London
Greater London
SW11 3BZ
Director Name | Mr Sigfried- Vaharam Legeay |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 July 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lighthouse Chaldon Road London SW6 7NJ |
Director Name | Mr Georgios Popov |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 12 July 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London Greater London SW11 3BZ |
Registered Address | The Glassmill 1 Battersea Bridge Road London Greater London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
8 February 2021 | Second filing of Confirmation Statement dated 12 January 2021 (4 pages) |
---|---|
5 February 2021 | Cessation of Alexios Arkentis as a person with significant control on 7 December 2020 (1 page) |
5 February 2021 | Cessation of Georgios Popov as a person with significant control on 7 December 2020 (1 page) |
5 February 2021 | Notification of a person with significant control statement (2 pages) |
5 February 2021 | Cessation of Sigfried- Vaharam Legeay as a person with significant control on 7 December 2020 (1 page) |
21 January 2021 | Resolutions
|
21 January 2021 | Resolutions
|
12 January 2021 | Confirmation statement made on 12 January 2021 with updates
|
4 January 2021 | Statement of capital following an allotment of shares on 8 December 2020
|
31 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
8 October 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
24 February 2020 | Resolutions
|
20 February 2020 | Sub-division of shares on 30 January 2020 (4 pages) |
20 February 2020 | Resolutions
|
28 November 2019 | Registered office address changed from 206 Ambrose House Circus Road West London SW11 8EL United Kingdom to The Glassmill 1 Battersea Bridge Road London Greater London SW11 3BZ on 28 November 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
12 July 2019 | Incorporation Statement of capital on 2019-07-12
|