Company NameVassiliades & Co (UK) Limited
DirectorChristodoulos Georgiou Vassiliades
Company StatusActive - Proposal to Strike off
Company Number09371804
CategoryPrivate Limited Company
Incorporation Date2 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christodoulos Georgiou Vassiliades
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCypriot
StatusCurrent
Appointed02 January 2015(same day as company formation)
RoleManaging Partner
Country of ResidenceCyprus
Correspondence Address91 Charlotte Street
First And Second Floor Office
London
W1T 4PX
Director NameMs Anna Maria Vassiliades
Date of BirthApril 1987 (Born 37 years ago)
NationalityCypriot
StatusResigned
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarconi House 335 Strand
Aldwych, Apartment 501
London
WC2R 1HA
Director NameMrs Kyriaki Demetriou -Kamperi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address91 Charlotte Street
First And Second Floor Office
London
W1T 4PX
Secretary NameMs Anna Maria Vassiliades
StatusResigned
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMarconi House 335 Strand
Aldwych, Apartment 501
London
WC2R 1HA
Director NameMiss Maria Michael
Date of BirthMarch 1987 (Born 37 years ago)
NationalityCypriot
StatusResigned
Appointed11 May 2015(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMrs Anastasia Panayiotou
Date of BirthDecember 1991 (Born 32 years ago)
NationalityCypriot
StatusResigned
Appointed30 January 2018(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2023)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address91 Charlotte Street
First And Second Floor Office
London
W1T 4PX
Secretary NameMs Anastasia Panayiotou
StatusResigned
Appointed30 January 2018(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2023)
RoleCompany Director
Correspondence Address91 Charlotte Street
First And Second Floor Office
London
W1T 4PX
Director NameMs Anna Maria Vassiliades
Date of BirthApril 1987 (Born 37 years ago)
NationalityCypriot
StatusResigned
Appointed08 May 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2024)
RoleSolicitor
Country of ResidenceCyprus
Correspondence Address91 Charlotte Street
First And Second Floor Office
London
W1T 4PX

Contact

Websitewww.vassiliadeslaw.com

Location

Registered Address91 Charlotte Street
First And Second Floor Office
London
W1T 4PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 January 2023 (1 year, 3 months ago)
Next Return Due16 January 2024 (overdue)

Filing History

26 April 2023Termination of appointment of Kyriaki Demetriou -Kamperi as a director on 12 April 2023 (1 page)
17 April 2023Termination of appointment of Anastasia Panayiotou as a secretary on 12 April 2023 (1 page)
13 April 2023Termination of appointment of Anastasia Panayiotou as a director on 12 April 2023 (1 page)
5 January 2023Register inspection address has been changed from 35 Grosvenor Street London W1K 4QX England to 91 Charlotte Street First and Second Floor Offices London W1T 4PX (1 page)
5 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
1 December 2022Previous accounting period shortened from 31 January 2023 to 31 October 2022 (1 page)
7 September 2022Registered office address changed from 35 Grosvenor Street 1st Floor Offices London Mayfair W1K 4QX England to 91 Charlotte Street First and Second Floor Office London W1T 4PX on 7 September 2022 (1 page)
11 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 January 2021Confirmation statement made on 2 January 2021 with updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
8 May 2018Appointment of Ms Anna Maria Vassiliades as a director on 8 May 2018 (2 pages)
8 May 2018Registered office address changed from C/O Vassiliades & Co (Uk) Limited Berkeley Square House Berkeley Square London W1J 6BD England to 35 Grosvenor Street 1st Floor Offices London Mayfair W1K 4QX on 8 May 2018 (1 page)
30 January 2018Appointment of Ms Anastasia Panayiotou as a secretary on 30 January 2018 (2 pages)
30 January 2018Appointment of Ms Anastasia Panayiotou as a director on 30 January 2018 (2 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 October 2017Termination of appointment of Maria Michael as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Maria Michael as a director on 5 October 2017 (1 page)
12 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
18 November 2016Director's details changed for Miss Maria Michael on 10 November 2016 (2 pages)
18 November 2016Director's details changed for Miss Maria Michael on 10 November 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 July 2016Register(s) moved to registered inspection location 35 Grosvenor Street London W1K 4QX (1 page)
26 July 2016Register(s) moved to registered inspection location 35 Grosvenor Street London W1K 4QX (1 page)
25 July 2016Register inspection address has been changed to 35 Grosvenor Street London W1K 4QX (1 page)
25 July 2016Register inspection address has been changed to 35 Grosvenor Street London W1K 4QX (1 page)
15 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
(4 pages)
15 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
(4 pages)
18 June 2015Registered office address changed from Marconi House 335 Strand Aldwych, Apartment 501 London WC2R 1HA United Kingdom to C/O Vassiliades & Co (Uk) Limited Berkeley Square House Berkeley Square London W1J 6BD on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Marconi House 335 Strand Aldwych, Apartment 501 London WC2R 1HA United Kingdom to C/O Vassiliades & Co (Uk) Limited Berkeley Square House Berkeley Square London W1J 6BD on 18 June 2015 (1 page)
3 June 2015Termination of appointment of Anna Maria Vassiliades as a director on 27 May 2015 (1 page)
3 June 2015Termination of appointment of Anna Maria Vassiliades as a director on 27 May 2015 (1 page)
3 June 2015Termination of appointment of Anna Maria Vassiliades as a secretary on 27 May 2015 (1 page)
3 June 2015Termination of appointment of Anna Maria Vassiliades as a secretary on 27 May 2015 (1 page)
11 May 2015Appointment of Miss Maria Michael as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Miss Maria Michael as a director on 11 May 2015 (2 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)