Citibase
London
SW1P 4QP
Director Name | Mr Dionysios-Georgios Steriotis |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 July 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank Citibase London SW1P 4QP |
Director Name | Mr Epameinondas Stylopoulos |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 October 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2019) |
Role | Lawyer |
Country of Residence | Greece |
Correspondence Address | Crown House North Circular Road London NW10 7PN |
Registered Address | Millbank Tower 21-24 Millbank Citibase London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
21 December 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
20 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
6 March 2023 | Company name changed seagull logistics uk LIMITED\certificate issued on 06/03/23
|
9 January 2023 | Termination of appointment of Dionysios-Georgios Steriotis as a director on 31 December 2022 (1 page) |
9 January 2023 | Notification of Anastasia Dalakoura as a person with significant control on 1 January 2023 (2 pages) |
9 January 2023 | Cessation of Seagull Logistics Worldwide Holding Ag as a person with significant control on 31 December 2022 (1 page) |
25 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
4 August 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
27 July 2020 | Full accounts made up to 31 July 2019 (17 pages) |
15 July 2020 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page) |
13 July 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
5 February 2020 | Registered office address changed from Crown House North Circular Road London NW10 7PN England to Millbank Tower 21-24 Millbank Citibase London SW1P 4QP on 5 February 2020 (1 page) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
26 July 2019 | Termination of appointment of Epameinondas Stylopoulos as a director on 1 July 2019 (1 page) |
23 April 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
15 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
4 January 2018 | Registered office address changed from 119 Neasden Lane London NW10 1PH England to Crown House North Circular Road London NW10 7PN on 4 January 2018 (1 page) |
8 November 2017 | Confirmation statement made on 26 October 2017 with updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with updates (3 pages) |
19 May 2017 | Registered office address changed from 64 Victoria Street London SW1E 6QP England to 119 Neasden Lane London NW10 1PH on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 64 Victoria Street London SW1E 6QP England to 119 Neasden Lane London NW10 1PH on 19 May 2017 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
5 October 2015 | Appointment of Mrs Stacy Dalakoura as a director on 2 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Stacy Dalakoura on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Stacy Dalakoura on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Stacy Dalakoura as a director on 2 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Stacy Dalakoura as a director on 2 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Epameinondas Stylopoulos as a director on 2 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Epameinondas Stylopoulos as a director on 2 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Epameinondas Stylopoulos as a director on 2 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Stacy Dalakoura on 5 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Wyndham House 19 C 24 Bryanston Square Marylebone London W1H 2DS United Kingdom to 64 Victoria Street London SW1E 6QP on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Wyndham House 19 C 24 Bryanston Square Marylebone London W1H 2DS United Kingdom to 64 Victoria Street London SW1E 6QP on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Wyndham House 19 C 24 Bryanston Square Marylebone London W1H 2DS United Kingdom to 64 Victoria Street London SW1E 6QP on 2 October 2015 (1 page) |
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|