UKBizDB.co.uk

BOTOPTIONS (UK) PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Botoptions (uk) Plc. The company was founded 8 years ago and was given the registration number 09709826. The firm's registered office is in LONDON. You can find them at Level 1, Devonshire House, One Mayfair Place,, Mayfair, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BOTOPTIONS (UK) PLC
Company Number:09709826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Level 1, Devonshire House, One Mayfair Place,, Mayfair, London, England, W1J 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, London, United Kingdom, WC2H 9JQ

Corporate Secretary16 May 2023Active
Level 1, Devonshire House,, One Mayfair Place,, Mayfair, London, England, W1J 8AJ

Director03 September 2015Active
Level 1, Devonshire House,, One Mayfair Place,, Mayfair, London, England, W1J 8AJ

Director18 March 2021Active
7th Floor, 7 Old Park Lane, London, United Kingdom, W1K 1QR

Director30 July 2015Active
7th Floor, 7 Old Park Lane, London, United Kingdom, W1K 1QR

Secretary30 July 2015Active
Churchill House, Churchill Way, Cardiff, United Kingdom, CF10 2HH

Corporate Secretary31 January 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary08 February 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, London, England, N12 0DR

Corporate Secretary13 August 2019Active
First Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX

Director19 March 2018Active
2269, Chestnut Street, San Francisco, Usa, 94123

Director27 January 2017Active
7th Floor, 7 Old Park Lane, London, United Kingdom, W1K 1QR

Director30 July 2015Active

People with Significant Control

Mr Vasileios Valasakis
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Greek
Country of residence:United Kingdom
Address:30, Roland Gardens, London, United Kingdom, SW7 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vasileios Popotas
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:Greek
Country of residence:England
Address:7, Old Park Lane, London, England, W1K 1QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts amended with accounts type full.

Download
2023-05-17Officers

Appoint corporate secretary company with name date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Appoint corporate secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-08-31Auditors

Auditors resignation company.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Change account reference date company previous shortened.

Download
2019-09-16Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.