UKBizDB.co.uk

HIMEROS LTD

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

This company is commonly known as Himeros Ltd. The company was founded 6 years ago and was given the registration number 10997217. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HIMEROS LTD
Company Number:10997217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director05 October 2017Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director05 October 2017Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director05 October 2017Active

People with Significant Control

Mr Panayiotou George
Notified on:05 October 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yiannaki Stavrou
Notified on:05 October 2017
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Milad Alireza Norouzi
Notified on:05 October 2017
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
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 (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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Accounts

Change account reference date company previous shortened.

Download
2019-01-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.