Company NameVoriana Capital Services Limited
DirectorMaria Eleftheria Pissioti
Company StatusActive
Company Number06656672
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Previous NameBlockmacro Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Maria Eleftheria Pissioti
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed07 August 2008(1 week, 6 days after company formation)
Appointment Duration15 years, 8 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressHeathcoat House 20 Savile Row
London
W1S 3PR
Secretary NameMs Maria Eleftheria Pissioti
StatusCurrent
Appointed03 June 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressHeathcoat House 20 Savile Row
London
W1S 3PR
Director NameAristotelis Pissiotis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed07 August 2008(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Secretary NameAristotelis Pissiotis
NationalityGreek
StatusResigned
Appointed07 August 2008(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address22a2 Le Milefiori 1 Rue Des Gents
Monaco
98000
Director NameStephen Carl Jansen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Secretary NameStephen Carl Jansen
NationalityBritish
StatusResigned
Appointed24 September 2008(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2011)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Director NameMr Arash Sadighi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClarebell House 5-6 Cork Street
London
W1S 3NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressHeathcoat House
20 Savile Row
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£446,962
Net Worth£143,699
Cash£138,060
Current Liabilities£86,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

2 July 2012Delivered on: 6 July 2012
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum of £43,854.39 see image for full details.
Outstanding
28 August 2009Delivered on: 3 September 2009
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding

Filing History

27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 December 2019Group of companies' accounts made up to 31 March 2019 (19 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (19 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (16 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (16 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 December 2016Group of companies' accounts made up to 31 March 2016 (17 pages)
28 December 2016Group of companies' accounts made up to 31 March 2016 (17 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
18 August 2015Director's details changed for Ms Maria Eleftheria Pissioti on 9 January 2015 (2 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Director's details changed for Ms Maria Eleftheria Pissioti on 9 January 2015 (2 pages)
18 August 2015Director's details changed for Ms Maria Eleftheria Pissioti on 9 January 2015 (2 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
23 February 2015Termination of appointment of Aristotelis Pissiotis as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Aristotelis Pissiotis as a director on 23 February 2015 (1 page)
7 January 2015Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX to Heathcoat House 20 Savile Row London W1S 3PR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX to Heathcoat House 20 Savile Row London W1S 3PR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX to Heathcoat House 20 Savile Row London W1S 3PR on 7 January 2015 (1 page)
30 December 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 January 2012Group of companies' accounts made up to 31 March 2011 (17 pages)
23 January 2012Group of companies' accounts made up to 31 March 2011 (17 pages)
25 October 2011Termination of appointment of Arash Sadighi as a director (1 page)
25 October 2011Termination of appointment of Arash Sadighi as a director (1 page)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Mr Arash Sadighi as a director (2 pages)
6 June 2011Appointment of Mr Arash Sadighi as a director (2 pages)
5 June 2011Termination of appointment of Stephen Jansen as a secretary (1 page)
5 June 2011Termination of appointment of Stephen Jansen as a director (1 page)
5 June 2011Appointment of Ms Maria Eleftheria Pissioti as a secretary (1 page)
5 June 2011Termination of appointment of Stephen Jansen as a director (1 page)
5 June 2011Appointment of Ms Maria Eleftheria Pissioti as a secretary (1 page)
5 June 2011Termination of appointment of Stephen Jansen as a secretary (1 page)
7 December 2010Group of companies' accounts made up to 31 March 2010 (16 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (16 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
10 July 2010Director's details changed for Aristotelis Pissiotis on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Aristotelis Pissiotis on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Aristotelis Pissiotis on 9 July 2010 (2 pages)
23 March 2010Director's details changed for Maria Eleftheria Pissioti on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Maria Eleftheria Pissioti on 23 March 2010 (2 pages)
30 November 2009Group of companies' accounts made up to 31 March 2009 (15 pages)
30 November 2009Group of companies' accounts made up to 31 March 2009 (15 pages)
12 October 2009Director's details changed for Maria Eleftheria Pissioti on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen Carl Jansen on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen Carl Jansen on 1 October 2009 (1 page)
12 October 2009Director's details changed for Stephen Carl Jansen on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Maria Eleftheria Pissioti on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Aristotelis Pissiotis on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Aristotelis Pissiotis on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen Carl Jansen on 1 October 2009 (1 page)
12 October 2009Director's details changed for Maria Eleftheria Pissioti on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen Carl Jansen on 1 October 2009 (1 page)
12 October 2009Director's details changed for Aristotelis Pissiotis on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen Carl Jansen on 1 October 2009 (2 pages)
25 September 2009Registered office changed on 25/09/2009 from 33 cavendish square london W1G 0PW (1 page)
25 September 2009Registered office changed on 25/09/2009 from 33 cavendish square london W1G 0PW (1 page)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
26 March 2009Director's change of particulars / maria pissioti / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / maria pissioti / 26/03/2009 (1 page)
17 October 2008Ad 10/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
17 October 2008Ad 10/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 160 queen victoria street london EC4V 4QQ (1 page)
16 October 2008Registered office changed on 16/10/2008 from 160 queen victoria street london EC4V 4QQ (1 page)
15 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
15 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
7 October 2008Appointment terminated secretary aristotelis pissiotis (1 page)
7 October 2008Secretary appointed stephen carl jansen (2 pages)
7 October 2008Secretary appointed stephen carl jansen (2 pages)
7 October 2008Appointment terminated secretary aristotelis pissiotis (1 page)
24 September 2008Director appointed stephen carl jansen (1 page)
24 September 2008Director appointed stephen carl jansen (1 page)
23 September 2008Company name changed blockmacro LIMITED\certificate issued on 23/09/08 (17 pages)
23 September 2008Company name changed blockmacro LIMITED\certificate issued on 23/09/08 (17 pages)
12 August 2008Director and secretary appointed aristotelis pissiotis (2 pages)
12 August 2008Director appointed maria eleftheria pissioti (2 pages)
12 August 2008Director appointed maria eleftheria pissioti (2 pages)
12 August 2008Director and secretary appointed aristotelis pissiotis (2 pages)
8 August 2008Registered office changed on 08/08/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
8 August 2008Appointment terminated director instant companies LIMITED (1 page)
8 August 2008Appointment terminated director instant companies LIMITED (1 page)
8 August 2008Registered office changed on 08/08/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
25 July 2008Incorporation (18 pages)
25 July 2008Incorporation (18 pages)