About

Registered Number: 08729297
Date of Incorporation: 11/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 82 Dean Street, London, W1D 3SP,

 

Based in London, Hellespont Holdings Ltd was registered on 11 October 2013, it has a status of "Active". This organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONTENTO, Lance Edward 05 February 2018 - 1
DE BOER, Etsko) Loek (Leks) 05 February 2018 - 1
SIRAKANYAN, Artur 07 March 2018 29 April 2019 1
TEDESCHI, Simone 07 March 2018 09 May 2019 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 02 August 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 14 May 2019
PSC08 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
SH01 - Return of Allotment of shares 26 February 2018
TM01 - Termination of appointment of director 22 February 2018
PSC07 - N/A 22 February 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
RESOLUTIONS - N/A 20 February 2018
RP04CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 26 October 2017
CS01 - N/A 25 October 2017
AP01 - Appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
SH01 - Return of Allotment of shares 20 September 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 15 May 2017
SH01 - Return of Allotment of shares 28 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
RESOLUTIONS - N/A 21 April 2017
RP04AP01 - N/A 19 April 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 March 2016
RESOLUTIONS - N/A 29 January 2016
AR01 - Annual Return 28 October 2015
RESOLUTIONS - N/A 19 October 2015
AP01 - Appointment of director 10 August 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 18 May 2015
AA01 - Change of accounting reference date 01 May 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 16 January 2015
AP01 - Appointment of director 14 March 2014
RESOLUTIONS - N/A 17 December 2013
SH01 - Return of Allotment of shares 17 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2013
SH08 - Notice of name or other designation of class of shares 17 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2013
AD01 - Change of registered office address 17 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
CERTNM - Change of name certificate 19 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
CONNOT - N/A 13 November 2013
NEWINC - New incorporation documents 11 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.