Wimbledon
London
SW19 4QF
Director Name | Mr George Aggelides |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 28 November 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Banking |
Country of Residence | Greece |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Owolewa Abiodun Daramola |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Secretary Name | Mr Owolewa Abiodun Daramola |
---|---|
Status | Current |
Appointed | 21 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mrs Laura Grenier |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Claddagh / 11 Silk Mill Road Redbourn Hertfordshire AL3 7GE |
Director Name | Mr Efstratios Chatzigiannis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Head Of Capital Markets |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr John Harry North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamlaght 14c Homefield Road Wimbledon London SW19 4QF |
Director Name | Ms Vassiliki Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 November 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2016) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
748.5m at $1 | National Bank Of Greece Sa 99.99% Redeemable Preference |
---|---|
50k at £1 | National Bank Of Greece Sa 0.01% Ordinary |
1 at £1 | Nbg International LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,103,638 |
Cash | £15,447,824 |
Current Liabilities | £2,667,488 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 20 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2020 (overdue) |
15 January 2020 | Registered office address changed from 75 King William Street London EC4N 7BE to 15 Canada Square London E14 5GL on 15 January 2020 (2 pages) |
---|---|
14 January 2020 | Appointment of a voluntary liquidator (3 pages) |
14 January 2020 | Resolutions
|
14 January 2020 | Declaration of solvency (13 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 March 2019 | Director's details changed for Mr Owolewa Abiodun Daramola on 5 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
6 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 July 2016 | Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page) |
26 July 2016 | Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page) |
8 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 April 2016 | Appointment of Mr Owolewa Abiodun Daramola as a secretary on 21 January 2016 (2 pages) |
4 April 2016 | Appointment of Mr Owolewa Abiodun Daramola as a secretary on 21 January 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Harry North as a secretary on 21 January 2016 (1 page) |
4 April 2016 | Termination of appointment of John Harry North as a secretary on 21 January 2016 (1 page) |
12 November 2015 | Termination of appointment of Laura Grenier as a director on 22 July 2015 (1 page) |
12 November 2015 | Termination of appointment of Laura Grenier as a director on 22 July 2015 (1 page) |
7 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 March 2015 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 3 March 2015 (1 page) |
4 December 2014 | Director's details changed for Ms Vassiliki Campbell on 3 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Efstratios Chatzigiannis as a director on 28 November 2014 (1 page) |
4 December 2014 | Director's details changed for Ms Vassiliki Campbell on 3 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Efstratios Chatzigiannis as a director on 28 November 2014 (1 page) |
4 December 2014 | Director's details changed for Ms Vassiliki Campbell on 3 December 2014 (2 pages) |
28 November 2014 | Appointment of Mr George Aggelides as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Owolewa Abiodun Daramola as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Vassiliki Campbell as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Owolewa Abiodun Daramola as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Vassiliki Campbell as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr George Aggelides as a director on 28 November 2014 (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
13 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
31 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
31 July 2013 | Resolutions
|
31 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
31 July 2013 | Resolutions
|
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
18 October 2012 | Resolutions
|
18 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
18 October 2012 | Resolutions
|
18 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
14 August 2012 | Resolutions
|
14 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
14 August 2012 | Resolutions
|
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Director's details changed for Efstratios Chatzigiannis on 20 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Efstratios Chatzigiannis on 20 February 2012 (2 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
24 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (17 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (17 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
19 January 2011 | Resolutions
|
19 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
23 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
23 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (17 pages) |
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (17 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
2 March 2010 | Resolutions
|
2 March 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
2 March 2010 | Resolutions
|
2 March 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
4 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Form 123 (1 page) |
14 October 2009 | Form 123 (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
24 August 2009 | Director's change of particulars / laura grenier / 24/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / laura grenier / 24/08/2009 (1 page) |
6 July 2009 | Ad 29/06/09\usd si 58289@1=58289\usd ic 712627035/712685324\ (2 pages) |
6 July 2009 | Usd nc 712627035/712685324\29/06/09 (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Usd nc 712627035/712685324\29/06/09 (1 page) |
6 July 2009 | Ad 29/06/09\usd si 58289@1=58289\usd ic 712627035/712685324\ (2 pages) |
6 July 2009 | Resolutions
|
6 April 2009 | Resolutions
|
6 April 2009 | Ad 30/03/09\usd si 82106@1=82106\usd ic 712544929/712627035\ (2 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
6 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
6 April 2009 | Ad 30/03/09\usd si 82106@1=82106\usd ic 712544929/712627035\ (2 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / laura grenier / 01/03/2008 (1 page) |
18 March 2009 | Director's change of particulars / laura grenier / 01/03/2008 (1 page) |
18 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Ad 07/01/09\usd si 178167@1=178167\usd ic 712366762/712544929\ (2 pages) |
26 February 2009 | Ad 07/01/09\usd si 178167@1=178167\usd ic 712366762/712544929\ (2 pages) |
26 February 2009 | Nc inc already adjusted 07/01/09 (1 page) |
26 February 2009 | Resolutions
|
6 November 2008 | Ad 25/09/08\usd si 700000000@1=700000000\usd ic 12366762/712366762\ (2 pages) |
6 November 2008 | Ad 25/09/08\usd si 700000000@1=700000000\usd ic 12366762/712366762\ (2 pages) |
1 November 2008 | Nc inc already adjusted 25/09/08 (1 page) |
1 November 2008 | Resolutions
|
1 November 2008 | Resolutions
|
1 November 2008 | Nc inc already adjusted 25/09/08 (1 page) |
31 July 2008 | Ad 30/06/08\usd si 203891@1=203891\usd ic 12162871/12366762\ (2 pages) |
31 July 2008 | Ad 30/06/08\usd si 203891@1=203891\usd ic 12162871/12366762\ (2 pages) |
22 July 2008 | Nc inc already adjusted 30/06/08 (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Nc inc already adjusted 30/06/08 (1 page) |
20 May 2008 | Commence business and borrow (1 page) |
20 May 2008 | Application to commence business (2 pages) |
20 May 2008 | Application to commence business (2 pages) |
20 May 2008 | Commence business and borrow (1 page) |
18 March 2008 | Ad 04/03/08\usd si 12162871@1=12162871\usd ic 0/12162871\ (2 pages) |
18 March 2008 | Director appointed john harry north (2 pages) |
18 March 2008 | Ad 04/03/08\usd si 12162871@1=12162871\usd ic 0/12162871\ (2 pages) |
18 March 2008 | Director appointed john harry north (2 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Nc inc already adjusted 04/03/08 (3 pages) |
17 March 2008 | Nc inc already adjusted 04/03/08 (3 pages) |
17 March 2008 | Resolutions
|
20 February 2008 | Incorporation (16 pages) |
20 February 2008 | Incorporation (16 pages) |