Company NameGeorgieff Capital (UK) Limited
DirectorsNicholas Geoffrey Atkins and Christopher Howard Putt
Company StatusActive
Company Number05879278
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Previous NameWb Co (1387) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNicholas Geoffrey Atkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsong Ferry Road
Hayling Island
Hampshire
PO11 0DG
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameKatalina Sophie Georgieff
Date of BirthJune 1995 (Born 28 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2018(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitegeorgieffcapital.com

Location

Registered Address15 Eddiscombe Road
London
SW6 4TZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

490k at £1Georgieff Capital Management Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£444,315
Cash£3,530
Current Liabilities£1,011,315

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

25 February 2008Delivered on: 1 March 2008
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: £966,000.00 due or to become due from the company to the chargee.
Particulars: 15 eddiscombe road london.
Outstanding
25 February 2008Delivered on: 27 February 2008
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account see image for full details.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 August 2023Registered office address changed from 5 Fleet Place London EC4M 7rd England to 15 Eddiscombe Road London SW6 4TZ on 15 August 2023 (1 page)
15 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Katalina Sophie Georgieff as a director on 30 September 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 August 2018Director's details changed for Nicholas Geoffrey Atkins on 20 August 2018 (2 pages)
20 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 August 2018Director's details changed for Katalina Sophie Georgieff on 20 August 2018 (2 pages)
25 June 2018Appointment of Katalina Sophie Georgieff as a director on 20 June 2018 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Notification of Alexander Georgieff as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Notification of Alexander Georgieff as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
11 January 2017Director's details changed for Nicholas Geoffrey Atkins on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Nicholas Geoffrey Atkins on 11 January 2017 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
14 March 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 14 March 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 490,000
(4 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 490,000
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 490,000
(4 pages)
2 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 490,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 490,000
(4 pages)
16 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 490,000
(4 pages)
28 September 2012Appointment of Mr. Christopher Howard Putt as a director (2 pages)
28 September 2012Appointment of Mr. Christopher Howard Putt as a director (2 pages)
28 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
10 September 2009Return made up to 18/07/09; full list of members (3 pages)
10 September 2009Return made up to 18/07/09; full list of members (3 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 October 2008Return made up to 18/07/08; full list of members (3 pages)
23 October 2008Return made up to 18/07/08; full list of members (3 pages)
31 July 2008Ad 23/01/08\gbp si 489900@1=489900\gbp ic 100/490000\ (2 pages)
31 July 2008Ad 23/01/08\gbp si 489900@1=489900\gbp ic 100/490000\ (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 6-16 st. Andrew street london EC4A 3LX (1 page)
5 June 2008Registered office changed on 05/06/2008 from 6-16 st. Andrew street london EC4A 3LX (1 page)
5 June 2008Appointment terminated secretary breams registrars and nominees LIMITED (1 page)
5 June 2008Appointment terminated secretary breams registrars and nominees LIMITED (1 page)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Registered office changed on 02/05/2008 from 52 bedford row london WC1R 4LR (1 page)
2 May 2008Registered office changed on 02/05/2008 from 52 bedford row london WC1R 4LR (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008Nc inc already adjusted 23/01/08 (1 page)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2008Nc inc already adjusted 23/01/08 (1 page)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
26 October 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
26 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
3 October 2006Company name changed wb co (1387) LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed wb co (1387) LIMITED\certificate issued on 03/10/06 (2 pages)
18 July 2006Incorporation (19 pages)
18 July 2006Incorporation (19 pages)