5 Lloyds Avenue
London
EC3N 3AE
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years (closed 07 January 2020) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Paul Kythreotis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 14 Dimitriou Karaoli Ormidhia Larnaca 7530 Cyprus |
Director Name | Mr Daniel Skordis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Ms Gerda-Mari Brynard |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lloyd's Avenue 3rd Floor London EC3N 3AE |
Director Name | Mr Syed Asim Sibtain |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Mukhamed-Ali Kurmanbayev |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Registered Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Chalfen Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2017 | Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages) |
---|---|
18 October 2017 | Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page) |
26 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Amicorp (Uk) Nominees Limited as a person with significant control on 30 June 2016 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages) |
15 December 2015 | Director's details changed for Gerda-Mari Brynard on 27 November 2015 (2 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 February 2015 | Director's details changed for Gerda-Mari Fowler on 29 January 2015 (2 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 September 2013 | Appointment of Gerda-Mari Fowler as a director (2 pages) |
24 September 2013 | Termination of appointment of Daniel Skordis as a director (1 page) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2011 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Amicorp (Uk) Directors Limited on 7 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Amicorp (Uk) Directors Limited on 7 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 7 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 7 July 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 June 2010 | Director's details changed for Amicorp (Uk) Directors Limited on 18 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 18 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE England on 24 June 2010 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of Paul Kythreotis as a director (1 page) |
26 January 2010 | Appointment of Amicorp (Uk) Directors Limited as a director (2 pages) |
26 January 2010 | Appointment of Mr Daniel Skordis as a director (2 pages) |
20 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
18 June 2009 | Incorporation (10 pages) |