOFT UK LIMITED
ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, GU11 1PZ,
|
Company Registration Number
04965442
Private Limited Company
Active |
Company Name | |
---|---|
LUXOFT UK LIMITED | |
Legal Registered Office | |
ROYAL PAVILION WELLESLEY ROAD ALDERSHOT GU11 1PZ Other companies in SE1 | |
Company Number | 04965442 | |
---|---|---|
Company ID Number | 04965442 | |
Date formed | 2003-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB249925168 |
Last Datalog update: | 2024-03-06 22:15:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GLEN GRANOVSKY |
||
JAMES ANDREW SOULSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK VINCENT HASSELL |
Director | ||
ROMAN YAKUSHKIN |
Director | ||
ALAN JAMES MORTON |
Director | ||
ANNA OMELIYANENKO |
Company Secretary | ||
FALLAN LIMITED |
Company Secretary | ||
NATHALIE LEGROS THEODOULOU |
Company Secretary | ||
NATHALIE LEGROS THEODOULOU |
Director | ||
DMITRY LOSCHININ |
Director | ||
NIL VERESHCHAGIN |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTEUS SOLUTIONS LIMITED | Director | 2011-04-11 | CURRENT | 2010-08-04 | Active | |
HELIANTHUS SOLUTIONS LIMITED | Director | 2001-03-23 | CURRENT | 2001-02-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NATASHA ZIABKINA | ||
DIRECTOR APPOINTED MR ILYA GRUZDEV | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Statement of capital on GBP 99,943 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 13/07/23 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES | ||
Director's details changed for Ms Nataliya Ziabkina on 2023-02-08 | ||
Director's details changed for Ms Nataliya Ziabkina on 2023-01-01 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
PSC05 | Change of details for Dxc Technologies Company as a person with significant control on 2022-03-17 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/21 FROM One Pancras Road London N1C 4AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM One Pancras Square London N1C 4AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM 51 Eastcheap London EC3M 1JP United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049654420005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
PSC07 | CESSATION OF LUXOFT INTERNATIONAL COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Dxc Technologies Company as a person with significant control on 2019-06-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
RES10 | Resolutions passed:
| |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP74,599,943.00 | |
CH01 | Director's details changed for Ms Natasha Ziabkina on 2019-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM C/O Luxoft Uk Ltd 44 Featherstone Street London EC1Y 8RN England | |
AP01 | DIRECTOR APPOINTED MS NATASHA ZIABKINA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN GRANOVSKY | |
SH01 | 19/12/18 STATEMENT OF CAPITAL GBP 74589940 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
PSC07 | CESSATION OF LUXOFT HOLDING INC. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Luxoft International Company Limited as a person with significant control on 2016-11-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUXOFT HOLDING INC. | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUXOFT HOLDING INC. | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW SOULSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK VINCENT HASSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROMAN YAKUSHKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Glen Granovsky on 2017-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 10003 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM 64 Southwark Bridge Road London SE1 0AS | |
AP01 | DIRECTOR APPOINTED MR DEREK VINCENT HASSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MORTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 10003 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN YAKUSHKIN / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN GRANOVSKY / 01/01/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 10003 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049654420005 | |
AR01 | 06/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN GRANOVSKY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN YAKUSHKIN / 01/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 06/07/12 FULL LIST | |
SH01 | 15/06/12 STATEMENT OF CAPITAL GBP 10003 | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 17/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNA OMELIYANENKO | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 17/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES MORTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNA OMELIYANENKO / 01/10/2009 | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN GRANOVSKY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN YAKUSHKIN / 01/11/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY FALLAN LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM SUITES 11-16 GROSVENOR GARDENS HOUSE, 35-37 GROSVENOR GARDENS LONDON SW1W 0BS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FALLAN LIMITED / 17/09/2007 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: SUITES 11-16 GROSVENOR GARDENS HOUSE, 35 - 37 GROSVENOR GARDENS, LONDON SW1W 0BS | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
88(2)R | AD 17/11/03--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CITIBANK EUROPE PLC | ||
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEED OF DEPOSIT | Outstanding | WILLIAM JOHN HUGHES JAMES HAY PENSION TRUSTEES LIMITED | |
DEED OF DEPOSIT | Outstanding | WILLIAM JOHN HUGHES JAMES HAY PENSION TRUSTEES LIMITED | |
COLLATERAL AGREEMENT | Satisfied | CITIBANK, N.A., LONDON (CITIBANK) FOR ITSELF AND ON BEHALF OF CITIGROUP , INC., THEIR BRANCHES, SUBSIDIARIES AND AFFILIATES, SUCCESSORS AND ASSIGNS |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUXOFT UK LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as LUXOFT UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85171100 | Line telephone sets with cordless handsets | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |