ST. GILES ASSET INVESTMENTS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-09-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete sic_code 99999 - Dormant Company
2023-04-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2023-04-07 insert sic_code 68100 - Buying and selling of own real estate
2023-04-07 insert sic_code 70229 - Management consultancy activities other than financial management
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-08-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-10 update statutory_documents 26/11/20 STATEMENT OF CAPITAL GBP 18500
2020-12-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 delete address 32 ADDISON GROVE LONDON W4 1ER
2020-05-07 insert address INTERNATIONAL HOUSE 12, CONSTANCE STREET LONDON ENGLAND E16 2DQ
2020-05-07 update registered_address
2020-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 32 ADDISON GROVE LONDON W4 1ER
2020-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ORPHANOU / 24/03/2020
2020-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIA ORPHANOU / 15/01/2020
2019-12-21 update statutory_documents DIRECTOR APPOINTED MS NATALIA ORPHANOU
2019-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA PAKHOMOVA-GORSHKOVA
2019-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIA BOYKO
2019-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANISLAV BELYAEV
2019-12-19 update statutory_documents CESSATION OF NATALIA BOYKO AS A PSC
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NATALIA BOYKO / 30/09/2016
2017-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA BOYKO
2017-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA BOYKO
2017-10-09 update statutory_documents CESSATION OF NATALIA BOYKO AS A PSC
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/10/2017
2017-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA PAKHOMOVA-GORSHKOVA / 16/05/2017
2017-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIA BOYKO / 16/05/2017
2017-02-10 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-10 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-09 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-09 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-01 update statutory_documents 29/09/15 FULL LIST
2015-08-26 update statutory_documents DIRECTOR APPOINTED JULIA PAKHOMOVA-GORSHKOVA
2015-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SMB ADMINISTRATIONS LIMITED
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-02 update statutory_documents 29/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-10-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-09-30 update statutory_documents 29/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-02 update statutory_documents 29/09/12 FULL LIST
2012-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-04 update statutory_documents 29/09/11 FULL LIST
2011-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-15 update statutory_documents 29/09/10 FULL LIST
2010-10-15 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMB ADMINISTRATIONS LIMITED / 29/09/2010
2010-09-30 update statutory_documents DIRECTOR APPOINTED MS NATALIA BOYKO
2010-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-01 update statutory_documents 29/09/09 FULL LIST
2009-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-20 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-18 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-12-12 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2006-12-12 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2006-12-07 update statutory_documents WITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-11-01 update statutory_documents APPLICATION FOR STRIKING-OFF
2005-11-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2005-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-03 update statutory_documents NEW SECRETARY APPOINTED
2005-11-03 update statutory_documents DIRECTOR RESIGNED
2005-11-03 update statutory_documents SECRETARY RESIGNED
2005-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION