London
W1J 5RL
Director Name | Ana Kostava |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Georgian |
Status | Current |
Appointed | 16 June 2023(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Lawyer |
Country of Residence | Georgia |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mr Vasil Revishvili |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Head Of Wealth Management |
Country of Residence | Georgia |
Correspondence Address | 3 Pushkin Street Tbilisi 0105 |
Director Name | Mr Avtandil Namicheishvili |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Deputy Ceo , Legal |
Country of Residence | Georgia |
Correspondence Address | 29a Gagarin Street Tbilisi Georgia 0160 |
Director Name | Ms Mariam Ekizashvili |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 30 November 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of Georgia Representative Office 84 Brook Str London W1K 5EH |
Director Name | Archil Gachechiladze |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 25 March 2013(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2018) |
Role | Deputy Ceo |
Country of Residence | Georgia |
Correspondence Address | 29a Gagarin Street Tbilisi Georgia 0160 |
Director Name | Mrs Kathryn Caroline Bennett Rea |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Kakhaber Kiknavelidze |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 January 2019) |
Role | Executive Director |
Country of Residence | Georgia |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Levan Kulijanishvili |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 15 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2023) |
Role | COO |
Country of Residence | Georgia |
Correspondence Address | 42 Brook Street London W1K 5DB |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Secretarial Appointments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 July 2021) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 29 Farm Street London W1J 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jsc Bank Of Georgia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £548,335 |
Net Worth | £196,651 |
Cash | £268,461 |
Current Liabilities | £121,304 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
5 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
1 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
21 June 2023 | Second filing for the termination of Levan Kulijanishvili as a director (3 pages) |
16 June 2023 | Appointment of Ana Kostava as a director on 16 June 2023 (2 pages) |
26 May 2023 | Termination of appointment of Levan Kulijanishvili as a director on 12 May 2023
|
30 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
22 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
18 August 2021 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 42 Brook Street London W1K 5DB (1 page) |
18 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
11 August 2021 | Termination of appointment of Secretarial Appointments Ltd as a secretary on 22 July 2021 (2 pages) |
3 June 2021 | Registered office address changed from 84 Brook Street London W1K 5EH to 42 Brook Street London W1K 5DB on 3 June 2021 (1 page) |
30 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
3 November 2020 | Resolutions
|
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Kakhaber Kiknavelidze as a director on 28 January 2019 (1 page) |
31 January 2019 | Appointment of Archil Gachechiladze as a director on 28 January 2019 (2 pages) |
19 October 2018 | Termination of appointment of Kathryn Caroline Bennett Rea as a director on 16 October 2018 (1 page) |
14 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
15 August 2018 | Register(s) moved to registered office address 84 Brook Street London W1K 5EH (1 page) |
26 June 2018 | Change of details for Bgeo Group Plc as a person with significant control on 21 May 2018 (2 pages) |
19 June 2018 | Appointment of Levan Kulijanishvili as a director on 15 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Archil Gachechiladze as a director on 15 June 2018 (1 page) |
19 June 2018 | Appointment of Kakhaber Kiknavelidze as a director on 15 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Avtandil Namicheishvili as a director on 15 June 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
27 July 2017 | Notification of Bgeo Group Plc as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Bgeo Group Plc as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Mariam Ekizashvili as a director on 1 January 2016 (1 page) |
18 July 2016 | Appointment of Kathryn Caroline Bennett Rea as a director on 1 January 2016 (2 pages) |
18 July 2016 | Termination of appointment of Mariam Ekizashvili as a director on 1 January 2016 (1 page) |
18 July 2016 | Appointment of Kathryn Caroline Bennett Rea as a director on 1 January 2016 (2 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (17 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (17 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Avtandil Namicheishvili on 16 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Archil Gachechiladze on 16 August 2013 (3 pages) |
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Archil Gachechiladze on 16 August 2013 (3 pages) |
5 September 2013 | Director's details changed for Mr Avtandil Namicheishvili on 16 August 2013 (2 pages) |
15 May 2013 | Appointment of Archil Gachechiladze as a director (2 pages) |
15 May 2013 | Termination of appointment of Vasil Revishvili as a director (1 page) |
15 May 2013 | Appointment of Archil Gachechiladze as a director (2 pages) |
15 May 2013 | Termination of appointment of Vasil Revishvili as a director (1 page) |
21 September 2012 | Appointment of Secretarial Appointments Ltd as a secretary (2 pages) |
21 September 2012 | Appointment of Secretarial Appointments Ltd as a secretary (2 pages) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
12 September 2012 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
7 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Register inspection address has been changed (1 page) |
13 September 2011 | Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 13 September 2011 (1 page) |
13 September 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Register inspection address has been changed (1 page) |
1 December 2010 | Appointment of Ms Mariam Ekizashvili as a director (2 pages) |
1 December 2010 | Appointment of Ms Mariam Ekizashvili as a director (2 pages) |
17 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
17 August 2010 | Incorporation (30 pages) |
17 August 2010 | Incorporation (30 pages) |
17 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |