Phaestos Limited LONDON


Founded in 1991, Phaestos, classified under reg no. 02627033 is an active company. Currently registered at 113 The Parker Building SE16 4EF, London the company has been in the business for thirty three years. Its financial year was closed on 10th April and its latest financial statement was filed on 2022-04-10. Since 2008-06-03 Phaestos Limited is no longer carrying the name Ikos (UK).

The company has one director. Christos X., appointed on 7 July 2023. There are currently no secretaries appointed. At the moment 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.

Phaestos Limited Address / Contact

Office Address 113 The Parker Building
Office Address2 Jamaica Road
Town London
Post code SE16 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02627033
Date of Incorporation Fri, 5th Jul 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 10th April
Company age 33 years old
Account next due date Wed, 10th Jan 2024 (78 days after)
Account last made up date Sun, 10th Apr 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Christos X.

Position: Director

Appointed: 07 July 2023

Sha-Vourne R.

Position: Director

Appointed: 30 April 2018

Resigned: 07 July 2023

Vionline Limited

Position: Corporate Secretary

Appointed: 27 April 2012

Resigned: 30 April 2018

Tara N.

Position: Secretary

Appointed: 28 September 2011

Resigned: 27 April 2012

Vionline Limited

Position: Corporate Director

Appointed: 01 April 2008

Resigned: 30 April 2018

Shavourne R.

Position: Director

Appointed: 01 April 2008

Resigned: 08 February 2018

Andreas A.

Position: Secretary

Appointed: 02 September 2005

Resigned: 28 September 2011

Peter G.

Position: Secretary

Appointed: 26 March 1993

Resigned: 02 September 2005

Peter S.

Position: Secretary

Appointed: 19 November 1992

Resigned: 26 March 1993

Stephen B.

Position: Secretary

Appointed: 05 July 1991

Resigned: 10 April 1993

Stephen B.

Position: Director

Appointed: 05 July 1991

Resigned: 19 November 1992

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 05 July 1991

Resigned: 05 July 1991

Elena A.

Position: Director

Appointed: 05 July 1991

Resigned: 22 April 2008

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 05 July 1991

Resigned: 05 July 1991

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Elena A. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Elena A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Ikos (UK) June 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-102016-04-102017-04-102018-04-102019-04-102020-04-102021-04-102022-04-102023-04-10
Net Worth-8 788 108-9 132 649-9 394 198      
Balance Sheet
Current Assets1 897 5541 876 0911 880 7491 881 5461 881 2171 881 1781 880 9876 8126 221
Net Assets Liabilities  9 394 1989 662 5409 663 9749 663 9909 666 1939 672 9969 675 750
Cash Bank In Hand24 1572 6947 352      
Debtors1 873 3971 873 3971 873 397      
Net Assets Liabilities Including Pension Asset Liability-8 788 108-9 132 649-9 394 198      
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-8 788 110-9 132 651       
Shareholder Funds-8 788 108-9 132 649-9 394 198      
Other
Creditors  11 274 94711 544 08611 545 19111 545 16811 547 1809 679 8089 681 971
Net Current Assets Liabilities-8 788 108-9 132 649-9 394 1989 662 5409 663 9749 663 9909 666 1939 672 9969 675 750
Total Assets Less Current Liabilities-8 788 108-9 132 649-9 394 1989 662 5409 663 9749 663 9909 666 1939 672 9969 675 750
Creditors Due Within One Year10 685 66211 008 74011 274 947      
Number Shares Allotted 2       
Other Debtors Due After One Year1 873 3971 873 3971 873 397      
Par Value Share 2       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-04-10
filed on: 21st, December 2022
Free Download (3 pages)

Company search