Background WavePink WaveYellow Wave

UKRAINIAN RELIGIOUS SOCIETY OF ST. SOPHIA LIMITED (01345280)

UKRAINIAN RELIGIOUS SOCIETY OF ST. SOPHIA LIMITED (01345280) is an active UK company. incorporated on 21 December 1977. with registered office in 79 Holland Park. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. UKRAINIAN RELIGIOUS SOCIETY OF ST. SOPHIA LIMITED has been registered for 48 years. Current directors include CHOMA, Andrij Bohdan, Rev Father, KURLAK, Fedir, LESCESEN, Josafat, Rev Father and 4 others.

Company Number
01345280
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1977
Age
48 years
Address
79 Holland Park, W11 3SW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CHOMA, Andrij Bohdan, Rev Father, KURLAK, Fedir, LESCESEN, Josafat, Rev Father, MATWIJIWSKYJ, Mykola, Rev. Fr., NEBESNIAK, Ewhen, Rev Fr, NOWAKOWSKI, Kenneth, Right Reverend, SENYK, David John, Very Rev Father
SIC Codes
55900, 85520, 88990, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKRAINIAN RELIGIOUS SOCIETY OF ST. SOPHIA LIMITED

UKRAINIAN RELIGIOUS SOCIETY OF ST. SOPHIA LIMITED is an active company incorporated on 21 December 1977 with the registered office located in 79 Holland Park. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. UKRAINIAN RELIGIOUS SOCIETY OF ST. SOPHIA LIMITED was registered 48 years ago.(SIC: 55900, 85520, 88990, 91012)

Status

active

Active since 48 years ago

Company No

01345280

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 21 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

79 Holland Park London , W11 3SW,

Timeline

12 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Jun 12
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 17
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

NEBESNIAK, Ewhen, Rev Fr

Active
79 Holland ParkW11 3SW
Secretary
Appointed 11 Sept 2015

SENYK, David John, Very Rev Father

Active
34 Dawlish Drive, CoventryCV3 5NB
Secretary
Appointed 01 May 2007

CHOMA, Andrij Bohdan, Rev Father

Active
22, LondonW1K 5BQ
Born January 1961
Director
Appointed 13 Apr 2006

KURLAK, Fedir

Active
79 Holland ParkW11 3SW
Born September 1959
Director
Appointed 06 Oct 2020

LESCESEN, Josafat, Rev Father

Active
Holland Park, LondonW11 3SW
Born June 1954
Director
Appointed 13 Apr 2006

MATWIJIWSKYJ, Mykola, Rev. Fr.

Active
Rotherham Road, CoventryCV6 4FE
Born June 1962
Director
Appointed 05 Oct 2002

NEBESNIAK, Ewhen, Rev Fr

Active
79 Holland ParkW11 3SW
Born October 1950
Director
Appointed 11 Sept 2015

NOWAKOWSKI, Kenneth, Right Reverend

Active
Binney Street, LondonW1K 5BQ
Born May 1958
Director
Appointed 06 Oct 2020

SENYK, David John, Very Rev Father

Active
34 Dawlish Drive, CoventryCV3 5NB
Born July 1960
Director
Appointed 13 Apr 2006

JENKALA, Georgius Ihorus

Resigned
25 Hillcrest Road, LondonW3 9RN
Secretary
Appointed N/A
Resigned 31 Dec 2002

OLESKIW, Wasyl

Resigned
34 Westbere Road, LondonNW2 3SR
Secretary
Appointed 01 Jan 2003
Resigned 30 Apr 2007

BUCIAK, Jurij Bohdan

Resigned
79 Holland Park, LondonW11 3SW
Born January 1920
Director
Appointed N/A
Resigned 09 Apr 2002

CYMBALISTY, Petro

Resigned
47 Park Hall Road, LondonN2 9PT
Born November 1921
Director
Appointed N/A
Resigned 20 Mar 2006

JENKALA, Georgius Ihorus

Resigned
25 Hillcrest Road, LondonW3 9RN
Born June 1921
Director
Appointed 29 Sept 2004
Resigned 13 Apr 2005

JENKALA, Georgius Ihorus

Resigned
25 Hillcrest Road, LondonW3 9RN
Born June 1921
Director
Appointed N/A
Resigned 31 Dec 2002

KURLAK, Fedir

Resigned
6 Thurman Drive, NottinghamNG12 3LG
Born September 1959
Director
Appointed 05 Oct 2002
Resigned 25 Feb 2011

LONCHYNA, Hlib Borys, Bishop

Resigned
Binney Street, LondonW1K 5BQ
Born February 1954
Director
Appointed 15 Mar 2007
Resigned 06 Oct 2020

MAZUR, Lubomyr, Dr

Resigned
11 Blackwood Street, BoltonBL3 2AZ
Born February 1951
Director
Appointed 05 Oct 2002
Resigned 31 Dec 2014

MUZYCZKA, Ivan, Very Reverend

Resigned
Universita Cattolica Ucraina, Roma 00166FOREIGN
Born November 1921
Director
Appointed N/A
Resigned 01 Apr 2016

OLESKIW, Wasyl

Resigned
34 Westbere Road, LondonNW2 3SR
Born October 1924
Director
Appointed 05 Oct 2002
Resigned 17 Dec 2016

POWROZNYK, Arsenyj, Dr

Resigned
The Laurels 4 Spareleaze Hill, LoughtonIG10 1BT
Born May 1962
Director
Appointed 13 Apr 2006
Resigned 31 Dec 2014

SZEPTYCKYJ, Markian

Resigned
17 Gibbon Road, LondonW3 7AF
Born August 1924
Director
Appointed 05 Oct 2002
Resigned 26 Jul 2004
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Termination Director Company With Name
30 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
15 April 1998
MEM/ARTSMEM/ARTS
Resolution
15 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
18 May 1992
363b363b
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363363
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363