RAZNOIMPORT (UK) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 01495478
Status Active
Incorporation Date 7 May 1980
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Registration of charge 014954780035, created on 10 March 2017; Registration of charge 014954780036, created on 10 March 2017; Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017. The most likely internet sites of RAZNOIMPORT (UK) LIMITED are www.raznoimportuk.co.uk, and www.raznoimport-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Raznoimport Uk Limited is a Private Limited Company. The company registration number is 01495478. Raznoimport Uk Limited has been working since 07 May 1980. The present status of the company is Active. The registered address of Raznoimport Uk Limited is 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . GORBATSEVITCH, Oleg Igorevich is a Secretary of the company. JELEZNIKOV, Mikhail is a Director of the company. Secretary BELYAEV, Igor Ivanovich has been resigned. Director BELYAEV, Igor Ivanovich has been resigned. Director BRONSTEIN, Aleksander has been resigned. Director BRONSTEIN, Aleksandr has been resigned. Director CHLOSBERG, Mikhail has been resigned. Director GORIOUNOV, Alexander has been resigned. Director GORJUNOV, Alexander has been resigned. Director KHLOPKOV, Alexander has been resigned. Director SEMIVOLKOV, Vasilij has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GORBATSEVITCH, Oleg Igorevich
Appointed Date: 22 February 1993

Director
JELEZNIKOV, Mikhail
Appointed Date: 22 September 1997
72 years old

Resigned Directors

Secretary
BELYAEV, Igor Ivanovich
Resigned: 22 February 1993

Director
BELYAEV, Igor Ivanovich
Resigned: 26 February 1993
77 years old

Director
BRONSTEIN, Aleksander
Resigned: 11 March 2002
Appointed Date: 05 January 2000
71 years old

Director
BRONSTEIN, Aleksandr
Resigned: 01 October 2002
Appointed Date: 30 July 2002
71 years old

Director
CHLOSBERG, Mikhail
Resigned: 28 November 2003
Appointed Date: 22 September 1997
73 years old

Director
GORIOUNOV, Alexander
Resigned: 01 August 2003
Appointed Date: 01 January 2002
83 years old

Director
GORJUNOV, Alexander
Resigned: 05 January 2000
Appointed Date: 25 April 1994
83 years old

Director
KHLOPKOV, Alexander
Resigned: 25 April 1994
77 years old

Director
SEMIVOLKOV, Vasilij
Resigned: 02 May 1994
77 years old

RAZNOIMPORT (UK) LIMITED Events

15 Mar 2017
Registration of charge 014954780035, created on 10 March 2017
15 Mar 2017
Registration of charge 014954780036, created on 10 March 2017
09 Feb 2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017
05 Dec 2016
Registration of charge 014954780034, created on 5 December 2016
24 Jun 2016
Full accounts made up to 31 December 2015
...
... and 146 more events
02 May 1987
Director resigned

27 Nov 1986
Return made up to 10/09/86; full list of members
11 Sep 1986
Full accounts made up to 31 December 1985

31 May 1986
New secretary appointed;new director appointed

07 May 1980
Incorporation

RAZNOIMPORT (UK) LIMITED Charges

10 March 2017
Charge code 0149 5478 0036
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: Contains fixed charge…
10 March 2017
Charge code 0149 5478 0035
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: Contains fixed charge…
5 December 2016
Charge code 0149 5478 0034
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Banque Internationale Du Commerce - Bred (Suisse) Sa
Description: Contains fixed charge…
23 May 2016
Charge code 0149 5478 0033
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
24 March 2016
Charge code 0149 5478 0032
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
11 March 2016
Charge code 0149 5478 0031
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
21 May 2015
Charge code 0149 5478 0030
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: Contains fixed charge…
26 March 2015
Charge code 0149 5478 0029
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Natixis
Description: Contains fixed charge…
16 March 2015
Charge code 0149 5478 0028
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: Contains fixed charge.
20 June 2014
Charge code 0149 5478 0027
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Amsterdam Trade Bank N.V.
Description: Contains fixed charge…
31 October 2012
Security assignment of contractual rights
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Natixis
Description: All of its right title and interest present and future in…
4 November 2008
Tripartite account security agreement
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Bnp Paribas Suisse Sa
Description: The charged property as defined in the deed.
17 January 2008
Assignment agreement in respect of receivables under sales contracts
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Natixis
Description: All rights title and interest in and to its receivables to…
20 March 2006
Deed of pledge
Delivered: 31 March 2006
Status: Satisfied on 30 November 2012
Persons entitled: Amsterdam Trade Bank N.V.
Description: All of its right title and interest in and to the goods the…
20 March 2006
Master factoring agreement
Delivered: 31 March 2006
Status: Satisfied on 30 November 2012
Persons entitled: Amsterdam Trade Bank N.V.
Description: A non disclosed right of pledge on the goods a first…
7 February 2006
Security agreement over hedging account
Delivered: 27 February 2006
Status: Satisfied on 30 November 2012
Persons entitled: Natexis Banques Populaires Sa
Description: All present and future rights whatsoever it has from time…
5 October 2005
Deed of pledge and assignment
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Ing Belium S.A.
Description: All securities valuables claims documents relating to…
28 July 2005
Security agreement over hedging account
Delivered: 8 August 2005
Status: Outstanding
Persons entitled: Natexis Banques Populaires Sa
Description: Assigns all present and future rights whatsoever they may…
7 June 2005
Assignment
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Ing Belgium S.A.
Description: Any rights to the goods any rights arising under an…
7 June 2005
Deed of pledge and assignment
Delivered: 21 June 2005
Status: Satisfied on 30 November 2012
Persons entitled: Ing Belgium S.A.
Description: All securities relating to claims and all other assets. See…
18 April 2005
General letter of pledge and hypothecation
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Natexis Banques Populaires
Description: The documents, the proceeds and/or the goods. See the…
14 April 2005
Assignment agreenent
Delivered: 3 May 2005
Status: Satisfied on 30 November 2012
Persons entitled: Natexis Banques Populaires
Description: Assigns the assigned rights. See the mortgage charge…
21 September 2004
Security deed
Delivered: 12 October 2004
Status: Satisfied on 30 November 2012
Persons entitled: Societe Generale
Description: A pledge over and upon all goods or produce which are now…
17 June 2004
Deed of assignment of receivables
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All receivables meaning all moneys due or owing to the…
17 June 2004
Letter of hypothecation
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All produce and goods and all bills of exchange drawn…
17 June 2004
Letter of pledge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All negotiable instruments and all produce and goods and…
16 June 2004
General pledge agreement
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities, stocks, bonds, coupons of paper…
26 March 2002
General letter of pledge and hypothecation
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Natexis Banques Populaires
Description: All of the company's property and other rights embodied in…
10 October 2001
General pledge agreement
Delivered: 23 October 2001
Status: Satisfied on 30 November 2012
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities stocks bonds coupons of paper…
10 October 2001
Assignment of claims (receivables)
Delivered: 23 October 2001
Status: Satisfied on 30 November 2012
Persons entitled: Banque Cantonale De Geneve
Description: All rights related as right of pledge. See the mortgage…
10 October 2001
Pledge of goods
Delivered: 23 October 2001
Status: Satisfied on 30 November 2012
Persons entitled: Banque Cantonale De Geneve
Description: All its rights and interests in goods. See the mortgage…
10 October 2001
Deed of assignment of receivables
Delivered: 23 October 2001
Status: Satisfied on 30 November 2012
Persons entitled: Banque Cantonale De Geneve
Description: All its right title and interest in and to receivables. See…
2 November 1999
Deed of pledge of stocks
Delivered: 22 November 1999
Status: Satisfied on 30 November 2012
Persons entitled: Deutsche Bank Ag
Description: All the present and future production and trade stocks of…
2 November 1999
Deed of pledge of receivables
Delivered: 22 November 1999
Status: Satisfied on 30 November 2012
Persons entitled: Deutsche Bank Ag
Description: All the present and future receivables of the company from…
14 April 1998
Trade finance security
Delivered: 20 April 1998
Status: Satisfied on 30 November 2012
Persons entitled: United European Bank
Description: All right title and interest in and to all moneys and other…