Couture Developments Limited LONDON


Couture Developments started in year 2002 as Private Limited Company with registration number 04563461. The Couture Developments company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Palladium House. Postal code: W1F 7LD. Since Tuesday 12th September 2006 Couture Developments Limited is no longer carrying the name Soho Living.

The company has one director. Paul D., appointed on 15 October 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Couture Developments Limited Address / Contact

Office Address Palladium House
Office Address2 1-4 Argyll Street
Town London
Post code W1F 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04563461
Date of Incorporation Tue, 15th Oct 2002
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 22 years old
Account next due date Thu, 30th Dec 2021 (849 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 29th Oct 2021 (2021-10-29)
Last confirmation statement dated Thu, 15th Oct 2020

Company staff

Paul D.

Position: Director

Appointed: 15 October 2002

Stasoula G.

Position: Director

Appointed: 17 May 2016

Resigned: 01 June 2016

Alexis A.

Position: Director

Appointed: 01 December 2011

Resigned: 17 May 2016

Konstantinos I.

Position: Director

Appointed: 01 December 2011

Resigned: 01 June 2016

Alexis A.

Position: Director

Appointed: 04 December 2008

Resigned: 30 November 2011

Konstantinos I.

Position: Director

Appointed: 04 December 2008

Resigned: 30 November 2011

Lora E.

Position: Secretary

Appointed: 19 October 2004

Resigned: 31 May 2023

Gabriella S.

Position: Secretary

Appointed: 15 October 2002

Resigned: 19 October 2004

Sdg Registrars Limited

Position: Nominee Director

Appointed: 15 October 2002

Resigned: 17 October 2002

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 15 October 2002

Resigned: 15 October 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Paul D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul Davies Holdings Ltd that entered 3731 Limassol, Cyprus as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul D.

Notified on 17 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul Davies Holdings Ltd

Trident Trust Company (Cyprus) Limited Trident Centre, 115 Griva Digeni Avenu, P O Box 58184, 3731 Limassol, Cyprus

Legal authority Cyprus
Legal form Private Limited Company
Country registered Cyprus
Place registered Department Of Registrar Of Companies
Registration number 194466
Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Soho Living September 12, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, March 2021
Free Download (10 pages)

Company search

Advertisements