24th Floor
London
E14 5AB
Director Name | Mr Turkay Berk Atak |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 15 September 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB |
Director Name | Mr Kasim Garipoglu |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Investor |
Country of Residence | Turkey |
Correspondence Address | Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB |
Director Name | Ozan Eryavuz |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 09 February 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bevis Marks London EC3A 7JB |
Director Name | Dr Feyzullah Egriboyun |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Bevis Marks London EC3A 7JB |
Director Name | Ilyas Uluocak |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 24 Bevis Marks London EC3A 7JB |
Director Name | Taner Tunoglu |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 24 Bevis Marks London EC3A 7JB |
Director Name | Emre Tevfik Akarkarasu |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 24 Bevis Marks London EC3A 7JB |
Registered Address | 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
5k at £1 | Kasim Garipoglu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£306,493 |
Cash | £30,860 |
Current Liabilities | £712,577 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
22 September 2020 | Appointment of Mr. Turkay Berk Atak as a director on 15 September 2020 (2 pages) |
---|---|
22 September 2020 | Termination of appointment of Emre Tevfik Akarkarasu as a director on 15 September 2020 (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
13 July 2020 | Notification of Kasim Garipoglu as a person with significant control on 13 July 2020 (2 pages) |
13 July 2020 | Cessation of Faruk Caglar as a person with significant control on 13 July 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2019 | Appointment of Emre Tevfik Akarkarasu as a director on 10 December 2019 (2 pages) |
5 November 2019 | Cessation of Taner Tunoglu as a person with significant control on 5 November 2019 (1 page) |
5 November 2019 | Notification of Faruk Caglar as a person with significant control on 5 November 2019 (2 pages) |
19 September 2019 | Termination of appointment of Taner Tunoglu as a director on 13 September 2019 (1 page) |
29 August 2019 | Notification of Taner Tunoglu as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Appointment of Taner Tunoglu as a director on 29 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Ilyas Uluocak as a director on 29 August 2019 (1 page) |
29 August 2019 | Cessation of Ilyas Uluocak as a person with significant control on 29 August 2019 (1 page) |
29 August 2019 | Appointment of Director Ozan Eryavuz as a director on 29 August 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Feyzullah Egriboyun as a director on 19 February 2018 (1 page) |
19 February 2018 | Cessation of Feyzullah Egriboyun as a person with significant control on 19 February 2018 (1 page) |
19 February 2018 | Notification of Ilyas Uluocak as a person with significant control on 19 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Ozan Eryavuz as a director on 19 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Ozan Eryavuz as a director on 19 February 2018 (1 page) |
19 February 2018 | Appointment of Ilyas Uluocak as a director on 19 February 2018 (2 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 December 2017 | Registered office address changed from C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB to 24 Bevis Marks London EC3A 7JB on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB to 24 Bevis Marks London EC3A 7JB on 7 December 2017 (1 page) |
6 September 2017 | Notification of Feyzullah Egriboyun as a person with significant control on 25 August 2017 (2 pages) |
6 September 2017 | Notification of Feyzullah Egriboyun as a person with significant control on 25 August 2017 (2 pages) |
5 September 2017 | Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page) |
5 September 2017 | Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page) |
29 August 2017 | Appointment of Dr Feyzullah Egriboyun as a director on 12 August 2017 (2 pages) |
29 August 2017 | Appointment of Dr Feyzullah Egriboyun as a director on 12 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page) |
23 March 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
23 March 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 February 2017 | Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages) |
9 February 2017 | Appointment of Director Ozan Eryavuz as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Director Ozan Eryavuz as a director on 9 February 2017 (2 pages) |
12 July 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
12 July 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
24 March 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
24 March 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 December 2015 | Registered office address changed from C/O Gkfx Financial Services Limited 30 Charles Ii Street Norfolk House London SW1Y 4AE to C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from C/O Gkfx Financial Services Limited 30 Charles Ii Street Norfolk House London SW1Y 4AE to C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB on 15 December 2015 (1 page) |
17 July 2015 | Company name changed gk global asset management LIMITED\certificate issued on 17/07/15
|
17 July 2015 | Company name changed gk global asset management LIMITED\certificate issued on 17/07/15
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
9 February 2015 | Company name changed myinvest uk LIMITED\certificate issued on 09/02/15
|
9 February 2015 | Company name changed myinvest uk LIMITED\certificate issued on 09/02/15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
26 November 2013 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
26 November 2013 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
25 November 2013 | Registered office address changed from 233 High Holborn 3rd Floor London WC1V 7DN United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 233 High Holborn 3rd Floor London WC1V 7DN United Kingdom on 25 November 2013 (1 page) |
12 August 2013 | Registered office address changed from 233 High Holborn 3rd Floor London WC1V 7nd United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 233 High Holborn 3rd Floor London WC1V 7nd United Kingdom on 12 August 2013 (1 page) |
10 August 2013 | Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 10 August 2013 (1 page) |
10 August 2013 | Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 10 August 2013 (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|