Company NameChristoforou Investments Limited
Company StatusActive
Company Number08586526
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Charlotte Sophie Ellen Douglass
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Sean Thomas McKeown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 St. James's Street
London
SW1A 1NF
Director NameMr Mark Juhani Winn-Smith
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 9 months after company formation)
Appointment Duration3 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameDr Peter James Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(10 years after company formation)
Appointment Duration9 months, 2 weeks
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Antoine Christoforou
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 120 Aldersgate Street
London
EC1A 4JQ
Director NameMr Robert Bromley Moyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 St. James's Street
London
SW1A 1NF
Director NameMr Brice Vivies
Date of BirthDecember 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Secretary NameMiss Kezia Samantha York
StatusResigned
Appointed20 December 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2022)
RoleCompany Director
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Mark Jonathan Fowkes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2022(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 July 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD

Contact

Telephone020 83499137
Telephone regionLondon

Location

Registered Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Antoine Christoforou
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

20 December 2018Delivered on: 21 December 2018
Persons entitled: Us Bank Trustees Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 December 2020Director's details changed for Mr Brice Vivies on 20 March 2020 (2 pages)
18 December 2020Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 20 March 2020 (2 pages)
18 December 2020Change of details for Mr Fawaz Khaled Yousef Al Marzouq as a person with significant control on 20 March 2020 (2 pages)
14 October 2020Appointment of Miss Kezia Samantha York as a secretary on 20 December 2018 (2 pages)
24 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 March 2020Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020 (1 page)
4 January 2020Total exemption full accounts made up to 20 December 2018 (6 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 25 December 2018 (1 page)
17 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
15 February 2019Statement of capital on 15 February 2019
  • GBP 100
(3 pages)
15 February 2019Statement by Directors (2 pages)
15 February 2019Solvency Statement dated 13/02/19 (2 pages)
15 February 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 13/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 101
(8 pages)
22 January 2019Memorandum and Articles of Association (36 pages)
11 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2019Change of details for Mr Fawaz Khaled Yousef Al Marzouq as a person with significant control on 20 December 2018 (2 pages)
7 January 2019Termination of appointment of Antoine Christoforou as a director on 20 December 2018 (1 page)
7 January 2019Appointment of Mr Sean Thomas Mckeown as a director on 20 December 2018 (2 pages)
7 January 2019Director's details changed for Mr Brice Vivies on 20 December 2018 (2 pages)
7 January 2019Appointment of Ms Charlotte Sophie Ellen Douglass as a director on 20 December 2018 (2 pages)
7 January 2019Appointment of Mr Brice Vivies as a director on 20 December 2018 (2 pages)
7 January 2019Appointment of Mr Robert Bromley Moyle as a director on 20 December 2018 (2 pages)
2 January 2019Registered office address changed from 35 Ballards Lane London N3 1XW to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2 January 2019 (1 page)
2 January 2019Notification of Fawaz Khaled Yousef Al Marzouq as a person with significant control on 20 December 2018 (2 pages)
2 January 2019Cessation of Antoine Christoforou as a person with significant control on 20 December 2018 (1 page)
21 December 2018Registration of charge 085865260001, created on 20 December 2018 (55 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of Antoine Christoforou as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Antoine Christoforou as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Previous accounting period extended from 29 December 2015 to 31 December 2015 (1 page)
20 September 2016Previous accounting period extended from 29 December 2015 to 31 December 2015 (1 page)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 May 2016Director's details changed for Mr Antoine Christoforou on 20 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Antoine Christoforou on 20 May 2016 (2 pages)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
6 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
6 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
8 April 2014Director's details changed for Mr Antoine Christoforou on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antoine Christoforou on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antoine Christoforou on 1 April 2014 (2 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(43 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(43 pages)