LUXOFT UK LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8RN

Company number 04965442
Status Active
Incorporation Date 17 November 2003
Company Type Private Limited Company
Address LUXOFT UK LTD, 44 FEATHERSTONE STREET, LONDON, ENGLAND, EC1Y 8RN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 10,003 ; Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to C/O Luxoft Uk Ltd 44 Featherstone Street London EC1Y 8RN on 29 April 2016. The most likely internet sites of LUXOFT UK LIMITED are www.luxoftuk.co.uk, and www.luxoft-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luxoft Uk Limited is a Private Limited Company. The company registration number is 04965442. Luxoft Uk Limited has been working since 17 November 2003. The present status of the company is Active. The registered address of Luxoft Uk Limited is Luxoft Uk Ltd 44 Featherstone Street London England Ec1y 8rn. . GRANOVSKY, Glen is a Director of the company. HASSELL, Derek Vincent is a Director of the company. YAKUSHKIN, Roman is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LEGROS THEODOULOU, Nathalie has been resigned. Secretary OMELIYANENKO, Anna has been resigned. Secretary FALLAN LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LEGROS THEODOULOU, Nathalie has been resigned. Director LOSCHININ, Dmitry has been resigned. Director MORTON, Alan James has been resigned. Director VERESHCHAGIN, Nil has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
GRANOVSKY, Glen
Appointed Date: 22 October 2007
63 years old

Director
HASSELL, Derek Vincent
Appointed Date: 04 April 2016
62 years old

Director
YAKUSHKIN, Roman
Appointed Date: 22 October 2007
54 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Secretary
LEGROS THEODOULOU, Nathalie
Resigned: 30 November 2007
Appointed Date: 17 November 2003

Secretary
OMELIYANENKO, Anna
Resigned: 31 July 2011
Appointed Date: 22 October 2007

Secretary
FALLAN LIMITED
Resigned: 27 February 2009
Appointed Date: 24 February 2005

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Director
LEGROS THEODOULOU, Nathalie
Resigned: 30 November 2007
Appointed Date: 17 November 2003
59 years old

Director
LOSCHININ, Dmitry
Resigned: 22 October 2007
Appointed Date: 01 August 2006
58 years old

Director
MORTON, Alan James
Resigned: 31 March 2016
Appointed Date: 09 August 2010
68 years old

Director
VERESHCHAGIN, Nil
Resigned: 01 August 2006
Appointed Date: 17 November 2003
48 years old

LUXOFT UK LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,003

29 Apr 2016
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to C/O Luxoft Uk Ltd 44 Featherstone Street London EC1Y 8RN on 29 April 2016
19 Apr 2016
Appointment of Mr Derek Vincent Hassell as a director on 4 April 2016
13 Apr 2016
Termination of appointment of Alan James Morton as a director on 31 March 2016
...
... and 59 more events
06 Dec 2003
New director appointed
06 Dec 2003
New director appointed
06 Dec 2003
New secretary appointed
06 Dec 2003
Registered office changed on 06/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 Nov 2003
Incorporation

LUXOFT UK LIMITED Charges

20 November 2013
Charge code 0496 5442 0005
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Citibank Europe PLC
Description: Notification of addition to or amendment of charge…
24 May 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 26 May 2011
Status: Satisfied on 14 December 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
23 February 2010
Deed of deposit
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: William John Hughes James Hay Pension Trustees Limited
Description: Rent deposit see image for full details.
23 February 2010
Deed of deposit
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: William John Hughes James Hay Pension Trustees Limited
Description: Rent deposit see image for full details.
10 June 2004
Collateral agreement
Delivered: 18 June 2004
Status: Satisfied on 12 July 2011
Persons entitled: Citibank, N.A., London (Citibank) for Itself and on Behalf of Citigroup , Inc., Their Branches, Subsidiaries and Affiliates, Successors and Assigns
Description: The rights to benefits and proceeds of anything of any kind…

Similar Companies

LUXOCONSULT LLP LUXODIAM LIMITED LUXOIL ENGINEERING L.P. LUXOIL IMPORT LLP LUXOL LTD LUXOLITE LIMITED LUXOLOGIE LTD