London
EC1Y 8AF
Director Name | Mr Georgios Grigoriadis |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 23 July 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | White Collar Factory Old Street Yard London EC1Y 8AF |
Director Name | Florian Schweitzer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 13 August 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Botv 1c Rue Gabriel Lippmann L-5365 Munsbach Luxembourg |
Director Name | Mr Markos Panteleimon Klerides |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 March 2017(same day as company formation) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Fiduci-Corp (UK) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2017(same day as company formation) |
Correspondence Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
Registered Address | White Collar Factory Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
7 March 2022 | Director's details changed for Mr Georgios Grigoriadis on 21 February 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
7 March 2022 | Director's details changed for Mr Joseph Nassos Samuel on 21 February 2022 (2 pages) |
24 February 2022 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
23 February 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 February 2022 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
21 February 2022 | Statement of capital following an allotment of shares on 13 August 2021
|
15 February 2022 | Resolutions
|
15 February 2022 | Memorandum and Articles of Association (40 pages) |
11 February 2022 | Appointment of Florian Schweitzer as a director on 13 August 2021 (2 pages) |
9 August 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
8 August 2021 | Resolutions
|
5 August 2021 | Sub-division of shares on 19 July 2021 (4 pages) |
28 July 2021 | Appointment of Mr Georgios Grigoriadis as a director on 23 July 2021 (2 pages) |
10 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 19 March 2020 with updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 August 2018 | Registered office address changed from St Georges House, 6th Floor 15 Hanover Square London W1S 1HS United Kingdom to 1 Old Street Yard White Collar Factory 1 Old Street Yard London EC1Y 8AF on 2 August 2018 (1 page) |
2 August 2018 | Registered office address changed from 1 Old Street Yard White Collar Factory 1 Old Street Yard London EC1Y 8AF England to White Collar Factory Old Street Yard London EC1Y 8AF on 2 August 2018 (1 page) |
26 July 2018 | Termination of appointment of Markos Panteleimon Klerides as a director on 28 June 2018 (1 page) |
26 July 2018 | Appointment of Mr Joseph Nassos Samuel as a director on 28 June 2018 (2 pages) |
26 July 2018 | Termination of appointment of Fiduci-Corp (Uk) Services Limited as a secretary on 26 July 2018 (1 page) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
24 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
24 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|