Background WavePink WaveYellow Wave

FAGRO VENTURES LTD. (SC489748)

FAGRO VENTURES LTD. (SC489748) is an active UK company. incorporated on 24 October 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FAGRO VENTURES LTD. has been registered for 11 years. Current directors include GROKHOVSKYI, Georgii, TUPCHIIENKO, Dmytro.

Company Number
SC489748
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
414 Claymore House, Glasgow, G41 3JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GROKHOVSKYI, Georgii, TUPCHIIENKO, Dmytro
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAGRO VENTURES LTD.

FAGRO VENTURES LTD. is an active company incorporated on 24 October 2014 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FAGRO VENTURES LTD. was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

SC489748

LTD Company

Age

11 Years

Incorporated 24 October 2014

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

414 Claymore House 145-149 Kilmarnock Road Glasgow, G41 3JA,

Previous Addresses

9a Tinto Place Edinburgh EH6 5GD United Kingdom
From: 25 June 2020To: 8 December 2022
69 Brunswick Street Edinburgh EH7 5HT
From: 24 October 2014To: 25 June 2020
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Oct 21
Director Joined
Jan 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GROKHOVSKYI, Georgii

Active
Claymore House, GlasgowG41 3JA
Born November 1969
Director
Appointed 05 Jul 2018

TUPCHIIENKO, Dmytro

Active
95 Wilton Road, LondonSW1V 1BZ
Born April 1969
Director
Appointed 12 Jan 2023

GOROKHOVSKAIA, Irina

Resigned
Brunswick Street, EdinburghEH7 5HT
Born January 1968
Director
Appointed 24 Oct 2014
Resigned 13 Nov 2018

LASNIER, Bruno Jean Elien

Resigned
Tinto Place, EdinburghEH6 5GD
Born November 1956
Director
Appointed 19 Dec 2017
Resigned 19 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Georgii Grokhovskyi

Active
Claymore House, GlasgowG41 3JA
Born November 1969

Nature of Control

Significant influence or control
Notified 13 Nov 2018

Irina Gorokhovskaia

Ceased
Lvivska Str.51, Kiev03179
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Incorporation Company
24 October 2014
NEWINCIncorporation