About

Registered Number: 04097418
Date of Incorporation: 26/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 4 Felstead Gardens, Ferry Street, London, E14 3BS

 

Piraeus Group Finance Plc was established in 2000. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYRIAKOPOULOS, John Ioannis 25 January 2001 19 November 2007 1
STOUGHTON, Robert Knyvett Quested 25 January 2001 02 February 2001 1
TZORTZOGLOU, Irini 02 February 2001 29 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AUD - Auditor's letter of resignation 21 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 18 June 2018
AUD - Auditor's letter of resignation 06 December 2017
AUD - Auditor's letter of resignation 15 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 13 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
363a - Annual Return 09 November 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 18 March 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 24 May 2004
363a - Annual Return 14 November 2003
AA - Annual Accounts 02 June 2003
AUD - Auditor's letter of resignation 17 April 2003
363a - Annual Return 04 November 2002
AA - Annual Accounts 29 May 2002
287 - Change in situation or address of Registered Office 17 January 2002
363a - Annual Return 14 December 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
353 - Register of members 01 May 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
225 - Change of Accounting Reference Date 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 26 January 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
NEWINC - New incorporation documents 26 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.