London
EC1A 9ET
Director Name | Mr Carl Vincent Grebelius |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 September 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
700k at £1 | Satila Holding Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384,451 |
Cash | £164,860 |
Current Liabilities | £2,242,446 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
20 July 2022 | Delivered on: 21 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
---|---|
20 July 2022 | Delivered on: 21 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Cyclone house, 27-29 whitfield street, london, W1T 2SE registered at land registry under title number LN111216. Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
6 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
25 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
21 July 2022 | Registration of charge 080854430001, created on 20 July 2022 (18 pages) |
21 July 2022 | Registration of charge 080854430002, created on 20 July 2022 (21 pages) |
13 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
30 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
21 September 2018 | Appointment of Mr Carl Vincent Grebelius as a director on 17 September 2018 (2 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR to 80-83 Long Lane London EC1A 9ET on 6 June 2018 (1 page) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 June 2015 | Director's details changed for Mr Nils Lennart Grebelius on 8 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Nils Lennart Grebelius on 8 April 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Nils Lennart Grebelius on 8 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 April 2015 | Registered office address changed from 16 St. John's Lane London EC1M 4BS to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 16 St. John's Lane London EC1M 4BS to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 16 St. John's Lane London EC1M 4BS to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 8 April 2015 (1 page) |
10 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
11 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
5 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
28 May 2012 | Incorporation (21 pages) |
28 May 2012 | Incorporation (21 pages) |