Company NameCleoo Limited
Company StatusDissolved
Company Number08245264
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Michael Beer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwiss
StatusClosed
Appointed25 June 2013(8 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr George Saveriades
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGreek
StatusClosed
Appointed25 October 2017(5 years after company formation)
Appointment Duration3 years, 12 months (closed 19 October 2021)
RoleTechnical Director
Country of ResidenceCyprus
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Kilian KÄMpfen
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed25 October 2017(5 years after company formation)
Appointment Duration3 years, 12 months (closed 19 October 2021)
RoleSenior Digital Media Executive
Country of ResidenceSwitzerland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Andrew Clarke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Kimon Angelopoulos
Date of BirthJanuary 1985 (Born 39 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Daniel Beer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Esteban Pazos
Date of BirthMay 1983 (Born 40 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 2013(9 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Guillaume Waser
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 2013(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameCarmelo Tillona
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 2017)
RoleExecutive Board Member
Country of ResidenceQuebec, Canada
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Roman Yakushkin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed13 December 2018(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2021)
RoleInvestor
Country of ResidenceMonaco
Correspondence Address22 Great James Street
London
WC1N 3ES

Contact

Websitecleoo.com
Telephone07 856417972
Telephone regionMobile

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.2k at £1Esteban Pazos
6.92%
Ordinary
7.4k at £1Jon Moulton
6.28%
Ordinary
37.5k at £1Michael Beer
31.85%
Ordinary
-OTHER
3.71%
-
4.1k at £1George Saveriades
3.46%
Ordinary
3.1k at £1Kimon Angelopoulos
2.62%
Ordinary
2.9k at £1Beryl Marquis
2.44%
Ordinary
2.4k at £1Oliver Herweg
2.06%
Ordinary
20k at £1Daniel Beer
16.97%
Ordinary
12.3k at £1Revisio Treuhand
10.46%
Ordinary
2k at £1Christian Balmer
1.70%
Ordinary
1.9k at £1Alberto Espinosa
1.63%
Ordinary
1.7k at £1Hamish Toll
1.41%
Ordinary
1.4k at £1Andrew Clarke
1.21%
Ordinary
1.3k at £1Maria Elena Gonzales Perez
1.13%
Ordinary
1.3k at £1Timur Avilov
1.13%
Ordinary
1.2k at £1Guillaume Waser
1.02%
Ordinary
1.2k at £1Julian Laurin
1.02%
Ordinary
1.2k at £1Nicolas Aeschliman
1.02%
Ordinary
1.2k at £1Pilar Diaz Quesada
1.02%
Ordinary
1.1k at £1Carmelo Tillona
0.93%
Ordinary

Financials

Year2014
Net Worth£437,232
Cash£31,390
Current Liabilities£10,435

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 December 2020Confirmation statement made on 9 October 2020 with updates (9 pages)
19 August 2020Amended total exemption full accounts made up to 31 December 2018 (14 pages)
23 April 2020Resolutions
  • RES13 ‐ Issued shares ratified 25/03/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 150,248
(3 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 November 2019Confirmation statement made on 9 October 2019 with updates (9 pages)
25 March 2019Amended total exemption full accounts made up to 31 December 2017 (18 pages)
17 December 2018Appointment of Mr. Roman Yakushkin as a director on 13 December 2018 (2 pages)
5 November 2018Confirmation statement made on 9 October 2018 with updates (9 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 January 2018Amended total exemption full accounts made up to 31 December 2016 (19 pages)
23 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 148,830
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 148,830
(3 pages)
31 October 2017Confirmation statement made on 9 October 2017 with updates (9 pages)
31 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 129,208
(4 pages)
31 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 129,208
(4 pages)
31 October 2017Confirmation statement made on 9 October 2017 with updates (9 pages)
26 October 2017Appointment of Mr. George Saveriades as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Carmelo Tillona as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Carmelo Tillona as a director on 25 October 2017 (1 page)
26 October 2017Appointment of Mr. George Saveriades as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Kimon Angelopoulos as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Kimon Angelopoulos as a director on 25 October 2017 (1 page)
26 October 2017Appointment of Mr. Kilian Kämpfen as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Daniel Beer as a director on 25 October 2017 (1 page)
26 October 2017Appointment of Mr. Kilian Kämpfen as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Daniel Beer as a director on 25 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 9 October 2016 with updates (9 pages)
1 February 2017Confirmation statement made on 9 October 2016 with updates (9 pages)
30 January 2017Group of companies' accounts made up to 31 December 2015 (19 pages)
30 January 2017Group of companies' accounts made up to 31 December 2015 (19 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 122,110.00
(5 pages)
27 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 122,110
(22 pages)
27 January 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 122,110.00
(5 pages)
27 January 2016Statement of capital following an allotment of shares on 16 December 2014
  • GBP 118,693.00
(5 pages)
27 January 2016Statement of capital following an allotment of shares on 22 April 2015
  • GBP 120,443.00
(7 pages)
27 January 2016Statement of capital following an allotment of shares on 16 December 2014
  • GBP 118,693.00
(5 pages)
27 January 2016Statement of capital following an allotment of shares on 22 April 2015
  • GBP 120,443.00
(7 pages)
27 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 122,110
(22 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
20 August 2015Appointment of Carmelo Tillona as a director on 17 June 2014 (3 pages)
20 August 2015Appointment of Carmelo Tillona as a director on 17 June 2014 (3 pages)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (24 pages)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (24 pages)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (24 pages)
5 May 2015Statement of capital following an allotment of shares on 4 March 2014
  • GBP 111,995.00
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 4 September 2014
  • GBP 117,845
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 15 May 2014
  • GBP 112,115.00
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 4 March 2014
  • GBP 111,995.00
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 4 March 2014
  • GBP 111,995.00
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 3 October 2013
  • GBP 107,052
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 4 September 2014
  • GBP 117,845
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 17 June 2014
  • GBP 114,279.00
(6 pages)
5 May 2015Statement of capital following an allotment of shares on 17 June 2014
  • GBP 114,279.00
(6 pages)
5 May 2015Statement of capital following an allotment of shares on 3 October 2013
  • GBP 107,052
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 3 October 2013
  • GBP 107,052
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 4 September 2014
  • GBP 117,845
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 15 May 2014
  • GBP 112,115.00
(4 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (21 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (21 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (23 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (23 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (23 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (21 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(8 pages)
10 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

Statement of capital on 2015-04-30
  • GBP 117,845
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH April 2015 and 17TH August 2015
(8 pages)
10 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

Statement of capital on 2015-04-30
  • GBP 117,845
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH April 2015 and 17TH August 2015
(8 pages)
10 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

Statement of capital on 2015-04-30
  • GBP 117,845
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH April 2015 and 17TH August 2015
(8 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(9 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(9 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(9 pages)
7 November 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100,000
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100,000
(3 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 100,000.00
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 100,000.00
(4 pages)
25 July 2013Appointment of Mr Kimon Angelopoulos as a director (2 pages)
25 July 2013Appointment of Mr Kimon Angelopoulos as a director (2 pages)
25 July 2013Appointment of Mr Esteban Pazos as a director (2 pages)
25 July 2013Appointment of Mr Guillaume Waser as a director (2 pages)
25 July 2013Appointment of Mr Guillaume Waser as a director (2 pages)
25 July 2013Appointment of Mr Daniel Beer as a director (2 pages)
25 July 2013Appointment of Mr Daniel Beer as a director (2 pages)
25 July 2013Appointment of Mr Esteban Pazos as a director (2 pages)
25 June 2013Termination of appointment of Andrew Clarke as a director (1 page)
25 June 2013Appointment of Mr Michael Beer as a director (2 pages)
25 June 2013Appointment of Mr Michael Beer as a director (2 pages)
25 June 2013Termination of appointment of Andrew Clarke as a director (1 page)
12 June 2013Registered office address changed from Flat 3 9 Bromley Grove Bromley Kent BR2 0LP United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Flat 3 9 Bromley Grove Bromley Kent BR2 0LP United Kingdom on 12 June 2013 (1 page)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)