Warning: file_put_contents(c/3376d244cc23b78ff50b30db35491a5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Olive Wreath Capital Limited, EC4V 4BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OLIVE WREATH CAPITAL LIMITED

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

This company is commonly known as Olive Wreath Capital Limited. The company was founded 6 years ago and was given the registration number 11221420. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OLIVE WREATH CAPITAL LIMITED
Company Number:11221420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, England, EC4V 4BE

Director23 February 2018Active
20, North Audley Street, London, England, W1K 6WE

Director20 November 2018Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director06 March 2018Active

People with Significant Control

Mr Efstathios Kiousis
Notified on:01 August 2018
Status:Active
Date of birth:November 1990
Nationality:Greek
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Panagiotis Marios Kiousis
Notified on:29 June 2018
Status:Active
Date of birth:December 1994
Nationality:Greek
Country of residence:England
Address:20, North Audley Street, London, England, W1K 6WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Olive-Wreath Investments Limited
Notified on:23 February 2018
Status:Active
Country of residence:Cyprus
Address:84, Spyrou Kyprianou, Limassol, Cyprus, 4004
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Efstathios Kiousis
Notified on:23 February 2018
Status:Active
Date of birth:November 1990
Nationality:Greek
Country of residence:England
Address:20, North Audley Street, Mayfair, London, England, W1K 6WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-01-30Accounts

Change account reference date company current extended.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Address

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

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Address

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

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Address

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

Download
2018-09-27Address

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

Download
2018-09-26Address

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

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-11Address

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

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.