Company NameGTSL Ltd
DirectorsPericles Spyrou and Frantisek Meszaros
Company StatusActive
Company Number08411675
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Pericles Spyrou
StatusCurrent
Appointed08 May 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Pericles Spyrou
Date of BirthNovember 1977 (Born 46 years ago)
NationalityCypriot
StatusCurrent
Appointed08 November 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameFrantisek Meszaros
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityCzech
StatusCurrent
Appointed01 April 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Martinos Kyriakou
Date of BirthMay 1986 (Born 37 years ago)
NationalityCypriot
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressMeadows House /20
Queen Street 3rd Floor
London
W1J 5PR
Director NameMs Elena Spetsiou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCyprus
StatusResigned
Appointed30 April 2013(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2013)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressMeadows House /20
Queen Street 3rd Floor
London
W1J 5PR
Director NameMr Eleftherios Constantinou
Date of BirthAugust 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed18 December 2013(10 months after company formation)
Appointment Duration7 months (resigned 18 July 2014)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressMeadows House /20
Queen Street 3rd Floor
London
W1J 5PR
Director NameMs Georgia Sofouli
Date of BirthMay 1989 (Born 34 years ago)
NationalityCypriot
StatusResigned
Appointed18 July 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2015)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressMeadows House /20
Queen Street 3rd Floor
London
W1J 5PR
Director NameMs Anna Andreou
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed21 August 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Oldrich Szeliga
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityCzech
StatusResigned
Appointed05 October 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameMMG Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 February 2013(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 2016)
Correspondence Address16 John Kennedy Avenue
2nd Floor
Nicosia
Cyprus
Director NamePedregal Services Ltd. (Corporation)
StatusResigned
Appointed30 April 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2014)
Correspondence AddressPO Box 1777
Withfield Tower 3rd Floor
4792 Coney Drive
Belize City
Belize
Secretary NameINDI Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2016(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2017)
Correspondence Address6th Floor, Flat 601 Kermia Building
Diagorou 4
1097 Nicosia
Cyprus

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100k at £1Philpott & Baker Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£155,161
Current Liabilities£4,844,839

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 April 2019Appointment of Frantisek Meszaros as a director on 1 April 2019 (2 pages)
23 April 2019Termination of appointment of Oldrich Szeliga as a director on 1 April 2019 (1 page)
7 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • USD 14,407,848.34
(3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
8 November 2018Appointment of Mr Pericles Spyrou as a director on 8 November 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Redenomination of shares. Statement of capital 6 July 2017
  • USD 3,095,469
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 7 July 2017
  • USD 7,141,469
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 7 July 2017
  • USD 7,141,469
(4 pages)
9 August 2017Redenomination of shares. Statement of capital 6 July 2017
  • USD 3,095,469
(4 pages)
9 May 2017Appointment of Mr Pericles Spyrou as a secretary on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Pericles Spyrou as a secretary on 8 May 2017 (2 pages)
9 May 2017Termination of appointment of Indi Secretarial Limited as a secretary on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Indi Secretarial Limited as a secretary on 8 May 2017 (1 page)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 November 2016Appointment of Indi Secretarial Limited as a secretary on 14 October 2016 (2 pages)
11 November 2016Appointment of Indi Secretarial Limited as a secretary on 14 October 2016 (2 pages)
11 November 2016Termination of appointment of Mmg Secretaries Ltd. as a secretary on 14 October 2016 (1 page)
11 November 2016Termination of appointment of Mmg Secretaries Ltd. as a secretary on 14 October 2016 (1 page)
10 October 2016Appointment of Mr Oldrich Szeliga as a director on 5 October 2016 (2 pages)
10 October 2016Termination of appointment of Anna Andreou as a director on 5 October 2016 (1 page)
10 October 2016Appointment of Mr Oldrich Szeliga as a director on 5 October 2016 (2 pages)
10 October 2016Termination of appointment of Anna Andreou as a director on 5 October 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 March 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,188,088
(3 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,188,088
(3 pages)
22 March 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
16 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,188,088
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,188,088
(3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(3 pages)
25 November 2015Registered office address changed from Meadows House /20 Queen Street 3rd Floor London W1J 5PR to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Meadows House /20 Queen Street 3rd Floor London W1J 5PR to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 November 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 November 2015Appointment of Ms Anna Andreou as a director on 21 August 2015 (2 pages)
18 November 2015Termination of appointment of Georgia Sofouli as a director on 21 August 2015 (1 page)
18 November 2015Termination of appointment of Georgia Sofouli as a director on 21 August 2015 (1 page)
18 November 2015Appointment of Ms Anna Andreou as a director on 21 August 2015 (2 pages)
13 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(3 pages)
13 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(3 pages)
25 November 2014Termination of appointment of Eleftherios Constantinou as a director on 18 July 2014 (1 page)
25 November 2014Termination of appointment of Eleftherios Constantinou as a director on 18 July 2014 (1 page)
24 November 2014Termination of appointment of Elena Spetsiou as a director on 18 December 2013 (1 page)
24 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
24 November 2014Appointment of Ms. Georgia Sofouli as a director on 18 July 2014 (2 pages)
24 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
24 November 2014Appointment of Mr. Eleftherios Constantinou as a director on 18 December 2013 (2 pages)
24 November 2014Appointment of Ms. Georgia Sofouli as a director on 18 July 2014 (2 pages)
24 November 2014Termination of appointment of Pedregal Services Ltd. as a director on 18 July 2014 (1 page)
24 November 2014Termination of appointment of Pedregal Services Ltd. as a director on 18 July 2014 (1 page)
24 November 2014Appointment of Mr. Eleftherios Constantinou as a director on 18 December 2013 (2 pages)
24 November 2014Termination of appointment of Elena Spetsiou as a director on 18 December 2013 (1 page)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(4 pages)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100,000
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100,000
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100,000
(3 pages)
6 June 2013Termination of appointment of Martinos Kyriakou as a director (1 page)
6 June 2013Appointment of Pedregal Services Ltd. as a director (2 pages)
6 June 2013Appointment of Ms. Elena Spetsiou as a director (2 pages)
6 June 2013Termination of appointment of Martinos Kyriakou as a director (1 page)
6 June 2013Appointment of Pedregal Services Ltd. as a director (2 pages)
6 June 2013Appointment of Ms. Elena Spetsiou as a director (2 pages)
25 February 2013Appointment of Mmg Secretaries Ltd. as a secretary (2 pages)
25 February 2013Appointment of Mmg Secretaries Ltd. as a secretary (2 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)