London
WC1N 3ES
Director Name | Mr George Saveriades |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 25 October 2017(5 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 19 October 2021) |
Role | Technical Director |
Country of Residence | Cyprus |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Kilian KÄMpfen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 25 October 2017(5 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 19 October 2021) |
Role | Senior Digital Media Executive |
Country of Residence | Switzerland |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Andrew Clarke |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Kimon Angelopoulos |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Daniel Beer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Esteban Pazos |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Guillaume Waser |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Carmelo Tillona |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 2017) |
Role | Executive Board Member |
Country of Residence | Quebec, Canada |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Roman Yakushkin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 December 2018(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2021) |
Role | Investor |
Country of Residence | Monaco |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Website | cleoo.com |
---|---|
Telephone | 07 856417972 |
Telephone region | Mobile |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8.2k at £1 | Esteban Pazos 6.92% Ordinary |
---|---|
7.4k at £1 | Jon Moulton 6.28% Ordinary |
37.5k at £1 | Michael Beer 31.85% Ordinary |
- | OTHER 3.71% - |
4.1k at £1 | George Saveriades 3.46% Ordinary |
3.1k at £1 | Kimon Angelopoulos 2.62% Ordinary |
2.9k at £1 | Beryl Marquis 2.44% Ordinary |
2.4k at £1 | Oliver Herweg 2.06% Ordinary |
20k at £1 | Daniel Beer 16.97% Ordinary |
12.3k at £1 | Revisio Treuhand 10.46% Ordinary |
2k at £1 | Christian Balmer 1.70% Ordinary |
1.9k at £1 | Alberto Espinosa 1.63% Ordinary |
1.7k at £1 | Hamish Toll 1.41% Ordinary |
1.4k at £1 | Andrew Clarke 1.21% Ordinary |
1.3k at £1 | Maria Elena Gonzales Perez 1.13% Ordinary |
1.3k at £1 | Timur Avilov 1.13% Ordinary |
1.2k at £1 | Guillaume Waser 1.02% Ordinary |
1.2k at £1 | Julian Laurin 1.02% Ordinary |
1.2k at £1 | Nicolas Aeschliman 1.02% Ordinary |
1.2k at £1 | Pilar Diaz Quesada 1.02% Ordinary |
1.1k at £1 | Carmelo Tillona 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,232 |
Cash | £31,390 |
Current Liabilities | £10,435 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 December 2020 | Confirmation statement made on 9 October 2020 with updates (9 pages) |
---|---|
19 August 2020 | Amended total exemption full accounts made up to 31 December 2018 (14 pages) |
23 April 2020 | Resolutions
|
20 April 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 November 2019 | Confirmation statement made on 9 October 2019 with updates (9 pages) |
25 March 2019 | Amended total exemption full accounts made up to 31 December 2017 (18 pages) |
17 December 2018 | Appointment of Mr. Roman Yakushkin as a director on 13 December 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 9 October 2018 with updates (9 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (19 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
31 October 2017 | Confirmation statement made on 9 October 2017 with updates (9 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
31 October 2017 | Confirmation statement made on 9 October 2017 with updates (9 pages) |
26 October 2017 | Appointment of Mr. George Saveriades as a director on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Carmelo Tillona as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Carmelo Tillona as a director on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Mr. George Saveriades as a director on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Kimon Angelopoulos as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Kimon Angelopoulos as a director on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Mr. Kilian Kämpfen as a director on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Daniel Beer as a director on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Mr. Kilian Kämpfen as a director on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Daniel Beer as a director on 25 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
1 February 2017 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
30 January 2017 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
30 January 2017 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
27 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Statement of capital following an allotment of shares on 24 July 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 16 December 2014
|
27 January 2016 | Statement of capital following an allotment of shares on 22 April 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 16 December 2014
|
27 January 2016 | Statement of capital following an allotment of shares on 22 April 2015
|
27 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
20 August 2015 | Appointment of Carmelo Tillona as a director on 17 June 2014 (3 pages) |
20 August 2015 | Appointment of Carmelo Tillona as a director on 17 June 2014 (3 pages) |
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (24 pages) |
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (24 pages) |
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (24 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 4 March 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 4 September 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 15 May 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 4 March 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 4 March 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 3 October 2013
|
5 May 2015 | Statement of capital following an allotment of shares on 4 September 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 17 June 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 17 June 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 3 October 2013
|
5 May 2015 | Statement of capital following an allotment of shares on 3 October 2013
|
5 May 2015 | Statement of capital following an allotment of shares on 4 September 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 15 May 2014
|
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (21 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (21 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (23 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (23 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (23 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (21 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
Statement of capital on 2015-04-30
|
10 February 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
Statement of capital on 2015-04-30
|
10 February 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
Statement of capital on 2015-04-30
|
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 November 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
26 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
25 July 2013 | Appointment of Mr Kimon Angelopoulos as a director (2 pages) |
25 July 2013 | Appointment of Mr Kimon Angelopoulos as a director (2 pages) |
25 July 2013 | Appointment of Mr Esteban Pazos as a director (2 pages) |
25 July 2013 | Appointment of Mr Guillaume Waser as a director (2 pages) |
25 July 2013 | Appointment of Mr Guillaume Waser as a director (2 pages) |
25 July 2013 | Appointment of Mr Daniel Beer as a director (2 pages) |
25 July 2013 | Appointment of Mr Daniel Beer as a director (2 pages) |
25 July 2013 | Appointment of Mr Esteban Pazos as a director (2 pages) |
25 June 2013 | Termination of appointment of Andrew Clarke as a director (1 page) |
25 June 2013 | Appointment of Mr Michael Beer as a director (2 pages) |
25 June 2013 | Appointment of Mr Michael Beer as a director (2 pages) |
25 June 2013 | Termination of appointment of Andrew Clarke as a director (1 page) |
12 June 2013 | Registered office address changed from Flat 3 9 Bromley Grove Bromley Kent BR2 0LP United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from Flat 3 9 Bromley Grove Bromley Kent BR2 0LP United Kingdom on 12 June 2013 (1 page) |
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|