Background WavePink WaveYellow Wave

ORACLE CAPITAL GROUP LIMITED (11417662)

ORACLE CAPITAL GROUP LIMITED (11417662) is a dissolved UK company. incorporated on 15 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORACLE CAPITAL GROUP LIMITED has been registered for 7 years. Current directors include GANTMAN, Yury.

Company Number
11417662
Status
dissolved
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
5 Stratford Place, London, W1C 1AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANTMAN, Yury
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE CAPITAL GROUP LIMITED

ORACLE CAPITAL GROUP LIMITED is an dissolved company incorporated on 15 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORACLE CAPITAL GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11417662

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

5 Stratford Place London, W1C 1AX,

Previous Addresses

8-12 Welbeck Way London W1G 9YL United Kingdom
From: 15 June 2018To: 5 April 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Mar 22
New Owner
Sept 22
Owner Exit
Jan 25
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

1

GANTMAN, Yury

Active
Stratford Place, LondonW1C 1AX
Born May 1974
Director
Appointed 15 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Denis Korotkov-Koganovich

Active
Stratford Place, LondonW1C 1AX
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022

Mr Malik Ishmuratov

Ceased
Stratford Place, LondonW1C 1AX
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2019
Ceased 01 Oct 2024

Mr Denis Korotkov-Koganovich

Ceased
Stratford Place, LondonW1C 1AX
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2019
Ceased 12 Feb 2022

Martin Graham

Ceased
Stratford Place, LondonW1C 1AX
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
7 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Dissolution Application Strike Off Company
10 July 2025
DS01DS01
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Incorporation Company
15 June 2018
NEWINCIncorporation