UKBizDB.co.uk

HANDASSET LIMITED

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

This company is commonly known as Handasset Limited. The company was founded 16 years ago and was given the registration number 06504985. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HANDASSET LIMITED
Company Number:06504985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Corporate Secretary18 June 2014Active
Bagdat Caddesi 509/1, Cataicesme, Bostanci Kadikoy, Istanbul, Turkey,

Director18 June 2014Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Corporate Nominee Secretary15 February 2008Active
Bagdat Caddesi 509/1, Cataicesme, Bostanci Kadikoy, Istanbul, Turkey,

Director18 June 2014Active
54b, Lee Park, London, United Kingdom, SE3 9HZ

Director01 October 2008Active
Landhuis Joonchi, Kaya Richard J. Beaujon Z/N, Curacao, Netherlands Antilles,

Corporate Director18 July 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director15 February 2008Active

People with Significant Control

Mr Cumhur Kursun
Notified on:02 May 2022
Status:Active
Date of birth:October 1955
Nationality:Turkish
Country of residence:England
Address:50 Long Acre, London, England, WC2E 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roin Otarovich Agrba
Notified on:06 May 2019
Status:Active
Date of birth:October 1968
Nationality:Russian
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mehmet Cuneythan Kurtbay
Notified on:15 December 2017
Status:Active
Date of birth:January 1952
Nationality:Turkish
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sevgi Tombek
Notified on:30 June 2016
Status:Active
Date of birth:April 1967
Nationality:Turkish
Country of residence:Turkey
Address:Beylerbeyi Mah. Havuzbasi Sok., No : 22 / 1-2 Uskudar, Istanbul, Turkey,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ismet Hakan Erdal
Notified on:30 June 2016
Status:Active
Date of birth:May 1966
Nationality:Turkish
Country of residence:Turkey
Address:Beylerbeyi Mah. Havuzbasi Sok., No : 22 / 1-2 Uskudar, Istanbul, Turkey,
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette filings brought up to date.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Address

Change registered office address company with date old address new address.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Accounts

Change account reference date company current shortened.

Download
2019-11-25Accounts

Change account reference date company previous shortened.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.