Background WavePink WaveYellow Wave

WOODFORD EURASIA ASSETS LTD (10264067)

WOODFORD EURASIA ASSETS LTD (10264067) is an active UK company. incorporated on 5 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies and 3 other business activities. WOODFORD EURASIA ASSETS LTD has been registered for 9 years. Current directors include PIRIYEV, Vidadi.

Company Number
10264067
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
167-169 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
PIRIYEV, Vidadi
SIC Codes
64204, 64205, 64209, 64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORD EURASIA ASSETS LTD

WOODFORD EURASIA ASSETS LTD is an active company incorporated on 5 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies and 3 other business activities. WOODFORD EURASIA ASSETS LTD was registered 9 years ago.(SIC: 64204, 64205, 64209, 64303)

Status

active

Active since 9 years ago

Company No

10264067

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by 6 January 2026
For period ending 23 December 2025
Contact
Address

167-169 167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

70 Garrett Mansions 287 Edgware Road London W2 1GN England
From: 13 August 2025To: 30 March 2026
287 Edgware Road London W2 1GN England
From: 12 December 2024To: 13 August 2025
, 954 High Road, London, N12 9RT, England
From: 12 December 2024To: 12 December 2024
, 287 Edgware Road 70 Edgware Road, London, W2 1GN, England
From: 10 December 2024To: 12 December 2024
, Pyramid House High Road, London, N12 9RT, England
From: 10 December 2024To: 10 December 2024
, 287 Edgware Road, London, W2 1GN, England
From: 9 December 2024To: 10 December 2024
, 954 High Road, London, N12 9RT, England
From: 9 December 2024To: 9 December 2024
, 25 Park Lane, London, W1K 1RA, England
From: 12 January 2024To: 9 December 2024
, 10-12 Bourlet Close, London, W1W 7BR, England
From: 8 August 2023To: 12 January 2024
, 10 Foster Lane, 3rd Floor, London, EC2V 6HR
From: 17 May 2022To: 8 August 2023
, 180 Tottenham Court Road, Suite 12, 2nd Floor Queens House, London, W1T 7PD, United Kingdom
From: 5 July 2016To: 17 May 2022
Timeline

38 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 22
Director Left
May 22
New Owner
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

PIRIYEV, Vidadi

Active
167-169 Great Portland Street, LondonW1W 5PF
Born March 1960
Director
Appointed 26 Nov 2024

LAW FIRM UK

Resigned
180 Tottenham Court Road, LondonW1T 7PD
Corporate secretary
Appointed 17 Oct 2018
Resigned 31 Mar 2022

CLANCY, Philip John

Resigned
Tottenham Court Road, LondonW1T 7PD
Born March 1968
Director
Appointed 20 Dec 2016
Resigned 25 Apr 2017

MILLS, Paul Alan John, Mr.

Resigned
Tottenham Court Road, LondonW1T 7PD
Born May 1953
Director
Appointed 05 Jul 2016
Resigned 20 Dec 2016

MURAVEV, Sergei

Resigned
Foster Lane, LondonEC2V 6HR
Born April 1979
Director
Appointed 25 Apr 2017
Resigned 31 Mar 2022

PIRIYEV, Vidadi

Resigned
Park Lane, LondonW1K 1RA
Born March 1960
Director
Appointed 26 Nov 2024
Resigned 27 Nov 2024

PIRIYEV, Vidadi

Resigned
High Road, LondonN12 9RT
Born March 1960
Director
Appointed 26 Nov 2024
Resigned 27 Nov 2024

PIRIYEV, Vidadi

Resigned
Nizami Street #18, Baku127000
Born March 1960
Director
Appointed 26 Nov 2024
Resigned 27 Nov 2024

PIRIYEV, Vidadi

Resigned
Edgware Road, LondonW2 1GN
Born March 1960
Director
Appointed 26 Nov 2024
Resigned 27 Nov 2024

PIRIYEV, Vidadi

Resigned
Edgware Road, LondonW2 1GN
Born March 1960
Director
Appointed 26 Nov 2024
Resigned 27 Nov 2024

SHIRLEY, Richard Anthony

Resigned
High Road, LondonN12 9RT
Born March 1966
Director
Appointed 12 Mar 2024
Resigned 26 Nov 2024

SHIRLEY, Richard Anthony

Resigned
Park Lane, LondonW1K 1RA
Born March 1966
Director
Appointed 12 Jan 2024
Resigned 26 Nov 2024

SHIRLEY, Richard Anthony

Resigned
Edgware Road, LondonW2 1GN
Born March 1966
Director
Appointed 12 Jan 2024
Resigned 26 Nov 2024

SHIRLEY, Richard Anthony

Resigned
High Road, LondonN12 9RT
Born March 1966
Director
Appointed 12 Jan 2024
Resigned 26 Nov 2024

SHIRLEY, Richard Anthony

Resigned
High Road, LondonN12 9RT
Born March 1966
Director
Appointed 12 Jan 2024
Resigned 26 Nov 2024

SHIRLEY, Richard Anthony

Resigned
High Road, LondonN12 9RT
Born March 1966
Director
Appointed 12 Jan 2024
Resigned 26 Nov 2024

SHIRLEY, Richard Anthony

Resigned
High Road, LondonN12 9RT
Born March 1966
Director
Appointed 12 Jan 2024
Resigned 26 Nov 2024

SHIRLEY, Richard Anthony

Resigned
High Road, LondonN12 9RT
Born March 1966
Director
Appointed 12 Jan 2024
Resigned 26 Nov 2024

SMOTLAK, Alex

Resigned
Foster Lane, LondonEC2V 6HR
Born February 1971
Director
Appointed 31 Mar 2022
Resigned 12 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Andrew Woolley

Ceased
Edgware Road, LondonW2 1GN
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2024
Ceased 25 Nov 2024

Mr Nizami Piriyev

Active
167-169 Great Portland Street, LondonW1W 5PF
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

91

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Administrative Restoration Company
17 May 2022
RT01RT01
Gazette Dissolved Compulsory
24 March 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 October 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Resolution
9 August 2016
RESOLUTIONSResolutions
Memorandum Articles
27 July 2016
MAMA
Incorporation Company
5 July 2016
NEWINCIncorporation