Kerkyra
Greece
Director Name | Mr Israel Hanokh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 29 March 2024(2 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Metsada St 9 8th Floor Bnei Brak Israel |
Director Name | Mr Dan Liberman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 29 March 2024(2 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Metsada St 9 8th Floor Bnei Brak Israel |
Director Name | Mr Ruli Ben Michael |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 29 March 2024(2 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Family Office Founder, Owner And Senior Advisor |
Country of Residence | Israel |
Correspondence Address | 10 Haegoz Str Bnei Zion 609100 |
Director Name | Mr Uri Segal |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 29 March 2024(2 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Director Name | Mr Matan Abraham Amitai |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2021(same day as company formation) |
Role | Property Consultant |
Country of Residence | Portugal |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Director Name | Mr Ben Ditkovsky |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 October 2021(same day as company formation) |
Role | Property Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Director Name | Mr Joseph Dunner |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(same day as company formation) |
Role | Property Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Registered Address | 385-389 Oxford Street London W1C 2NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
11 November 2022 | Delivered on: 15 November 2022 Persons entitled: A.S.K. Partners Agent Limited Classification: A registered charge Particulars: The chargor with full title guarantee charges, by way of first legal mortgage, each property specified in schedule 1.. the property specified in schedule 1: none.. The chargor also with full title guarantee charges to the security agent by way of first fixed charge:. All properties acquired by the borrower in the future. (“Properties†means “all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1)"); and. All intellectual property. (“Intellectual property†means “the borrower's present and future patents, rights to inventions, copyright and related rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.â€). Outstanding |
---|---|
25 February 2022 | Delivered on: 28 February 2022 Persons entitled: A.S.K. Partners Agent Limited Classification: A registered charge Outstanding |
24 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
18 May 2023 | Director's details changed for Mr Ben Ditkovsky on 19 April 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Matan Abraham Amitai on 6 August 2022 (2 pages) |
15 November 2022 | Registration of charge 136858470002, created on 11 November 2022 (56 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
23 June 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022 (1 page) |
23 June 2022 | Change of details for Bym Capital Limited as a person with significant control on 23 June 2022 (2 pages) |
9 March 2022 | Memorandum and Articles of Association (16 pages) |
9 March 2022 | Resolutions
|
28 February 2022 | Registration of charge 136858470001, created on 25 February 2022 (55 pages) |
14 February 2022 | Company name changed bym hounslow holdings LIMITED\certificate issued on 14/02/22
|
22 October 2021 | Statement of capital following an allotment of shares on 18 October 2021
|
22 October 2021 | Current accounting period shortened from 31 October 2022 to 30 June 2022 (1 page) |
22 October 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
18 October 2021 | Incorporation
Statement of capital on 2021-10-18
|