Date | Description |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES |
2024-05-21 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES TENNYSON |
2024-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-03-18 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS NELSON |
2024-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX BROOKS |
2024-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBY ZOMER |
2024-01-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-01-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/01/2024 |
2024-01-05 |
update statutory_documents CESSATION OF VICTOR BOLDUEV AS A PSC |
2024-01-05 |
update statutory_documents 04/01/24 STATEMENT OF CAPITAL GBP 124763.97 |
2023-08-04 |
update statutory_documents RE-ELECT DIRECTORS/ RE-ELECT/ 27/07/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-26 |
delete person Evgeny Stepanishin |
2023-04-26 |
update person_description Roby Zomer => Roby Zomer |
2023-04-26 |
update person_title Aliaksandr Karnadud: Shift Manager => Plant Manager |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-08-15 |
insert investor_pages_linkeddomain wp.me |
2022-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2022-07-16 |
update person_description Ms. Yifat Steuer => Ms. Yifat Steuer |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES |
2022-04-07 |
update account_ref_month 5 => 12 |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-28 => 2022-06-30 |
2022-03-16 |
update statutory_documents PREVSHO FROM 31/05/2022 TO 31/12/2021 |
2022-03-14 |
delete source_ip 176.57.209.9 |
2022-03-14 |
insert source_ip 152.89.234.145 |
2022-03-10 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-02-07 |
delete managingdirector Victor Bolduev |
2022-02-07 |
insert ceo Victor Bolduev |
2022-02-07 |
insert otherexecutives Ms. Yifat Steuer |
2022-02-07 |
delete person Tim Wise |
2022-02-07 |
insert alias Graft Polymer (UK) Plc |
2022-02-07 |
update founded_year null => 2017 |
2022-02-07 |
update person_title Ms. Yifat Steuer: Chief Financial Officer => Executive Director; Chief Financial Officer |
2022-02-07 |
update person_title Victor Bolduev: Managing Director; CTO => Chief Technical Officer; Chief Executive |
2022-01-18 |
update statutory_documents 06/01/22 STATEMENT OF CAPITAL GBP 104097.30 |
2022-01-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-23 |
update statutory_documents DIRECTOR APPOINTED ALEX BROOKS |
2021-12-23 |
update statutory_documents DIRECTOR APPOINTED MRS YIFAT STEUER |
2021-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY EASTMAN |
2021-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WISE |
2021-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BOLDUEV / 13/10/2021 |
2021-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VICTOR BOLDUEV / 13/10/2021 |
2021-08-07 |
update company_category Private Limited Company => Public Limited Company |
2021-08-07 |
update name GRAFT POLYMER (UK) LIMITED => GRAFT POLYMER (UK) PLC |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-07-02 |
delete otherexecutives Sarah Cope |
2021-07-02 |
delete person Sarah Cope |
2021-07-01 |
update statutory_documents AUDITORS' REPORT |
2021-07-01 |
update statutory_documents AUDITORS' STATEMENT |
2021-07-01 |
update statutory_documents BALANCE SHEET |
2021-07-01 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2021-07-01 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2021-07-01 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2021-06-21 |
2021-07-01 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
2021-06-25 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-06-02 |
update statutory_documents SECOND FILED SH01 - 19/03/21 STATEMENT OF CAPITAL GBP 70000.0000 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
2021-05-26 |
update statutory_documents SUB-DIVISION
19/03/21 |
2021-04-12 |
delete chairman Roby Zomer |
2021-04-12 |
insert otherexecutives Roby Zomer |
2021-04-12 |
update person_title Roby Zomer: Executive Chairman => Non - Executive Director |
2021-04-07 |
delete address CENTRAL WORKING VICTORIA ECCLESTON YARDS 25 ECCLESTON PLACE LONDON UNITED KINGDOM SW1W 9NF |
2021-04-07 |
insert address ECCLESTON YARDS 25 ECCLESTON PLACE LONDON UNITED KINGDOM SW1W 9NF |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents CONSOLIDATION
08/03/21 |
2021-03-22 |
update statutory_documents 08/03/21 STATEMENT OF CAPITAL GBP 70000 |
2021-03-18 |
update statutory_documents 18/03/21 STATEMENT OF CAPITAL GBP 7000.0000 |
2021-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM
CENTRAL WORKING VICTORIA ECCLESTON YARDS
25 ECCLESTON PLACE
LONDON
SW1W 9NF
UNITED KINGDOM |
2021-02-25 |
update statutory_documents SOLVENCY STATEMENT DATED 04/02/21 |
2021-02-25 |
update statutory_documents REDUCE ISSUED CAPITAL 09/02/2021 |
2021-02-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-01-22 |
update statutory_documents SECOND FILED SH01 - 30/11/20 STATEMENT OF CAPITAL GBP 7000 |
2021-01-18 |
update statutory_documents 15/01/21 STATEMENT OF CAPITAL GBP 7000 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2020-03-26 |
delete otherexecutives Mr Brett Lawrence |
2020-03-26 |
insert otherexecutives Tim Wise |
2020-03-26 |
delete person Mr Brett Lawrence |
2020-03-26 |
insert person Tim Wise |
2020-03-26 |
update person_description Alexandr Zelenetskii => Alexandr Zelenetskii |
2020-03-26 |
update person_description Anatolii Chalykh => Anatolii Chalykh |
2020-03-26 |
update person_description Anthony Eastman => Anthony Eastman |
2020-03-26 |
update person_description Brett Mitchell => Brett Mitchell |
2020-03-26 |
update person_description Pavel Kobzev => Pavel Kobzev |
2020-03-26 |
update person_description Roby Zomer => Roby Zomer |
2020-03-26 |
update person_description Victor Bolduev => Victor Bolduev |
2020-03-26 |
update person_title Alexandr Zelenetskii: Doctor of Science ( Chemistry ), Professor / Project Science Advisor => Doctor of Science ( Chemistry ), Professor |
2020-03-26 |
update person_title Anatolii Chalykh: Doctor of Science ( Chemistry ), Professor / Project Science Advisor => Doctor of Science ( Chemistry ), Professor |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-09-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O PKF LITTLEJOHN, 2ND FLOOR, 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
UNITED KINGDOM |
2019-08-26 |
insert address Emonska cesta 8, 1000 Ljubljana, Slovenia |
2019-06-26 |
delete email se..@graftpolymer.com |
2019-06-26 |
insert terms_pages_linkeddomain automattic.com |
2019-05-30 |
update statutory_documents DIRECTOR APPOINTED MR PAVEL KOBZEV |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY NICHOLAS WISE |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT LAWRENCE |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
2019-05-20 |
insert about_pages_linkeddomain youtu.be |
2019-03-17 |
delete phone +386 40 534 739 |
2019-03-17 |
insert phone +386 40 380 668 |
2019-03-17 |
update person_title Victor Bolduev: Managing Director; CTO => Member of the MANAGEMENT Team; CEO / CTO Graft Polymer Ltd.; Managing Director; CTO |
2019-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date null => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-18 => 2020-02-29 |
2019-02-22 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-12 |
delete address 25 Eccleston Place, London, United Kingdom, SW1W 9NF |
2019-02-12 |
delete address Emonska Cesta 8, 1000 Ljubljana Slovenia |
2019-02-12 |
delete fax +386 1 777 6570 |
2019-02-12 |
delete phone +447795430246 |
2019-02-12 |
insert about_pages_linkeddomain google.com |
2019-02-12 |
insert address Eccleston Pl, London, UK, SW1W 9NF |
2019-02-12 |
insert address Mejaceva ulica 2, 1353 Borovnica Slovenia |
2019-02-12 |
insert contact_pages_linkeddomain google.com |
2019-02-12 |
insert index_pages_linkeddomain google.com |
2019-02-12 |
insert management_pages_linkeddomain google.com |
2019-02-12 |
insert phone +386 40 534 739 |
2019-02-12 |
insert phone 281712016 |
2019-02-12 |
insert product_pages_linkeddomain google.com |
2019-02-12 |
insert vat 281712016 |
2019-02-12 |
insert vat SI 30561345 |
2019-02-12 |
update primary_contact 25 Eccleston Place, London, United Kingdom, SW1W 9NF => Eccleston Pl, London, UK, SW1W 9NF |
2019-01-09 |
delete coo Sergey Mashukov |
2019-01-09 |
insert personal_emails an..@graftpolymer.com |
2019-01-09 |
delete address 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON, UNITED KINGDOM E14 4HD |
2019-01-09 |
insert address 25 Eccleston Place, London, United Kingdom, SW1W 9NF |
2019-01-09 |
insert email an..@graftpolymer.com |
2019-01-09 |
insert email pa..@graftpolymer.com |
2019-01-09 |
insert email se..@graftpolymer.com |
2019-01-09 |
insert fax +386 1 777 6570 |
2019-01-09 |
insert person Anjeza Kuhar |
2019-01-09 |
insert phone +386 1 777 6561 |
2019-01-09 |
update person_title Sergey Mashukov: COO => Business Development |
2019-01-09 |
update primary_contact 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON, UNITED KINGDOM E14 4HD => 25 Eccleston Place, London, United Kingdom, SW1W 9NF |
2018-08-14 |
delete cmo Pavel Kobzec |
2018-08-14 |
delete otherexecutives Pavel Kobzec |
2018-08-14 |
delete person Pavel Kobzec |
2018-07-07 |
delete address 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON UNITED KINGDOM E14 4HD |
2018-07-07 |
insert address CENTRAL WORKING VICTORIA ECCLESTON YARDS 25 ECCLESTON PLACE LONDON UNITED KINGDOM SW1W 9NF |
2018-07-07 |
update registered_address |
2018-06-05 |
update statutory_documents SAIL ADDRESS CREATED |
2018-06-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2018-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM
2ND FLOOR, 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
UNITED KINGDOM |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-04-25 |
insert cfo Anthony Eastman |
2018-04-25 |
insert cmo Pavel Kobzec |
2018-04-25 |
insert otherexecutives Mr Brett Lawrence |
2018-04-25 |
insert otherexecutives Pavel Kobzec |
2018-04-25 |
insert person Alexandr Zelenetskii |
2018-04-25 |
insert person Anatolii Chalykh |
2018-04-25 |
insert person Anthony Eastman |
2018-04-25 |
insert person Brett Mitchell |
2018-04-25 |
insert person Mr Brett Lawrence |
2018-04-25 |
insert person Pavel Kobzec |
2017-11-26 |
delete alias GRAFT POLYMER (UK) LIMITED |
2017-11-26 |
insert alias GRAFT POLYMER (UK) Ltd. |
2017-11-26 |
insert alias GRAFT POLYMER LTD. |
2017-10-04 |
update statutory_documents ADOPT ARTICLES 06/09/2017 |
2017-09-29 |
update statutory_documents DIRECTOR APPOINTED BRETT CLIFFORD LAWRENCE |
2017-09-29 |
update statutory_documents DIRECTOR APPOINTED VICTOR BOLDUEV |
2017-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR BOLDUEV |
2017-09-28 |
update statutory_documents CESSATION OF CHITTA LU LIMITED AS A PSC |
2017-09-27 |
update statutory_documents CESSATION OF ROBERT NEVILLE CHISHOLM EASTMAN & ELIZABETH ANNE EASTMAN A/T NEVILLE EASTMAN FAMILY TRUST AS A PSC |
2017-09-27 |
update statutory_documents 06/09/17 STATEMENT OF CAPITAL GBP 6800 |
2017-09-26 |
update statutory_documents 06/09/17 STATEMENT OF CAPITAL GBP 5300 |
2017-05-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |