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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75 Shelton Street, London, United Kingdom, WC2H 9JQ | Corporate Secretary | 16 May 2023 | Active |
Level 1, Devonshire House,, One Mayfair Place,, Mayfair, London, England, W1J 8AJ | Director | 03 September 2015 | Active |
Level 1, Devonshire House,, One Mayfair Place,, Mayfair, London, England, W1J 8AJ | Director | 18 March 2021 | Active |
7th Floor, 7 Old Park Lane, London, United Kingdom, W1K 1QR | Director | 30 July 2015 | Active |
7th Floor, 7 Old Park Lane, London, United Kingdom, W1K 1QR | Secretary | 30 July 2015 | Active |
Churchill House, Churchill Way, Cardiff, United Kingdom, CF10 2HH | Corporate Secretary | 31 January 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 08 February 2017 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, England, N12 0DR | Corporate Secretary | 13 August 2019 | Active |
First Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX | Director | 19 March 2018 | Active |
2269, Chestnut Street, San Francisco, Usa, 94123 | Director | 27 January 2017 | Active |
7th Floor, 7 Old Park Lane, London, United Kingdom, W1K 1QR | Director | 30 July 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts amended with accounts type full. | Download |
2023-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Capital | Capital allotment shares. | Download |
2021-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Auditors | Auditors resignation company. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-16 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.