You are here: bizstats.co.uk > a-z index > G list

G.a.p. Vassilopoulos Retail Services Uk Ltd LONDON


G.a.p. Vassilopoulos Retail Services Uk Ltd is a private limited company that can be found at 182-184 Edgware Road, London W2 2DS. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-05-05, this 6-year-old company is run by 1 director and 1 secretary.
Director Savvas G., appointed on 05 May 2017.
Switching the focus to secretaries, we can name: Savvas G., appointed on 25 August 2022.
The company is classified as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090).
The last confirmation statement was filed on 2023-05-04 and the due date for the following filing is 2024-05-18. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

G.a.p. Vassilopoulos Retail Services Uk Ltd Address / Contact

Office Address 182-184 Edgware Road
Town London
Post code W2 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10756876
Date of Incorporation Fri, 5th May 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Savvas G.

Position: Secretary

Appointed: 25 August 2022

Savvas G.

Position: Director

Appointed: 05 May 2017

Aris V.

Position: Secretary

Appointed: 05 May 2017

Resigned: 25 August 2022

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 05 May 2017

Resigned: 05 May 2017

George V.

Position: Director

Appointed: 05 May 2017

Resigned: 25 August 2022

Petros V.

Position: Director

Appointed: 05 May 2017

Resigned: 25 August 2022

Aris V.

Position: Director

Appointed: 05 May 2017

Resigned: 25 August 2022

Philippa K.

Position: Director

Appointed: 05 May 2017

Resigned: 05 May 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats established, there is Aris V. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Petros V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is George V., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aris V.

Notified on 1 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Petros V.

Notified on 1 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George V.

Notified on 1 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cargil Management Services Limited

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02601236
Notified on 5 May 2017
Ceased on 6 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cargil Management Services Limited

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02601236
Notified on 5 May 2017
Ceased on 6 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 04728 00523 73638 25137 63463 035
Current Assets13 14730 60034 43053 70951 12178 377
Debtors1002 59510 69415 45813 48715 342
Other Debtors100100100100100100
Property Plant Equipment1 13985428 23928 50940 421 
Other
Accumulated Depreciation Impairment Property Plant Equipment37966410 07819 58133 05443 160
Creditors19 12933 15460 78581 53090 106101 801
Increase From Depreciation Charge For Year Property Plant Equipment3792859 4149 50313 47310 106
Net Current Assets Liabilities-5 982-2 554-26 355-27 821-38 985-23 424
Number Shares Issued Fully Paid 100100100100100
Other Creditors10 47324 15242 03171 14483 67397 936
Other Taxation Social Security Payable2135609042 4002 6251 857
Par Value Share 11111
Property Plant Equipment Gross Cost1 5181 51838 31748 09073 475 
Total Additions Including From Business Combinations Property Plant Equipment1 518 36 7999 77325 385 
Total Assets Less Current Liabilities-4 843-1 7001 8846881 4366 891
Trade Creditors Trade Payables8 4438 44217 8507 9863 8082 008
Trade Debtors Trade Receivables 2 49510 59415 35813 38715 242

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements