Company NameSamilau Limited
Company StatusActive
Company Number10055995
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMrs Sarita Michele Kraljevic
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address45-46 Berners Street
London
W1T 3NE
Director NameMs Miriam Martine Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address45-46 Berners Street
London
W1T 3NE
Director NameMr Laurent Elie Cadji
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45-46 Berners Street
London
W1T 3NE

Location

Registered Address45-46 Berners Street
London
W1T 3NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Charges

4 August 2017Delivered on: 24 August 2017
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
20 July 2022Registered office address changed from 42 Wigmore Street London W1U 2RY England to 45-46 Berners Street London W1T 3NE on 20 July 2022 (1 page)
21 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 July 2021Registered office address changed from 7 Portman Mews South London W1H 6AY England to 42 Wigmore Street London W1U 2RY on 5 July 2021 (1 page)
24 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 May 2019Director's details changed for Mr Laurent Elie Cadji on 21 September 2018 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Registration of charge 100559950001, created on 4 August 2017 (5 pages)
24 August 2017Registration of charge 100559950001, created on 4 August 2017 (5 pages)
2 May 2017Registered office address changed from 7 Portman Mews South London W1H 6AU England to 7 Portman Mews South London W1H 6AY on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 7 Portman Mews South London W1H 6AU England to 7 Portman Mews South London W1H 6AY on 2 May 2017 (1 page)
28 April 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
18 April 2017Registered office address changed from 5 Welbeck Street London W1G 9YQ England to 7 Portman Mews South London W1H 6AU on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 5 Welbeck Street London W1G 9YQ England to 7 Portman Mews South London W1H 6AU on 18 April 2017 (1 page)
27 October 2016Registered office address changed from 60 Marquis Road London NW1 9UB United Kingdom to 5 Welbeck Street London W1G 9YQ on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 60 Marquis Road London NW1 9UB United Kingdom to 5 Welbeck Street London W1G 9YQ on 27 October 2016 (1 page)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)