Company NameFlower Island (UK) Ltd
DirectorSean Gaskell
Company StatusActive
Company Number11260409
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Gaskell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameMr Dave John Elzas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleGroup Managing Director
Country of ResidenceSwitzerland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Marco Rapaglia
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleGroup Director
Country of ResidenceMauritius
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address7th Floor 105 The Strand
London
WC2R 0AA
Director NameMr Kyriakos Hadjisoteris
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(8 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMrs Tatiana Raquel Pereira Da Rocha E Silva
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed07 December 2018(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2021)
RoleFinance Manager
Country of ResidencePortugal
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Simon Alexander Banks
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2022)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA

Location

Registered Address7th Floor 105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

30 May 2018Delivered on: 31 May 2018
Persons entitled: CAF7 (Luxembourg) Sarl

Classification: A registered charge
Particulars: Freehold land and buildings known as 52 tottenham street, london W1T 4RN registered at the land registry with title number 29364.. for more details please refer to the instrument.
Outstanding

Filing History

10 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 November 2022Termination of appointment of Simon Alexander Banks as a director on 24 November 2022 (1 page)
6 May 2022Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 6 May 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
25 March 2022Termination of appointment of Newman George Leech as a director on 23 March 2022 (1 page)
17 March 2022Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 (1 page)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
28 October 2020Appointment of Mr Sean Gaskell as a director on 28 October 2020 (2 pages)
14 July 2020Appointment of Mr Simon Alexander Banks as a director on 13 July 2020 (2 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 (1 page)
1 November 2019Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 1 November 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
5 February 2019Statement of capital following an allotment of shares on 29 May 2018
  • GBP 500,000
(8 pages)
19 December 2018Termination of appointment of Dave John Elzas as a director on 7 December 2018 (1 page)
19 December 2018Appointment of Mr Kyriakos Hadjisoteris as a director on 7 December 2018 (2 pages)
19 December 2018Termination of appointment of Marco Rapaglia as a director on 7 December 2018 (1 page)
19 December 2018Appointment of Mrs Tatiana Raquel Pereira Da Rocha E Silva as a director on 7 December 2018 (2 pages)
31 May 2018Registration of charge 112604090001, created on 30 May 2018 (58 pages)
24 April 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)