London
W1U 7AL
Director Name | Matthaios Rigas |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 May 2017(same day as company formation) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Panagiotis Benos |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Andrew Donald Bartlett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Ms Karen Simon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2017(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Ms Amy Elizabeth Lashinsky |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Andreas Persianis |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Cypriot,British |
Status | Current |
Appointed | 26 July 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mrs Kimberley Kyle Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Eleftheria Kotsana |
---|---|
Status | Current |
Appointed | 01 September 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Martin Joseph Houston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | David Whalen Bonanno |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Scott Conrad Leslie |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Gloucester Place London W1U 8HR |
Secretary Name | Michelle Churchward |
---|---|
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Simon John Newton Heale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Ohad Marani |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 July 2017(2 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2020) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Robert William Peck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 July 2017(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Status | Resigned |
Appointed | 28 May 2019(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Roy Alexander Franklin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Registered Address | Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
18 November 2021 | Delivered on: 19 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 April 2021 | Delivered on: 11 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
4 December 2020 | Delivered on: 7 December 2020 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
4 December 2020 | Delivered on: 7 December 2020 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
7 October 2020 | Delivered on: 7 October 2020 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2019 | Delivered on: 10 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
4 July 2019 | Delivered on: 15 July 2019 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
4 July 2019 | Delivered on: 15 July 2019 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
18 November 2021 | Delivered on: 19 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 November 2021 | Delivered on: 19 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 July 2019 | Delivered on: 15 July 2019 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
17 November 2023 | Appointment of Mr Martin Joseph Houston as a director on 16 November 2023 (2 pages) |
---|---|
14 November 2023 | Termination of appointment of Roy Alexander Franklin as a director on 13 November 2023 (1 page) |
10 June 2023 | Resolutions
|
9 June 2023 | Group of companies' accounts made up to 31 December 2022 (256 pages) |
10 May 2023 | Statement of capital following an allotment of shares on 26 April 2023
|
13 April 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
9 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
12 October 2022 | Satisfaction of charge 107588010004 in full (1 page) |
13 September 2022 | Interim accounts made up to 30 June 2022 (11 pages) |
16 June 2022 | Certificate of reduction of share premium (1 page) |
16 June 2022 | Statement of capital on 16 June 2022
|
16 June 2022 | Reduction of iss capital and minute (oc) (2 pages) |
9 June 2022 | Group of companies' accounts made up to 31 December 2021 (274 pages) |
8 June 2022 | Resolutions
|
26 May 2022 | Termination of appointment of Robert William Peck as a director on 26 May 2022 (1 page) |
11 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
4 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
19 November 2021 | Registration of charge 107588010011, created on 18 November 2021 (38 pages) |
19 November 2021 | Registration of charge 107588010009, created on 18 November 2021 (39 pages) |
19 November 2021 | Registration of charge 107588010010, created on 18 November 2021 (41 pages) |
18 November 2021 | Satisfaction of charge 107588010006 in full (1 page) |
18 November 2021 | Satisfaction of charge 107588010007 in full (1 page) |
20 October 2021 | Appointment of Mr Roy Alexander Franklin as a director on 13 October 2021 (2 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 6 September 2021
|
1 September 2021 | Appointment of Ms Eleftheria Kotsana as a secretary on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Russell Gerard Poynter as a secretary on 31 August 2021 (1 page) |
1 July 2021 | Group of companies' accounts made up to 31 December 2020 (275 pages) |
10 June 2021 | Resolutions
|
30 April 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
11 April 2021 | Registration of charge 107588010008, created on 7 April 2021 (14 pages) |
6 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
9 March 2021 | Resolutions
|
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (3 pages) |
2 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
7 December 2020 | Registration of charge 107588010006, created on 4 December 2020 (36 pages) |
7 December 2020 | Registration of charge 107588010007, created on 4 December 2020 (46 pages) |
7 October 2020 | Registration of charge 107588010005, created on 7 October 2020 (25 pages) |
28 July 2020 | Appointment of Mr Andreas Persianis as a director on 26 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of David Whalen Bonanno as a director on 26 July 2020 (1 page) |
28 July 2020 | Appointment of Ms Kimberley Kyle Wood as a director on 26 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Ohad Marani as a director on 26 July 2020 (1 page) |
23 June 2020 | Satisfaction of charge 107588010002 in full (1 page) |
23 June 2020 | Satisfaction of charge 107588010001 in full (1 page) |
23 June 2020 | Satisfaction of charge 107588010003 in full (1 page) |
10 June 2020 | Group of companies' accounts made up to 31 December 2019 (204 pages) |
8 June 2020 | Resolutions
|
28 May 2020 | Resolutions
|
2 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
10 December 2019 | Registration of charge 107588010004, created on 3 December 2019 (11 pages) |
25 November 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
25 November 2019 | Termination of appointment of Simon John Newton Heale as a director on 21 November 2019 (1 page) |
25 November 2019 | Appointment of Ms Amy Elizabeth Lashinsky as a director on 21 November 2019 (2 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 4 July 2019
|
15 July 2019 | Registration of charge 107588010001, created on 4 July 2019 (26 pages) |
15 July 2019 | Registration of charge 107588010003, created on 4 July 2019 (21 pages) |
15 July 2019 | Registration of charge 107588010002, created on 4 July 2019 (21 pages) |
27 June 2019 | Resolutions
|
20 June 2019 | Group of companies' accounts made up to 31 December 2018 (180 pages) |
29 May 2019 | Appointment of Mr Russell Gerard Poynter as a secretary on 28 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Michelle Churchward as a secretary on 28 May 2019 (1 page) |
6 February 2019 | Director's details changed for Mr Simon John Newton Heale on 24 July 2018 (2 pages) |
6 February 2019 | Director's details changed for Efstathios Topouzoglou on 24 July 2018 (2 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
14 January 2019 | Amended group of companies' accounts made up to 31 December 2017 (158 pages) |
28 December 2018 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
21 November 2018 | Statement of capital following an allotment of shares on 16 November 2018
|
10 September 2018 | Resolutions
|
28 August 2018 | Resolutions
|
28 August 2018 | Memorandum and Articles of Association (62 pages) |
28 August 2018 | Resolutions
|
16 August 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
24 July 2018 | Registered office address changed from 21 Gloucester Place London W1U 8HR United Kingdom to Accurist House 44 Baker Street London W1U 7AL on 24 July 2018 (1 page) |
16 July 2018 | Group of companies' accounts made up to 31 December 2017 (162 pages) |
7 June 2018 | Cessation of Efstathios Topouzoglou as a person with significant control on 21 March 2018 (1 page) |
7 June 2018 | Cessation of Efstathios Topouzoglou as a person with significant control on 21 March 2018 (1 page) |
7 June 2018 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
7 June 2018 | Cessation of Matthaios Rigas as a person with significant control on 21 March 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
7 June 2018 | Cessation of Matthaios Rigas as a person with significant control on 21 March 2018 (1 page) |
20 September 2017 | Appointment of Ms. Karen Simon as a director on 15 September 2017 (2 pages) |
20 September 2017 | Appointment of Ms. Karen Simon as a director on 15 September 2017 (2 pages) |
24 August 2017 | Termination of appointment of Scott Conrad Leslie as a director on 22 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Scott Conrad Leslie as a director on 22 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Andrew Donald Bartlett as a director on 22 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Andrew Donald Bartlett as a director on 22 August 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Simon John Newton on 13 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Simon John Newton on 13 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Simon John Newton as a director on 11 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Simon John Newton as a director on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Robert William Peck as a director on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Robert William Peck as a director on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Ohad Marani as a director on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Ohad Marani as a director on 11 July 2017 (2 pages) |
15 June 2017 | Commence business and borrow (1 page) |
15 June 2017 | Trading certificate for a public company (3 pages) |
15 June 2017 | Trading certificate for a public company
|
2 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
2 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|