RCS update : on 10/04/2026
SERANKING LTD
Active
•09063189
Address
8 Gainsborough Road Forest House Business Centre Office 2 E11 1HT London
Activity
Other information technology service activities
Incorporation
30/05/2014
Legal information
SERANKING LTD
Number
09063189
Legal form
Private limited company
Legal situation
normal
Activity
SERANKING LTD
Code SIC
62090•Other information technology service activities
Fields of activity
Other information technology service activities
Officers and representatives
SERANKING LTD
7 officers and representatives
Quality: Director
In office since the : 17/09/2021
Nationality: American
Date of birth: 02/1976
Address: 8 Gainsborough Road, Forest House Business Centre Office 2 E11 1HT London
Quality: Director
In office since the : 17/09/2021
Nationality: American
Date of birth: 09/1974
Address: 8 Gainsborough Road, Forest House Business Centre Office 2 E11 1HT London
Quality: Director
In office since the : 01/09/2014
Nationality: Belarusian
Date of birth: 04/1984
Address: 22, Great Marlborough Street W1F 7HU London
Quality: Director
In office since the : 12/09/2022
Nationality: Belarusian
Date of birth: 04/1987
Address: 8 Gainsborough Road, Forest House Business Centre Office 2 E11 1HT London
Former officers
Quality: Director
In office since the : 30/05/2014
Until: 01/09/2014
Nationality: Belarus
Date of birth: 03/1985
Address: 22, Great Marlborough Street W1F 7HU London
Quality: Director
In office since the : 01/01/2015
Until: 15/04/2018
Nationality: British
Date of birth: 03/1985
Address: 22, Great Marlborough Street W1F 7HU London
Quality: Director
In office since the : 15/09/2016
Until: 15/04/2017
Nationality: Ukrainian
Date of birth: 03/1978
Address: 22, Great Marlborough Street W1F 7HU London
Ultimate beneficial owners
SERANKING LTD
Michael Irwin
Filling history
SERANKING LTD
48 documents
Notification of Michael Scott Irwin as a person with significant control on 11 July 2025
Notification of Michael Scott Irwin as a person with significant control on 11 July 2025
11/07/2025
Cessation of Ser Holdco Inc. as a person with significant control on 11 July 2025
Cessation of Ser Holdco Inc. as a person with significant control on 11 July 2025
11/07/2025
Cessation of Ser Acquisition Inc. as a person with significant control on 11 July 2025
Cessation of Ser Acquisition Inc. as a person with significant control on 11 July 2025
11/07/2025
Cessation of Camber Partners Fund I Lp as a person with significant control on 11 July 2025
Cessation of Camber Partners Fund I Lp as a person with significant control on 11 July 2025
11/07/2025
Confirmation statement made on 5 April 2025 with no updates
Confirmation statement made on 5 April 2025 with no updates
11/04/2025
Confirmation statement made on 5 April 2024 with no updates
Confirmation statement made on 5 April 2024 with no updates
30/04/2024
Registered office address changed from , 8 Gainsborough Road 8 Gainsborough Road, Office 2, Forest House Business Centre, London, E11 1HT, England to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 16 November 2023
Registered office address changed from , 8 Gainsborough Road 8 Gainsborough Road, Office 2, Forest House Business Centre, London, E11 1HT, England to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 16 November 2023
16/11/2023
Registered office address changed from , Office 2, Forest House Business Centre Gainsborough Road, 8, London, E11 1HT, England to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 16 November 2023
Registered office address changed from , Office 2, Forest House Business Centre Gainsborough Road, 8, London, E11 1HT, England to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 16 November 2023
16/11/2023
Registered office address changed from , Suite 209 15 Ingestre Place, London, W1F 0DU, England to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 7 November 2023
Registered office address changed from , Suite 209 15 Ingestre Place, London, W1F 0DU, England to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 7 November 2023
07/11/2023
Second filing of Confirmation Statement dated 8 August 2022
Second filing of Confirmation Statement dated 8 August 2022
11/04/2023
Confirmation statement made on 5 April 2023 with updates
Confirmation statement made on 5 April 2023 with updates
05/04/2023
Appointment of Mr Viktar Kuushynau as a director on 12 September 2022
Appointment of Mr Viktar Kuushynau as a director on 12 September 2022
21/09/2022
Confirmation statement made on 8 August 2022 with updates - Clarification A second filed CS01
- Statement of Capital and Shareholder Information
Confirmation statement made on 8 August 2022 with updates - Clarification A second filed CS01
- Statement of Capital and Shareholder Information
12/08/2022
Notification of Camber Partners Fund I Lp as a person with significant control on 27 August 2021
Notification of Camber Partners Fund I Lp as a person with significant control on 27 August 2021
19/11/2021
Appointment of Mr Jason Edward Hable as a director on 17 September 2021
Appointment of Mr Jason Edward Hable as a director on 17 September 2021
17/09/2021
Appointment of Mr Michael Scott Irwin as a director on 17 September 2021
Appointment of Mr Michael Scott Irwin as a director on 17 September 2021
17/09/2021
Notification of Ser Holdco Inc. as a person with significant control on 27 August 2021
Notification of Ser Holdco Inc. as a person with significant control on 27 August 2021
16/09/2021
Notification of Ser Acquisition Inc. as a person with significant control on 27 August 2021
Notification of Ser Acquisition Inc. as a person with significant control on 27 August 2021
16/09/2021
Cessation of Altekon Investments Limited as a person with significant control on 27 August 2021
Cessation of Altekon Investments Limited as a person with significant control on 27 August 2021
16/09/2021
Cessation of Valery Kurylau as a person with significant control on 27 August 2021
Cessation of Valery Kurylau as a person with significant control on 27 August 2021
16/09/2021
Second filing of Confirmation Statement dated 8 August 2021
Second filing of Confirmation Statement dated 8 August 2021
25/08/2021
Confirmation statement made on 8 August 2021 with updates - Clarification A second filed CS01
- Statement of Capital and Shareholder Information
Confirmation statement made on 8 August 2021 with updates - Clarification A second filed CS01
- Statement of Capital and Shareholder Information
22/08/2021
Notification of Altekon Investments Limited as a person with significant control on 3 June 2021
Notification of Altekon Investments Limited as a person with significant control on 3 June 2021
11/06/2021
Confirmation statement made on 8 August 2020 with no updates
Confirmation statement made on 8 August 2020 with no updates
12/08/2020
Registered office address changed from , 15 Ingestre Place Suite 209, 15 Ingestre Place, London, W1F 0DU, England to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 12 August 2020
Registered office address changed from , 15 Ingestre Place Suite 209, 15 Ingestre Place, London, W1F 0DU, England to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 12 August 2020
12/08/2020
Registered office address changed from , 22 Great Marlborough Street, London, W1F 7HU to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 12 August 2020
Registered office address changed from , 22 Great Marlborough Street, London, W1F 7HU to 8 Gainsborough Road Forest House Business Centre Office 2 London E11 1HT on 12 August 2020
12/08/2020
Confirmation statement made on 8 August 2019 with no updates
Confirmation statement made on 8 August 2019 with no updates
03/10/2019
Confirmation statement made on 8 August 2018 with no updates
Confirmation statement made on 8 August 2018 with no updates
21/08/2018
Termination of appointment of Dmitri Lipnitsky as a director on 15 April 2018
Termination of appointment of Dmitri Lipnitsky as a director on 15 April 2018
19/04/2018
Director's details changed for Mr Dmitri Lipnitsky on 17 August 2017
Director's details changed for Mr Dmitri Lipnitsky on 17 August 2017
17/08/2017
08/08/17 Statement of Capital gbp 110
08/08/17 Statement of Capital gbp 110
08/08/2017
Director's details changed for Mr Dmitri Kolechenko on 19 December 2016
Director's details changed for Mr Dmitri Kolechenko on 19 December 2016
08/08/2017
Statement of capital following an allotment of shares on 1 December 2016
Statement of capital following an allotment of shares on 1 December 2016
08/08/2017
Sub-division of shares on 1 December 2016
Sub-division of shares on 1 December 2016
26/07/2017
Confirmation statement made on 12 July 2017 with updates
Confirmation statement made on 12 July 2017 with updates
12/07/2017
Change of details for Mr Valery Kurylau as a person with significant control on 6 April 2016
Change of details for Mr Valery Kurylau as a person with significant control on 6 April 2016
06/07/2017
Confirmation statement made on 30 May 2017 with no updates
Confirmation statement made on 30 May 2017 with no updates
27/06/2017
Notification of Valery Kurylau as a person with significant control on 6 April 2016
Notification of Valery Kurylau as a person with significant control on 6 April 2016
27/06/2017
Termination of appointment of Tetiana Perebyinis as a director on 15 April 2017
Termination of appointment of Tetiana Perebyinis as a director on 15 April 2017
18/04/2017
Appointment of Ms Tetiana Perebyinis as a director on 15 September 2016
Appointment of Ms Tetiana Perebyinis as a director on 15 September 2016
21/09/2016
Annual return made up to 30 May 2016 with full list of shareholders - Statement of capital on 23 July 2016
Annual return made up to 30 May 2016 with full list of shareholders - Statement of capital on 23 July 2016
23/07/2016
Annual return made up to 30 May 2015 with full list of shareholders - Statement of capital on 26 June 2015
Annual return made up to 30 May 2015 with full list of shareholders - Statement of capital on 26 June 2015
26/06/2015
Current accounting period extended from 31 May 2015 to 31 October 2015
Current accounting period extended from 31 May 2015 to 31 October 2015
20/05/2015
Appointment of Mr Dmitri Kolechenko as a director on 1 January 2015
Appointment of Mr Dmitri Kolechenko as a director on 1 January 2015
31/03/2015
Appointment of Valery Kurylau as a director on 1 September 2014
Appointment of Valery Kurylau as a director on 1 September 2014
08/12/2014
Termination of appointment of Dmitri Kolechenko as a director on 1 September 2014
Termination of appointment of Dmitri Kolechenko as a director on 1 September 2014
08/12/2014
Incorporation - Statement of capital on 30 May 2014 - Model articles adopted
Incorporation - Statement of capital on 30 May 2014 - Model articles adopted
30/05/2014
Change of details for Mr Michael Scott Irwin as a person with significant control on 27 January 2026
Change of details for Mr Michael Scott Irwin as a person with significant control on 27 January 2026
27/01/2026
Annual accounts
SERANKING LTD
10 documents
Total exemption full accounts made up to 31 October 2024
03/04/2025
Total exemption full accounts made up to 31 October 2023
02/05/2024
Total exemption full accounts made up to 31 October 2022
29/03/2023
Total exemption full accounts made up to 31 October 2021
28/07/2022
Total exemption full accounts made up to 31 October 2020
10/06/2021
Micro company accounts made up to 31 October 2019
28/07/2020
Micro company accounts made up to 31 October 2018
26/06/2019
Micro company accounts made up to 31 October 2017
27/03/2018
Total exemption small company accounts made up to 31 October 2016
13/07/2017
Total exemption small company accounts made up to 31 October 2015
23/02/2016
Contact informations
SERANKING LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
8 Gainsborough Road Forest House Business Centre Office 2 E11 1HT London