Company NameMyinvest Limited
DirectorsOzan Eryavuz and Turkay Berk Atak
Company StatusActive
Company Number08108830
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NamesMyinvest UK Limited and Gk Global Asset Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOzan Eryavuz
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed29 August 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square 24th Floor Canada Square
24th Floor
London
E14 5AB
Director NameMr Turkay Berk Atak
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed15 September 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square 24th Floor Canada Square
24th Floor
London
E14 5AB
Director NameMr Kasim Garipoglu
Date of BirthOctober 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleInvestor
Country of ResidenceTurkey
Correspondence AddressBevis Marks House 24 Bevis Marks
2nd Floor
London
EC3A 7JB
Director NameOzan Eryavuz
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed09 February 2017(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bevis Marks
London
EC3A 7JB
Director NameDr Feyzullah Egriboyun
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2017(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Bevis Marks
London
EC3A 7JB
Director NameIlyas Uluocak
Date of BirthMarch 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed19 February 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address24 Bevis Marks
London
EC3A 7JB
Director NameTaner Tunoglu
Date of BirthAugust 1990 (Born 33 years ago)
NationalityTurkish
StatusResigned
Appointed29 August 2019(7 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address24 Bevis Marks
London
EC3A 7JB
Director NameEmre Tevfik Akarkarasu
Date of BirthMarch 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed10 December 2019(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address24 Bevis Marks
London
EC3A 7JB

Location

Registered Address27 Old Gloucester Street
Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

5k at £1Kasim Garipoglu
100.00%
Ordinary

Financials

Year2014
Net Worth-£306,493
Cash£30,860
Current Liabilities£712,577

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

22 September 2020Appointment of Mr. Turkay Berk Atak as a director on 15 September 2020 (2 pages)
22 September 2020Termination of appointment of Emre Tevfik Akarkarasu as a director on 15 September 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
13 July 2020Notification of Kasim Garipoglu as a person with significant control on 13 July 2020 (2 pages)
13 July 2020Cessation of Faruk Caglar as a person with significant control on 13 July 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2019Appointment of Emre Tevfik Akarkarasu as a director on 10 December 2019 (2 pages)
5 November 2019Cessation of Taner Tunoglu as a person with significant control on 5 November 2019 (1 page)
5 November 2019Notification of Faruk Caglar as a person with significant control on 5 November 2019 (2 pages)
19 September 2019Termination of appointment of Taner Tunoglu as a director on 13 September 2019 (1 page)
29 August 2019Notification of Taner Tunoglu as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Appointment of Taner Tunoglu as a director on 29 August 2019 (2 pages)
29 August 2019Termination of appointment of Ilyas Uluocak as a director on 29 August 2019 (1 page)
29 August 2019Cessation of Ilyas Uluocak as a person with significant control on 29 August 2019 (1 page)
29 August 2019Appointment of Director Ozan Eryavuz as a director on 29 August 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Feyzullah Egriboyun as a director on 19 February 2018 (1 page)
19 February 2018Cessation of Feyzullah Egriboyun as a person with significant control on 19 February 2018 (1 page)
19 February 2018Notification of Ilyas Uluocak as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Ozan Eryavuz as a director on 19 February 2018 (1 page)
19 February 2018Termination of appointment of Ozan Eryavuz as a director on 19 February 2018 (1 page)
19 February 2018Appointment of Ilyas Uluocak as a director on 19 February 2018 (2 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Registered 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 2017Registered 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 2017Notification of Feyzullah Egriboyun as a person with significant control on 25 August 2017 (2 pages)
6 September 2017Notification of Feyzullah Egriboyun as a person with significant control on 25 August 2017 (2 pages)
5 September 2017Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page)
5 September 2017Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page)
29 August 2017Appointment of Dr Feyzullah Egriboyun as a director on 12 August 2017 (2 pages)
29 August 2017Appointment of Dr Feyzullah Egriboyun as a director on 12 August 2017 (2 pages)
25 August 2017Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page)
25 August 2017Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page)
23 March 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
23 March 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 February 2017Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages)
9 February 2017Appointment of Director Ozan Eryavuz as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Director Ozan Eryavuz as a director on 9 February 2017 (2 pages)
12 July 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
12 July 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
24 March 2016Micro company accounts made up to 31 August 2015 (5 pages)
24 March 2016Micro company accounts made up to 31 August 2015 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(3 pages)
15 December 2015Registered 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 2015Registered 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 2015Company name changed gk global asset management LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
17 July 2015Company name changed gk global asset management LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
9 February 2015Company name changed myinvest uk LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
9 February 2015Company name changed myinvest uk LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000
(3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
26 November 2013Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
26 November 2013Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
25 November 2013Registered office address changed from 233 High Holborn 3rd Floor London WC1V 7DN United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 233 High Holborn 3rd Floor London WC1V 7DN United Kingdom on 25 November 2013 (1 page)
12 August 2013Registered office address changed from 233 High Holborn 3rd Floor London WC1V 7nd United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 233 High Holborn 3rd Floor London WC1V 7nd United Kingdom on 12 August 2013 (1 page)
10 August 2013Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 10 August 2013 (1 page)
10 August 2013Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 10 August 2013 (1 page)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)