Background WavePink WaveYellow Wave

MOSCOW NARODNY BANK LIMITED (03566527)

MOSCOW NARODNY BANK LIMITED (03566527) is an active UK company. incorporated on 19 May 1998. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOSCOW NARODNY BANK LIMITED has been registered for 27 years. Current directors include KLUS, Jonathan Simon.

Company Number
03566527
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
9 - 13 St. Andrew Street 4th Floor, London, EC4A 3AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KLUS, Jonathan Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSCOW NARODNY BANK LIMITED

MOSCOW NARODNY BANK LIMITED is an active company incorporated on 19 May 1998 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOSCOW NARODNY BANK LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03566527

LTD Company

Age

27 Years

Incorporated 19 May 1998

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 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

VTB BANK EUROPE LIMITED
From: 22 August 2006To: 23 October 2006
PREMIER ONE FINANCIAL LIMITED
From: 17 June 1998To: 22 August 2006
PATCHNEW LIMITED
From: 19 May 1998To: 17 June 1998
Contact
Address

9 - 13 St. Andrew Street 4th Floor London, EC4A 3AF,

Previous Addresses

21 Whitefriars Street London EC4Y 8JJ England
From: 12 March 2025To: 11 February 2026
14 Cornhill London EC3V 3nd
From: 19 May 1998To: 12 March 2025
Timeline

4 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
May 98
Director Joined
Feb 13
Capital Update
Oct 13
Director Left
Mar 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KLUS, Jonathan Simon

Active
4th Floor, LondonEC4A 3AF
Born March 1963
Director
Appointed 03 Jan 2006

FITZPATRICK, Neil James

Resigned
36 Moss Lane, PinnerHA5 3AX
Secretary
Appointed 16 Jun 1999
Resigned 31 Dec 2006

MAGEE, Colin Christopher

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 01 Jan 2007
Resigned 15 Apr 2011

MUNGER, Roger Poindexter

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 15 Apr 2011
Resigned 25 Mar 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 16 Jun 1998
Resigned 15 Jun 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1998
Resigned 16 Jun 1998

FITZPATRICK, Neil James

Resigned
36 Moss Lane, PinnerHA5 3AX
Born September 1961
Director
Appointed 03 Jul 2005
Resigned 31 Dec 2006

HUTT, Nicholas Jonnathon Marc

Resigned
Cornhill, LondonEC3V 3ND
Born June 1975
Director
Appointed 22 Feb 2013
Resigned 25 Mar 2022

KNOWLDEN, Clifford Frederick

Resigned
16 Rowan Walk, HornchurchRM11 2JA
Born December 1954
Director
Appointed 30 Nov 1999
Resigned 17 Dec 1999

LUKIN, Andrei Ivanovich

Resigned
8 Robin Grove, LondonN6 6NY
Born March 1951
Director
Appointed 16 Jun 1998
Resigned 08 Oct 1999

MANTIKAS, John Victor

Resigned
59 Girdlestone Road, OxfordOX3 7NU
Born July 1953
Director
Appointed 16 Jun 1998
Resigned 30 Nov 1999

POLETAEV, Yuri Vladimirovich

Resigned
Flat 5 53-59 The Porticos, LondonNW3 4BN
Born March 1943
Director
Appointed 17 Dec 1999
Resigned 03 Jul 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 1998
Resigned 16 Jun 1998
Fundings
Financials
Latest Activities

Filing History

139

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2021
AAAnnual Accounts
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
11 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Legacy
11 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Resolution
5 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2019
AAAnnual Accounts
Legacy
17 June 2019
PARENT_ACCPARENT_ACC
Legacy
17 June 2019
AGREEMENT2AGREEMENT2
Legacy
17 June 2019
GUARANTEE2GUARANTEE2
Legacy
17 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2018
AAAnnual Accounts
Resolution
11 June 2018
RESOLUTIONSResolutions
Legacy
11 June 2018
PARENT_ACCPARENT_ACC
Legacy
11 June 2018
GUARANTEE2GUARANTEE2
Legacy
11 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2017
AAAnnual Accounts
Legacy
29 June 2017
PARENT_ACCPARENT_ACC
Legacy
29 June 2017
AGREEMENT2AGREEMENT2
Legacy
29 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2016
AAAnnual Accounts
Legacy
5 July 2016
PARENT_ACCPARENT_ACC
Legacy
5 July 2016
GUARANTEE2GUARANTEE2
Legacy
5 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2015
AAAnnual Accounts
Legacy
29 April 2015
PARENT_ACCPARENT_ACC
Legacy
29 April 2015
AGREEMENT2AGREEMENT2
Legacy
29 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 January 2014
AA01Change of Accounting Reference Date
Capital Redomination Of Shares
17 October 2013
SH14Notice of Redenomination
Resolution
17 October 2013
RESOLUTIONSResolutions
Legacy
4 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 October 2013
SH19Statement of Capital
Legacy
4 October 2013
CAP-SSCAP-SS
Resolution
4 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Statement Of Companys Objects
17 July 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Resolution
7 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
123Notice of Increase in Nominal Capital
Legacy
16 June 2009
363aAnnual Return
Legacy
28 May 2009
353353
Legacy
28 May 2009
190190
Legacy
28 May 2009
287Change of Registered Office
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 October 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288cChange of Particulars
Legacy
13 August 1999
288cChange of Particulars
Legacy
30 July 1999
363aAnnual Return
Legacy
20 July 1999
287Change of Registered Office
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
225Change of Accounting Reference Date
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
287Change of Registered Office
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1998
NEWINCIncorporation