Company NameBank Of Georgia Representative Office UK Limited
DirectorsArchil Gachechiladze and Ana Kostava
Company StatusActive
Company Number07348440
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Archil Gachechiladze
Date of BirthJune 1979 (Born 44 years ago)
NationalityGeorgian
StatusCurrent
Appointed28 January 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Officer
Country of ResidenceGeorgia
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameAna Kostava
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityGeorgian
StatusCurrent
Appointed16 June 2023(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleLawyer
Country of ResidenceGeorgia
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Vasil Revishvili
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGeorgian
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleHead Of Wealth Management
Country of ResidenceGeorgia
Correspondence Address3 Pushkin Street
Tbilisi
0105
Director NameMr Avtandil Namicheishvili
Date of BirthApril 1974 (Born 50 years ago)
NationalityGeorgian
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleDeputy Ceo , Legal
Country of ResidenceGeorgia
Correspondence Address29a Gagarin Street
Tbilisi
Georgia 0160
Director NameMs Mariam Ekizashvili
Date of BirthApril 1974 (Born 50 years ago)
NationalityGeorgian
StatusResigned
Appointed30 November 2010(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of Georgia Representative Office 84 Brook Str
London
W1K 5EH
Director NameArchil Gachechiladze
Date of BirthJune 1979 (Born 44 years ago)
NationalityGeorgian
StatusResigned
Appointed25 March 2013(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2018)
RoleDeputy Ceo
Country of ResidenceGeorgia
Correspondence Address29a Gagarin Street
Tbilisi
Georgia 0160
Director NameMrs Kathryn Caroline Bennett Rea
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameKakhaber Kiknavelidze
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 January 2019)
RoleExecutive Director
Country of ResidenceGeorgia
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameLevan Kulijanishvili
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGeorgian
StatusResigned
Appointed15 June 2018(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2023)
RoleCOO
Country of ResidenceGeorgia
Correspondence Address42 Brook Street
London
W1K 5DB
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2010(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameSecretarial Appointments Ltd (Corporation)
StatusResigned
Appointed20 September 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 22 July 2021)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address29 Farm Street
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jsc Bank Of Georgia
100.00%
Ordinary

Financials

Year2014
Turnover£548,335
Net Worth£196,651
Cash£268,461
Current Liabilities£121,304

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Filing History

5 September 2023Full accounts made up to 31 December 2022 (16 pages)
1 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
21 June 2023Second filing for the termination of Levan Kulijanishvili as a director (3 pages)
16 June 2023Appointment of Ana Kostava as a director on 16 June 2023 (2 pages)
26 May 2023Termination of appointment of Levan Kulijanishvili as a director on 12 May 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 21/06/2023.
(2 pages)
30 September 2022Full accounts made up to 31 December 2021 (17 pages)
22 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (19 pages)
18 August 2021Register 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 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
11 August 2021Termination of appointment of Secretarial Appointments Ltd as a secretary on 22 July 2021 (2 pages)
3 June 2021Registered 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 2020Full accounts made up to 31 December 2019 (17 pages)
3 November 2020Resolutions
  • RES13 ‐ Approve accounts 18/09/2020
(1 page)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Kakhaber Kiknavelidze as a director on 28 January 2019 (1 page)
31 January 2019Appointment of Archil Gachechiladze as a director on 28 January 2019 (2 pages)
19 October 2018Termination of appointment of Kathryn Caroline Bennett Rea as a director on 16 October 2018 (1 page)
14 September 2018Full accounts made up to 31 December 2017 (18 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
15 August 2018Register(s) moved to registered office address 84 Brook Street London W1K 5EH (1 page)
26 June 2018Change of details for Bgeo Group Plc as a person with significant control on 21 May 2018 (2 pages)
19 June 2018Appointment of Levan Kulijanishvili as a director on 15 June 2018 (2 pages)
19 June 2018Termination of appointment of Archil Gachechiladze as a director on 15 June 2018 (1 page)
19 June 2018Appointment of Kakhaber Kiknavelidze as a director on 15 June 2018 (2 pages)
19 June 2018Termination of appointment of Avtandil Namicheishvili as a director on 15 June 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
27 July 2017Notification of Bgeo Group Plc as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Bgeo Group Plc as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
18 November 2016Full accounts made up to 31 December 2015 (19 pages)
18 November 2016Full accounts made up to 31 December 2015 (19 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 July 2016Termination of appointment of Mariam Ekizashvili as a director on 1 January 2016 (1 page)
18 July 2016Appointment of Kathryn Caroline Bennett Rea as a director on 1 January 2016 (2 pages)
18 July 2016Termination of appointment of Mariam Ekizashvili as a director on 1 January 2016 (1 page)
18 July 2016Appointment of Kathryn Caroline Bennett Rea as a director on 1 January 2016 (2 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (17 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (17 pages)
11 November 2015Full accounts made up to 31 December 2014 (14 pages)
11 November 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(8 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(7 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(7 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(7 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(7 pages)
5 September 2013Director's details changed for Mr Avtandil Namicheishvili on 16 August 2013 (2 pages)
5 September 2013Director's details changed for Archil Gachechiladze on 16 August 2013 (3 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(7 pages)
5 September 2013Director's details changed for Archil Gachechiladze on 16 August 2013 (3 pages)
5 September 2013Director's details changed for Mr Avtandil Namicheishvili on 16 August 2013 (2 pages)
15 May 2013Appointment of Archil Gachechiladze as a director (2 pages)
15 May 2013Termination of appointment of Vasil Revishvili as a director (1 page)
15 May 2013Appointment of Archil Gachechiladze as a director (2 pages)
15 May 2013Termination of appointment of Vasil Revishvili as a director (1 page)
21 September 2012Appointment of Secretarial Appointments Ltd as a secretary (2 pages)
21 September 2012Appointment of Secretarial Appointments Ltd as a secretary (2 pages)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
12 September 2012Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
12 September 2012Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
3 August 2012Full accounts made up to 31 December 2011 (13 pages)
3 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 13 September 2011 (1 page)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 13 September 2011 (1 page)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Register inspection address has been changed (1 page)
1 December 2010Appointment of Ms Mariam Ekizashvili as a director (2 pages)
1 December 2010Appointment of Ms Mariam Ekizashvili as a director (2 pages)
17 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 August 2010Incorporation (30 pages)
17 August 2010Incorporation (30 pages)
17 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)