Company NameGaranti Koza Ltd
DirectorFuat Turgut Demiroglu
Company StatusActive
Company Number06795140
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Fuat Turgut Demiroglu
Date of BirthApril 1953 (Born 71 years ago)
NationalityTurkish
StatusCurrent
Appointed28 January 2017(8 years after company formation)
Appointment Duration7 years, 2 months
RoleBusinessman
Country of ResidenceTurkey
Correspondence Address45 Welbeck Street
London
W1G 8DZ
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed19 January 2009(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Director NameMs Kate Bentley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 23 Portland House
Glacis Road
Gibraltar
Director NameMr Stephane Kieffer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2009(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 12 March 2010)
RoleTrade Finance Manager
Country of ResidenceFrance
Correspondence Address9 Cite Popincourt
Paris
75011
France
Director NameMrs Ewa Cehiz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed27 February 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 28 January 2017)
RoleManagement Engineer
Country of ResidenceTurkey
Correspondence AddressFetih Mah Karaman Ciftlik Yolu Cad No:6-B D:12
Atasehir
Istanbul
Turkey
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed19 January 2009(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Eurasia Motor Company LTD
50.00%
Ordinary
500 at £1Garanti Koza Insaat Sanayi Ve Ticaret Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
27 March 2023Notification of Mehmet Sukru Ilkel as a person with significant control on 6 April 2016 (2 pages)
21 March 2023Micro company accounts made up to 31 January 2023 (2 pages)
17 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
31 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 January 2021 (2 pages)
5 May 2021Micro company accounts made up to 31 January 2020 (2 pages)
23 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 September 2019Change of details for Mr. Yasar Incesu as a person with significant control on 16 September 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
2 November 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page)
8 March 2018Termination of appointment of Ewa Cehiz as a director on 28 January 2017 (1 page)
8 March 2018Appointment of Fuat Turgut Demiroglu as a director on 28 January 2017 (2 pages)
8 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
30 July 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
22 March 2010Termination of appointment of Stephane Kieffer as a director (2 pages)
22 March 2010Termination of appointment of Stephane Kieffer as a director (2 pages)
27 January 2010Director's details changed for Stephane Kieffer on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ewa Cehiz on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Fiduciary Management Limited on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Ewa Cehiz on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Stephane Kieffer on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Fiduciary Management Limited on 27 January 2010 (2 pages)
15 May 2009Director appointed ewa cehiz (2 pages)
15 May 2009Director appointed ewa cehiz (2 pages)
9 May 2009Director appointed stephane kieffer (2 pages)
9 May 2009Director appointed stephane kieffer (2 pages)
15 April 2009Ad 27/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
15 April 2009Appointment terminated director kate bentley (1 page)
15 April 2009Ad 27/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
15 April 2009Appointment terminated director fiduciary directors LIMITED (1 page)
15 April 2009Appointment terminated director kate bentley (1 page)
15 April 2009Appointment terminated director fiduciary directors LIMITED (1 page)
19 January 2009Incorporation (16 pages)
19 January 2009Incorporation (16 pages)