London
WC1H 9BQ
Director Name | Mr Pericles Spyrou |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 08 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Frantisek Meszaros |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 01 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Martinos Kyriakou |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Meadows House /20 Queen Street 3rd Floor London W1J 5PR |
Director Name | Ms Elena Spetsiou |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Cyprus |
Status | Resigned |
Appointed | 30 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2013) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Meadows House /20 Queen Street 3rd Floor London W1J 5PR |
Director Name | Mr Eleftherios Constantinou |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 18 December 2013(10 months after company formation) |
Appointment Duration | 7 months (resigned 18 July 2014) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Meadows House /20 Queen Street 3rd Floor London W1J 5PR |
Director Name | Ms Georgia Sofouli |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 18 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2015) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Meadows House /20 Queen Street 3rd Floor London W1J 5PR |
Director Name | Ms Anna Andreou |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 August 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Oldrich Szeliga |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 05 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Secretary Name | MMG Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2013(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 October 2016) |
Correspondence Address | 16 John Kennedy Avenue 2nd Floor Nicosia Cyprus |
Director Name | Pedregal Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2014) |
Correspondence Address | PO Box 1777 Withfield Tower 3rd Floor 4792 Coney Drive Belize City Belize |
Secretary Name | INDI Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2017) |
Correspondence Address | 6th Floor, Flat 601 Kermia Building Diagorou 4 1097 Nicosia Cyprus |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100k at £1 | Philpott & Baker Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,161 |
Current Liabilities | £4,844,839 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 April 2019 | Appointment of Frantisek Meszaros as a director on 1 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Oldrich Szeliga as a director on 1 April 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
8 November 2018 | Appointment of Mr Pericles Spyrou as a director on 8 November 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Redenomination of shares. Statement of capital 6 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
9 August 2017 | Redenomination of shares. Statement of capital 6 July 2017
|
9 May 2017 | Appointment of Mr Pericles Spyrou as a secretary on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Pericles Spyrou as a secretary on 8 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Indi Secretarial Limited as a secretary on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Indi Secretarial Limited as a secretary on 8 May 2017 (1 page) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 November 2016 | Appointment of Indi Secretarial Limited as a secretary on 14 October 2016 (2 pages) |
11 November 2016 | Appointment of Indi Secretarial Limited as a secretary on 14 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Mmg Secretaries Ltd. as a secretary on 14 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Mmg Secretaries Ltd. as a secretary on 14 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Oldrich Szeliga as a director on 5 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Anna Andreou as a director on 5 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Oldrich Szeliga as a director on 5 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Anna Andreou as a director on 5 October 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 March 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
16 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 November 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 November 2015 | Appointment of Ms Anna Andreou as a director on 21 August 2015 (2 pages) |
18 November 2015 | Termination of appointment of Georgia Sofouli as a director on 21 August 2015 (1 page) |
18 November 2015 | Termination of appointment of Georgia Sofouli as a director on 21 August 2015 (1 page) |
18 November 2015 | Appointment of Ms Anna Andreou as a director on 21 August 2015 (2 pages) |
13 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 November 2014 | Termination of appointment of Eleftherios Constantinou as a director on 18 July 2014 (1 page) |
25 November 2014 | Termination of appointment of Eleftherios Constantinou as a director on 18 July 2014 (1 page) |
24 November 2014 | Termination of appointment of Elena Spetsiou as a director on 18 December 2013 (1 page) |
24 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
24 November 2014 | Appointment of Ms. Georgia Sofouli as a director on 18 July 2014 (2 pages) |
24 November 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
24 November 2014 | Appointment of Mr. Eleftherios Constantinou as a director on 18 December 2013 (2 pages) |
24 November 2014 | Appointment of Ms. Georgia Sofouli as a director on 18 July 2014 (2 pages) |
24 November 2014 | Termination of appointment of Pedregal Services Ltd. as a director on 18 July 2014 (1 page) |
24 November 2014 | Termination of appointment of Pedregal Services Ltd. as a director on 18 July 2014 (1 page) |
24 November 2014 | Appointment of Mr. Eleftherios Constantinou as a director on 18 December 2013 (2 pages) |
24 November 2014 | Termination of appointment of Elena Spetsiou as a director on 18 December 2013 (1 page) |
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
6 June 2013 | Termination of appointment of Martinos Kyriakou as a director (1 page) |
6 June 2013 | Appointment of Pedregal Services Ltd. as a director (2 pages) |
6 June 2013 | Appointment of Ms. Elena Spetsiou as a director (2 pages) |
6 June 2013 | Termination of appointment of Martinos Kyriakou as a director (1 page) |
6 June 2013 | Appointment of Pedregal Services Ltd. as a director (2 pages) |
6 June 2013 | Appointment of Ms. Elena Spetsiou as a director (2 pages) |
25 February 2013 | Appointment of Mmg Secretaries Ltd. as a secretary (2 pages) |
25 February 2013 | Appointment of Mmg Secretaries Ltd. as a secretary (2 pages) |
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|