Company NameEKO Cyprus Limited
Company StatusActive
Company Number00454043
CategoryPrivate Limited Company
Incorporation Date12 May 1948(76 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Panagiotis Daveros
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed25 October 2013(65 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address8a Chimarras Street
Marousi
15125
Director NameGeorgios Gregoras
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCypriot
StatusCurrent
Appointed01 July 2015(67 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceGreece
Correspondence Address28 October Street
Ayia Varvara
Nicosia
2560
Director NameTheodora Papadimitriou
Date of BirthMay 1969 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed24 November 2015(67 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleAdvocate
Country of ResidenceGreece
Correspondence Address8a Chimarras Street
Marousi
15125
Director NameMr Mark Richards
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(68 years after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGovenors House 5 Laurence Pountney Hill
London
EC4R 0BR
Director NameMr Adam Harold Dann
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(68 years after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGovenors House 5 Laurence Pountney Hill
London
EC4R 0BR
Director NameMr Konstantinos Karachalios
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed07 December 2018(70 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address8a Chimarras Street
Marousi
15125
Director NameMr Ioannis Doratis
Date of BirthMay 1969 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed10 October 2019(71 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3 Ellispontou Street
Strovolos
2015
Cyprus
Director NameMr Georgios Alexopoulos
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed10 October 2019(71 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleChairman
Country of ResidenceGreece
Correspondence Address8a Chimarras Street
Marousi
15125
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed25 April 2023(75 years after company formation)
Appointment Duration1 year
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Yiangos Constantinides
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCypriot
StatusResigned
Appointed20 July 1992(44 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1993)
RoleSales Manager
Correspondence Address23 Nafpliou Str
Strovolos
Nicosia 158
Foreign
Cyprus
Secretary NameMiss Gillian Elizabeth Young
NationalityBritish
StatusResigned
Appointed20 July 1992(44 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address132 Copperfields
Laindon
Basildon
Essex
SS15 5RZ
Director NameHoward Thomas Edward Dewey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(44 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1999)
RoleRegional Manager
Correspondence Address13 Stockwood Rise
Camberley
Surrey
GU15 2EA
Director NameMr Patrick Denis Dixon
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1992(44 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 1996)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenhills Close
Chorleywood
Herts
WD3 4BW
Director NameMr Roger Coleman Ivens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(45 years after company formation)
Appointment Duration1 year (resigned 30 May 1994)
RoleManaging Director
Correspondence AddressEgypt Avenue
PO Box 1079
Nicosia
Foreign
Cyprus
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed09 February 1994(45 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(47 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(49 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameMr David Hulf
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(53 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Ferndown Gardens
Cobham
Surrey
KT11 2BH
Director NameSarantos Kyriakopoulos
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed31 December 2002(54 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 January 2005)
RoleManaging Director
Correspondence AddressAmfitritis 34
Nicosia
Foreign
Director NameIoannis Grigoriou
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed31 December 2002(54 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2008)
RoleMining Engineer
Correspondence AddressMakriyianni 36
Marousi
Athens
Foreign
Secretary NameTheodora Papadimitriou
NationalityGreek
StatusResigned
Appointed31 December 2002(54 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2015)
RoleAdvocate
Correspondence AddressSolonos 128
Athens
Foreign
Director NameJonathan Ivinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(56 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressB13a Herbal Hill Gardens 9 Herbal Hill
London
EC1R 5XB
Director NameNikolaos Georgoudas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2006(57 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2010)
RoleCompany Director
Correspondence Address54 Efterpis Street
Holargos
Athens 155.61
Foreign
Director NameGeorge Gregoras
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed31 January 2007(58 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 2013)
RoleSenior Manager Network & Busin
Country of ResidenceCyprus
Correspondence Address29, 28th October Str
Agia Varvara
Nicosia
Foreign
Director NameDavid Hywel Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(62 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Duke Place
London
EC3A 7NH
Director NameStelios Livadiotis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed01 January 2011(62 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2015)
RoleSales And Marketing Manager
Country of ResidenceCyprus
Correspondence Address4th Floor 40 Duke Place
London
EC3A 7NH
Director NamePetros Karalis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2011(62 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 2015)
RoleDirector Of International Marketing Activities
Country of ResidenceGreece
Correspondence Address4th Floor 40 Duke Place
London
EC3A 7NH
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(67 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4the Floor 40 Duke Place
London
EC3A 7NH
Director NameFoteini Asimaki
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed01 July 2015(67 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address36 Makriyianni
Marousi
Athens
Greece
Director NameElli Digeni
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed01 July 2015(67 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address8a Chimarras Street
Marousi
15125
Director NameKonstantinos Mademlis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed24 November 2015(67 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressMakriyianni 36 Marousi
Athens
Greece
Director NameRobertos Karachannas
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed24 November 2015(67 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2019)
RoleChartered Accountant
Country of ResidenceGreece
Correspondence Address8a Chimarras Street
Marousi
15125
Director NameMr Dimitrios Kontofakas
Date of BirthJune 1953 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed15 March 2017(68 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2019)
RoleChairman
Country of ResidenceGreece
Correspondence Address10 Zalokosta
106 71 Athens
Greece
Secretary NameCapita Trust Corporate Limited (Corporation)
StatusResigned
Appointed01 July 2015(67 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 2016)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2016(68 years after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 2023)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.eko.com.cy

Location

Registered AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

443.3k at £10Hellenic Petroleum International Ag
100.00%
Ordinary

Financials

Year2014
Turnover£210,982,043
Gross Profit£23,683,928
Net Worth£38,289,529
Cash£7,994,733
Current Liabilities£16,260,089

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Filing History

19 July 2023Full accounts made up to 31 December 2022 (60 pages)
26 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
25 May 2023Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 25 May 2023 (1 page)
3 May 2023Termination of appointment of Vistra Company Secretaries Limited as a secretary on 24 April 2023 (1 page)
5 October 2022Company name changed hellenic petroleum cyprus LIMITED\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
(3 pages)
15 June 2022Full accounts made up to 31 December 2021 (52 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 January 2022Director's details changed for Mr Adam Harold Dann on 6 December 2021 (4 pages)
27 January 2022Director's details changed for Mr Mark Richards on 6 December 2021 (4 pages)
14 September 2021Full accounts made up to 31 December 2020 (51 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (54 pages)
11 May 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
24 October 2019Resolutions
  • RES13 ‐ Company business 10/10/2019
(1 page)
18 October 2019Appointment of Mr Georgios Alexopoulos as a director on 10 October 2019 (2 pages)
18 October 2019Appointment of Mr Ioannis Doratis as a director on 10 October 2019 (2 pages)
18 October 2019Termination of appointment of Robertos Karachannas as a director on 4 October 2019 (1 page)
18 October 2019Termination of appointment of Dimitrios Kontofakas as a director on 8 October 2019 (1 page)
18 October 2019Termination of appointment of Elli Digeni as a director on 4 October 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 April 2019Full accounts made up to 31 December 2018 (47 pages)
8 April 2019Director's details changed for Theodora Papadimitriou on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Elli Digeni on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Robertos Karachannas on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Georgios Gregoras on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Konstantinos Karachalios on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Panagiotis Daveros on 8 April 2019 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 January 2019Appointment of Mr Konstantinos Karachalios as a director on 7 December 2018 (2 pages)
28 December 2018Termination of appointment of Konstantinos Mademlis as a director on 7 December 2018 (1 page)
28 December 2018Termination of appointment of Foteini Asimaki as a director on 7 December 2018 (1 page)
8 June 2018Full accounts made up to 31 December 2017 (39 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (3 pages)
13 September 2017Auditor's resignation (4 pages)
13 September 2017Auditor's resignation (4 pages)
16 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
6 July 2017Director's details changed (2 pages)
6 July 2017Director's details changed (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 April 2017Termination of appointment of Olga Tsaloglou as a director on 15 March 2017 (1 page)
12 April 2017Termination of appointment of Olga Tsaloglou as a director on 15 March 2017 (1 page)
11 April 2017Appointment of Mr Dimitrios Kontofakas as a director on 15 March 2017 (2 pages)
11 April 2017Appointment of Mr Dimitrios Kontofakas as a director on 15 March 2017 (2 pages)
28 March 2017Full accounts made up to 31 December 2016 (51 pages)
28 March 2017Full accounts made up to 31 December 2016 (51 pages)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 May 2016Termination of appointment of Sean Peter Martin as a director on 13 May 2016 (1 page)
26 May 2016Termination of appointment of Sean Peter Martin as a director on 13 May 2016 (1 page)
26 May 2016Termination of appointment of Colin Arthur Benford as a director on 13 May 2016 (1 page)
26 May 2016Termination of appointment of Colin Arthur Benford as a director on 13 May 2016 (1 page)
25 May 2016Appointment of Mr Mark Richards as a director on 18 May 2016 (2 pages)
25 May 2016Termination of appointment of Capita Trust Corporate Limited as a secretary on 13 May 2016 (1 page)
25 May 2016Appointment of Mr Mark Richards as a director on 18 May 2016 (2 pages)
25 May 2016Appointment of Jordan Company Secretaries Limited as a secretary on 17 May 2016 (2 pages)
25 May 2016Appointment of Mr Adam Dann as a director on 18 May 2016 (2 pages)
25 May 2016Appointment of Mr Adam Dann as a director on 18 May 2016 (2 pages)
25 May 2016Registered office address changed from 4th Floor 40 Duke Place London EC3A 7NH England to 20-22 Bedford Row London WC1R 4JS on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Capita Trust Corporate Limited as a secretary on 13 May 2016 (1 page)
25 May 2016Registered office address changed from 4th Floor 40 Duke Place London EC3A 7NH England to 20-22 Bedford Row London WC1R 4JS on 25 May 2016 (1 page)
25 May 2016Appointment of Jordan Company Secretaries Limited as a secretary on 17 May 2016 (2 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,433,450
(14 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,433,450
(14 pages)
6 May 2016Director's details changed for Foteini Asimaki on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Panagiotis Daveros on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Georgios Gregoras on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Olga Tsaloglou on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Theodora Papadimitriou on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Roberto Karachannas on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Theodora Papadimitriou on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Georgios Gregoras on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Konstantinos Mademlis on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Elli Digeni on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Roberto Karachannas on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Konstantinos Mademlis on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Foteini Asimaki on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Olga Tsaloglou on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Panagiotis Daveros on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Elli Digeni on 6 May 2016 (2 pages)
10 March 2016Full accounts made up to 31 December 2015 (49 pages)
10 March 2016Full accounts made up to 31 December 2015 (49 pages)
1 December 2015Appointment of Konstantinos Mademlis as a director on 24 November 2015 (2 pages)
1 December 2015Appointment of Roberto Karachannas as a director on 24 November 2015 (2 pages)
1 December 2015Termination of appointment of Victor Papaconstantinou as a director on 24 November 2015 (1 page)
1 December 2015Termination of appointment of Petros Karalis as a director on 24 November 2015 (1 page)
1 December 2015Termination of appointment of Victor Papaconstantinou as a director on 24 November 2015 (1 page)
1 December 2015Termination of appointment of Petros Karalis as a director on 24 November 2015 (1 page)
1 December 2015Appointment of Theodora Papadimitriou as a director on 24 November 2015 (2 pages)
1 December 2015Appointment of Theodora Papadimitriou as a director on 24 November 2015 (2 pages)
1 December 2015Appointment of Roberto Karachannas as a director on 24 November 2015 (2 pages)
1 December 2015Appointment of Konstantinos Mademlis as a director on 24 November 2015 (2 pages)
22 September 2015Termination of appointment of a director (1 page)
22 September 2015Termination of appointment of a director (1 page)
21 September 2015Termination of appointment of Stelios Livadiotis as a director on 1 July 2015 (1 page)
21 September 2015Termination of appointment of Garry John Pegg as a director on 1 July 2015 (1 page)
21 September 2015Registered office address changed from 125 Old Broad Street London EC2N 1AR to 4th Floor 40 Duke Place London EC3A 7NH on 21 September 2015 (1 page)
21 September 2015Appointment of Foteini Asimaki as a director on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of Stelios Livadiotis as a director on 1 July 2015 (1 page)
21 September 2015Appointment of Capita Trust Corporate Limited as a secretary on 1 July 2015 (2 pages)
21 September 2015Director's details changed for Olga Tsaloglou on 1 July 2015 (2 pages)
21 September 2015Appointment of Elli Digeni as a director on 1 July 2015 (2 pages)
21 September 2015Appointment of Mr Sean Martin as a director on 1 July 2015 (2 pages)
21 September 2015Director's details changed for Olga Tsaloglou on 1 July 2015 (2 pages)
21 September 2015Appointment of Georgios Gregoras as a director on 1 July 2015 (2 pages)
21 September 2015Appointment of Elli Digeni as a director on 1 July 2015 (2 pages)
21 September 2015Appointment of Olga Tsaloglou as a director on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of Garry John Pegg as a director on 1 July 2015 (1 page)
21 September 2015Termination of appointment of Andreas Shiamishis as a director on 4 June 2015 (1 page)
21 September 2015Termination of appointment of Akis Pegasiou as a director on 1 June 2015 (1 page)
21 September 2015Termination of appointment of Theodora Papadimitriou as a secretary on 1 July 2015 (1 page)
21 September 2015Appointment of Olga Tsaloglou as a director on 1 July 2015 (2 pages)
21 September 2015Appointment of Mr Colin Arthur Benford as a director on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of Theodora Papadimitriou as a secretary on 1 July 2015 (1 page)
21 September 2015Appointment of Georgios Gregoras as a director on 1 July 2015 (2 pages)
21 September 2015Director's details changed for Olga Tsaloglou on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of Akis Pegasiou as a director on 1 June 2015 (1 page)
21 September 2015Registered office address changed from 125 Old Broad Street London EC2N 1AR to 4th Floor 40 Duke Place London EC3A 7NH on 21 September 2015 (1 page)
21 September 2015Appointment of Foteini Asimaki as a director on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of Theodora Papadimitriou as a secretary on 1 July 2015 (1 page)
21 September 2015Appointment of Capita Trust Corporate Limited as a secretary on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of Andreas Shiamishis as a director on 4 June 2015 (1 page)
21 September 2015Appointment of Mr Sean Martin as a director on 1 July 2015 (2 pages)
21 September 2015Appointment of Olga Tsaloglou as a director on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of David Hywel Jones as a director on 1 July 2015 (1 page)
21 September 2015Appointment of Foteini Asimaki as a director on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of Akis Pegasiou as a director on 1 June 2015 (1 page)
21 September 2015Appointment of Mr Colin Arthur Benford as a director on 1 July 2015 (2 pages)
21 September 2015Appointment of Georgios Gregoras as a director on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of Andreas Shiamishis as a director on 4 June 2015 (1 page)
21 September 2015Termination of appointment of David Hywel Jones as a director on 1 July 2015 (1 page)
21 September 2015Appointment of Mr Sean Martin as a director on 1 July 2015 (2 pages)
21 September 2015Appointment of Capita Trust Corporate Limited as a secretary on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of David Hywel Jones as a director on 1 July 2015 (1 page)
21 September 2015Termination of appointment of Garry John Pegg as a director on 1 July 2015 (1 page)
21 September 2015Appointment of Mr Colin Arthur Benford as a director on 1 July 2015 (2 pages)
21 September 2015Termination of appointment of Stelios Livadiotis as a director on 1 July 2015 (1 page)
21 September 2015Appointment of Elli Digeni as a director on 1 July 2015 (2 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,433,450
(8 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,433,450
(8 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,433,450
(8 pages)
16 April 2015Full accounts made up to 31 December 2014 (56 pages)
16 April 2015Full accounts made up to 31 December 2014 (56 pages)
16 May 2014Termination of appointment of George Gregoras as a director (1 page)
16 May 2014Appointment of Mr Panagiotis Daveros as a director (2 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,433,450
(8 pages)
16 May 2014Termination of appointment of George Gregoras as a director (1 page)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,433,450
(8 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,433,450
(8 pages)
16 May 2014Appointment of Mr Panagiotis Daveros as a director (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (54 pages)
12 May 2014Full accounts made up to 31 December 2013 (54 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
14 May 2013Director's details changed for Akis Pegasiou on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Garry John Pegg on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Andreas Shiamishis on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Garry John Pegg on 1 May 2013 (2 pages)
14 May 2013Director's details changed for George Gregoras on 1 May 2013 (2 pages)
14 May 2013Director's details changed for George Gregoras on 1 May 2013 (2 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
14 May 2013Director's details changed for Garry John Pegg on 1 May 2013 (2 pages)
14 May 2013Director's details changed for George Gregoras on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Akis Pegasiou on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Andreas Shiamishis on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Andreas Shiamishis on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Akis Pegasiou on 1 May 2013 (2 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
22 February 2013Full accounts made up to 31 December 2012 (49 pages)
22 February 2013Full accounts made up to 31 December 2012 (49 pages)
11 July 2012Full accounts made up to 31 December 2011 (48 pages)
11 July 2012Full accounts made up to 31 December 2011 (48 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (20 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (20 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (20 pages)
13 October 2011Full accounts made up to 31 December 2010 (49 pages)
13 October 2011Full accounts made up to 31 December 2010 (49 pages)
16 May 2011Annual return made up to 1 May 2011 (20 pages)
16 May 2011Annual return made up to 1 May 2011 (20 pages)
16 May 2011Annual return made up to 1 May 2011 (20 pages)
19 January 2011Appointment of Petros Karalis as a director (3 pages)
19 January 2011Appointment of Victor Papaconstantinou as a director (3 pages)
19 January 2011Appointment of Stelios Livadiotis as a director (3 pages)
19 January 2011Appointment of Victor Papaconstantinou as a director (3 pages)
19 January 2011Appointment of Stelios Livadiotis as a director (3 pages)
19 January 2011Appointment of Petros Karalis as a director (3 pages)
18 January 2011Termination of appointment of Nikolaos Georgoudas as a director (2 pages)
18 January 2011Termination of appointment of Christos Tziolas as a director (2 pages)
18 January 2011Termination of appointment of Christos Tziolas as a director (2 pages)
18 January 2011Termination of appointment of Michail Myrianthis as a director (2 pages)
18 January 2011Termination of appointment of Michail Myrianthis as a director (2 pages)
18 January 2011Termination of appointment of Nikolaos Georgoudas as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (52 pages)
30 September 2010Full accounts made up to 31 December 2009 (52 pages)
4 August 2010Director's details changed for David Hywel Jones on 23 July 2010 (3 pages)
4 August 2010Director's details changed for David Hywel Jones on 23 July 2010 (3 pages)
30 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (20 pages)
30 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (20 pages)
30 July 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (20 pages)
3 June 2010Appointment of David Hywel Jones as a director (3 pages)
3 June 2010Appointment of David Hywel Jones as a director (3 pages)
2 June 2010Termination of appointment of Jonathan Ivinson as a director (2 pages)
2 June 2010Termination of appointment of Jonathan Ivinson as a director (2 pages)
18 May 2010Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 18 May 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (48 pages)
3 November 2009Full accounts made up to 31 December 2008 (48 pages)
28 May 2009Full accounts made up to 31 December 2007 (50 pages)
28 May 2009Full accounts made up to 31 December 2007 (50 pages)
18 May 2009Return made up to 01/05/09; no change of members (7 pages)
18 May 2009Return made up to 01/05/09; no change of members (7 pages)
18 May 2009Director's change of particulars / george gregoras / 11/05/2009 (1 page)
18 May 2009Director's change of particulars / george gregoras / 11/05/2009 (1 page)
29 April 2009Director's change of particulars / jonathan ivinson / 22/04/2009 (1 page)
29 April 2009Director's change of particulars / michaill myrianthis / 23/04/2009 (1 page)
29 April 2009Director's change of particulars / garry pegg / 22/04/2009 (1 page)
29 April 2009Director's change of particulars / garry pegg / 22/04/2009 (1 page)
29 April 2009Director's change of particulars / jonathan ivinson / 22/04/2009 (1 page)
29 April 2009Director's change of particulars / michaill myrianthis / 23/04/2009 (1 page)
22 December 2008Full accounts made up to 31 December 2006 (27 pages)
22 December 2008Full accounts made up to 31 December 2006 (27 pages)
29 October 2008Director appointed andreas shiamishis (2 pages)
29 October 2008Director appointed andreas shiamishis (2 pages)
29 October 2008Appointment terminated director ioannis grigoriou (1 page)
29 October 2008Appointment terminated director ioannis grigoriou (1 page)
29 October 2008Director appointed christos tziolas (2 pages)
29 October 2008Director appointed christos tziolas (2 pages)
16 May 2008Return made up to 01/05/08; full list of members (9 pages)
16 May 2008Return made up to 01/05/08; full list of members (9 pages)
21 May 2007Return made up to 01/05/07; no change of members (9 pages)
21 May 2007Return made up to 01/05/07; no change of members (9 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
18 December 2006Full accounts made up to 31 December 2005 (32 pages)
18 December 2006Full accounts made up to 31 December 2005 (32 pages)
26 September 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2006Registered office changed on 20/03/06 from: 16TH floor one angel court london EC2R 7HJ (1 page)
20 March 2006Registered office changed on 20/03/06 from: 16TH floor one angel court london EC2R 7HJ (1 page)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
5 August 2005Auditor's resignation (1 page)
5 August 2005Auditor's resignation (1 page)
3 August 2005Full accounts made up to 31 December 2004 (27 pages)
3 August 2005Full accounts made up to 31 December 2004 (27 pages)
20 June 2005Return made up to 01/05/05; full list of members (3 pages)
20 June 2005Return made up to 01/05/05; full list of members (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (27 pages)
4 February 2005Full accounts made up to 31 December 2003 (27 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
20 September 2004Full accounts made up to 31 December 2002 (26 pages)
20 September 2004Full accounts made up to 31 December 2002 (26 pages)
26 May 2004Return made up to 01/05/04; full list of members (8 pages)
26 May 2004Return made up to 01/05/04; full list of members (8 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2003Return made up to 01/05/03; full list of members (8 pages)
21 October 2003Return made up to 01/05/03; full list of members (8 pages)
11 June 2003Registered office changed on 11/06/03 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
11 June 2003Registered office changed on 11/06/03 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
31 December 2002Company name changed bp cyprus LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed bp cyprus LIMITED\certificate issued on 31/12/02 (2 pages)
13 September 2002Full accounts made up to 31 December 2001 (22 pages)
13 September 2002Full accounts made up to 31 December 2001 (22 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
31 January 2002Full accounts made up to 31 December 2000 (19 pages)
31 January 2002Full accounts made up to 31 December 2000 (19 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (19 pages)
12 October 2000Full accounts made up to 31 December 1999 (19 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
27 June 2000Return made up to 30/05/00; full list of members (6 pages)
27 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 October 1999Full accounts made up to 31 December 1998 (18 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Return made up to 30/05/99; full list of members (8 pages)
2 July 1999Return made up to 30/05/99; full list of members (8 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
15 September 1998Full accounts made up to 31 December 1997 (19 pages)
15 September 1998Full accounts made up to 31 December 1997 (19 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (19 pages)
14 October 1997Full accounts made up to 31 December 1996 (19 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
26 June 1997Return made up to 30/05/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead HP2 4UL (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead HP2 4UL (1 page)
26 June 1997Return made up to 30/05/97; full list of members (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (15 pages)
15 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 August 1996Director's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
12 June 1996Return made up to 30/05/96; full list of members (8 pages)
12 June 1996Return made up to 30/05/96; full list of members (8 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
4 September 1995Full accounts made up to 31 December 1994 (17 pages)
4 September 1995Full accounts made up to 31 December 1994 (17 pages)
8 June 1995Return made up to 30/05/95; full list of members (8 pages)
8 June 1995Return made up to 30/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (199 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 January 1982Company name changed\certificate issued on 21/01/82 (4 pages)
21 January 1982Company name changed\certificate issued on 21/01/82 (4 pages)
12 May 1948Certificate of incorporation (1 page)
12 May 1948Certificate of incorporation (1 page)