#03-12
Singapore
339914
Director Name | Mr Dario Kadiev |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mrs Adelaida Delgado Palm |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Argyll Road London W8 7BG |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 December 2017) |
Role | Tax Advisor |
Correspondence Address | 6 Gainsborough Place Park Avenue Hutton Brentwood CM13 2RF |
Director Name | Miss Radhika Oberoi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2012) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 21 Upper Brook Street London W1K 7PY |
Director Name | Mr James Michael Sheridan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 16 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Audley Street London W1K 6HX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Xenia Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 28 December 2023 with updates (5 pages) |
---|---|
21 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
11 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
3 January 2023 | Confirmation statement made on 28 December 2022 with updates (5 pages) |
15 December 2022 | Change of details for Mr Bhavesh Shah as a person with significant control on 21 July 2022 (2 pages) |
14 December 2022 | Director's details changed for Mr Bhavesh Shantilal Shah on 21 July 2022 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
24 May 2022 | Statement of capital following an allotment of shares on 20 May 2022
|
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
6 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 March 2019 | Director's details changed for Mr Dario Kadiev on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
12 December 2018 | Change of details for Mr Bhavesh Shah as a person with significant control on 11 December 2018 (2 pages) |
11 December 2018 | Change of details for Mr Bhavesh Shah as a person with significant control on 11 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Bhavesh Shantilal Shah on 11 December 2018 (2 pages) |
11 December 2018 | Change of details for Mr Bhavesh Shah as a person with significant control on 11 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Bhavesh Shantilal Shah on 11 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Bhavesh Shantilal Shah on 11 December 2018 (2 pages) |
31 August 2018 | Termination of appointment of James Michael Sheridan as a director on 27 June 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 July 2018 | Appointment of Mr Dario Kadiev as a director on 27 June 2018 (2 pages) |
9 January 2018 | Change of details for Mr Bhavesh Shah as a person with significant control on 27 December 2017 (2 pages) |
9 January 2018 | Change of details for Mr Bhavesh Shah as a person with significant control on 27 December 2017 (2 pages) |
8 January 2018 | Registered office address changed from 20 North Audley Street London W1K 6HX England to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 8 January 2018 (1 page) |
8 January 2018 | Director's details changed for Mr Bhavesh Shantilal Shah on 27 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr James Michael Sheridan on 27 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr Bhavesh Shantilal Shah on 27 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
13 December 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 13 December 2017 (1 page) |
14 November 2017 | Registered office address changed from 21 Upper Brook Street London W1K 7PY England to 20 North Audley Street London W1K 6HX on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 21 Upper Brook Street London W1K 7PY England to 20 North Audley Street London W1K 6HX on 14 November 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 May 2017 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 21 Upper Brook Street London W1K 7PY on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 21 Upper Brook Street London W1K 7PY on 19 May 2017 (1 page) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 January 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 July 2014 | Appointment of Mr James Michael Sheridan as a director on 16 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr James Michael Sheridan as a director on 16 July 2014 (2 pages) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 July 2012 | Termination of appointment of Radhika Oberoi as a director (1 page) |
2 July 2012 | Termination of appointment of Radhika Oberoi as a director (1 page) |
2 July 2012 | Appointment of Mr Bhavesh Shantilal Shah as a director (2 pages) |
2 July 2012 | Appointment of Mr Bhavesh Shantilal Shah as a director (2 pages) |
11 May 2012 | Appointment of Radhika Oberoi as a director (3 pages) |
11 May 2012 | Appointment of Radhika Oberoi as a director (3 pages) |
30 April 2012 | Termination of appointment of Adelaida Palm as a director (1 page) |
30 April 2012 | Termination of appointment of Adelaida Palm as a director (1 page) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Adelaida Palm on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Adelaida Palm on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Adelaida Palm on 7 January 2010 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 August 2008 | Secretary appointed roderick michael coult (1 page) |
18 August 2008 | Appointment terminate, secretary duport association LIMITED logged form (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 21 upper brook street london W1K 7PY (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 21 upper brook street london W1K 7PY (1 page) |
18 August 2008 | Secretary appointed roderick michael coult (1 page) |
18 August 2008 | Appointment terminate, secretary duport association LIMITED logged form (1 page) |
11 August 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
11 August 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
4 June 2007 | Company name changed bay capital uk LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed bay capital uk LIMITED\certificate issued on 04/06/07 (2 pages) |
20 April 2007 | Ad 28/12/06--------- £ si 8@1=8 £ ic 2/10 (1 page) |
20 April 2007 | Ad 28/12/06--------- £ si 8@1=8 £ ic 2/10 (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
28 December 2006 | Incorporation (13 pages) |
28 December 2006 | Incorporation (13 pages) |