Advanced company searchLink opens in new window

RLIV CAPITAL MARKETS LIMITED

Company number 06362981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 AD01 Registered office address changed from 7 Arcadian Place London SW18 5JF England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 19 February 2024
15 Dec 2023 CERTNM Company name changed elbrus capital partners LTD\certificate issued on 15/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-14
17 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
21 Mar 2023 PSC07 Cessation of Rl Intellectual Ventures Gmbh as a person with significant control on 15 March 2023
21 Mar 2023 PSC01 Notification of Roman Lokhov as a person with significant control on 15 March 2023
17 Mar 2023 TM01 Termination of appointment of Veronique Marguerite Almaraz as a director on 15 March 2023
17 Mar 2023 AP01 Appointment of Mr Roman Lokhov as a director on 15 March 2023
17 Mar 2023 PSC07 Cessation of Jack Arnoff as a person with significant control on 15 March 2023
17 Mar 2023 PSC07 Cessation of Jury Ostrowsky as a person with significant control on 15 March 2023
17 Mar 2023 PSC02 Notification of Rl Intellectual Ventures Gmbh as a person with significant control on 15 March 2023
08 Dec 2022 TM01 Termination of appointment of Nikolay Hristov Ivanov as a director on 1 December 2022
08 Dec 2022 AP01 Appointment of Mrs Veronique Marguerite Almaraz as a director on 1 December 2022
07 Dec 2022 AD01 Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DT England to 7 Arcadian Place London SW18 5JF on 7 December 2022
17 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 PSC04 Change of details for Mr Jack Arnoff as a person with significant control on 13 September 2022
07 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
20 Apr 2022 TM02 Termination of appointment of Jack Arnoff as a secretary on 11 April 2022
20 Apr 2022 TM01 Termination of appointment of Jury Ostrowsky as a director on 11 April 2022
20 Apr 2022 AP01 Appointment of Mr Nikolay Hristov Ivanov as a director on 11 April 2022
20 Apr 2022 TM01 Termination of appointment of Jack Arnoff as a director on 11 April 2022
18 Nov 2021 AP01 Appointment of Mr Jury Ostrowsky as a director on 17 November 2021
06 Sep 2021 AD01 Registered office address changed from 57 Palace Court Moscow Road London W2 4JB England to Princes House 38 Jermyn Street London SW1Y 6DT on 6 September 2021