Company NameMevgal UK Limited
DirectorKonstantinos Papadopoulos Chatzakos
Company StatusActive
Company Number09495649
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKonstantinos Papadopoulos Chatzakos
Date of BirthJuly 1985 (Born 38 years ago)
NationalityGreek
StatusCurrent
Appointed02 March 2016(11 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceGreece
Correspondence Address42-44 Bishopsgate
London
EC2N 4AH
Director NameMr Petros Papadakis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2015(same day as company formation)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Location

Registered Address42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

28 March 2015Delivered on: 9 April 2015
Persons entitled: Bartons Global Holdings, Inc.

Classification: A registered charge
Particulars: All of the trade marks and domain names of mevgal UK limited from time to time including, without limitation, trade mark "harmonia mevgal" (registered in greece with no.255) and all other trade marks and domain names listed in schedule 1 to the instrument. For more details please refer to the instrument.
Outstanding

Filing History

10 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
5 March 2020Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B 42-44 Bishopsgate London EC2N 4AH on 5 March 2020 (1 page)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 June 2019Registered office address changed from 30 Percy Street London W1T 2DB England to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
30 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 March 2018Confirmation statement made on 18 March 2018 with updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 30 Percy Street London W1T 2DB on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 30 Percy Street London W1T 2DB on 10 August 2016 (1 page)
3 May 2016Termination of appointment of Michelmores Secretaries Limited as a secretary on 25 April 2016 (1 page)
3 May 2016Termination of appointment of Michelmores Secretaries Limited as a secretary on 25 April 2016 (1 page)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
14 April 2016Appointment of Konstantinos Papadopoulos Chatzakos as a director on 2 March 2016 (2 pages)
14 April 2016Termination of appointment of Petros Papadakis as a director on 2 March 2016 (1 page)
14 April 2016Termination of appointment of Petros Papadakis as a director on 2 March 2016 (1 page)
14 April 2016Appointment of Konstantinos Papadopoulos Chatzakos as a director on 2 March 2016 (2 pages)
9 April 2015Registration of charge 094956490001, created on 28 March 2015 (35 pages)
9 April 2015Registration of charge 094956490001, created on 28 March 2015 (35 pages)
18 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-18
  • GBP 100
(23 pages)
18 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-18
  • GBP 100
(23 pages)