Background WavePink WaveYellow Wave

WATERFORD FINANCE & INVESTMENT (UK) LIMITED (03100777)

WATERFORD FINANCE & INVESTMENT (UK) LIMITED (03100777) is an active UK company. incorporated on 6 September 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WATERFORD FINANCE & INVESTMENT (UK) LIMITED has been registered for 30 years. Current directors include KRUZHKOV, Alexey.

Company Number
03100777
Status
active
Type
ltd
Incorporated
6 September 1995
Age
30 years
Address
4-12 Regent Street Regent Street, London, SW1Y 4PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KRUZHKOV, Alexey
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFORD FINANCE & INVESTMENT (UK) LIMITED

WATERFORD FINANCE & INVESTMENT (UK) LIMITED is an active company incorporated on 6 September 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WATERFORD FINANCE & INVESTMENT (UK) LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03100777

LTD Company

Age

30 Years

Incorporated 6 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WATERFORD FINANCE & INVESTMENT LIMITED
From: 6 September 1995To: 9 July 1996
Contact
Address

4-12 Regent Street Regent Street London, SW1Y 4PE,

Previous Addresses

Kings House 10 Haymarket London SW1Y 4BP
From: 6 September 1995To: 14 February 2026
Timeline

3 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Owner Exit
Jan 24
New Owner
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

KRUZHKOV, Alexey

Active
Kings House, LondonSW1Y 4BP
Born September 1966
Director
Appointed 07 Apr 2004

RAKHIMOVA, Aygul

Resigned
Kings House, LondonSW1Y 4BP
Secretary
Appointed 05 Apr 2013
Resigned 01 Apr 2025

WICKENDEN, Kenneth Charles

Resigned
Kings House, LondonSW1Y 4BP
Secretary
Appointed 01 Dec 2001
Resigned 05 Apr 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Sept 1995
Resigned 06 Sept 1995

WEIGHBRIDGE TRUST ADMINISTRATION LIMITED

Resigned
PO BOX 182 Channel House, St Peter PortGY1 2NF
Corporate secretary
Appointed 06 Sept 1995
Resigned 30 Nov 2001

CAIRNS, William Stephen

Resigned
Key West Doyle Road, GuernseyGY1 1RG
Born January 1949
Director
Appointed 06 Sept 1995
Resigned 17 Jun 1996

DOWLAND, Graham Rochford

Resigned
22 Fernshaw Road, LondonSW10 0TF
Born June 1962
Director
Appointed 14 Jun 1996
Resigned 11 Dec 1996

EVDOKIMOV, Vasili, Mr.

Resigned
29 Holly Park Gardens, LondonN3 3NG
Born February 1957
Director
Appointed 14 Nov 1995
Resigned 18 Apr 1996

GRACE, Edward

Resigned
Flat 4, LondonNW3 4LB
Born April 1965
Director
Appointed 02 Mar 2001
Resigned 20 Jun 2003

KROUPEEV, Michael

Resigned
1a Carlton Hill, LondonNW8
Born August 1966
Director
Appointed 02 Mar 2001
Resigned 01 Oct 2005

KROUPEEV, Michael

Resigned
1a Carlton Hill, LondonNW8
Born August 1966
Director
Appointed 18 Dec 1995
Resigned 17 Jun 1996

MARSHALL, Michael Boyd

Resigned
68 Mount Durand, GuernseyCHANNEL
Born March 1944
Director
Appointed 14 Nov 1995
Resigned 18 Dec 1995

MARTIN, Kim Joyce

Resigned
Inglenook, GuernseyGY8 0PW
Born March 1962
Director
Appointed 06 Sept 1995
Resigned 17 Jun 1996

STEWART, Jonathan Kingsley

Resigned
35 Denmark Avenue, LondonSW19 4HQ
Born October 1961
Director
Appointed 02 Jan 1996
Resigned 02 Mar 2001

STEWART, Jonathan Kingsley

Resigned
59 Park Walk, LondonSW10 0AZ
Born October 1961
Director
Appointed 06 Sept 1995
Resigned 18 Dec 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Sept 1995
Resigned 06 Sept 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Mikhail Kroupeev

Active
10 Haymarket, LondonSW1Y 4BP
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2024
15/21 Commercial Arcade St Peter Port, St Peter PortGY1 3TA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 Jun 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2002
AAAnnual Accounts
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
287Change of Registered Office
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
26 October 1999
288cChange of Particulars
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
20 June 1996
288288
Legacy
14 May 1996
288288
Legacy
20 March 1996
288288
Legacy
12 January 1996
287Change of Registered Office
Legacy
9 January 1996
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
224224
Legacy
22 September 1995
287Change of Registered Office
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Incorporation Company
6 September 1995
NEWINCIncorporation