Maroussi
151 65
Director Name | Mr Miltiadis Georgantzis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 29 March 2018(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Entrepreneur |
Country of Residence | Greece |
Correspondence Address | Building 1, The Heights Brooklands Weybridge KT13 0NY |
Director Name | Mr Steven Thomas Edwards |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 2018(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance And Capital Markets Advisory |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, The Heights Brooklands Weybridge KT13 0NY |
Director Name | Mr Omar Maasarani |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2023(5 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Building 1, The Heights Brooklands Weybridge KT13 0NY |
Director Name | Mr Mohammad Kamal Syed |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | Building 1, The Heights Brooklands Weybridge KT13 0NY |
Director Name | Mr Eric Gamble Clause |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2021) |
Role | Investment Fund Manager |
Country of Residence | England |
Correspondence Address | 11 Baker Street London W1U 3AH |
Director Name | Mr Nils Melngailis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 29 March 2018(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2023) |
Role | Manager |
Country of Residence | Latvia |
Correspondence Address | Building 1, The Heights Brooklands Weybridge KT13 0NY |
Secretary Name | Ms Maria Miliadi |
---|---|
Status | Resigned |
Appointed | 29 March 2018(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2022) |
Role | Company Director |
Correspondence Address | Hersham Place Technology Park Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Robert Badenoch Scott |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, The Heights Brooklands Weybridge KT13 0NY |
Registered Address | Building 1, The Heights Brooklands Weybridge KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 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 | Group |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
---|---|
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
17 December 2020 | Delivered on: 29 December 2020 Persons entitled: Anmalou Holdings Sarl Classification: A registered charge Outstanding |
14 August 2020 | Delivered on: 1 September 2020 Persons entitled: Anmalou Holdings Sarl Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
13 February 2018 | Delivered on: 16 February 2018 Persons entitled: Alpha Bank A.E. Classification: A registered charge Outstanding |
17 July 2023 | Group of companies' accounts made up to 31 December 2022 (76 pages) |
---|---|
3 July 2023 | Termination of appointment of Nils Melngailis as a director on 19 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Mohammad Kamal Syed as a director on 19 June 2023 (2 pages) |
21 June 2023 | Director's details changed for Mr Nils Melngailis on 31 August 2022 (2 pages) |
21 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Robert Badenoch Scott as a director on 25 April 2023 (1 page) |
27 April 2023 | Appointment of Mr. Omar Maasarani as a director on 25 April 2023 (2 pages) |
3 March 2023 | Registered office address changed from Hersham Place Technology Park Hersham Walton-on-Thames KT12 4RZ United Kingdom to Building 1, the Heights Brooklands Weybridge KT13 0NY on 3 March 2023 (1 page) |
27 January 2023 | Satisfaction of charge 108789660013 in full (4 pages) |
27 January 2023 | Satisfaction of charge 108789660012 in full (4 pages) |
16 November 2022 | Memorandum and Articles of Association (32 pages) |
16 November 2022 | Resolutions
|
16 November 2022 | Memorandum and Articles of Association (32 pages) |
19 July 2022 | Group of companies' accounts made up to 31 December 2021 (79 pages) |
23 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
11 March 2022 | Termination of appointment of Maria Miliadi as a secretary on 11 March 2022 (1 page) |
14 December 2021 | Appointment of Mr Robert Badenoch Scott as a director on 29 November 2021 (2 pages) |
14 December 2021 | Termination of appointment of Eric Gamble Clause as a director on 29 November 2021 (1 page) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (81 pages) |
13 July 2021 | Satisfaction of charge 108789660007 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660010 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660001 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660002 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660011 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660004 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660003 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660009 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660008 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660005 in full (1 page) |
12 July 2021 | Satisfaction of charge 108789660006 in full (1 page) |
28 June 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
28 June 2021 | Memorandum and Articles of Association (32 pages) |
23 June 2021 | Solvency Statement dated 14/06/21 (5 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Statement of capital on 23 June 2021
|
23 June 2021 | Statement by Directors (5 pages) |
22 June 2021 | Director's details changed for Mr Orestis Tsakalotos on 22 June 2021 (2 pages) |
22 June 2021 | Change of details for Mr Orestis Tsakalotos as a person with significant control on 22 June 2021 (2 pages) |
18 June 2021 | Change of details for Mr Miltiadis Georgantzis as a person with significant control on 18 June 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
6 May 2021 | Statement of capital on 6 May 2021
|
6 May 2021 | Resolutions
|
6 May 2021 | Statement by Directors (10 pages) |
6 May 2021 | Solvency Statement dated 27/04/21 (5 pages) |
19 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2021 | Change of share class name or designation (2 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (81 pages) |
11 January 2021 | Resolutions
|
11 January 2021 | Memorandum and Articles of Association (32 pages) |
29 December 2020 | Registration of charge 108789660013, created on 17 December 2020 (26 pages) |
1 September 2020 | Registration of charge 108789660012, created on 14 August 2020 (25 pages) |
18 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
22 October 2019 | Group of companies' accounts made up to 31 December 2018 (62 pages) |
24 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Steven Thomas Edwards as a director on 29 November 2018 (2 pages) |
6 August 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
2 August 2018 | Change of details for Mr Miltiaois Georgantzis as a person with significant control on 21 July 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
7 June 2018 | Appointment of Ms Maria Miliadi as a secretary on 29 March 2018 (2 pages) |
6 June 2018 | Appointment of Mr Nils Melngailis as a director on 29 March 2018 (2 pages) |
6 June 2018 | Appointment of Mr Miltiadis Georgantzis as a director on 29 March 2018 (2 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
20 March 2018 | Resolutions
|
14 March 2018 | Appointment of Mr Eric Gamble Clause as a director on 1 March 2018 (2 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
23 February 2018 | Cessation of Nikolaos Manos as a person with significant control on 31 January 2018 (1 page) |
16 February 2018 | Registration of charge 108789660002, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660005, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660011, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660006, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660010, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660009, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660008, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660007, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660004, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660003, created on 13 February 2018 (197 pages) |
16 February 2018 | Registration of charge 108789660001, created on 13 February 2018 (197 pages) |
21 July 2017 | Incorporation
Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation
Statement of capital on 2017-07-21
|