Company NameCinainvest UK Limited
DirectorPelayo Cortina Koplowitz
Company StatusActive
Company Number10023741
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pelayo Cortina Koplowitz
Date of BirthJune 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed05 April 2016(1 month, 1 week after company formation)
Appointment Duration8 years
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3rd Floor, 50 Curzon Street
London
W1J 7UW
Director NameMr Eunan Edward Timmins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor, 50 Curzon Street
London
W1J 7UW
Director NameMr Fernando Diaz Solis
Date of BirthApril 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed11 December 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 50 Curzon Street
London
Greater London
W1J 7UW
Director NameMr King Tak Yuen
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(5 years after company formation)
Appointment Duration7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 50 Curzon Street
London
W1J 7UW
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2016(same day as company formation)
Correspondence Address5th Floor, 86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address3rd Floor, 50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

14 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
7 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
7 March 2022Termination of appointment of King Tak Yuen as a director on 30 September 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
26 March 2021Appointment of Mr King Tak Yuen as a director on 1 March 2021 (2 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 June 2020Termination of appointment of Fernando Diaz Solis as a director on 31 May 2020 (1 page)
25 February 2020Director's details changed for Mr Pelayo Cortina Koplowitz on 21 February 2020 (2 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
24 February 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
27 February 2018Change of details for Cinainvest Holdings Sa as a person with significant control on 22 February 2018 (2 pages)
12 December 2017Appointment of Mr Fernando Diaz Solis as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Fernando Diaz Solis as a director on 11 December 2017 (2 pages)
25 July 2017Director's details changed for Mr Pelayo Luis Cortina Koplowitz on 21 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Pelayo Luis Cortina Koplowitz on 21 July 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
17 February 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
17 February 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
17 February 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
17 February 2017Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
17 February 2017Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
17 February 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
9 November 2016Termination of appointment of Premium Secretaries Limited as a secretary on 8 November 2016 (1 page)
9 November 2016Termination of appointment of Eunan Edward Timmins as a director on 8 November 2016 (1 page)
9 November 2016Termination of appointment of Premium Secretaries Limited as a secretary on 8 November 2016 (1 page)
9 November 2016Termination of appointment of Eunan Edward Timmins as a director on 8 November 2016 (1 page)
6 October 2016Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF United Kingdom to 3rd Floor, 50 Curzon Street London W1J 7UW on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF United Kingdom to 3rd Floor, 50 Curzon Street London W1J 7UW on 6 October 2016 (1 page)
26 September 2016Director's details changed for Mr Pelayo Luis Cortina Koplowitz on 22 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Pelayo Luis Cortina Koplowitz on 22 September 2016 (2 pages)
6 April 2016Appointment of Mr Pelayo Luis Cortina Koplowitz as a director on 5 April 2016 (2 pages)
6 April 2016Appointment of Mr Pelayo Luis Cortina Koplowitz as a director on 5 April 2016 (2 pages)
1 March 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
1 March 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)