Company NameX.O Milestones Holdings Ltd
Company StatusDissolved
Company Number10956218
CategoryPrivate Limited Company
Incorporation Date11 September 2017(6 years, 7 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameNicolas Paphitis
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCypriot
StatusClosed
Appointed20 February 2018(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2022)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address12 Hay Hill, Office 3.1
Mayfair
London
W1J 6DQ
Director NameMrs Elena Papaioakim
Date of BirthNovember 1991 (Born 32 years ago)
NationalityCypriot
StatusResigned
Appointed11 September 2017(same day as company formation)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence AddressVernon House 23 Sicilian Avenue
Suite 2.4, Holborn
London
WC1A 2QS
Director NameMr Peter Zachariades
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Hay Hill, Office 3.1
Mayfair
London
W1J 6DQ

Location

Registered Address7 Milner Street
London
SW3 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 October 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 June 2020Termination of appointment of Peter Zachariades as a director on 28 May 2020 (1 page)
20 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 March 2019Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 7 Milner Street London SW3 2QA on 21 March 2019 (1 page)
14 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
13 September 2018Director's details changed for Mr Peter Michael Zachariades on 13 September 2018 (2 pages)
13 September 2018Change of details for Mr Gil Yakir Bachar as a person with significant control on 13 September 2018 (2 pages)
21 March 2018Termination of appointment of Elena Papaioakim as a director on 20 February 2018 (1 page)
21 March 2018Appointment of Nicolas Paphitis as a director on 20 February 2018 (2 pages)
2 February 2018Registered office address changed from Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX England to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 2 February 2018 (1 page)
18 October 2017Registered office address changed from Vernon House 23 Sicilian Avenue Suite 2.4, Holborn London WC1A 2QS England to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Vernon House 23 Sicilian Avenue Suite 2.4, Holborn London WC1A 2QS England to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 18 October 2017 (1 page)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)