Company NameUK Investment Company 211 Mezzco Limited
DirectorEleftherios Kassianos
Company StatusActive
Company Number11470070
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eleftherios Kassianos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceCyprus
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Secretary NameRamsamy Sooriah
StatusCurrent
Appointed24 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameGideon Efrati
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr David Mark Andrew Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street
London
EC4R 1AG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed18 July 2018(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2018(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2018(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2018(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2021)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered AddressHoliday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
25 August 2023Registration of charge 114700700001, created on 24 August 2023 (30 pages)
26 July 2023Confirmation statement made on 17 July 2023 with updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
1 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
29 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
12 April 2021Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021 (1 page)
31 March 2021Change of details for Uk Investment Company 211 Mezz Holdco Limited as a person with significant control on 24 March 2021 (2 pages)
29 March 2021Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021 (1 page)
26 March 2021Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021 (1 page)
26 March 2021Change of details for Uk Investment Company 211 Mezz Holdco Limited as a person with significant control on 24 March 2021 (2 pages)
26 March 2021Appointment of Ramsamy Sooriah as a secretary on 24 March 2021 (2 pages)
26 March 2021Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 26 March 2021 (1 page)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (16 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
13 July 2020Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page)
25 June 2020Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages)
16 March 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
12 March 2020Appointment of Mr David Mark Andrew Beveridge as a director on 13 August 2019 (2 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2019Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page)
7 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
27 February 2019Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 October 2018 (2 pages)
27 February 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 24 October 2018 (1 page)
18 July 2018Termination of appointment of Huntsmoor Limited as a director on 18 July 2018 (1 page)
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • GBP 1
(57 pages)
18 July 2018Termination of appointment of Huntsmoor Nominees Limited as a director on 18 July 2018 (1 page)