Background WavePink WaveYellow Wave

BRITISH-UKRAINIAN AID (09364712)

BRITISH-UKRAINIAN AID (09364712) is an active UK company. incorporated on 22 December 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRITISH-UKRAINIAN AID has been registered for 11 years. Current directors include PYLYPCHUK, Nadiia, RAVLYUK, Natalia.

Company Number
09364712
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 2014
Age
11 years
Address
154 Holland Park Avenue, London, W11 4UH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PYLYPCHUK, Nadiia, RAVLYUK, Natalia
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH-UKRAINIAN AID

BRITISH-UKRAINIAN AID is an active company incorporated on 22 December 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRITISH-UKRAINIAN AID was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09364712

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

UKRAINE AID
From: 22 December 2014To: 16 October 2015
Contact
Address

154 Holland Park Avenue London, W11 4UH,

Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
May 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PYLYPCHUK, Nadiia

Active
Holland Park Avenue, LondonW11 4UH
Born May 1993
Director
Appointed 27 May 2024

RAVLYUK, Natalia

Active
Holland Park Avenue, LondonW11 4UH
Born August 1980
Director
Appointed 22 Dec 2014

ANDERS, Rainer-Elk, Dr

Resigned
Holland Park Avenue, LondonW11 4UH
Born November 1970
Director
Appointed 06 May 2023
Resigned 28 Nov 2024

GAVRYLKO, Igor

Resigned
The Common, LondonW5 3JB
Born January 1973
Director
Appointed 22 Dec 2014
Resigned 18 Sept 2016

HRYB, Olexander

Resigned
Sunnydale Road, LondonSE12 8JN
Born April 1971
Director
Appointed 22 Dec 2014
Resigned 16 Mar 2017

MYKHAILOV, Andrii

Resigned
Holland Park Avenue, LondonW11 4UH
Born July 1982
Director
Appointed 27 May 2024
Resigned 28 Mar 2026

MYKHAILOV, Andrii

Resigned
Holland Park Avenue, LondonW11 4UH
Born July 1982
Director
Appointed 26 Jun 2022
Resigned 20 Mar 2023

SHYYAN, Yuliya

Resigned
Holland Park Avenue, LondonW11 4UH
Born December 1987
Director
Appointed 23 Jun 2022
Resigned 05 Feb 2023

VOVNYANKO, Tetyana

Resigned
Holland Park Avenue, LondonW11 4UH
Born February 1974
Director
Appointed 22 Dec 2014
Resigned 12 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs Tetyana Vovnyanko

Ceased
Holland Park Avenue, LondonW11 4UH
Born February 1974

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Ceased 06 May 2023
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 May 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2016
AR01AR01
Change Person Director Company With Change Date
10 January 2016
CH01Change of Director Details
Memorandum Articles
11 November 2015
MAMA
Statement Of Companys Objects
11 November 2015
CC04CC04
Miscellaneous
27 October 2015
MISCMISC
Resolution
27 October 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 October 2015
MISCMISC
Change Of Name Notice
7 October 2015
CONNOTConfirmation Statement Notification
Memorandum Articles
4 August 2015
MAMA
Statement Of Companys Objects
4 August 2015
CC04CC04
Statement Of Companys Objects
13 July 2015
CC04CC04
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Incorporation Company
22 December 2014
NEWINCIncorporation