The Broadgate Tower
London
EC2A 2EW
Director Name | Mr Burns Singh Tennent-Bhohi |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Dickinson Llp, 8th Floor 20 Primrose Street The Broadgate Tower London EC2A 2EW |
Director Name | Mr Guy Rowan Miller |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Dickinson Llp, 8th Floor 20 Primrose Street The Broadgate Tower London EC2A 2EW |
Secretary Name | Mr Michael Louis Bennett |
---|---|
Status | Current |
Appointed | 12 February 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Hill Dickinson Llp, 8th Floor 20 Primrose Street The Broadgate Tower London EC2A 2EW |
Director Name | Konstantinos Papadimitrakopoulos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 January 2008(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | 147a G. Lyra Kifisia Athens 14564 Foreign |
Director Name | Mr Gavin John Burnell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2017) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Gavin John Burnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Gunnersbury Avenue Acton London W3 8LB |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Mark Jackson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Graham Stanley Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr John Michael Treacy |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Shaun Zulafqar |
---|---|
Status | Resigned |
Appointed | 19 February 2019(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Ben Harber |
---|---|
Status | Resigned |
Appointed | 11 October 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | Hill Dickinson Llp, 8th Floor 20 Primrose Street The Broadgate Tower London EC2A 2EW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Director Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | Edwin Coe Secreatries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(2 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 11 February 2008) |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Website | helleniccapital.com/ |
---|---|
Telephone | 01482 794654 |
Telephone region | Hull |
Registered Address | Hill Dickinson Llp, 8th Floor 20 Primrose Street The Broadgate Tower London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £88,109 |
Cash | £92,839 |
Current Liabilities | £7,770 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
7 June 2019 | Delivered on: 11 June 2019 Persons entitled: Renaissance (Ea) Limited Classification: A registered charge Particulars: The freehold property being unit 13, acorn business park, killingbeck drive, leeds LS14 6UF registered at hm land registry under title number WYK440889. Outstanding |
---|---|
24 August 2017 | Delivered on: 25 August 2017 Persons entitled: Renaissance (Ea) Limited Classification: A registered charge Particulars: Unit 13 acorn business park killingbeck drive leeds. Outstanding |
25 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
8 July 2023 | Full accounts made up to 31 December 2022 (45 pages) |
2 March 2023 | Satisfaction of charge 064742160002 in full (1 page) |
28 February 2023 | Termination of appointment of Guy Rowan Miller as a director on 2 February 2023 (1 page) |
25 January 2023 | Notification of a person with significant control statement (2 pages) |
25 January 2023 | Cessation of Mark Jackson as a person with significant control on 2 January 2019 (1 page) |
18 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
5 December 2022 | Appointment of Mr Duncan Mcleod Gordon as a director on 30 November 2022 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (48 pages) |
1 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
29 September 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
1 September 2021 | Full accounts made up to 31 December 2020 (46 pages) |
25 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Mr Michael Louis Bennett as a secretary on 12 February 2021 (2 pages) |
24 March 2021 | Termination of appointment of Ben Harber as a secretary on 12 February 2021 (1 page) |
1 March 2021 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Hill Dickinson Llp, 8th Floor 20 Primrose Street the Broadgate Tower London EC2A 2EW on 1 March 2021 (1 page) |
14 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
14 October 2020 | Change of share class name or designation (2 pages) |
14 October 2020 | Consolidation of shares on 25 August 2020 (5 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Change of name notice (2 pages) |
3 September 2020 | Statement of capital following an allotment of shares on 21 August 2020
|
19 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
12 August 2020 | Termination of appointment of Mark Jackson as a director on 6 August 2020 (1 page) |
27 July 2020 | Appointment of Mr Burns Singh Tennent-Bhohi as a director on 16 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Guy Rowan Miller as a director on 16 July 2020 (2 pages) |
16 July 2020 | Resolutions
|
16 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
23 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
11 October 2019 | Appointment of Ben Harber as a secretary on 11 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Shaun Zulafqar as a secretary on 11 October 2019 (1 page) |
1 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
22 July 2019 | Resolutions
|
15 July 2019 | Appointment of Mr Mark Jackson as a director on 28 June 2019 (2 pages) |
15 July 2019 | Termination of appointment of John Michael Treacy as a director on 28 June 2019 (1 page) |
5 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
11 June 2019 | Registration of charge 064742160002, created on 7 June 2019 (37 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
4 March 2019 | Second filing of Confirmation Statement dated 16/01/2019 (7 pages) |
4 March 2019 | Second filing of a statement of capital following an allotment of shares on 6 December 2018
|
19 February 2019 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 19 February 2019 (1 page) |
19 February 2019 | Appointment of Shaun Zulafqar as a secretary on 19 February 2019 (2 pages) |
25 January 2019 | 16/01/19 Statement of Capital gbp 117767.278
|
25 January 2019 | Statement of capital following an allotment of shares on 6 December 2018
|
15 January 2019 | Memorandum and Articles of Association (67 pages) |
3 January 2019 | Change of name notice (2 pages) |
3 January 2019 | Resolutions
|
28 December 2018 | Termination of appointment of Mark Jackson as a director on 5 December 2018 (1 page) |
28 December 2018 | Appointment of Mr John Michael Treacy as a director on 5 December 2018 (2 pages) |
25 June 2018 | Resolutions
|
25 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 June 2018 | Termination of appointment of Graham Stanley Jones as a director on 13 June 2018 (1 page) |
14 June 2018 | Change of name notice (2 pages) |
14 June 2018 | Resolutions
|
20 March 2018 | Satisfaction of charge 064742160001 in full (1 page) |
9 February 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 5 January 2018
|
21 December 2017 | Appointment of Mr Simon Richard Grant-Rennick as a director on 12 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Simon Richard Grant-Rennick as a director on 12 December 2017 (2 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
25 August 2017 | Registration of charge 064742160001, created on 24 August 2017 (7 pages) |
25 August 2017 | Registration of charge 064742160001, created on 24 August 2017 (7 pages) |
24 July 2017 | Notification of Mark Jackson as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Mark Jackson as a person with significant control on 24 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Gavin John Burnell as a director on 30 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Gavin John Burnell as a director on 30 June 2017 (1 page) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
7 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 March 2017 | Appointment of Mr Graham Stanley Jones as a director on 12 January 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
14 March 2017 | Appointment of Mr Graham Stanley Jones as a director on 12 January 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
20 January 2017 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page) |
20 January 2017 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
14 October 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 14 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Mark Jackson as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Mark Jackson as a director on 6 October 2016 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
6 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 February 2016 | Annual return made up to 16 January 2016 no member list Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 no member list Statement of capital on 2016-02-11
|
11 November 2015 | Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages) |
27 October 2015 | Termination of appointment of Konstantinos Papadimitrakopoulos as a director on 26 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Konstantinos Papadimitrakopoulos as a director on 26 October 2015 (1 page) |
7 July 2015 | Resolutions
|
30 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 February 2015 | Annual return made up to 16 January 2015 no member list Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 January 2015 no member list Statement of capital on 2015-02-03
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
7 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
21 January 2014 | Annual return made up to 16 January 2014 no member list Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 no member list Statement of capital on 2014-01-21
|
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
19 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 February 2013 | Annual return made up to 16 January 2013 no member list (5 pages) |
1 February 2013 | Annual return made up to 16 January 2013 no member list (5 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Gavin John Burnell on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Gavin John Burnell on 20 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
28 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
17 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (16 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (16 pages) |
29 September 2010 | Director's details changed for Mr Gavin John Burnell on 30 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Gavin John Burnell on 30 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
2 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Register(s) moved to registered inspection location (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (2 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
12 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 39 cheval place knightsbridge london SW7 1EW (1 page) |
22 August 2008 | Appointment terminated secretary gavin burnell (1 page) |
22 August 2008 | Secretary appointed lorraine elizabeth young (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 39 cheval place knightsbridge london SW7 1EW (1 page) |
22 August 2008 | Appointment terminated secretary gavin burnell (1 page) |
22 August 2008 | Secretary appointed lorraine elizabeth young (2 pages) |
24 April 2008 | Ad 18/04/08\gbp si [email protected]=26889.5\gbp ic 50000/76889.5\ (7 pages) |
24 April 2008 | Ad 18/04/08\gbp si [email protected]=26889.5\gbp ic 50000/76889.5\ (7 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Ad 01/02/08--------- £ si [email protected]=49998 £ ic 2/50000 (4 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | S-div 01/02/08 (1 page) |
7 February 2008 | S-div 01/02/08 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 2 stone buildings, lincolns inn london london WC2A 3TH (1 page) |
7 February 2008 | Ad 01/02/08--------- £ si [email protected]=49998 £ ic 2/50000 (4 pages) |
7 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 2 stone buildings, lincolns inn london london WC2A 3TH (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Certificate of authorisation to commence business and borrow (1 page) |
5 February 2008 | Certificate of authorisation to commence business and borrow (1 page) |
4 February 2008 | Application to commence business (2 pages) |
4 February 2008 | Application to commence business (2 pages) |
16 January 2008 | Incorporation (13 pages) |
16 January 2008 | Incorporation (13 pages) |