Background WavePink WaveYellow Wave

J. CHOO RUSSIA JV LIMITED (08442687)

J. CHOO RUSSIA JV LIMITED (08442687) is an active UK company. incorporated on 13 March 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J. CHOO RUSSIA JV LIMITED has been registered for 13 years. Current directors include COLMAN, Hannah, KOZLOWSKI, Richard Leon, MERRITT, Hannah Lucy Victoria.

Company Number
08442687
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
10 Howick Place, London, SW1P 1GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLMAN, Hannah, KOZLOWSKI, Richard Leon, MERRITT, Hannah Lucy Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. CHOO RUSSIA JV LIMITED

J. CHOO RUSSIA JV LIMITED is an active company incorporated on 13 March 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J. CHOO RUSSIA JV LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08442687

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 2 April 2023 - 30 March 2024(12 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

10 Howick Place London, SW1P 1GW,

Timeline

18 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Oct 13
Director Left
Jun 14
Director Joined
May 15
Director Joined
May 18
Director Left
May 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MERRITT, Hannah Lucy Victoria

Active
Howick Place, LondonSW1P 1GW
Secretary
Appointed 16 Jun 2014

COLMAN, Hannah

Active
Howick Place, LondonSW1P 1GW
Born May 1979
Director
Appointed 03 Jun 2013

KOZLOWSKI, Richard Leon

Active
Howick Place, LondonSW1P 1GW
Born May 1963
Director
Appointed 01 May 2020

MERRITT, Hannah Lucy Victoria

Active
Howick Place, LondonSW1P 1GW
Born February 1972
Director
Appointed 31 Dec 2019

BONDARENKO, Oxana

Resigned
Donskoy Proezd 15-5, Moscow
Born October 1971
Director
Appointed 03 Jun 2013
Resigned 15 Nov 2023

DENIS, Pierre Robert, Eric

Resigned
Howick Place, LondonSW1P 1GW
Born March 1964
Director
Appointed 03 Jun 2013
Resigned 01 May 2020

KEMMETT, Simon William

Resigned
Howick Place, LondonSW1P 1GW
Born April 1970
Director
Appointed 31 May 2018
Resigned 31 Dec 2019

MERRITT, Hannah Lucy Victoria

Resigned
Howick Place, LondonSW1P 1GW
Born February 1972
Director
Appointed 13 Mar 2013
Resigned 16 Jun 2014

SINCLAIR, Jonathan Stuart

Resigned
Howick Place, LondonSW1P 1GW
Born January 1962
Director
Appointed 16 Jun 2014
Resigned 31 May 2018

TSYGANOV, Vladimir

Resigned
Kotelniki
Born May 1970
Director
Appointed 03 Jun 2013
Resigned 15 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Oxana Bondarenko

Ceased
Howick Place, LondonSW1P 1GW
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2023
Howick Place, LondonSW1P 1GW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
30 May 2015
RP04RP04
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Resolution
12 June 2013
RESOLUTIONSResolutions
Capital Redomination Of Shares
7 June 2013
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
7 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2013
RESOLUTIONSResolutions
Incorporation Company
13 March 2013
NEWINCIncorporation