Company NameSkyrora Ventures Limited
DirectorVolodymyr Levykin
Company StatusActive
Company NumberSC586664
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Volodymyr Levykin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCEO
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed05 June 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Daniel Hendry Smith
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Princes Street Floor 2
Edinburgh
EH2 3AA
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (56 pages)
1 June 2023Second filing of a statement of capital following an allotment of shares on 19 November 2021
  • GBP 35,000,001.050
(7 pages)
15 May 2023Second filing of a statement of capital following an allotment of shares on 19 November 2021
  • GBP 35,000,001.050
(7 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
12 December 2022Group of companies' accounts made up to 31 December 2021 (55 pages)
7 March 2022Group of companies' accounts made up to 31 December 2020 (59 pages)
2 February 2022Confirmation statement made on 23 January 2022 with updates (7 pages)
24 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
24 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 35,000,001.05
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/05/2023
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/06/2023
(3 pages)
25 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
29 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 35,000,001
(3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 April 2020Termination of appointment of Daniel Hendry Smith as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Mr Volodymyr Levykin as a director on 31 March 2020 (2 pages)
27 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 20,001,000
(3 pages)
19 September 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
29 July 2019Director's details changed for Mr Daniel Hendry Smith on 29 July 2019 (2 pages)
29 July 2019Change of details for Mr Volodymyr Levykin as a person with significant control on 29 July 2019 (2 pages)
2 July 2019Registered office address changed from 108 Princes Street Floor 2 Edinburgh EH2 3AA Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2 July 2019 (1 page)
2 July 2019Appointment of Vistra Cosec Limited as a secretary on 5 June 2019 (2 pages)
6 March 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
9 January 2019Statement of capital following an allotment of shares on 26 November 2018
  • GBP 10,000,001
(8 pages)
8 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Resolved that the application produced by the authorised signatories of the LLP for the allotment to the LLP of the shares approved, subject to receipt by the company of the subscription monies 26/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 December 2018Particulars of variation of rights attached to shares (3 pages)
24 October 2018Registered office address changed from 43 Woodside Drive Penicuik Midlothian EH26 8BQ to 108 Princes Street Floor 2 Edinburgh EH2 3AA on 24 October 2018 (1 page)
10 May 2018Registered office address changed from 62 Mountcastle Wynd Kilwinning KA13 6DH United Kingdom to 43 Woodside Drive Penicuik Midlothian EH26 8BQ on 10 May 2018 (2 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)